Background WavePink WaveYellow Wave

NURSERY AMENITY LIMITED (01565973)

NURSERY AMENITY LIMITED (01565973) is an active UK company. incorporated on 3 June 1981. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NURSERY AMENITY LIMITED has been registered for 44 years. Current directors include BUNNING, Richard Mcneil, EVANS, Lucy Pauline Alexandra, MAYSTON, Margaret Joy, Dr and 2 others.

Company Number
01565973
Status
active
Type
ltd
Incorporated
3 June 1981
Age
44 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUNNING, Richard Mcneil, EVANS, Lucy Pauline Alexandra, MAYSTON, Margaret Joy, Dr, O'CONNOR, Claire Elizabeth Jane, REMME, Klaus
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURSERY AMENITY LIMITED

NURSERY AMENITY LIMITED is an active company incorporated on 3 June 1981 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NURSERY AMENITY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01565973

LTD Company

Age

44 Years

Incorporated 3 June 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 25 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

KILCON PROPERTIES LIMITED
From: 3 June 1981To: 31 December 1981
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

140a Tachbrook Street London SW1V 2NE
From: 3 June 1981To: 10 June 2021
Timeline

19 key events • 2009 - 2022

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Oct 10
Director Left
Apr 14
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Jun 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

BUNNING, Richard Mcneil

Active
The Metro Centre, WatfordWD18 9SB
Born May 1980
Director
Appointed 25 Mar 2019

EVANS, Lucy Pauline Alexandra

Active
349 Regents Park Road, LondonN3 1DH
Born June 1970
Director
Appointed 17 Mar 2016

MAYSTON, Margaret Joy, Dr

Active
1st Floor Flat 55 Blomfield Road, LondonW9 2PD
Born September 1952
Director
Appointed 14 Oct 2004

O'CONNOR, Claire Elizabeth Jane

Active
349 Regents Park Road, LondonN3 1DH
Born November 1968
Director
Appointed 16 Nov 2021

REMME, Klaus

Active
Blomfield Road, LondonW9 2PF
Born September 1970
Director
Appointed 22 May 2017

HENDERSON, James Stewart Barry

Resigned
33 Longleat House, LondonSW1V 2TG
Secretary
Appointed 17 Oct 2000
Resigned 29 Dec 2006

B B H S MANAGEMENT LIMITED

Resigned
Harmony Close, LondonNW11 0JJ
Corporate secretary
Appointed 27 May 1992
Resigned 17 Oct 2000

BLG (PROFESSIONAL SERVICES) LIMITED

Resigned
7th Floor Beaufort House, LondonEC3A 7NJ
Corporate secretary
Appointed 01 Dec 2007
Resigned 17 Jun 2010

ALLEN, Angela Jean

Resigned
Garden Flat 53 Blomfield Road, LondonW9 2PD
Born February 1929
Director
Appointed N/A
Resigned 30 Jan 2019

ANDERSON, Simeon David

Resigned
142 College Road, LondonNW10 3PE
Born May 1972
Director
Appointed 25 Jul 2001
Resigned 14 Oct 2004

BROWN, Graham Ernest

Resigned
50 Blomfield Road, LondonW9 2PD
Born November 1946
Director
Appointed N/A
Resigned 06 Sept 2007

CHATAWAY, Carola Cecil, Lady

Resigned
The Garden Flat, LondonW9 2PS
Born June 1943
Director
Appointed 16 Nov 2006
Resigned 29 Apr 2019

CONGREVE, Andrew Christopher

Resigned
39 Blomfield Road, LondonW9 2PF
Born May 1931
Director
Appointed N/A
Resigned 07 Apr 2004

COOK, Christopher Patrick Eason

Resigned
Warwick Avenue, LondonW9 2PS
Born December 1946
Director
Appointed 25 Oct 2010
Resigned 01 Feb 2016

