NATIONAL LANDSCAPES ASSOCIATION LTD

NATIONAL LANDSCAPES ASSOCIATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNATIONAL LANDSCAPES ASSOCIATION LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04729800
    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 NATIONAL LANDSCAPES ASSOCIATION LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NATIONAL LANDSCAPES ASSOCIATION LTD located?

    Registered Office Address
    Belmont House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Shropshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NATIONAL LANDSCAPES ASSOCIATION LTD?

    Previous Company Names
    Company NameFromUntil
    THE NATIONAL ASSOCIATION FOR AREAS OF OUTSTANDING NATURAL BEAUTYApr 10, 2003Apr 10, 2003

    What are the latest accounts for NATIONAL LANDSCAPES ASSOCIATION LTD?

    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 NATIONAL LANDSCAPES ASSOCIATION LTD?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for NATIONAL LANDSCAPES ASSOCIATION LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    31 pagesAA

    Director's details changed for Ms Gill Perry on Jan 12, 2026

    2 pagesCH01

    Secretary's details changed for Gill Perry on Jan 12, 2026

    1 pagesCH03

    Appointment of Mr Philip Stuart Stclair Holden as a director on Jun 01, 2024

    2 pagesAP01

    Confirmation statement made on Apr 10, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    32 pagesAA

    Termination of appointment of Anjana Khatwa as a director on Dec 18, 2024

    1 pagesTM01

    Termination of appointment of Chris Woodley-Stewart as a director on Dec 18, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed the national association for areas of outstanding natural beauty\certificate issued on 15/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 28, 2024

    RES15

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Elliott Lorimer on Jun 04, 2024

    2 pagesCH01

    Appointment of Mr Robin Oliver Martin Grant as a director on Jul 25, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    30 pagesAA

    Appointment of Elliott Lorimer as a director on Jul 25, 2023

    2 pagesAP01

    Appointment of Ms Moira Sarah Sinclair as a director on Jul 25, 2023

    2 pagesAP01

    Appointment of Mrs Madeleine Lucy Milne as a director on Jul 25, 2023

    2 pagesAP01

    Appointment of Kieran Thomas as a director on Jul 25, 2023

    2 pagesAP01

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Denise Hewlett as a director on Mar 10, 2023

    1 pagesTM01

    Termination of appointment of Lucy Barron as a director on Nov 17, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    30 pagesAA

    Confirmation statement made on Apr 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Walton as a director on Nov 18, 2021

    1 pagesTM01

    Termination of appointment of Nicholas Charles Brayshaw Holliday as a director on Nov 18, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    30 pagesAA

