UKBizDB.co.uk

BRADLEY-HOLE SCHOENAICH LANDSCAPE ARCHITECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bradley-hole Schoenaich Landscape Architects Limited. The company was founded 14 years ago and was given the registration number 07280937. The firm's registered office is in LONDON. You can find them at 15a Walm Lane, , London, . This company's SIC code is 71112 - Urban planning and landscape architectural activities.

Company Information

Name:BRADLEY-HOLE SCHOENAICH LANDSCAPE ARCHITECTS LIMITED
Company Number:07280937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:15a Walm Lane, London, United Kingdom, NW2 5SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Fitzgerald Avenue, London, United Kingdom, SW14 8SZ

Director10 June 2010Active
15a Walm Lane, London, United Kingdom, NW2 5SJ

Director14 June 2023Active
15a Walm Lane, London, United Kingdom, NW2 5SJ

Director14 June 2023Active
Greystone House, Sudbrook Lane, Petersham, United Kingdom, TW10 7AT

Director10 June 2010Active
15a Walm Lane, London, United Kingdom, NW2 5SJ

Secretary29 November 2017Active
15a Walm Lane, London, United Kingdom, NW2 5SJ

Director01 May 2022Active

People with Significant Control

Bhsla Trustees Limited
Notified on:25 August 2023
Status:Active
Country of residence:England
Address:15a, Walm Lane, London, England, NW2 5SJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Brita Ruth Elisabeth Von Schoenaich
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Greystone House, Sudbrook Lane, Petersham, United Kingdom, TW10 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Bradley-Hole
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:20, Fitzgerald Avenue, London, United Kingdom, SW14 8SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Incorporation

Memorandum articles.

Download
2023-11-08Resolution

Resolution.

Download
2023-11-08Capital

Capital variation of rights attached to shares.

Download
2023-11-08Capital

Capital name of class of shares.

Download
2023-11-07Capital

Capital cancellation shares.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Capital

Capital return purchase own shares.

Download
2023-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.