This company is commonly known as Frosts Landscape Construction Limited. The company was founded 49 years ago and was given the registration number 01178400. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Liscombe Central Liscombe Park, Soulbury, Leighton Buzzard, . This company's SIC code is 81300 - Landscape service activities.
Name | : | FROSTS LANDSCAPE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 01178400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1974 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Liscombe Central Liscombe Park, Soulbury, Leighton Buzzard, England, LU7 0JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Liscombe Central, Liscombe Park, Soulbury, Leighton Buzzard, England, LU7 0JL | Secretary | 28 August 2018 | Active |
Liscombe Central, Liscombe Park, Soulbury, Leighton Buzzard, England, LU7 0JL | Director | 01 August 2017 | Active |
49, Weathercock Close, Woburn Sands, England, MK178SR | Director | 01 November 2010 | Active |
10, Bedford Street, Woburn, Milton Keynes, England, MK179QB | Secretary | 06 April 1995 | Active |
11 Whitehorse Street, Baldock, SG7 6PZ | Secretary | - | Active |
121, Odell Road, Little Odell, Bedford, England, MK43 7AP | Secretary | 24 March 2016 | Active |
15 Ladymead Close, Whaddon, Milton Keynes, MK17 0LL | Director | 01 August 2005 | Active |
32 Rushleys Close, Loughton, Milton Keynes, MK5 8DH | Director | 01 August 2007 | Active |
55 Wolverton Road, Newport Pagnell, MK16 8BH | Director | 01 August 1992 | Active |
The Barn, Little Brickhill, Milton Keynes, MK17 9NA | Director | - | Active |
Pinks Plant Shops Ltd, 10/11 Union Street, Reading, RG1 1EU | Director | - | Active |
The Coach House, Aspley Heath, Milton Keynes, MK17 8TL | Director | - | Active |
176, All Souls Avenue, London, England, NW10 3AB | Director | 24 October 2017 | Active |
Coach House, 10 Silverbirches Lane, Woburn Sands, Milton Keynes, England, MK17 8TL | Director | 04 October 1993 | Active |
10, Bedford Street, Woburn, Milton Keynes, England, MK17 9QB | Director | 04 October 1993 | Active |
High Barn, Woburn Road Little Brickhill, Milton Keynes, MK17 9NA | Director | - | Active |
The Hall, Manor Road, Staverton, Daventry, England, NN11 6JD | Director | 01 January 2000 | Active |
High Pines, Heath Lane, Aspley Heath, Woburn Sands, Milton Keynes, England, MK17 8TN | Director | - | Active |
12 Heybridge Crescent, Caldecotte, Milton Keynes, MK7 8HS | Director | 01 August 2000 | Active |
2 Wood Street, Woburn Sands, Milton Keynes, MK17 8PJ | Director | 01 August 2000 | Active |
114, Brooklands Drive, Leighton Buzzard, England, LU7 3PE | Director | 01 November 2010 | Active |
5 Cranberry Close, Walnut Tree, Milton Keynes, MK7 7EP | Director | - | Active |
Aralia House, 32 Blunham Road, Moggerhanger, MK44 3RA | Director | 01 August 2000 | Active |
121, Odell Road, Little Odell, Bedford, England, MK43 7AP | Director | 01 March 2016 | Active |
Frosts Landscapes Trustees Limited | ||
Notified on | : | 25 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 501 The Nexus Building, Suite 501 The Nexus Building, Letchworth Garden City, England, SG6 9BL |
Nature of control | : |
|
Mr Kenneth John William White | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Weathercock Close, Milton Keynes, England, MK17 8SR |
Nature of control | : |
|
Ms Harriet Sarah Frost | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 176, All Souls Avenue, London, England, NW10 3AB |
Nature of control | : |
|
Mr James Antony Frost | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Frosts Garden Centre, Newport Road, Milton Keynes, England, MK17 8UE |
Nature of control | : |
|
Mr Rupert Edward Frost | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hall, Manor Road, Daventry, England, NN11 6JD |
Nature of control | : |
|
Mr Jeremy Charles Frost | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Frosts Garden Centre, Newport Road, Milton Keynes, England, MK17 8UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-06 | Incorporation | Memorandum articles. | Download |
2024-04-06 | Resolution | Resolution. | Download |
2024-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-08 | Accounts | Accounts with accounts type small. | Download |
2024-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type small. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type small. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type small. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type full. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-28 | Officers | Appoint person secretary company with name date. | Download |
2018-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.