CompanyTrack
N

NURSERY GROUND LTD

Active London

Development of building projects

0 employees
Development of building projects
N

NURSERY GROUND LTD

Development of building projects

Founded 17 Feb 2014 Active London, England 0 employees
Development of building projects
Accounts Submitted 30 Apr 2025
Confirmation Statement Submitted 1 Dec 2025
Net assets £-6.90K £500.00 2024 year on year
Total assets £0.00 £128.18K 2024 year on year
Total Liabilities £217.57K £82.99K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

63 Bermondsey Street London SE1 3XF England

Credit Report

Discover NURSERY GROUND LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£908.00

Net Assets

-£6.90k

Decreased by £500.00 (-8%)

Total Liabilities

£217.57k

Increased by £82.99k (+62%)

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

N/A

Decreased by 105 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 4 resigned
Status
Da Secretarial LimitedCorporate-directorUnited KingdomUnknown11 Sept 2024Active
Nicholas John AldridgeDirectorBritishEngland473 Jul 2023Active

Shareholders

Shareholders (4)

Greystoke Land Limited
100.0%
10013 Dec 2024
Nigel Geoffrey Porter
0.0%
013 Dec 2024
Catherine Rachel Mary Brown
0.0%
013 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Greystoke Land Limited

Unknown

Active
Notified 3 Jul 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Nigel Geoffrey Porter

Ceased 3 Jul 2023

Ceased

Group Structure

Group Structure

GREYSTOKE LAND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OXFORD LAW HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
STANCROFT TRUST LIMITED united kingdom
NURSERY GROUND LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-28 with no updatesView(3 pages)
30 Apr 2025AccountsAnnual accounts made up to 2024-02-28View(7 pages)
13 Dec 2024Confirmation StatementConfirmation statement made on 2024-11-28 with updatesView(4 pages)
16 Sept 2024OfficersTermination of Anthony Joseph Crean as director on 2024-09-11View(1 page)
16 Sept 2024OfficersAppointment of Da Secretarial Limited as director on 2024-09-11View(2 pages)
1 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-28 with no updates

30 Apr 2025 Accounts

Annual accounts made up to 2024-02-28

13 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-11-28 with updates

16 Sept 2024 Officers

Termination of Anthony Joseph Crean as director on 2024-09-11

16 Sept 2024 Officers

Appointment of Da Secretarial Limited as director on 2024-09-11

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-28 with no updates

2 months ago on 1 Dec 2025

Annual accounts made up to 2024-02-28

9 months ago on 30 Apr 2025

Confirmation statement made on 2024-11-28 with updates

1 years ago on 13 Dec 2024

Termination of Anthony Joseph Crean as director on 2024-09-11

1 years ago on 16 Sept 2024

Appointment of Da Secretarial Limited as director on 2024-09-11

1 years ago on 16 Sept 2024