UKBizDB.co.uk

REDFIELDS LANDSCAPING & DESIGN LIMITED

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

This company is commonly known as Redfields Landscaping & Design Limited. The company was founded 39 years ago and was given the registration number 01890865. The firm's registered office is in OLDHAM. You can find them at Broadgate House Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:REDFIELDS LANDSCAPING & DESIGN LIMITED
Company Number:01890865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Broadgate House Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Hermitage Lane, Maidstone, England, ME16 9NT

Director30 September 2022Active
Mount Manor, House, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Secretary31 January 1999Active
The Granary, Hermitage Court, Maidstone, England, ME16 9NT

Secretary14 March 2016Active
The Gables, Ewshot Lane Ewshot, Farnham, GU10 5BT

Secretary-Active
Premiere House, Elstree Way, Borehamwood, England, WD6 1JH

Secretary07 October 2015Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director01 November 2018Active
International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director06 October 2016Active
Mount Manor, House, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Director01 May 2009Active
Mount Manor, House, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Director-Active
International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director17 October 2016Active
Mount Manor, House, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Director01 May 2009Active
The Granary, Hermitage Court, Maidstone, England, ME16 9NT

Director20 July 2018Active
Mount Manor, House, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Director-Active
The Gables, Ewshot Lane Ewshot, Farnham, GU10 5TB

Director-Active
International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director30 November 2016Active
The Granary, Hermitage Court, Maidstone, England, ME16 9NT

Director31 July 2018Active
International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director05 January 2017Active
International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director12 June 2015Active
International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director22 March 2016Active
International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director12 June 2015Active
International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director12 June 2015Active
International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director23 May 2016Active
International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director27 July 2016Active

People with Significant Control

Customer Service & Professional Systems Limited
Notified on:04 March 2024
Status:Active
Country of residence:England
Address:The Granary, Hermitage Court, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Entri Group Limited
Notified on:01 October 2022
Status:Active
Country of residence:England
Address:The Granary, Hermitage Lane, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Vps (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Vps Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrion Security Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrion Security Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Targaryen Security 1 S.A.R.L
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:43-45, Allee Scheffer, Luxembourg L-2520, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrion Security Debtco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrion Security Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Vacant Property Security Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-18Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Address

Change sail address company with old address new address.

Download
2022-10-10Address

Move registers to sail company with new address.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination secretary company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Address

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

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

Move registers to registered office company with new address.

Download
2021-12-31Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.