FIRST PLACE NURSERIES LIMITED

Register to unlock more data on OkredoRegister

FIRST PLACE NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05337416

Incorporation date

19/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2022)
dot icon09/04/2026
Current accounting period shortened from 2027-02-28 to 2026-12-31
dot icon16/02/2026
Registration of charge 053374160013, created on 2026-02-10
dot icon12/02/2026
Termination of appointment of Janet Erica Harris as a director on 2026-02-10
dot icon12/02/2026
Termination of appointment of Nishith Malde as a director on 2026-02-10
dot icon11/02/2026
Notification of Grandir Uk Limited as a person with significant control on 2026-02-10
dot icon11/02/2026
Registered office address changed from Centurion House Watling Street Radlett WD7 7GB England to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 2026-02-11
dot icon11/02/2026
Appointment of Mr Matthew Jon Moore as a director on 2026-02-10
dot icon11/02/2026
Appointment of Ms Heather Young as a director on 2026-02-10
dot icon11/02/2026
Appointment of Ms Lydia Joy Hopper as a director on 2026-02-10
dot icon11/02/2026
Termination of appointment of Nishith Malde as a secretary on 2026-02-10
dot icon11/02/2026
Cessation of Stephen Desmond Wicks as a person with significant control on 2026-02-10
dot icon11/02/2026
Cessation of Nishith Malde as a person with significant control on 2026-02-10
dot icon11/02/2026
Satisfaction of charge 053374160007 in full
dot icon11/02/2026
Satisfaction of charge 053374160008 in full
dot icon11/02/2026
Satisfaction of charge 053374160012 in full
dot icon11/02/2026
Satisfaction of charge 053374160011 in full
dot icon20/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon27/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon09/07/2025
Satisfaction of charge 6 in full
dot icon24/01/2025
Termination of appointment of Stephen Desmond Wicks as a director on 2025-01-23
dot icon21/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon08/01/2025
Cancellation of shares. Statement of capital on 2024-11-27
dot icon07/01/2025
Memorandum and Articles of Association
dot icon06/01/2025
Purchase of own shares.
dot icon03/01/2025
Resolutions
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon04/03/2024
Appointment of Mr Stephen Desmond Wicks as a director on 2024-03-01
dot icon04/03/2024
Appointment of Mr Nishith Malde as a director on 2024-03-01
dot icon25/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon15/01/2024
Court order
dot icon24/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/08/2023
Registered office address changed from Centurian House Watling Street Radlett WD7 7GB England to Centurion House Watling Street Radlett WD7 7GB on 2023-08-17
dot icon15/08/2023
Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to Centurian House Watling Street Radlett WD7 7GB on 2023-08-15
dot icon31/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/08/2022
-
dot icon16/08/2022
-
dot icon16/08/2022
Rectified The MR01 was removed from the public register on 15/01/2024 pursuant to order of court.
dot icon16/08/2022
Rectified The MR01 was removed from the public register on 15/01/2024 pursuant to order of court.
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
923.98K
-
0.00
852.95K
-
2022
72
910.63K
-
0.00
881.57K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malde, Nishith
Secretary
19/01/2005 - 10/02/2026
40
SDG REGISTRARS LIMITED
Nominee Director
19/01/2005 - 19/01/2005
4035
SDG SECRETARIES LIMITED
Nominee Secretary
19/01/2005 - 19/01/2005
4073
Harris, Janet Erica
Director
19/01/2005 - 10/02/2026
2
Moore, Matthew Jon
Director
10/02/2026 - Present
55

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST PLACE NURSERIES LIMITED

FIRST PLACE NURSERIES LIMITED is an(a) Active company incorporated on 19/01/2005 with the registered office located at Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST PLACE NURSERIES LIMITED?

toggle

FIRST PLACE NURSERIES LIMITED is currently Active. It was registered on 19/01/2005 .

Where is FIRST PLACE NURSERIES LIMITED located?

toggle

FIRST PLACE NURSERIES LIMITED is registered at Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AF.

What does FIRST PLACE NURSERIES LIMITED do?

toggle

FIRST PLACE NURSERIES LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for FIRST PLACE NURSERIES LIMITED?

toggle

The latest filing was on 09/04/2026: Current accounting period shortened from 2027-02-28 to 2026-12-31.