PARSON'S GREEN NURSERY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PARSON'S GREEN NURSERY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

16000759

Incorporation date

07/10/2024

Size

-

Contacts

Registered address

Registered address

Sixth Floor, 3 Burlington Gardens, London W1S 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2024)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon21/01/2026
Appointment of Mr. Ashley Edward Harrold as a director on 2026-01-16
dot icon21/01/2026
Termination of appointment of Kathleen Theresa Gillin Mitchell as a director on 2026-01-16
dot icon09/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon02/10/2025
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon10/07/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-05-28
dot icon10/07/2025
Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX
dot icon09/06/2025
Termination of appointment of Nicholas Raymond Wergan as a director on 2025-05-22
dot icon09/06/2025
Appointment of Mrs. Kathleen Theresa Gillin Mitchell as a director on 2025-05-22
dot icon22/01/2025
Termination of appointment of Alexandre Michel John Stansfield as a director on 2025-01-20
dot icon20/01/2025
Registered office address changed from 15th Floor Milton House Milton Street London EC2Y 9BH United Kingdom to Sixth Floor 3 Burlington Gardens London W1S 3EP on 2025-01-20
dot icon20/01/2025
Current accounting period shortened from 2025-10-31 to 2025-08-31
dot icon20/01/2025
Appointment of Mr Nicholas Raymond Wergan as a director on 2025-01-20
dot icon20/01/2025
Appointment of Mr Jacques David Buissinne as a director on 2025-01-20
dot icon20/01/2025
Cessation of Alexandre Michel John Stansfield as a person with significant control on 2025-01-20
dot icon20/01/2025
Termination of appointment of Camilla Amélie Trefgarne as a director on 2025-01-20
dot icon20/01/2025
Cessation of Camilla Amélie Trefgarne as a person with significant control on 2025-01-20
dot icon20/01/2025
Notification of Inspired Uk Holdings Limited as a person with significant control on 2025-01-20
dot icon28/11/2024
Resolutions
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-10-23
dot icon11/10/2024
Change of details for Mr Alexandre Michel John Stansfield as a person with significant control on 2024-10-07
dot icon07/10/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
03/03/2027

Accounts

dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
28/05/2025 - Present
1977
Wergan, Nicholas Raymond
Director
20/01/2025 - 22/05/2025
24
Mr Alexandre Michel John Stansfield
Director
07/10/2024 - 20/01/2025
5
Trefgarne, Camilla Amélie
Director
07/10/2024 - 20/01/2025
4
Buissinne, Jacques David
Director
20/01/2025 - Present
19

Persons with Significant Control

5
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 PARSON'S GREEN NURSERY HOLDINGS LIMITED

PARSON'S GREEN NURSERY HOLDINGS LIMITED is an(a) Active company incorporated on 07/10/2024 with the registered office located at Sixth Floor, 3 Burlington Gardens, London W1S 3EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of PARSON'S GREEN NURSERY HOLDINGS LIMITED?

toggle

PARSON'S GREEN NURSERY HOLDINGS LIMITED is currently Active. It was registered on 07/10/2024 .

Where is PARSON'S GREEN NURSERY HOLDINGS LIMITED located?

toggle

PARSON'S GREEN NURSERY HOLDINGS LIMITED is registered at Sixth Floor, 3 Burlington Gardens, London W1S 3EP.

What does PARSON'S GREEN NURSERY HOLDINGS LIMITED do?

toggle

PARSON'S GREEN NURSERY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PARSON'S GREEN NURSERY HOLDINGS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with no updates.