UKBizDB.co.uk

FROSTS LANDSCAPE CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Liscombe Central Liscombe Park, Soulbury, Leighton Buzzard, England, LU7 0JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liscombe Central, Liscombe Park, Soulbury, Leighton Buzzard, England, LU7 0JL

Secretary28 August 2018Active
Liscombe Central, Liscombe Park, Soulbury, Leighton Buzzard, England, LU7 0JL

Director01 August 2017Active
49, Weathercock Close, Woburn Sands, England, MK178SR

Director01 November 2010Active
10, Bedford Street, Woburn, Milton Keynes, England, MK179QB

Secretary06 April 1995Active
11 Whitehorse Street, Baldock, SG7 6PZ

Secretary-Active
121, Odell Road, Little Odell, Bedford, England, MK43 7AP

Secretary24 March 2016Active
15 Ladymead Close, Whaddon, Milton Keynes, MK17 0LL

Director01 August 2005Active
32 Rushleys Close, Loughton, Milton Keynes, MK5 8DH

Director01 August 2007Active
55 Wolverton Road, Newport Pagnell, MK16 8BH

Director01 August 1992Active
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

Director24 October 2017Active
Coach House, 10 Silverbirches Lane, Woburn Sands, Milton Keynes, England, MK17 8TL

Director04 October 1993Active
10, Bedford Street, Woburn, Milton Keynes, England, MK17 9QB

Director04 October 1993Active
High Barn, Woburn Road Little Brickhill, Milton Keynes, MK17 9NA

Director-Active
The Hall, Manor Road, Staverton, Daventry, England, NN11 6JD

Director01 January 2000Active
High Pines, Heath Lane, Aspley Heath, Woburn Sands, Milton Keynes, England, MK17 8TN

Director-Active
12 Heybridge Crescent, Caldecotte, Milton Keynes, MK7 8HS

Director01 August 2000Active
2 Wood Street, Woburn Sands, Milton Keynes, MK17 8PJ

Director01 August 2000Active
114, Brooklands Drive, Leighton Buzzard, England, LU7 3PE

Director01 November 2010Active
5 Cranberry Close, Walnut Tree, Milton Keynes, MK7 7EP

Director-Active
Aralia House, 32 Blunham Road, Moggerhanger, MK44 3RA

Director01 August 2000Active
121, Odell Road, Little Odell, Bedford, England, MK43 7AP

Director01 March 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-06Incorporation

Memorandum articles.

Download
2024-04-06Resolution

Resolution.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-08Accounts

Accounts with accounts type small.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type small.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type small.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type small.

Download
2019-07-12Address

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

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type full.

Download
2019-01-10Address

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

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Officers

Appoint person secretary company with name date.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.