UKBizDB.co.uk

SOMERSET LANDSCAPES LIMITED

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

This company is commonly known as Somerset Landscapes Limited. The company was founded 30 years ago and was given the registration number 02857721. The firm's registered office is in YEOVIL. You can find them at Unit 5 Bardel Court Edward Close, Houndstone Business Park, Yeovil, Somerset. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:SOMERSET LANDSCAPES LIMITED
Company Number:02857721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1993
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Unit 5 Bardel Court Edward Close, Houndstone Business Park, Yeovil, Somerset, BA22 8RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Bardel Court Edward Close, Houndstone Business Park, Yeovil, BA22 8RU

Secretary01 May 2020Active
Fairway, Pyle Lane, Yeovilton, BA22 8EX

Director28 September 1993Active
Chetnole Farm Cottage, Chetnole, Sherborne, DT9 6PE

Secretary28 September 1993Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary28 September 1993Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director28 September 1993Active
Chetnole Farm Cottage, Chetnole, Sherborne, DT9 6PE

Director28 September 1993Active

People with Significant Control

Mr Lesley Malcolm Foy
Notified on:18 December 2019
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Chetnole Farm Cottage, Chetnole, Sherborne, England, DT9 6PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leslie Malcolm Foy
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Chetnole Farm Cottage, Chetnole, Sherborne, England, DT9 6PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Matthew Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Fairway, Pyle Lane, Yeovilton, England, BA22 8EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Officers

Appoint person secretary company with name date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Termination secretary company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-29Accounts

Change account reference date company previous shortened.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.