Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NURSERY AMENITY LIMITED
Company Information for

NURSERY AMENITY LIMITED

FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, N3 1DH,
Company Registration Number
01565973
Private Limited Company
Active

Company Overview

About Nursery Amenity Ltd
NURSERY AMENITY LIMITED was founded on 1981-06-03 and has its registered office in London. The organisation's status is listed as "Active". Nursery Amenity Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NURSERY AMENITY LIMITED
 
Legal Registered Office
FIRST FLOOR, WINSTON HOUSE
349 REGENTS PARK ROAD
LONDON
N3 1DH
Other companies in SW1V
 
Filing Information
Company Number 01565973
Company ID Number 01565973
Date formed 1981-06-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 11:39:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NURSERY AMENITY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID FISHEL ACCOUNTANCY SERVICES LIMITED   NYASA TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NURSERY AMENITY LIMITED

Current Directors
Officer Role Date Appointed
ANGELA JEAN ALLEN
Director 1991-06-13
CAROLA CECIL CHATAWAY
Director 2006-11-16
LUCY PAULINE ALEXANDRA EVANS
Director 2016-03-17
MARGARET JOY MAYSTON
Director 2004-10-14
THOMAS DAVID PROFUMO
Director 2016-06-03
BRIDGET ANNE SAUNDERS
Director 2006-04-26
FLORIAN CORNELIS WOLFF
Director 2016-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PATRICK EASON COOK
Director 2010-10-25 2016-02-01
MARGARET NORDLINGER
Director 2004-04-07 2015-09-21
GARETH WYN ROBERTSON
Director 2009-07-23 2015-08-28
COLIN VERNON CROLY
Director 2004-04-07 2013-04-30
BLG (PROFESSIONAL SERVICES) LIMITED
Company Secretary 2007-12-01 2010-06-17
ARCHANA VATS
Director 2006-11-16 2008-07-14
GRAHAM ERNEST BROWN
Director 1992-05-27 2007-09-06
DAVID ERNEST DREW
Director 1991-06-13 2007-03-19
JAMES STEWART BARRY HENDERSON
Company Secretary 2000-10-17 2006-12-29
ROBERT WALTER SCRUTON
Director 2000-07-04 2006-12-29
THOMAS HAMILTON KEITH
Director 2004-04-07 2005-03-31
SIMEON DAVID ANDERSON
Director 2001-07-25 2004-10-14
ANDREW CHRISTOPHER CONGREVE
Director 1991-06-13 2004-04-07
ANNE MACKENZIE PEACH
Director 1991-06-13 2004-04-07
SAMUEL RIESS
Director 1991-06-13 2000-12-20
B B H S MANAGEMENT LIMITED
Company Secretary 1992-05-27 2000-10-17
YVONNE MACALPINE
Director 1995-09-12 1999-05-25
GARETH WYN ROBERTSON
Director 1991-06-13 1994-10-19
RICHARD POWELL WILLIAMS-ELLIS
Director 1991-06-13 1994-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA JEAN ALLEN 53 BLOMFIELD ROAD LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active
CAROLA CECIL CHATAWAY 21/23/25 WARWICK AVENUE LIMITED Director 2016-04-26 CURRENT 1983-05-18 Active
LUCY PAULINE ALEXANDRA EVANS BERNARD SUNLEY FOUNDATION Director 2017-11-08 CURRENT 2005-03-30 Active
MARGARET JOY MAYSTON 54 BLOMFIELD ROAD LIMITED Director 2012-09-01 CURRENT 1982-07-15 Active
THOMAS DAVID PROFUMO BLOMFIELD HOLDINGS LTD Director 2018-01-11 CURRENT 2018-01-11 Active
THOMAS DAVID PROFUMO 53 BLOMFIELD ROAD LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active
BRIDGET ANNE SAUNDERS 49 BLOMFIELD ROAD LIMITED Director 2002-12-11 CURRENT 1983-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2022-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-06-20APPOINTMENT TERMINATED, DIRECTOR SONIA SHAH LING
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SONIA SHAH LING
2021-12-06AP01DIRECTOR APPOINTED MS CLAIRE ELIZABETH JANE O'CONNOR
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET ANNE SAUNDERS
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM 140a Tachbrook Street London SW1V 2NE
2020-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2019-09-03AP01DIRECTOR APPOINTED MRS SONIA SHAH LING
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-08-14AP01DIRECTOR APPOINTED MR RICHARD MCNEIL BUNNING
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JEAN ALLEN
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-11-29AP01DIRECTOR APPOINTED MR KLAUS REMME
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN CORNELIS WOLFF
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID PROFUMO
2018-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2017-06-26PSC08Notification of a person with significant control statement
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-08AA24/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24AP01DIRECTOR APPOINTED MR THOMAS DAVID PROFUMO
2017-02-24AP01DIRECTOR APPOINTED DR FLORIAN CORNELIS WOLFF
