RMM NURSERY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

RMM NURSERY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09387430

Incorporation date

13/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2022)
dot icon13/02/2026
Satisfaction of charge 093874300004 in full
dot icon13/02/2026
Satisfaction of charge 093874300003 in full
dot icon13/02/2026
Satisfaction of charge 093874300005 in full
dot icon13/02/2026
Satisfaction of charge 093874300006 in full
dot icon04/02/2026
Appointment of Mr Warwick Richard Thresher as a director on 2026-02-03
dot icon04/02/2026
Termination of appointment of Hayley Katherine Doncom as a director on 2026-02-03
dot icon04/02/2026
Registered office address changed from C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2026-02-04
dot icon04/02/2026
Termination of appointment of Mark Alan Robins as a director on 2026-02-03
dot icon04/02/2026
Appointment of Ms Emily Burgess as a director on 2026-02-03
dot icon16/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon13/12/2025
Director's details changed for Miss Hayley Katherine Doncom on 2025-12-12
dot icon12/12/2025
Director's details changed for Miss Hayley Katherine Doncom on 2025-12-11
dot icon12/12/2025
Director's details changed for Mr Mark Alan Robins on 2025-12-12
dot icon11/12/2025
Director's details changed for Mr Mark Alan Robins on 2025-12-11
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/05/2025
Director's details changed for Miss Hayley Katherine Doncom on 2025-05-14
dot icon15/05/2025
Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-05-15
dot icon15/05/2025
Director's details changed for Mr Mark Alan Robins on 2025-05-14
dot icon01/05/2025
Registered office address changed from 24 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-05-01
dot icon01/05/2025
Director's details changed for Miss Hayley Katherine Doncom on 2025-04-28
dot icon01/05/2025
Director's details changed for Mr Mark Alan Robins on 2025-04-28
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Director's details changed for Miss Hayley Katherine Doncom on 2024-11-29
dot icon12/12/2024
Change of details for Mh Property Holdings Ltd as a person with significant control on 2024-12-03
dot icon12/12/2024
Registered office address changed from 24 Landport Terrace Portsmouth PO1 2RG England to 24 Landport Terrace Portsmouth Hampshire PO1 2RG on 2024-12-12
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Change of details for Mh Property Holdings Ltd as a person with significant control on 2023-11-14
dot icon14/11/2023
Cessation of Mark Alan Robins as a person with significant control on 2023-11-14
dot icon04/01/2023
Change of details for Mh Property Holdings Ltd as a person with significant control on 2022-12-05
dot icon03/01/2023
Director's details changed for Miss Hayley Katherine Doncon on 2022-12-05
dot icon03/01/2023
Director's details changed for Mr Mark Alan Robins on 2022-12-05
dot icon03/01/2023
Change of details for Mr Mark Alan Robins as a person with significant control on 2022-12-05
dot icon21/12/2022
Change of details for Mh Propery Holdings Ltd as a person with significant control on 2022-12-05
dot icon21/12/2022
Change of details for Mh Property Holdings Ltd as a person with significant control on 2022-12-05
dot icon21/12/2022
Change of details for Mh Propery Holdings Ltd as a person with significant control on 2022-12-06
dot icon21/12/2022
Change of details for Mh Property Holdings Ltd as a person with significant control on 2022-12-05
dot icon21/12/2022
Change of details for Mh Property Holdings Ltd as a person with significant control on 2022-12-05
dot icon20/12/2022
Cessation of Mary Margaret Louise Mould as a person with significant control on 2022-12-05
dot icon20/12/2022
Cessation of Richard Leslie Mould as a person with significant control on 2022-12-05
dot icon20/12/2022
Termination of appointment of Mary Margaret Louise Mould as a director on 2022-12-05
dot icon20/12/2022
Termination of appointment of Richard Leslie Mould as a director on 2022-12-05
dot icon20/12/2022
Appointment of Miss Hayley Katherine Doncon as a director on 2022-12-05
dot icon20/12/2022
Registered office address changed from Unit Vi Itchen Building Wallops Wood, Sheardley Lane Droxford Southampton Hampshire SO32 3QY England to 24 Landport Terrace Portsmouth PO1 2RG on 2022-12-20
dot icon20/12/2022
Notification of Mh Propery Holdings Ltd as a person with significant control on 2022-12-05
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon07/12/2022
Registration of charge 093874300004, created on 2022-12-05
dot icon07/12/2022
Registration of charge 093874300005, created on 2022-12-05
dot icon07/12/2022
Registration of charge 093874300006, created on 2022-12-05
dot icon13/10/2022
Registration of charge 093874300003, created on 2022-09-29
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.42M
-
0.00
3.48K
-
2022
-
1.45M
-
0.00
2.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 RMM NURSERY HOLDINGS LIMITED

RMM NURSERY HOLDINGS LIMITED is an(a) Active company incorporated on 13/01/2015 with the registered office located at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR. There are currently 2 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 RMM NURSERY HOLDINGS LIMITED?

toggle

RMM NURSERY HOLDINGS LIMITED is currently Active. It was registered on 13/01/2015 .

Where is RMM NURSERY HOLDINGS LIMITED located?

toggle

RMM NURSERY HOLDINGS LIMITED is registered at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR.

What does RMM NURSERY HOLDINGS LIMITED do?

toggle

RMM 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 RMM NURSERY HOLDINGS LIMITED?

toggle

The latest filing was on 13/02/2026: Satisfaction of charge 093874300004 in full.