UKBizDB.co.uk

GREEN SQUARE LANDSCAPES LIMITED

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

This company is commonly known as Green Square Landscapes Limited. The company was founded 15 years ago and was given the registration number 06607452. The firm's registered office is in READING. You can find them at Unit 7 Brookside Nursery The Street, Swallowfield, Reading, Berkshire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:GREEN SQUARE LANDSCAPES LIMITED
Company Number:06607452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2008
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Unit 7 Brookside Nursery The Street, Swallowfield, Reading, Berkshire, England, RG7 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Oakleaf Court, Mill Ride, North Ascot, England, SL5 8LX

Secretary02 June 2008Active
10 Wood Green Close, Western Elms Ave, Reading, England, RG30 2AW

Director12 March 2009Active
76 Royal Sovereign View, Eastbourne, England, BN23 6EQ

Director02 June 2008Active
8, Magill Close, Spencers Wood, Reading, RG7 1BW

Director12 March 2009Active

People with Significant Control

Mr Brian Richard Robson
Notified on:01 July 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:76 Royal Sovereign View, Eastbourne, England, BN23 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Frank Phillips
Notified on:01 July 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:2 School Road, Riseley, Reading, England, RG7 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Frank Phillips
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:2 School Road, Riseley, Reading, England, RG7 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Brian Robson
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:Parramatta, Bowden Green, Pangbourne, England, RG8 8JL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-05-05Officers

Termination director company with name termination date.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Address

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

Download
2016-07-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Officers

Change person director company with change date.

Download
2016-06-14Officers

Change person director company with change date.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.