GREENFINGERS LANDSCAPE LTD.

GREENFINGERS LANDSCAPE LTD.

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

    Company NameGREENFINGERS LANDSCAPE LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03203422
    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 GREENFINGERS LANDSCAPE LTD.?

    • Support services to forestry (02400) / Agriculture, Forestry and Fishing

    Where is GREENFINGERS LANDSCAPE LTD. located?

    Registered Office Address
    Nursery Court
    London Road
    GU20 6LQ Windlesham
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREENFINGERS LANDSCAPE LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GREENFINGERS LANDSCAPE LTD.?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for GREENFINGERS LANDSCAPE LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    11 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 032034220008, created on Jan 31, 2025

    18 pagesMR01

    Termination of appointment of Steven Biddlecombe as a director on Jan 31, 2025

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    Change of share class name or designation

    2 pagesSH08

    Change of details for Tivoli Group Limited as a person with significant control on Oct 29, 2024

    2 pagesPSC05

    Second filing of Confirmation Statement dated Jul 15, 2024

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jul 15, 2022

    3 pagesRP04CS01

    Director's details changed for Mr Gareth Robert Kirkwood on Oct 29, 2024

    2 pagesCH01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 032034220007 in full

    1 pagesMR04

    Termination of appointment of Nicola Elizabeth Anne Keach as a director on Oct 29, 2024

    1 pagesTM01

    Appointment of Mr Daniel Peter Ratcliffe as a director on Oct 29, 2024

    2 pagesAP01

    Appointment of Mr Gareth Robert Kirkwood as a director on Oct 29, 2024

    2 pagesAP01

    Appointment of Mr Peter John Fane as a director on Oct 29, 2024

    2 pagesAP01

    Registered office address changed from Kennet Suite Earl Business Centre Dowry Street Oldham OL8 2PF United Kingdom to Nursery Court London Road Windlesham Surrey GU20 6LQ on Nov 07, 2024

    1 pagesAD01

    Second filing of Confirmation Statement dated Jul 15, 2024

    3 pagesRP04CS01

    15/07/24 Statement of Capital gbp 2.105

    5 pagesCS01
    Annotations
    DateAnnotation
    Nov 25, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 25/10/2024 AND AGAIN ON 25/11/2024

    Confirmation statement made on Jul 15, 2023 with updates

    4 pagesCS01

    Who are the officers of GREENFINGERS LANDSCAPE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FANE, Peter John
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    United Kingdom
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    United Kingdom
    EnglandBritish217553440001
    KIRKWOOD, Gareth Robert
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    United Kingdom
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    United Kingdom
    EnglandBritish308324140001
    RATCLIFFE, Daniel Peter
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    United Kingdom
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    United Kingdom
    EnglandBritish220589100001
    HIGGINBOTTOM, Lisa
    Office 20, Eanam Wharf
    BB1 5BL Blackburn
    The Business Development Centre
    Lancashire
    England
    Secretary
    Office 20, Eanam Wharf
    BB1 5BL Blackburn
    The Business Development Centre
    Lancashire
    England
    British119302310001
    HIGGINBOTTOM, Steven
    424 Blackburn Road
    BB3 0AG Darwen
    Lancashire
    Secretary
    424 Blackburn Road
    BB3 0AG Darwen
    Lancashire
    British74827000001
    JONES, Stephen
    43 Thomson Close
    CV21 1XJ Rugby
    Warwickshire
    Secretary
    43 Thomson Close
    CV21 1XJ Rugby
    Warwickshire
    British81596530002
    CANON SECRETARIES LIMITED
    Chester House
    171 Chorley New Road
    BL1 4QZ Bolton
    Lancashire
    Secretary
    Chester House
    171 Chorley New Road
    BL1 4QZ Bolton
    Lancashire
    76967210001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BIDDLECOMBE, Steven
    Mountbatten Way
    CW12 1DY Congleton
    Riverside
    England
    Director
    Mountbatten Way
    CW12 1DY Congleton
    Riverside
    England
    EnglandBritish231905150001
    COLLINS, Patrick Ralph
    Elan Valley
    LD6 5HD Rhayader
    Brynceithon
    Wales
    Director
    Elan Valley
    LD6 5HD Rhayader
    Brynceithon
    Wales
    EnglandBritish196311820001
    HIGGINBOTTOM, Lisa
    Office 20, Eanam Wharf
    BB1 5BL Blackburn
    The Business Development Centre
    Lancashire
    England
    Director
    Office 20, Eanam Wharf
    BB1 5BL Blackburn
    The Business Development Centre
    Lancashire
    England
    United KingdomBritish119302310001
    HIGGINBOTTOM, Sandra Ann
    104 Briggs Fold Road
    Egerton
    BL7 9SQ Bolton
    Lancashire
    Director
    104 Briggs Fold Road
    Egerton
    BL7 9SQ Bolton
    Lancashire
    British25287970001
    HIGGINBOTTOM, Steven
    Office 20, Eanam Wharf
    BB1 5BL Blackburn
    The Business Development Centre
    Lancashire
    England
    Director
    Office 20, Eanam Wharf
    BB1 5BL Blackburn
    The Business Development Centre
    Lancashire
    England
    United KingdomBritish74827000002
    KEACH, Nicola Elizabeth Anne
    Mountbatten Way
    CW12 1DY Congleton
    Riverside
    England
    Director
    Mountbatten Way
    CW12 1DY Congleton
    Riverside
    England
    EnglandBritish310591430001
    LOVING, Tia
    Earl Business Centre
    Dowry Street
    OL8 2PF Oldham
    Kennet Suite
    United Kingdom
    Director
    Earl Business Centre
    Dowry Street
    OL8 2PF Oldham
    Kennet Suite
    United Kingdom
    EnglandBritish222743290001
    SERDIO SHERWIN, Daniel Jose
    Earl Business Centre
    Dowry Street
    OL8 2PF Oldham
    Kennet Suite
    United Kingdom
    Director
    Earl Business Centre
    Dowry Street
    OL8 2PF Oldham
    Kennet Suite
    United Kingdom
    EnglandSpanish257248450002
    VILLEGAS BARRA, Jose Javier
    Earl Business Centre
    Dowry Street
    OL8 2PF Oldham
    Kennet Suite
    United Kingdom
    Director
    Earl Business Centre
    Dowry Street
    OL8 2PF Oldham
    Kennet Suite
    United Kingdom
    EnglandItalian280539550001
    WATSON, Shirley Ann
    424 Blackburn Road
    BB3 0AG Darwen
    Lancashire
    Director
    424 Blackburn Road
    BB3 0AG Darwen
    Lancashire
    British60139700001

    Who are the persons with significant control of GREENFINGERS LANDSCAPE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    Jun 01, 2023
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11120774
    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.
    Wenlock Road
    N1 7GU London
    20-22
    England
    Apr 16, 2021
    Wenlock Road
    N1 7GU London
    20-22
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12145522
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Lisa Higginbottom
    Winnington Avenue
    CW8 4EE Northwich
    St George's Court
    Cheshire
    United Kingdom
    Apr 06, 2016
    Winnington Avenue
    CW8 4EE Northwich
    St George's Court
    Cheshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Steven Higginbottom
    Winnington Avenue
    CW8 4EE Northwich
    St George's Court
    Cheshire
    United Kingdom
    Apr 06, 2016
    Winnington Avenue
    CW8 4EE Northwich
    St George's Court
    Cheshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    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