Background WavePink WaveYellow Wave

NURSERY HOLLOW MANAGEMENT COMPANY LIMITED (09818463)

NURSERY HOLLOW MANAGEMENT COMPANY LIMITED (09818463) is an active UK company. incorporated on 9 October 2015. with registered office in Ilkeston. The company operates in the Real Estate Activities sector, engaged in residents property management. NURSERY HOLLOW MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include DE GIOIA, Francesco, PEARCE, Simon Jon.

Company Number
09818463
Status
active
Type
ltd
Incorporated
9 October 2015
Age
10 years
Address
43a Nursery Hollow, Ilkeston, DE7 4LQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE GIOIA, Francesco, PEARCE, Simon Jon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURSERY HOLLOW MANAGEMENT COMPANY LIMITED

NURSERY HOLLOW MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 October 2015 with the registered office located in Ilkeston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NURSERY HOLLOW MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09818463

LTD Company

Age

10 Years

Incorporated 9 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

43a Nursery Hollow Ilkeston, DE7 4LQ,

Previous Addresses

43 Nursery Hollow Ilkeston Derbyshire DE7 4LQ England
From: 10 January 2018To: 5 November 2020
14 Devonshire Avenue Beeston Nottingham Nottinghamshire NG9 1BS England
From: 22 February 2017To: 10 January 2018
92 Moor Road Bramcote Nottingham Nottinghamshire NG9 3FH United Kingdom
From: 9 October 2015To: 22 February 2017
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Feb 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
Sept 21
New Owner
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DE GIOIA, Francesco

Active
Nursery Hollow, IlkestonDE7 4LQ
Born May 1971
Director
Appointed 16 Sept 2021

PEARCE, Simon Jon

Active
Nursery Hollow, IlkestonDE7 4LQ
Born May 1972
Director
Appointed 22 Nov 2019

JOWETT, Ian

Resigned
Beeston, NottinghamNG9 1BS
Secretary
Appointed 09 Oct 2015
Resigned 21 Nov 2017

FEUZ, Micheal Jonathon

Resigned
Nursery Hollow, IlkestonDE7 4LQ
Born May 1967
Director
Appointed 21 Nov 2017
Resigned 27 Nov 2019

JOWETT, Ian

Resigned
Beeston, NottinghamNG9 1BS
Born July 1973
Director
Appointed 09 Oct 2015
Resigned 21 Nov 2017

O'DONNELL, William Anthony

Resigned
Beeston, NottinghamNG9 1BS
Born January 1969
Director
Appointed 09 Oct 2015
Resigned 21 Nov 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Simon Jon Pearce

Active
Nursery Hollow, IlkestonDE7 4LQ
Born May 1972

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control
Notified 17 Feb 2026

Mr Francesco De Gioia

Active
43 Nursery Hollow, IlkestonDE7 4LQ
Born May 1971

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Notified 17 Feb 2026

Mr Ian Jowett

Ceased
Nursery Hollow, IlkestonDE7 4LQ
Born July 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2026

Mr William Anthony O'Donnell

Ceased
Beeston, NottinghamNG9 1BS
Born January 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

47

Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Gazette Notice Compulsory
17 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 October 2017
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
24 August 2017
DS02DS02
Gazette Notice Voluntary
18 July 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 July 2017
DS01DS01
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
28 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
9 October 2015
NEWINCIncorporation