ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Nature Recovery Project

The Nature Recovery Project is an active company incorporated on 22 April 2022 with the registered office located in . The Nature Recovery Project was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14063572
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
3 years
Incorporated 22 April 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 April 2025 (4 months ago)
Next confirmation dated 21 April 2026
Due by 5 May 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Sep31 Aug 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
71 Queen Victoria Street
London
EC4V 4BE
United Kingdom
Address changed on 24 Oct 2023 (1 year 10 months ago)
Previous address was Studio I/Gb Witan Court 285 Upper Fourth Street Milton Keynes MK9 1EH United Kingdom
Telephone
07799 798249
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Nov 1967
Director • British • Lives in UK • Born in Apr 1972
Mr Andrew James Rounding
PSC • British • Lives in UK • Born in Apr 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Christopher Meredith Foundation
Andrew James Rounding and Mills & Reeve Trust Corporation Limited are mutual people.
Active
Gainsborough Regeneration Limited
Mills & Reeve Trust Corporation Limited is a mutual person.
Active
Bays Foundation Limited
Andrew James Rounding is a mutual person.
Active
Green Future Investments Limited
Andrew James Rounding is a mutual person.
Active
Higham Estate Trust Company No.1 Limited
Mills & Reeve Trust Corporation Limited is a mutual person.
Active
Higham Estate Trust Company No.2 Limited
Mills & Reeve Trust Corporation Limited is a mutual person.
Active
Thonock & Somerby Estates Limited
Mills & Reeve Trust Corporation Limited is a mutual person.
Active
Thonock & Somerby Estates (No.2) Limited
Mills & Reeve Trust Corporation Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£26.8K
Decreased by £237.95K (-90%)
Turnover
£5.96K
Decreased by £1.48M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£1.3M
Decreased by £201.48K (-13%)
Total Liabilities
-£664.34K
Increased by £573.84K (+634%)
Net Assets
£633.93K
Decreased by £775.31K (-55%)
Debt Ratio (%)
51%
Increased by 45.14% (+748%)
Latest Activity
Confirmation Submitted
3 Months Ago on 29 May 2025
Full Accounts Submitted
5 Months Ago on 17 Mar 2025
Accounting Period Shortened
6 Months Ago on 4 Mar 2025
Full Accounts Submitted
1 Year Ago on 23 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 May 2024
Mills & Reeve Trust Corporation Limited Appointed
1 Year 4 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 24 Oct 2023
Mr Andrew James Rounding Details Changed
2 Years 1 Month Ago on 24 Jul 2023
Mr Andrew James Rounding (PSC) Details Changed
2 Years 1 Month Ago on 24 Jul 2023
Accounting Period Extended
2 Years 2 Months Ago on 27 Jun 2023
Get Credit Report
Discover The Nature Recovery Project's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 April 2025 with no updates
Submitted on 29 May 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 17 Mar 2025
Current accounting period shortened from 31 August 2025 to 31 March 2025
Submitted on 4 Mar 2025
Total exemption full accounts made up to 31 August 2023
Submitted on 23 Aug 2024
Appointment of Mills & Reeve Trust Corporation Limited as a director on 30 April 2024
Submitted on 7 May 2024
Confirmation statement made on 21 April 2024 with no updates
Submitted on 3 May 2024
Registered office address changed from Studio I/Gb Witan Court 285 Upper Fourth Street Milton Keynes MK9 1EH United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 24 October 2023
Submitted on 24 Oct 2023
Change of details for Mr Andrew James Rounding as a person with significant control on 24 July 2023
Submitted on 24 Jul 2023
Director's details changed for Mr Andrew James Rounding on 24 July 2023
Submitted on 24 Jul 2023
Current accounting period extended from 30 April 2023 to 31 August 2023
Submitted on 27 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year