UKBizDB.co.uk

BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE)

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

This company is commonly known as British Association Of Landscape Industries(the). The company was founded 48 years ago and was given the registration number 01254410. The firm's registered office is in STONELEIGH PARK KENILWORTH. You can find them at Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, Warwickshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE)
Company Number:01254410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, Warwickshire, CV8 2LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG

Director16 November 2022Active
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG

Director15 September 2022Active
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG

Director22 February 2007Active
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG

Director15 September 2022Active
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG

Director11 May 2011Active
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG

Director15 September 2022Active
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG

Director12 September 2019Active
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG

Director05 September 2012Active
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG

Director07 September 2011Active
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG

Director05 September 2012Active
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG

Director12 September 2019Active
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG

Director12 September 2019Active
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG

Director10 September 2020Active
11 Bolton Close, Coventry, CV3 5NT

Secretary27 November 2003Active
Capability House, Marichal Road, London, SE13 5LG

Secretary-Active
150 Myton Road, Warwick, CV34 6PR

Secretary30 September 1998Active
17 Glenmoor Road, Bournemouth, BH9 2LE

Secretary30 September 1993Active
The Coach House Silver Street, Tetbury, GL8 8DL

Secretary11 March 1997Active
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG

Secretary12 April 2011Active
The Old Rectory Shilton Road, Barwell, Leicester, LE9 8BP

Director01 February 1995Active
F H C, East Whipley Lane, Guildfoerd, GU5 0TE

Director-Active
Barralets Of Ealing Ltd, Pitshanger Lane, London, W5 1RH

Director-Active
126 Winford Drive, Broxbourne, EN10 6PW

Director30 September 1993Active
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG

Director07 September 2011Active
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG

Director07 September 2017Active
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG

Director03 September 2014Active
Beechwood House, Springfields, Drybrook, GL17 9BW

Director12 April 1999Active
Dulford Nurseries, Dulford, Cullompton, EX15 2DG

Director-Active
1 Church Close, West Haddon, Northampton, NN6 7DY

Director12 February 1999Active
13 Wilton Road, Feltwell, Thetford, IP26 4AY

Director26 February 2009Active
4 The Bungalow Corkway Drove, Hockwold, Thetford, IP26 4JR

Director17 October 1998Active
Beechfield Cottage Otley Road, Beckwithshaw, Harrogate, HG3 1QL

Director30 September 1993Active
7 Firwood Drive, Camberley, GU15 3QD

Director12 September 1995Active
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG

Director07 September 2017Active
8 Church Street, Sawbridgeworth, CM21 9AB

Director01 February 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type small.

Download
2021-06-28Incorporation

Memorandum articles.

Download
2021-06-20Resolution

Resolution.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type small.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.