UKBizDB.co.uk

EAST SUSSEX LANDSCAPES LIMITED

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

This company is commonly known as East Sussex Landscapes Limited. The company was founded 27 years ago and was given the registration number 03225695. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at Ocean House, London Road, St. Leonards-on-sea, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:EAST SUSSEX LANDSCAPES LIMITED
Company Number:03225695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Ocean House, London Road, St. Leonards-on-sea, England, TN37 6LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St Andrew Street, London, EC4A 3AG

Director31 January 2017Active
20, St Andrew Street, London, EC4A 3AG

Director31 January 2017Active
199 Harley Shute Road, St Leonards On Sea, TN38 9JJ

Secretary28 August 1996Active
28, Delaware Drive, St. Leonards-On-Sea, Great Britain, TN37 7TJ

Secretary02 August 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 July 1996Active
199 Harley Shute Road, St Leonards On Sea, TN38 9JJ

Director28 August 1996Active
4 Eisenhower Drive, St. Leonards On Sea, TN37 7TQ

Director28 August 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 July 1996Active

People with Significant Control

East Sussex Landscapes Holdings Limited
Notified on:15 July 2017
Status:Active
Country of residence:England
Address:Providence House, Providence Place, London, England, N1 0NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Stewart Christie
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:94, Hastings Road, Battle, England, TN33 0TQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ms Corinne Hutson
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:2 Upperton Gardens, East Sussex, BN21 2AH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Insolvency

Liquidation in administration progress report.

Download
2023-11-08Insolvency

Liquidation in administration extension of period.

Download
2023-10-04Address

Change registered office address company with date old address new address.

Download
2023-06-21Insolvency

Liquidation in administration progress report.

Download
2023-03-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-02-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-02-13Insolvency

Liquidation in administration proposals.

Download
2022-12-19Address

Change registered office address company with date old address new address.

Download
2022-12-19Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.