2017-02-24AP01DIRECTOR APPOINTED DR FLORIAN CORNELIS WOLFF
2017-02-24AP01DIRECTOR APPOINTED MRS LUCY EVANS
2017-02-24AP01DIRECTOR APPOINTED MRS LUCY EVANS
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOK
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOK
2016-09-21AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 65
2016-07-06AR0113/06/16 ANNUAL RETURN FULL LIST
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTSON
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET NORDLINGER
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 65
2015-06-22AR0113/06/15 ANNUAL RETURN FULL LIST
2015-06-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-04AA24/12/14 TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 65
2014-07-04AR0113/06/14 ANNUAL RETURN FULL LIST
2014-06-26AA24/12/13 TOTAL EXEMPTION SMALL
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CROLY
2013-08-28AR0113/06/13 FULL LIST
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN VERNON CROLY / 28/08/2013
2013-05-23AA24/12/12 TOTAL EXEMPTION SMALL
2012-08-08AR0113/06/12 FULL LIST
2012-06-27AA24/12/11 TOTAL EXEMPTION SMALL
2011-07-13AA24/12/10 TOTAL EXEMPTION SMALL
2011-06-15AR0113/06/11 FULL LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ANNE SAUNDERS / 13/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET NORDLINGER / 13/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY CAROLA CECIL CHATAWAY / 13/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JEAN ALLEN / 13/06/2011
2010-10-27AP01DIRECTOR APPOINTED MR CHRISTOPHER PATRICK EASON COOK
2010-09-21AA24/12/09 TOTAL EXEMPTION FULL
2010-08-18AR0113/06/10 FULL LIST
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY BLG (PROFESSIONAL SERVICES) LIMITED
2009-12-22AP01DIRECTOR APPOINTED MR GARETH WYN ROBERTSON
2009-07-29363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-07-29353LOCATION OF REGISTER OF MEMBERS
2009-07-07AA24/12/08 TOTAL EXEMPTION FULL
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR ARCHANA VATS
2008-08-12AA24/12/07 TOTAL EXEMPTION FULL
2008-08-05363sRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-29288bDIRECTOR RESIGNED
2007-07-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-23363sRETURN MADE UP TO 13/06/07; CHANGE OF MEMBERS
2007-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2007-03-29288bDIRECTOR RESIGNED
2007-01-22288aNEW SECRETARY APPOINTED
2007-01-22288bDIRECTOR RESIGNED
2007-01-22288bSECRETARY RESIGNED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
2006-07-20363sRETURN MADE UP TO 13/06/06; CHANGE OF MEMBERS
2006-05-10288aNEW DIRECTOR APPOINTED
2006-03-21MISCAMENDING MEM AND ARTS
2005-07-01363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04
2005-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/05
2005-04-12288bDIRECTOR RESIGNED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-25288cDIRECTOR'S PARTICULARS CHANGED
2004-10-25288bDIRECTOR RESIGNED
2004-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03
2004-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 13/06/04; CHANGE OF MEMBERS
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04288bDIRECTOR RESIGNED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04288bDIRECTOR RESIGNED
2003-06-17363sRETURN MADE UP TO 13/06/03; CHANGE OF MEMBERS
2003-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02
2002-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01
2002-08-08287REGISTERED OFFICE CHANGED ON 08/08/02 FROM: 370/386,HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX
2002-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-12-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to NURSERY AMENITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NURSERY AMENITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NURSERY AMENITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-31
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NURSERY AMENITY LIMITED

Intangible Assets
Patents
We have not found any records of NURSERY AMENITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NURSERY AMENITY LIMITED
Trademarks
We have not found any records of NURSERY AMENITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NURSERY AMENITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as NURSERY AMENITY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where NURSERY AMENITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NURSERY AMENITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NURSERY AMENITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.