Background WavePink WaveYellow Wave

THE NURSERIES MANAGEMENT COMPANY LIMITED (05433269)

THE NURSERIES MANAGEMENT COMPANY LIMITED (05433269) is an active UK company. incorporated on 22 April 2005. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE NURSERIES MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include WILKES, Robin, WILKES, Yvonne Carol.

Company Number
05433269
Status
active
Type
ltd
Incorporated
22 April 2005
Age
20 years
Address
15 Windsor Road, Swindon, SN3 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILKES, Robin, WILKES, Yvonne Carol
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NURSERIES MANAGEMENT COMPANY LIMITED

THE NURSERIES MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 April 2005 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE NURSERIES MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05433269

LTD Company

Age

20 Years

Incorporated 22 April 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

BORDERCLOVE LIMITED
From: 22 April 2005To: 17 August 2006
Contact
Address

15 Windsor Road Swindon, SN3 1JP,

Previous Addresses

10 Whittington Road Whittington Road Westlea Swindon SN5 7DF England
From: 15 August 2023To: 7 January 2024
2 Chopin Mews Haydon End Swindon SN25 1TS United Kingdom
From: 17 July 2023To: 15 August 2023
52 Brighton Road Surbiton Surrey KT6 5PL
From: 22 April 2005To: 17 July 2023
Timeline

20 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Owner Exit
May 20
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MORRIS, John Robert

Active
Windsor Road, SwindonSN3 1JP
Secretary
Appointed 05 Jan 2024

WILKES, Robin

Active
Windsor Road, SwindonSN3 1JP
Born March 1957
Director
Appointed 16 Aug 2023

WILKES, Yvonne Carol

Active
Westlea, SwindonSN5 7DF
Born February 1960
Director
Appointed 11 Feb 2026

CROCKER, Vanessa Sara

Resigned
11 Stanhope Gate, LondonW1K 1AN
Secretary
Appointed 02 Aug 2005
Resigned 23 Aug 2022

REGISTRARS LTD, Pa

Resigned
Station Road, LondonNW4 4QE
Secretary
Appointed 23 Aug 2022
Resigned 17 Jul 2023

M & B SECRETARIES LIMITED

Resigned
11 The Avenue, SouthamptonSO17 1XF
Corporate secretary
Appointed 05 May 2005
Resigned 02 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 2005
Resigned 22 Apr 2005

CROCKER, Paul

Resigned
11 Stanhope Gate, LondonW1Y 5LB
Born January 1961
Director
Appointed 02 Aug 2005
Resigned 23 Aug 2022

CROCKER, Vanessa Sara

Resigned
11 Stanhope Gate, LondonW1K 1AN
Born June 1963
Director
Appointed 02 Aug 2005
Resigned 23 Aug 2022

HURST, Sarah Naomi

Resigned
Whittington Road, SwindonSN5 7DF
Born January 1973
Director
Appointed 31 Jul 2023
Resigned 15 Aug 2023

LOTTS, Rachel

Resigned
Windsor Road, SwindonSN3 1JP
Born June 1996
Director
Appointed 19 Aug 2023
Resigned 11 Feb 2026

MOFFAT, Jamie Stephen

Resigned
20 Chopin Mews, SwindonSN25 1TS
Born August 1981
Director
Appointed 15 Aug 2023
Resigned 24 Oct 2023

MOFFAT, Jamie Stephen

Resigned
Haydon End, SwindonSN25 1TS
Born August 1981
Director
Appointed 04 Jul 2023
Resigned 02 Aug 2023

UNSDORFER, Solomon

Resigned
Station Road, LondonNW4 4QE
Born June 1951
Director
Appointed 23 Aug 2022
Resigned 04 Jul 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Apr 2005
Resigned 22 Apr 2005

M & B NOMINEES LIMITED

Resigned
11 The Avenue, SouthamptonSO17 1XF
Corporate director
Appointed 05 May 2005
Resigned 02 Aug 2005

M & B SECRETARIES LIMITED

Resigned
11 The Avenue, SouthamptonSO17 1XF
Corporate director
Appointed 05 May 2005
Resigned 02 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 22 Apr 2005
Resigned 22 Apr 2005

Persons with significant control

4

0 Active
4 Ceased

Mr Jamie Stephen Moffat

Ceased
20 Chopin Mews, SwindonSN25 1TS
Born August 1981

Nature of Control

Significant influence or control
Notified 15 Aug 2023
Ceased 24 Oct 2023

Sarah Hurst

Ceased
2 Chopin Mews, SwindonSN25 1TS

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 Jul 2023
Ceased 15 Aug 2023
Goswell Road, LondonEC1M 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2019
Ceased 27 Jul 2023
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 16 May 2019
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
7 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 January 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
8 January 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
11 November 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
15 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
31 July 2023
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
23 April 2019
AAMDAAMD
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
24 September 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
28 September 2006
287Change of Registered Office
Legacy
28 September 2006
225Change of Accounting Reference Date
Auditors Resignation Company
30 August 2006
AUDAUD
Memorandum Articles
25 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2006
363aAnnual Return
Legacy
24 May 2006
288cChange of Particulars
Legacy
24 May 2006
288cChange of Particulars
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
287Change of Registered Office
Legacy
12 August 2005
88(2)R88(2)R
Legacy
12 May 2005
122122
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
5 May 2005
287Change of Registered Office
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Incorporation Company
22 April 2005
NEWINCIncorporation