UKBizDB.co.uk

TRANSFORM LANDSCAPE DESIGN AND CONSTRUCTION LIMITED

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

This company is commonly known as Transform Landscape Design And Construction Limited. The company was founded 23 years ago and was given the registration number 04178934. The firm's registered office is in LIPHOOK. You can find them at Penally Farm, Hewshott Lane, Liphook, Hampshire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:TRANSFORM LANDSCAPE DESIGN AND CONSTRUCTION LIMITED
Company Number:04178934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Penally Farm, Hewshott Lane, Liphook, Hampshire, England, GU30 7SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penally Farm, Hewshott Lane, Liphook, United Kingdom, GU30 7SS

Secretary10 May 2009Active
Penally Farm, Hewshott Lane, Liphook, England, GU30 7SS

Director02 March 2022Active
Penally Farm, Hewshott Lane, Liphook, England, GU30 7SS

Director03 January 2013Active
Penally Farm, Hewshott Lane, Liphook, United Kingdom, GU30 7SS

Director22 March 2001Active
Penally Farm, Hewshott Lane, Liphook, England, GU30 7SS

Director01 April 2024Active
Penally Farm, Hewshott Lane, Liphook, England, GU30 7SS

Director21 April 2010Active
Penally Farm, Hewshott Lane, Liphook, England, GU30 7SS

Director02 March 2022Active
33 Langbury Lane, Ferring, Worthing, BN12 6PX

Secretary01 April 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary14 March 2001Active
Jacobson House, The Crossways Churt, Farnham, GU10 2JD

Corporate Secretary01 January 2005Active
Transform House, Unicorn Trading Estate, Weydown Road Haslemere, GU27 1DN

Director21 April 2010Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director14 March 2001Active

People with Significant Control

Mr Craig Tate-Grimes
Notified on:18 December 2018
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Penally Farm, Hewshott Lane, Liphook, United Kingdom, GU30 7SS
Nature of control:
  • Right to appoint and remove directors
Mr Benjamin David Clutterbuck
Notified on:18 December 2018
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Penally Farm, Hewshott Lane, Liphook, United Kingdom, GU30 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Malcolm Gray
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:United Kingdom
Country of residence:England
Address:Penally Farm, Hewshott Lane, Liphook, England, GU30 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2019-04-03Officers

Change person secretary company with change date.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-03Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.