UKBizDB.co.uk

GRASS SCAPES LTD

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

This company is commonly known as Grass Scapes Ltd. The company was founded 5 years ago and was given the registration number 11874100. The firm's registered office is in TRING. You can find them at 26 Icknield Green, , Tring, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:GRASS SCAPES LTD
Company Number:11874100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:26 Icknield Green, Tring, England, HP23 5HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Icknield Green, Tring, England, HP23 5HH

Director29 November 2023Active
4, Wharf Row, Buckland Road, Buckland, Aylesbury, England, HP22 5LJ

Director11 March 2019Active
45, Dunston Hill, Tring, England, HP23 4AT

Director27 February 2020Active

People with Significant Control

Mr Rory Bowness
Notified on:29 November 2023
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:26, Icknield Green, Tring, England, HP23 5HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Miss Samantha Jayne Chenkin
Notified on:27 February 2020
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:England
Address:45, Dunston Hill, Tring, England, HP23 4AT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rory Alistair Bowness
Notified on:11 March 2019
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:4, Wharf Row, Buckland Road, Aylesbury, England, HP22 5LJ
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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Address

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

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-20Persons with significant control

Change to a person with significant control.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Address

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

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Address

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

Download
2020-03-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2019-07-30Address

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

Download

Copyright © 2024. All rights reserved.