UKBizDB.co.uk

ENGLISH LANDSCAPES LIMITED

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

This company is commonly known as English Landscapes Limited. The company was founded 97 years ago and was given the registration number 00216668. The firm's registered office is in COVENTRY. You can find them at Octavia House Westwood Way, Westwood Business Park, Coventry, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:ENGLISH LANDSCAPES LIMITED
Company Number:00216668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1926
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Director02 March 2022Active
5 Burgh Mount, Banstead, SM7 1ER

Secretary05 April 2004Active
Shaw Cottage, Ashampstead, Reading, RG8 8RG

Secretary01 November 2006Active
10 Nightingale Close, Radlett, WD7 8NT

Secretary18 October 2005Active
Landscapes House 3 Rye Hill Office Pk, Birmingham Road, Allesley, Coventry, CV5 9AB

Secretary31 October 2008Active
27 Hamblin Meadow, Eddington, Hungerford, RG17 0HJ

Secretary01 October 1996Active
Wilmots, West Woodhay, Newbury, RG20 0BL

Secretary28 January 2003Active
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Secretary31 August 2017Active
20 Royal Chase, Tunbridge Wells, TN4 8AY

Secretary-Active
4 Compton Crescent, Chiswick, London, W4 3JA

Secretary15 April 2005Active
Beechburn, Southview Road, Pinner, HA5 3XZ

Director15 April 2005Active
Fox End, Nugents Park, Hatch End, HA5 5RA

Director15 April 2005Active
5 Burgh Mount, Banstead, SM7 1ER

Director05 April 2004Active
Littlewick House, Jubilee Road, Littlewick Green, SL6 3QU

Director21 December 2003Active
10 Nightingale Close, Radlett, WD7 8NT

Director18 October 2005Active
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Director23 June 2008Active
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Director02 March 2022Active
27 Hamblin Meadow, Eddington, Hungerford, RG17 0HJ

Director10 June 1998Active
Home Farm, Little Whiligh, Wadhurst, TN5 7JX

Director-Active
77 Frome Road, Trowbridge, BA14 0DW

Director31 March 2008Active
Orchard House, Babylon Lane Lower Kingswood, Tadworth, KT20 6XA

Director01 July 2003Active
Landscapes House 3 Rye Hill Office Pk, Birmingham Road, Allesley, Coventry, CV5 9AB

Director25 January 2012Active
67 Bottrells Lane, Chalfont St Giles, HP8 4EJ

Director15 April 2005Active
Wilmots, West Woodhay, Newbury, RG20 0BL

Director28 January 2003Active
33 Uppleby, Easingwold, York, YO61 3BD

Director01 July 2003Active
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Director19 April 2021Active
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Director31 August 2017Active
20 Royal Chase, Tunbridge Wells, TN4 8AY

Director-Active
4 Compton Crescent, Chiswick, London, W4 3JA

Director15 April 2005Active
61 Moor End, Holyport, Maidenhead, SL6 2YJ

Director01 July 2003Active
4 New Road Cottages, Herne Common, Herne Bay, CT6 7LF

Director01 January 1994Active
21 Stokke Common, Great Bedwyn, Marlborough, SN8 3LL

Director10 June 1998Active
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Director18 May 2009Active
White Hayes, Garden Close Givons Grove, Leatherhead, KT22 8LT

Director21 December 2003Active
Waterlock Farmhouse, The Street, Stourmouth, Canterbury, CT3 1HZ

Director01 July 2003Active

People with Significant Control

Idverde Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Idverde Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Octavia House Westwood Way, Westwood Way, Coventry, England, CV4 8JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-07-31Address

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

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.