UKBizDB.co.uk

NATURES CORNER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Natures Corner Limited. The company was founded 25 years ago and was given the registration number 03766009. The firm's registered office is in HUNGERFORD. You can find them at Ramsbury House, Charnham Lane, Hungerford, Berkshire. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:NATURES CORNER LIMITED
Company Number:03766009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom, RG17 0EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158, Uppingham Avenue, Stanmore, England, HA7 2JU

Director17 June 2022Active
Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY

Secretary07 May 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary07 May 1999Active
Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY

Director07 May 1999Active
15 Pyle Hill, Newbury, RG14 7JJ

Director07 May 1999Active
Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY

Director01 October 2013Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director07 May 1999Active

People with Significant Control

J.S. Health Limited
Notified on:17 June 2022
Status:Active
Country of residence:England
Address:158, Uppingham Avenue, Stanmore, England, HA7 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elizabeth Helen Chandler
Notified on:07 May 2017
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Anita Hatch
Notified on:07 May 2017
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type dormant.

Download
2023-05-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Accounts

Change account reference date company previous extended.

Download
2022-09-12Address

Change registered office address company with date old address new address.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Capital

Capital allotment shares.

Download
2019-01-29Officers

Change person director company with change date.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.