UKBizDB.co.uk

FOREST HILL LANDSCAPING LIMITED

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

This company is commonly known as Forest Hill Landscaping Limited. The company was founded 25 years ago and was given the registration number 03758075. The firm's registered office is in DERBY. You can find them at Tcl House 7 Outrams Wharf, Little Eaton, Derby, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:FOREST HILL LANDSCAPING LIMITED
Company Number:03758075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director02 March 2022Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director02 March 2022Active
223 Walmley Road, Sutton Coldfield, B76 2PN

Secretary23 April 1999Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director15 August 2017Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director15 August 2017Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director03 August 2018Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director15 August 2017Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director10 October 2019Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director02 March 2022Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director19 April 2021Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director10 October 2019Active
223 Walmley Road, Sutton Coldfield, B76 2PN

Director15 July 2004Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director23 April 1999Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director15 July 2004Active

People with Significant Control

T.C. Landscapes Limited
Notified on:21 December 2018
Status:Active
Country of residence:United Kingdom
Address:Fern Court, Derby Road, Ripley, United Kingdom, DE5 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
T.C.L. Holdings Limited
Notified on:21 December 2018
Status:Active
Country of residence:United Kingdom
Address:Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
T.C.L. Holdings (Midco) Limited
Notified on:15 August 2017
Status:Active
Country of residence:England
Address:Fern Court, Derby Road, Ripley, England, DE5 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arthur Thomas Ward
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Fern Court, Derby Road, Ripley, England, DE5 8LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Ward
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Fern Court, Derby Road, Ripley, England, DE5 8LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Ward
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Fern Court, Derby Road, Ripley, England, DE5 8LG
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 (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
2024-03-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-06Accounts

Legacy.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Other

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-03-04Officers

Appoint person director company with name date.

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
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Address

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

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-16Mortgage

Mortgage charge part release with charge number.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.