This company is commonly known as Silwood Park Nurseries Limited. The company was founded 35 years ago and was given the registration number 02334112. The firm's registered office is in LONDON. You can find them at Calder & Co, 30 Orange Street, London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | SILWOOD PARK NURSERIES LIMITED |
---|---|---|
Company Number | : | 02334112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1989 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silwood Park Gardens, Cheapside Road, Ascot, SL5 7QY | Secretary | - | Active |
Cheapside Road, Ascot, United Kingdom, SL5 6QY | Director | 19 May 1993 | Active |
Silwood Park Gardens, Cheapside Road, Ascot, SL5 7QY | Director | 19 May 1993 | Active |
15, Cheyne Place, London, United Kingdom, SW3 4HH | Director | 19 May 1993 | Active |
Silwood Park Gardens, Cheapside Road, Ascot, SL5 7QY | Director | - | Active |
Miss Sophia Henrietta Krzeczunowicz | ||
Notified on | : | 24 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Silwood Park Gardens, Cheapside Road, Ascot, United Kingdom, SL5 7QY |
Nature of control | : |
|
Mr Dominic Richard Krzeczunowicz | ||
Notified on | : | 24 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cheapside Road, Ascot, United Kingdom, SL5 6QY |
Nature of control | : |
|
Mrs Wilhelmina Anna Krzeczunowicz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1930 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Silwood Park Gardens, Cheapside Road, Ascot, United Kingdom, SL5 7QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.