Ceres Nursery Limited Private Limited Company Ceres Nursery Limited Roebuck House 284 -286 Upper Richmond Road West East Sheen London SW14 7JE
Company Name Ceres Nursery Limited Company Status Active Company Number 05065959 Incorporation Date 8 March 2004 (20 years, 1 month ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Director Robert Malcolm Campbell Shannon
Business Industry Education Business Activity Pre-Primary Education Latest Accounts 30 June 2023 (10 months ago) Next Accounts Due 29 March 2025 (11 months from now) Accounts Category Small Accounts Year End 29 June Latest Return 25 February 2024 (2 months ago) Next Return Due 11 March 2025 (10 months, 2 weeks from now)
Registered Address Roebuck House 284 -286 Upper Richmond Road West East Sheen London SW14 7JE Shared Address This company shares its address with 6 other companies
Constituency Richmond Park Region London County Greater London Built Up Area Greater London
Accounts Year End 29 June Category Small Latest Accounts 30 June 2023 (10 months ago) Next Accounts Due 29 March 2025 (11 months from now)
Latest Return 25 February 2024 (2 months ago) Next Return Due 11 March 2025 (10 months, 2 weeks from now)
SIC Industry Education SIC 2007 (85100) Pre-primary education
25 February 2021 Confirmation statement made on 25 February 2021 with no updates 3 pages 5 January 2021 Accounts for a small company made up to 30 June 2019 13 pages 20 May 2020 Register inspection address has been changed from The Old Church Hall 1 Cambridge Avenue New Malden KT3 4JY England to 1a Cambridge Avenue New Malden KT3 4JY 1 page 18 May 2020 Director's details changed for Mr Robert Malcolm Campbell Shannon on 18 May 2020 2 pages 18 May 2020 Registered office address changed from The Old Post Office Antlands Lane East Shipley Bridge Horley RH6 9TE United Kingdom to Roebuck House 284 -286 Upper Richmond Road West East Sheen London SW14 7JE on 18 May 2020 1 page
Mortgage charges satisfied 4
Mortgage charges part satisfied —
Mortgage charges outstanding 3