Company Information for ECO LANDSCAPES LTD
NURSERY COURT, LONDON ROAD, WINDLESHAM, SURREY, GU20 6LQ,
|
Company Registration Number
06449818
Private Limited Company
Active |
Company Name | |
---|---|
ECO LANDSCAPES LTD | |
Legal Registered Office | |
NURSERY COURT LONDON ROAD WINDLESHAM SURREY GU20 6LQ Other companies in DE6 | |
Company Number | 06449818 | |
---|---|---|
Company ID Number | 06449818 | |
Date formed | 2007-12-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 00:48:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ECO LANDSCAPES LIMITED | 6 HOLYWELL AVENUE FELTRIM HALL SWORDS CO DUBLIN K67XY86 | Dissolved | Company formed on the 2005-04-12 | |
ECO LANDSCAPES INC | 7800 RED ROAD SOUTH MIAMI FL 33143 | Active | Company formed on the 2013-01-03 | |
ECO LANDSCAPES, LLC | PO BOX 271389 FLOWER MOUND TX 75027 | Active – Eligible for Termination/Withdrawal | Company formed on the 2007-09-06 |
Officer | Role | Date Appointed |
---|---|---|
CONRAD DOUGLAS SAUNDERS |
||
CONRAD DOUGLAS SAUNDERS |
||
ALEX WILLIAM UFTON |
||
CHRISTINA MARIA UFTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN ROY UFTON |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK THOMSON | |
TM02 | Termination of appointment of Simon Patrick Thomson on 2022-10-24 | |
AP01 | DIRECTOR APPOINTED MR DANIEL PETER RATCLIFFE | |
Change of details for Nurture Landscapes Holdings Limited as a person with significant control on 2022-10-14 | ||
PSC05 | Change of details for Nurture Landscapes Holdings Limited as a person with significant control on 2022-10-14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES | |
AP03 | Appointment of Mr Simon Patrick Thomson as company secretary on 2020-07-01 | |
TM02 | Termination of appointment of Conrad Douglas Saunders on 2020-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONRAD DOUGLAS SAUNDERS | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AA01 | Previous accounting period shortened from 30/09/20 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES | |
PSC07 | CESSATION OF ALEX WILLIAM UFTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Nurture Landscapes Holdings Limited as a person with significant control on 2019-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX WILLIAM UFTON | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN FANE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/19 FROM , Bridge House 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, United Kingdom | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES | |
AA | 30/09/17 TOTAL EXEMPTION FULL | |
AA | 30/09/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 14/12/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MARIA UFTON / 03/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD DOUGLAS SAUNDERS / 03/07/2017 | |
SH01 | 13/03/17 STATEMENT OF CAPITAL GBP 102 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 102 | |
SH01 | 13/03/17 STATEMENT OF CAPITAL GBP 102 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 13/03/2017 | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINA MARIA UFTON | |
AP01 | DIRECTOR APPOINTED MR CONRAD DOUGLAS SAUNDERS | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/16 FROM 1st Floor Venture House, 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1LT | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/15 FROM 52 st. John Street Ashbourne Derbyshire DE6 1GH | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/13 FROM C/O B W Bradley & Associates 52 St John Street St. John Street Ashbourne Derbyshire DE6 1GH England | |
AP03 | Appointment of Mr Conrad Douglas Saunders as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY COLIN UFTON | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/13 FROM Meadow Rise Dove Street Ellastone Ashbourne Derbyshire DE6 2GY United Kingdom | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX WILLIAM UFTON / 19/12/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 38 BRIDGE COURT WELWYN GARDEN CITY HERTFORDSHIRE AL7 1GY UNITED KINGDOM | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX WILLIAM UFTON / 27/12/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/12/2008 TO 30/09/2008 | |
288a | DIRECTOR APPOINTED MR ALEX WILLIAM UFTON | |
288a | SECRETARY APPOINTED MR COLIN ROY UFTON | |
88(2) | AD 08/08/08 GBP SI 100@1=100 GBP IC 2/102 | |
288b | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due After One Year | 2012-09-30 | £ 83,257 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 90,470 |
Creditors Due Within One Year | 2012-09-30 | £ 328,458 |
Creditors Due Within One Year | 2011-09-30 | £ 326,877 |
Provisions For Liabilities Charges | 2012-09-30 | £ 27,515 |
Provisions For Liabilities Charges | 2011-09-30 | £ 26,882 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECO LANDSCAPES LTD
Cash Bank In Hand | 2012-09-30 | £ 244,126 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 209,258 |
Current Assets | 2012-09-30 | £ 427,285 |
Current Assets | 2011-09-30 | £ 337,511 |
Debtors | 2012-09-30 | £ 160,092 |
Debtors | 2011-09-30 | £ 111,348 |
Secured Debts | 2012-09-30 | £ 136,975 |
Secured Debts | 2011-09-30 | £ 131,944 |
Shareholder Funds | 2012-09-30 | £ 201,380 |
Shareholder Funds | 2011-09-30 | £ 108,699 |
Stocks Inventory | 2012-09-30 | £ 23,067 |
Stocks Inventory | 2011-09-30 | £ 16,905 |
Tangible Fixed Assets | 2012-09-30 | £ 213,325 |
Tangible Fixed Assets | 2011-09-30 | £ 215,417 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ECO LANDSCAPES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |