UKBizDB.co.uk

ENTERPRISE LANDSCAPES LIMITED

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

This company is commonly known as Enterprise Landscapes Limited. The company was founded 18 years ago and was given the registration number 05578633. The firm's registered office is in WINDLESHAM. You can find them at Nursery Court, London Road, Windlesham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ENTERPRISE LANDSCAPES LIMITED
Company Number:05578633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Nursery Court, London Road, Windlesham, England, GU20 6LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands, Cods Hill, Beenham, Reading, England, RG7 5QG

Director30 November 2018Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director24 October 2022Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Secretary29 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 September 2005Active
15, Fircroft Close, Woking, England, GU22 7LZ

Director30 November 2018Active
11, Grant Walk, Ascot, England, SL5 9TT

Director30 November 2018Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director29 September 2005Active
Hall Farm Nursery, Church Lane, Upminster, United Kingdom, RM14 3QH

Director29 September 2005Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director30 May 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 September 2005Active

People with Significant Control

Nurture Landscapes Holdings Ltd
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:Nursery Court, London Road, Windlesham, England, GU20 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Alan Jenkin
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Nursery Court, London Road, Windlesham, England, GU20 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Richard James Paul Muldoon
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Hall Farm Nursery, Church Lane, Upminster, United Kingdom, RM14 3QH
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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-22Dissolution

Dissolution application strike off company.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Change account reference date company previous extended.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination secretary company with name termination date.

Download
2018-12-04Address

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

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.