MITIE LANDSCAPES LIMITED
Overview
| Company Name | MITIE LANDSCAPES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01383623 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MITIE LANDSCAPES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITIE LYNDHURST SERVICES LIMITED | Dec 01, 2006 | Dec 01, 2006 |
| LYNDHURST SERVICES LIMITED | Feb 01, 1982 | Feb 01, 1982 |
| CHECKOAK LIMITED | Aug 11, 1978 | Aug 11, 1978 |
What are the latest accounts for MITIE LANDSCAPES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MITIE LANDSCAPES LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for MITIE LANDSCAPES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 41 pages | AA | ||||||||||
Director's details changed for Mr Peter John Goddard Dickinson on Jun 03, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Paul Michael Phillips as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Katherine Louise Woods as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 42 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 45 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2022 | 40 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Robert Peacock as a director on Aug 26, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 36 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2020 | 38 pages | AA | ||||||||||
Cessation of Mitie Facilities Services Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Mitie Group Plc as a person with significant control on Oct 18, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Simon Charles Kirkpatrick on Jan 30, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Simon Charles Kirkpatrick as a director on Jan 30, 2020 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Idle as a director on Jan 29, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of MITIE LANDSCAPES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England | 114537130001 | |||||||
| DICKINSON, Peter John Goddard | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 229653270003 | |||||
| HOWELL, Timothy William | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England | British | 83666380003 | ||||||
| PEACOCK, Matthew Robert | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 286359510001 | |||||
| PHILLIPS, Paul Michael | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 322688850001 | |||||
| WOODS, Katherine Louise | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 237400250002 | |||||
| BLOW, Raymond John | Secretary | 25 Kingscroft Avenue LU5 4HQ Dunstable Bedfordshire | British | 4450300001 | ||||||
| COLLAR, Jeremy | Secretary | Bryn-Bair Aber Village Talybont On Usk LD3 7YS Brecon Powys | British | 42336320001 | ||||||
| GRAINGER, Elaine | Secretary | 12 High Street SG17 5LX Meppershall Bedfordshire | British | 47747650005 | ||||||
| KILBY, Robert Charles | Secretary | 87 Hill Rise Sundon Park LU3 3ED Luton Bedfordshire | British | 34635510001 | ||||||
| ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||
| AITCHISON-TAIT, David Allen | Director | 58 Claremont Park N3 1TH London | United Kingdom | British | 116563790001 | |||||
| ALLAN, Richard Friend | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 183409640001 | |||||
| BAXTER, Suzanne Claire | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England | United Kingdom | British | 113058450002 | |||||
| BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 113058450002 | |||||
| BLUMBERGER, Richard John | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 137120140004 | |||||
| COLLAR, Elizabeth Francis | Director | 40 High Street Flitwick MK45 1DU Bedford Bedfordshire | British | 23997090001 | ||||||
| COLLAR, Jeremy | Director | Bryn-Bair Aber Village Talybont On Usk LD3 7YS Brecon Powys | British | 42336320001 | ||||||
| COUZENS, Richard | Director | Monarch Court , The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 166726150002 | |||||
| FREEMAN, Martyn Alexander | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | England | British | 87874590001 | |||||
| GOODMAN, Neville Roger | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | 40455280001 | |||||
| GRAINGER, Elaine | Director | 12 High Street SG17 5LX Meppershall Bedfordshire | British | 47747650005 | ||||||
| GRAINGER, Martin | Director | 12 High Street SG17 5LX Meppershall Bedfordshire | British | 82769400004 | ||||||
| HUNTER, Shane John Jasper | Director | 16 The Canons MK16 9GF Newport Pagnell Buckinghamshire | British | 65604600001 | ||||||
| IDLE, Matthew | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England | United Kingdom | British | 254600670001 | |||||
| JOHNSON, David John | Director | Cedarwood Close Fair Oak SO50 7LN Southampton 11 Hants United Kingdom | United Kingdom | British | 169075330001 | |||||
| JONES, Larry | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | British | 60614870004 | ||||||
| KIRKPATRICK, Simon Charles | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 233739330001 | |||||
| MANNING, Elizabeth Jane | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | 64786930002 | |||||
| MASON, Timothy Stephen | Director | 6 Market Square SG19 2NP Potton Bedfordshire | England | British | 103104280001 | |||||
| MCGREGOR-SMITH, Ruby | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England | United Kingdom | British | 39857280005 | |||||
| MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | 39857280003 | |||||
| SHERIDAN, John Spencer | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England | England | British | 193656930001 | |||||
| STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | 1517500002 | |||||
| WALL, Debbie Carol | Director | 2 Rowan Grove St. Ippollitts SG4 7SP Hitchin Hertfordshire | British | 65723750003 |
Who are the persons with significant control of MITIE LANDSCAPES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitie Group Plc | Apr 06, 2016 | Duchess Road Rutherglen G73 1AU Glasgow 35 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitie Group Plc | Apr 06, 2016 | Duchess Road Rutherglen G73 1AU Glasgow 35 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitie Facilities Services Limited | Apr 06, 2016 | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitie Limited | Apr 06, 2016 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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