This company is commonly known as The Marylebone Village Nursery Limited. The company was founded 12 years ago and was given the registration number 07701938. The firm's registered office is in CHIPPING NORTON. You can find them at Part Of Crimea Office Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire. This company's SIC code is 85100 - Pre-primary education.
Name | : | THE MARYLEBONE VILLAGE NURSERY LIMITED |
---|---|---|
Company Number | : | 07701938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2011 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Part Of Crimea Office Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, England, OX7 4AH | Director | 11 January 2019 | Active |
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, England, OX7 4AH | Director | 11 January 2019 | Active |
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, England, OX7 4AH | Director | 17 June 2019 | Active |
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, England, OX7 4AH | Director | 17 December 2019 | Active |
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, England, OX7 4AH | Director | 05 February 2019 | Active |
1, Queen Anne Mews, London, United Kingdom, W1G 9HG | Director | 12 July 2011 | Active |
1, Queen Anne Mews, London, United Kingdom, W1G 9HG | Director | 12 July 2011 | Active |
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, England, OX7 4AH | Director | 11 January 2019 | Active |
Chatsworth Bidco Limited | ||
Notified on | : | 11 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Chipping Norton, United Kingdom, OX7 4AH |
Nature of control | : |
|
Ms Frances Preston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Chipping Norton, England, OX7 4AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Accounts | Legacy. | Download |
2023-08-23 | Other | Legacy. | Download |
2023-08-23 | Other | Legacy. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-10 | Accounts | Accounts with accounts type small. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type small. | Download |
2020-10-21 | Accounts | Accounts with accounts type small. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Incorporation | Memorandum articles. | Download |
2020-01-14 | Resolution | Resolution. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Termination director company. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.