GREENFINGERS LANDSCAPE LTD.
Overview
| Company Name | GREENFINGERS LANDSCAPE LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03203422 |
| 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 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 Address | No |
What are the latest accounts for GREENFINGERS LANDSCAPE LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GREENFINGERS LANDSCAPE LTD.?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for GREENFINGERS LANDSCAPE LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
legacy | 39 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registration of charge 032034220008, created on Jan 31, 2025 | 18 pages | MR01 | ||||||||||
Termination of appointment of Steven Biddlecombe as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of details for Tivoli Group Limited as a person with significant control on Oct 29, 2024 | 2 pages | PSC05 | ||||||||||
Second filing of Confirmation Statement dated Jul 15, 2024 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jul 15, 2022 | 3 pages | RP04CS01 | ||||||||||
Director's details changed for Mr Gareth Robert Kirkwood on Oct 29, 2024 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 032034220007 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Nicola Elizabeth Anne Keach as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Peter Ratcliffe as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Robert Kirkwood as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter John Fane as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Second filing of Confirmation Statement dated Jul 15, 2024 | 3 pages | RP04CS01 | ||||||||||
15/07/24 Statement of Capital gbp 2.105 | 5 pages | CS01 | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of GREENFINGERS LANDSCAPE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FANE, Peter John | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey United Kingdom | England | British | 217553440001 | |||||
| KIRKWOOD, Gareth Robert | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey United Kingdom | England | British | 308324140001 | |||||
| RATCLIFFE, Daniel Peter | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey United Kingdom | England | British | 220589100001 | |||||
| HIGGINBOTTOM, Lisa | Secretary | Office 20, Eanam Wharf BB1 5BL Blackburn The Business Development Centre Lancashire England | British | 119302310001 | ||||||
| HIGGINBOTTOM, Steven | Secretary | 424 Blackburn Road BB3 0AG Darwen Lancashire | British | 74827000001 | ||||||
| JONES, Stephen | Secretary | 43 Thomson Close CV21 1XJ Rugby Warwickshire | British | 81596530002 | ||||||
| CANON SECRETARIES LIMITED | Secretary | Chester House 171 Chorley New Road BL1 4QZ Bolton Lancashire | 76967210001 | |||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| BIDDLECOMBE, Steven | Director | Mountbatten Way CW12 1DY Congleton Riverside England | England | British | 231905150001 | |||||
| COLLINS, Patrick Ralph | Director | Elan Valley LD6 5HD Rhayader Brynceithon Wales | England | British | 196311820001 | |||||
| HIGGINBOTTOM, Lisa | Director | Office 20, Eanam Wharf BB1 5BL Blackburn The Business Development Centre Lancashire England | United Kingdom | British | 119302310001 | |||||
| HIGGINBOTTOM, Sandra Ann | Director | 104 Briggs Fold Road Egerton BL7 9SQ Bolton Lancashire | British | 25287970001 | ||||||
| HIGGINBOTTOM, Steven | Director | Office 20, Eanam Wharf BB1 5BL Blackburn The Business Development Centre Lancashire England | United Kingdom | British | 74827000002 | |||||
| KEACH, Nicola Elizabeth Anne | Director | Mountbatten Way CW12 1DY Congleton Riverside England | England | British | 310591430001 | |||||
| LOVING, Tia | Director | Earl Business Centre Dowry Street OL8 2PF Oldham Kennet Suite United Kingdom | England | British | 222743290001 | |||||
| SERDIO SHERWIN, Daniel Jose | Director | Earl Business Centre Dowry Street OL8 2PF Oldham Kennet Suite United Kingdom | England | Spanish | 257248450002 | |||||
| VILLEGAS BARRA, Jose Javier | Director | Earl Business Centre Dowry Street OL8 2PF Oldham Kennet Suite United Kingdom | England | Italian | 280539550001 | |||||
| WATSON, Shirley Ann | Director | 424 Blackburn Road BB3 0AG Darwen Lancashire | British | 60139700001 |
Who are the persons with significant control of GREENFINGERS LANDSCAPE LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tivoli Group Limited | Jun 01, 2023 | London Road GU20 6LQ Windlesham Nursery Court Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alerce Advisors Ltd | Apr 16, 2021 | Wenlock Road N1 7GU London 20-22 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Lisa Higginbottom | 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
| |||||||||||||
| Mr Steven Higginbottom | 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
| |||||||||||||
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