    Who are the officers of NATIONAL LANDSCAPES ASSOCIATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERRY, Gillian
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    Secretary
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    284818250002
    DIXON, James Bennie
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    EnglandBritish282503620001
    GRANT, Robin Oliver Martin
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    EnglandBritish317612330001
    HOLDEN, Philip Stuart Stclair
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    United KingdomBritish336606360001
    HYGATE, Philip Stuart
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    EnglandBritish121115600002
    LORIMER, Elliott
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    United Kingdom
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    United Kingdom
    EnglandBritish317342740001
    MILNE, Madeleine Lucy
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    EnglandBritish163339220001
    PERRY, Gillian
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    EnglandBritish282447530002
    SINCLAIR, Moira Sarah
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    United KingdomBritish200776320001
    TAYLOR, Karin Anne
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    EnglandBritish282503670001
    THOMAS, Kieran
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    WalesWelsh317341610001
    DAVIES, Howard Colin
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    United Kingdom
    Secretary
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    United Kingdom
    258440880001
    SMITH, Jill Susan Nicola
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    Secretary
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    British88806450002
    ASTON, Caroline Mary
    Edgewood Hampden Road
    Prestwood
    HP16 0JL Great Missenden
    Buckinghamshire
    Director
    Edgewood Hampden Road
    Prestwood
    HP16 0JL Great Missenden
    Buckinghamshire
    United KingdomBritish26135490001
    BARRON, Lucy
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    EnglandBritish243330250001
    BUTLER, Richard Keith
    Crawfordton
    Bickleton
    EX31 3GG Barnstaple
    Devon
    Director
    Crawfordton
    Bickleton
    EX31 3GG Barnstaple
    Devon
    United KingdomBritish114402540001
    CLARKE, Richard Nathaniel
    23 West Manton
    Manton
    SN8 4HN Marlborough
    Wiltshire
    Director
    23 West Manton
    Manton
    SN8 4HN Marlborough
    Wiltshire
    United KingdomBritish97648450001
    CURWEN, David Niel
    Yew Tree Cottage
    Boundary Court North Woodchester
    GL5 5PL Stroud
    Gloucestershire
    Director
    Yew Tree Cottage
    Boundary Court North Woodchester
    GL5 5PL Stroud
    Gloucestershire
    British4607610001
    DAY, Rosemary Margaret Elizabeth
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    United KingdomBritish173948020001
    ESRICH, Paul Juan
    Lower Road
    WR14 4BX Malvern
    36
    Worcestershire
    Director
    Lower Road
    WR14 4BX Malvern
    36
    Worcestershire
    United KingdomBritish140862280001
    FLOERING BLACKMAN, Ingrid
    Mowles Manor
    Elsing Lane Etling Green
    NR20 3EZ Dereham
    Norfolk
    Director
    Mowles Manor
    Elsing Lane Etling Green
    NR20 3EZ Dereham
    Norfolk
    United KingdomBritish114380440001
    FOULKES, Peter
    Northleach
    GL54 3JH Cheltenham
    Fosse Way
    Gloucestershire
    United Kingdom
    Director
    Northleach
    GL54 3JH Cheltenham
    Fosse Way
    Gloucestershire
    United Kingdom
    WalesBritish173948210001
    HAGUE, John Brian
    11 High Street
    GL7 4AD Fairford
    2nd Floor
    Gloucestershire
    Great Britain
    Director
    11 High Street
    GL7 4AD Fairford
    2nd Floor
    Gloucestershire
    Great Britain
    BrtishBritish107776410001
    HARPER, Peter Crawford
    Whitehall Avenue
    BT54 6WA Ballycastle
    24
    County Antrim
    N Ireland
    Director
    Whitehall Avenue
    BT54 6WA Ballycastle
    24
    County Antrim
    N Ireland
    British114703350001
    HEWLETT, Denise, Dr
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    United KingdomBritish222290320002
    HILL, David Arnold, Professor
    Northleach
    GL54 3JH Cheltenham
    Fosse Way
    Gloucestershire
    England
    Director
    Northleach
    GL54 3JH Cheltenham
    Fosse Way
    Gloucestershire
    England
    EnglandBritish118305330002
    HOLLIDAY, Nicholas Charles Brayshaw
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    EnglandBritish134629580001
    HOOTON, Simon Kenneth
    Dove Cottage Dove Lane
    IP23 7BA Eye
    Suffolk
    Director
    Dove Cottage Dove Lane
    IP23 7BA Eye
    Suffolk
    EnglandBritish55384150001
    JACKSON, Paul Brackenbury
    Moss Cottage
    Rectory Lane Nunnington
    YO62 5UU York
    North Yorkshire
    Director
    Moss Cottage
    Rectory Lane Nunnington
    YO62 5UU York
    North Yorkshire
    United KingdomBritish101693790002
    JACKSON, Sarah
    11 High Street
    GL7 4AD Fairford
    2nd Floor
    Gloucestershire
    Great Britain
    Director
    11 High Street
    GL7 4AD Fairford
    2nd Floor
    Gloucestershire
    Great Britain
    United KingdomBritish155540740001
    KHATWA, Anjana, Dr
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    Shropshire
    England
    EnglandBritish274051530001
    LLOYD, Richard
    13 Manor Park
    Tockington
    BS32 4NS Bristol
    Avon
    Director
    13 Manor Park
    Tockington
    BS32 4NS Bristol
    Avon
    United KingdomBritish110900540001
    MOUNDE, Michael Burke
    Northleach
    GL54 3JH Cheltenham
    Fosse Way
    Gloucestershire
    United Kingdom
    Director
    Northleach
    GL54 3JH Cheltenham
    Fosse Way
    Gloucestershire
    United Kingdom
    EnglandBritish60545050001
    NEWCOMBE, Fiona
    9 Freemans Close
    RG17 0QR Hungerford
    Berkshire
    Director
    9 Freemans Close
    RG17 0QR Hungerford
    Berkshire
    British123497240001
    NOBLE, Helen Rosemary
    Hammerton Drive
    Hellifield
    BD23 4LZ Skipton
    12
    North Yorkshire
    Director
    Hammerton Drive
    Hellifield
    BD23 4LZ Skipton
    12
    North Yorkshire
    United KingdomBritish315448000001

    What are the latest statements on persons with significant control for NATIONAL LANDSCAPES ASSOCIATION LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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