ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RMM Nursery Holdings Limited

RMM Nursery Holdings Limited is an active company incorporated on 13 January 2015 with the registered office located in Fareham, Hampshire. RMM Nursery Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09387430
Private limited company
Age
10 years
Incorporated 13 January 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (8 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O James Todd & Co Furzehall Farm
110 Wickham Road
Fareham
Hampshire
PO16 7JH
England
Address changed on 15 May 2025 (3 months ago)
Previous address was Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1990
Director • British • Lives in UK • Born in Sep 1975
MH Property Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Woodhams Farm Day Nursery Limited
Mark Alan Robins and Hayley Katherine Doncom are mutual people.
Active
MH Property Holdings Ltd
Mark Alan Robins and Hayley Katherine Doncom are mutual people.
Active
RM Maintenance Limited
Mark Alan Robins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£609
Decreased by £1.35K (-69%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.4M
Decreased by £209.68K (-6%)
Total Liabilities
-£1.78M
Decreased by £338.41K (-16%)
Net Assets
£1.62M
Increased by £128.74K (+9%)
Debt Ratio (%)
52%
Decreased by 6.32% (-11%)
Latest Activity
Registered Address Changed
3 Months Ago on 15 May 2025
Mr Mark Alan Robins Details Changed
3 Months Ago on 14 May 2025
Miss Hayley Katherine Doncom Details Changed
3 Months Ago on 14 May 2025
Registered Address Changed
4 Months Ago on 1 May 2025
Mr Mark Alan Robins Details Changed
4 Months Ago on 28 Apr 2025
Miss Hayley Katherine Doncom Details Changed
4 Months Ago on 28 Apr 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
8 Months Ago on 12 Dec 2024
Registered Address Changed
8 Months Ago on 12 Dec 2024
Miss Hayley Katherine Doncom Details Changed
9 Months Ago on 29 Nov 2024
Get Credit Report
Discover RMM Nursery Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Miss Hayley Katherine Doncom on 14 May 2025
Submitted on 15 May 2025
Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr Mark Alan Robins on 14 May 2025
Submitted on 15 May 2025
Director's details changed for Miss Hayley Katherine Doncom on 28 April 2025
Submitted on 1 May 2025
Director's details changed for Mr Mark Alan Robins on 28 April 2025
Submitted on 1 May 2025
Registered office address changed from 24 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 1 May 2025
Submitted on 1 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Director's details changed for Miss Hayley Katherine Doncom on 29 November 2024
Submitted on 13 Dec 2024
Change of details for Mh Property Holdings Ltd as a person with significant control on 3 December 2024
Submitted on 12 Dec 2024
Registered office address changed from 24 Landport Terrace Portsmouth PO1 2RG England to 24 Landport Terrace Portsmouth Hampshire PO1 2RG on 12 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year