Background WavePink WaveYellow Wave

NEW PLACE NURSERIES LIMITED (02002254)

NEW PLACE NURSERIES LIMITED (02002254) is an active UK company. incorporated on 20 March 1986. with registered office in Chichester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEW PLACE NURSERIES LIMITED has been registered for 40 years. Current directors include BINGHAM, Simon Robert.

Company Number
02002254
Status
active
Type
ltd
Incorporated
20 March 1986
Age
40 years
Address
Newlands Pagham Road, Chichester, PO20 1LL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BINGHAM, Simon Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW PLACE NURSERIES LIMITED

NEW PLACE NURSERIES LIMITED is an active company incorporated on 20 March 1986 with the registered office located in Chichester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEW PLACE NURSERIES LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

02002254

LTD Company

Age

40 Years

Incorporated 20 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

NEW PLACE HOLDINGS LIMITED
From: 21 June 1993To: 22 January 2008
NEW PLACE NURSERIES LIMITED
From: 23 June 1986To: 21 June 1993
FIXMASS LIMITED
From: 20 March 1986To: 23 June 1986
Contact
Address

Newlands Pagham Road Lagness Chichester, PO20 1LL,

Previous Addresses

76 Aldwick Road Bognor Regis West Sussex PO21 2PE
From: 20 March 1986To: 18 October 2013
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Jan 15
Director Joined
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BINGHAM, Simon Robert

Active
Pagham Road, ChichesterPO20 1LL
Secretary
Appointed 24 Mar 2025

BINGHAM, Simon Robert

Active
Pagham Road, ChichesterPO20 1LL
Born January 1967
Director
Appointed 24 Mar 2025

DUNCAN, Priscilla Ann

Resigned
New Place Farm Broomers Hill Lane, PulboroughRH20 2HZ
Secretary
Appointed N/A
Resigned 20 May 2009

GORDON-PULLAR, Clare Margery

Resigned
South Bank, ChichesterPO19 8DX
Secretary
Appointed 21 May 2009
Resigned 20 Aug 2013

MISKELLY, Gavin John

Resigned
Pagham Road, ChichesterPO20 1LL
Secretary
Appointed 23 Feb 2015
Resigned 11 Oct 2018

MISKELLY, Gavin John

Resigned
Pagham Road, ChichesterPO20 1LL
Secretary
Appointed 20 Aug 2013
Resigned 23 Feb 2015

CAHN, Marietta Renata Helena

Resigned
Bashurst Copse, HorshamRH13 0NZ
Born April 1936
Director
Appointed 15 Jan 2015
Resigned 23 Feb 2015

CAHN, Richard Ian

Resigned
Bashurst Copse, HorshamRH13 0NZ
Born December 1927
Director
Appointed 15 Jan 2015
Resigned 23 Feb 2015

COOK, Peter

Resigned
Pagham Road, ChichesterPO20 1LL
Born October 1955
Director
Appointed 20 Aug 2013
Resigned 23 Feb 2015

DUNCAN, George Travis

Resigned
New Place Farm Broomers Hill Lane, PulboroughRH20 2HZ
Born July 1929
Director
Appointed N/A
Resigned 06 Nov 2011

DUNCAN, Priscilla Ann

Resigned
New Place Farm Broomers Hill Lane, PulboroughRH20 2HZ
Born February 1932
Director
Appointed N/A
Resigned 20 Aug 2013

GORDON-PULLAR, Clare Margery

Resigned
Woodside, ChichesterPO19 8DX
Born December 1960
Director
Appointed 09 Jan 2008
Resigned 20 Aug 2013

HEDGER, John

Resigned
Westwinds New Place Nursery, PulboroughRH20 1AT
Born October 1952
Director
Appointed 09 Jan 2008
Resigned 20 Aug 2013

LEE, Steven John

Resigned
New Place Nurseries, PulboroughRH20 1AT
Born May 1973
Director
Appointed 09 Jan 2008
Resigned 20 Aug 2013

LOWE, Michael Malcolm

Resigned
Level Mare Lane, ChichesterPO20 3SA
Born August 1951
Director
Appointed 01 Sept 2012
Resigned 20 Aug 2013

MISKELLY, Gavin John

Resigned
Pagham Road, ChichesterPO20 1LL
Born January 1965
Director
Appointed 20 Aug 2013
Resigned 23 Feb 2015

NEED, Christopher Charles

Resigned
Pagham Road, ChichesterPO20 1LL
Born November 1964
Director
Appointed 20 Aug 2013
Resigned 23 Feb 2015

NEWEY, Alexander William John

Resigned
Pagham Road, ChichesterPO20 1LL
Born March 1965
Director
Appointed 23 Feb 2015
Resigned 24 Mar 2025

NORRIS, Michael Patrick

Resigned
Bridgecroft 45 The Pines, ArundelBN18 0EG
Born March 1977
Director
Appointed 09 Jan 2008
Resigned 20 Aug 2013

THOMAS, Martyn Paul Idris

Resigned
Pagham Road, ChichesterPO20 1LL
Born March 1966
Director
Appointed 23 Feb 2015
Resigned 24 Mar 2025

Persons with significant control

1

Pagham Road, ChichesterPO20 1LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Auditors Resignation Company
23 September 2016
AUDAUD
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Resolution
5 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 August 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 August 2013
TM02Termination of Secretary
Legacy
20 December 2012
MG01MG01
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
123Notice of Increase in Nominal Capital
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Memorandum Articles
28 January 2008
MEM/ARTSMEM/ARTS
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
8 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 August 1999
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 July 1998
AAAnnual Accounts
Legacy
29 April 1998
287Change of Registered Office
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1997
AAAnnual Accounts
Legacy
10 April 1997
363aAnnual Return
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 June 1996
AAAnnual Accounts
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 June 1995
AAAnnual Accounts
Legacy
10 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
9 December 1993
287Change of Registered Office
Memorandum Articles
30 September 1993
MEM/ARTSMEM/ARTS
Resolution
30 September 1993
RESOLUTIONSResolutions
Resolution
30 September 1993
RESOLUTIONSResolutions
Legacy
24 September 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 June 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 June 1993
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
1 February 1991
363363
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Memorandum Articles
12 April 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 December 1988
AAAnnual Accounts
Legacy
4 December 1988
363363
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 July 1986
224224
Certificate Change Of Name Company
23 June 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1986
288288
Legacy
28 May 1986
287Change of Registered Office