UKBizDB.co.uk

THE MARYLEBONE VILLAGE NURSERY LIMITED

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

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.

Company Information

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:
  • 85100 - Pre-primary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, England, OX7 4AH

Director11 January 2019Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, England, OX7 4AH

Director11 January 2019Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, England, OX7 4AH

Director17 June 2019Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, England, OX7 4AH

Director17 December 2019Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, England, OX7 4AH

Director05 February 2019Active
1, Queen Anne Mews, London, United Kingdom, W1G 9HG

Director12 July 2011Active
1, Queen Anne Mews, London, United Kingdom, W1G 9HG

Director12 July 2011Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, England, OX7 4AH

Director11 January 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Accounts

Legacy.

Download
2023-08-23Other

Legacy.

Download
2023-08-23Other

Legacy.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Accounts

Accounts with accounts type small.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2020-10-21Accounts

Accounts with accounts type small.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Incorporation

Memorandum articles.

Download
2020-01-14Resolution

Resolution.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.