Background WavePink WaveYellow Wave

HUMAN NATURE (PLACES) LIMITED (06127428)

HUMAN NATURE (PLACES) LIMITED (06127428) is an active UK company. incorporated on 26 February 2007. with registered office in Lewes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HUMAN NATURE (PLACES) LIMITED has been registered for 19 years. Current directors include MANOLSON, Michael, SMALES, Jonathan Paul.

Company Number
06127428
Status
active
Type
ltd
Incorporated
26 February 2007
Age
19 years
Address
Phoenix House, Lewes, BN7 2QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MANOLSON, Michael, SMALES, Jonathan Paul
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMAN NATURE (PLACES) LIMITED

HUMAN NATURE (PLACES) LIMITED is an active company incorporated on 26 February 2007 with the registered office located in Lewes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HUMAN NATURE (PLACES) LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

06127428

LTD Company

Age

19 Years

Incorporated 26 February 2007

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 1 April 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

BEYOND GREEN LIVING LIMITED
From: 25 March 2008To: 18 February 2016
BEYOND GREEN PROJECTS LIMITED
From: 26 February 2007To: 25 March 2008
Contact
Address

Phoenix House 32-33 North Street Lewes, BN7 2QJ,

Previous Addresses

Epic House 128 Fulwell Road Teddington TW11 0RQ England
From: 16 November 2018To: 30 April 2024
34B York Way Impact Hub London N1 9AB England
From: 16 November 2018To: 16 November 2018
First Floor 7-10 Bateman's Row London EC2A 3HH England
From: 2 August 2017To: 16 November 2018
Epic House 128 Fulwell Road Teddington TW11 0RQ England
From: 10 May 2017To: 2 August 2017
139 High Street Lewes BN7 1XS England
From: 25 August 2016To: 10 May 2017
50 Witherington Road London N5 1PP England
From: 9 May 2016To: 25 August 2016
55 Witherington Road London N5 1PP England
From: 17 February 2016To: 9 May 2016
1 Albemarle Way London EC1V 4JB
From: 24 February 2011To: 17 February 2016
Apple Trees Stoke Row Henley on Thames Oxfordshire RG9 5QR
From: 26 February 2007To: 24 February 2011
Timeline

10 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Share Issue
Mar 16
Funding Round
Mar 16
Owner Exit
Feb 18
Loan Secured
Apr 23
Loan Secured
Jul 23
Loan Cleared
Oct 23
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MANOLSON, Michael

Active
32-33 North Street, LewesBN7 2QJ
Born June 1955
Director
Appointed 17 Feb 2016

SMALES, Jonathan Paul

Active
32-33 North Street, LewesBN7 2QJ
Born February 1959
Director
Appointed 17 Feb 2016

KENDALL, Richard Jack

Resigned
Littleton Mill, TrowbridgeBA14 6LQ
Secretary
Appointed 26 Feb 2007
Resigned 31 Aug 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Feb 2007
Resigned 26 Feb 2007

YARROW, Joanna Clare

Resigned
Albemarle Way, LondonEC1V 4JB
Born June 1974
Director
Appointed 26 Feb 2007
Resigned 17 Feb 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Feb 2007
Resigned 26 Feb 2007

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Paul Smales

Ceased
7-10 Bateman's Row, LondonEC2A 3HH
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2017
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Memorandum Articles
30 May 2023
MAMA
Resolution
30 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 February 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 March 2016
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
18 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
14 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
28 December 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
28 December 2008
AAAnnual Accounts
Legacy
12 December 2008
288cChange of Particulars
Certificate Change Of Name Company
20 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Incorporation Company
26 February 2007
NEWINCIncorporation