CROLY, Colin Vernon

Resigned
140a Tachbrook StreetSW1V 2NE
Born October 1949
Director
Appointed 07 Apr 2004
Resigned 30 Apr 2013

DREW, David Ernest

Resigned
40 Blomfield Road, LondonW9 2PF
Born March 1938
Director
Appointed N/A
Resigned 19 Mar 2007

KEITH, Thomas Hamilton

Resigned
48 Blomfield Road, LondonW9 2PF
Born April 1961
Director
Appointed 07 Apr 2004
Resigned 31 Mar 2005

MACALPINE, Yvonne

Resigned
29 Warwick Avenue, LondonW9 2PS
Born May 1948
Director
Appointed 12 Sept 1995
Resigned 25 May 1999

NORDLINGER, Margaret

Resigned
11 Lifton Villas, LondonW9 2PH
Born July 1956
Director
Appointed 07 Apr 2004
Resigned 21 Sept 2015

PEACH, Anne Mackenzie, Doctor

Resigned
8 Warwick Place, LondonW9 2PX
Born October 1924
Director
Appointed N/A
Resigned 07 Apr 2004

PROFUMO, Thomas David

Resigned
Blomfield Road, LondonW9 2PD
Born June 1986
Director
Appointed 03 Jun 2016
Resigned 12 Sept 2018

RIESS, Samuel

Resigned
23d Warwick Avenue, LondonW9 2PS
Born May 1925
Director
Appointed N/A
Resigned 20 Dec 2000

ROBERTSON, Gareth Wyn

Resigned
Clifton Villas, LondonW9 2PH
Born November 1947
Director
Appointed 23 Jul 2009
Resigned 28 Aug 2015

ROBERTSON, Gareth Wyn

Resigned
2 Clifton Villas, LondonW9 2PH
Born November 1947
Director
Appointed N/A
Resigned 19 Oct 1994

SAUNDERS, Bridget Anne

Resigned
49b Blomfield Road, LondonW9 2PD
Born January 1973
Director
Appointed 26 Apr 2006
Resigned 16 Nov 2021

SCRUTON, Robert Walter

Resigned
25b Warwick Avenue, LondonW9 2PS
Born November 1941
Director
Appointed 04 Jul 2000
Resigned 29 Dec 2006

SHAH LING, Sonia

Resigned
Blomfield Road, LondonW9 2PF
Born May 1976
Director
Appointed 25 Mar 2019
Resigned 18 Jan 2022

VATS, Archana, Professor

Resigned
7 Warwick Place, LondonW9 2PX
Born April 1969
Director
Appointed 16 Nov 2006
Resigned 14 Jul 2008

WILLIAMS-ELLIS, Richard Powell

Resigned
Llandecwyn, TalsarnauLL47 6YT
Born January 1933
Director
Appointed N/A
Resigned 01 May 1994

WOLFF, Florian Cornelis, Dr

Resigned
Warwick Place, LondonW9 2PX
Born December 1977
Director
Appointed 17 Mar 2016
Resigned 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
353353
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2008
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2007
AAAnnual Accounts
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288aAppointment of Director or Secretary
Miscellaneous
21 March 2006
MISCMISC
Accounts With Accounts Type Total Exemption Full
1 July 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 July 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2002
AAAnnual Accounts
Legacy
8 August 2002
287Change of Registered Office
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2001
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Memorandum Articles
14 November 2000
MEM/ARTSMEM/ARTS
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
3 May 1996
288288
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
9 May 1994
288288
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
18 June 1992
288288
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
18 July 1991
363b363b
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Legacy
28 March 1990
287Change of Registered Office
Legacy
28 March 1990
288288
Legacy
28 March 1990
288288
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Memorandum Articles
31 July 1989
MEM/ARTSMEM/ARTS
Resolution
31 July 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 1988
AAAnnual Accounts
Legacy
2 June 1988
363363
Legacy
12 May 1988
288288
Legacy
3 December 1987
288288
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363