MITIE LANDSCAPES LIMITED

MITIE LANDSCAPES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMITIE LANDSCAPES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01383623
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MITIE LANDSCAPES LIMITED?

    • Landscape service activities (81300) / Administrative and support service activities

    Where is MITIE LANDSCAPES LIMITED located?

    Registered Office Address
    Level 12 The Shard
    32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MITIE LANDSCAPES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITIE LYNDHURST SERVICES LIMITEDDec 01, 2006Dec 01, 2006
    LYNDHURST SERVICES LIMITEDFeb 01, 1982Feb 01, 1982
    CHECKOAK LIMITEDAug 11, 1978Aug 11, 1978

    What are the latest accounts for MITIE LANDSCAPES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MITIE LANDSCAPES LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for MITIE LANDSCAPES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2025

    41 pagesAA

    Director's details changed for Mr Peter John Goddard Dickinson on Jun 03, 2025

    2 pagesCH01

    Appointment of Mr Paul Michael Phillips as a director on May 27, 2025

    2 pagesAP01

    Appointment of Miss Katherine Louise Woods as a director on May 27, 2025

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    42 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    45 pagesAA

    Full accounts made up to Mar 31, 2022

    40 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021

    1 pagesTM01

    Appointment of Mr Matthew Robert Peacock as a director on Aug 26, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    36 pagesAA

    Full accounts made up to Mar 31, 2020

    38 pagesAA

    Cessation of Mitie Facilities Services Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Mitie Group Plc as a person with significant control on Oct 18, 2017

    1 pagesPSC07

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Director's details changed for Simon Charles Kirkpatrick on Jan 30, 2020

    2 pagesCH01

    Appointment of Simon Charles Kirkpatrick as a director on Jan 30, 2020

    2 pagesAP01
    Annotations
    DateAnnotation
    Mar 06, 2020Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2020 under section 1088 of the Companies Act 2006

    Termination of appointment of Matthew Idle as a director on Jan 29, 2020

    1 pagesTM01

    Who are the officers of MITIE LANDSCAPES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    114537130001
    DICKINSON, Peter John Goddard
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish229653270003
    HOWELL, Timothy William
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    British83666380003
    PEACOCK, Matthew Robert
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish286359510001
    PHILLIPS, Paul Michael
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    United KingdomBritish322688850001
    WOODS, Katherine Louise
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish237400250002
    BLOW, Raymond John
    25 Kingscroft Avenue
    LU5 4HQ Dunstable
    Bedfordshire
    Secretary
    25 Kingscroft Avenue
    LU5 4HQ Dunstable
    Bedfordshire
    British4450300001
    COLLAR, Jeremy
    Bryn-Bair Aber Village
    Talybont On Usk
    LD3 7YS Brecon
    Powys
    Secretary
    Bryn-Bair Aber Village
    Talybont On Usk
    LD3 7YS Brecon
    Powys
    British42336320001
    GRAINGER, Elaine
    12 High Street
    SG17 5LX Meppershall
    Bedfordshire
    Secretary
    12 High Street
    SG17 5LX Meppershall
    Bedfordshire
    British47747650005
    KILBY, Robert Charles
    87 Hill Rise
    Sundon Park
    LU3 3ED Luton
    Bedfordshire
    Secretary
    87 Hill Rise
    Sundon Park
    LU3 3ED Luton
    Bedfordshire
    British34635510001
    ROSS, Corina Katherine
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    Secretary
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    British69836440002
    AITCHISON-TAIT, David Allen
    58 Claremont Park
    N3 1TH London
    Director
    58 Claremont Park
    N3 1TH London
    United KingdomBritish116563790001
    ALLAN, Richard Friend
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish183409640001
    BAXTER, Suzanne Claire
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    United KingdomBritish113058450002
    BAXTER, Suzanne Claire
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish113058450002
    BLUMBERGER, Richard John
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish137120140004
    COLLAR, Elizabeth Francis
    40 High Street
    Flitwick
    MK45 1DU Bedford
    Bedfordshire
    Director
    40 High Street
    Flitwick
    MK45 1DU Bedford
    Bedfordshire
    British23997090001
    COLLAR, Jeremy
    Bryn-Bair Aber Village
    Talybont On Usk
    LD3 7YS Brecon
    Powys
    Director
    Bryn-Bair Aber Village
    Talybont On Usk
    LD3 7YS Brecon
    Powys
    British42336320001
    COUZENS, Richard
    Monarch Court , The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court , The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish166726150002
    FREEMAN, Martyn Alexander
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    EnglandBritish87874590001
    GOODMAN, Neville Roger
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritish40455280001
    GRAINGER, Elaine
    12 High Street
    SG17 5LX Meppershall
    Bedfordshire
    Director
    12 High Street
    SG17 5LX Meppershall
    Bedfordshire
    British47747650005
    GRAINGER, Martin
    12 High Street
    SG17 5LX Meppershall
    Bedfordshire
    Director
    12 High Street
    SG17 5LX Meppershall
    Bedfordshire
    British82769400004
    HUNTER, Shane John Jasper
    16 The Canons
    MK16 9GF Newport Pagnell
    Buckinghamshire
    Director
    16 The Canons
    MK16 9GF Newport Pagnell
    Buckinghamshire
    British65604600001
    IDLE, Matthew
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    United KingdomBritish254600670001
    JOHNSON, David John
    Cedarwood Close
    Fair Oak
    SO50 7LN Southampton
    11
    Hants
    United Kingdom
    Director
    Cedarwood Close
    Fair Oak
    SO50 7LN Southampton
    11
    Hants
    United Kingdom
    United KingdomBritish169075330001
    JONES, Larry
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    British60614870004
    KIRKPATRICK, Simon Charles
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish233739330001
    MANNING, Elizabeth Jane
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritish64786930002
    MASON, Timothy Stephen
    6 Market Square
    SG19 2NP Potton
    Bedfordshire
    Director
    6 Market Square
    SG19 2NP Potton
    Bedfordshire
    EnglandBritish103104280001
    MCGREGOR-SMITH, Ruby
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    United KingdomBritish39857280005
    MCGREGOR-SMITH, Ruby
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritish39857280003
    SHERIDAN, John Spencer
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    EnglandBritish193656930001
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritish1517500002
    WALL, Debbie Carol
    2 Rowan Grove
    St. Ippollitts
    SG4 7SP Hitchin
    Hertfordshire
    Director
    2 Rowan Grove
    St. Ippollitts
    SG4 7SP Hitchin
    Hertfordshire
    British65723750003

    Who are the persons with significant control of MITIE LANDSCAPES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    United Kingdom
    Apr 06, 2016
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc19230
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    United Kingdom
    Apr 06, 2016
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc19230
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Apr 06, 2016
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2938041
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Apr 06, 2016
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2938041
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0