NATIONAL LANDSCAPES ASSOCIATION LTD
Overview
| Company Name | NATIONAL LANDSCAPES ASSOCIATION LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04729800 |
| 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 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 Address | No |
What were the previous names of NATIONAL LANDSCAPES ASSOCIATION LTD?
| Company Name | From | Until |
|---|---|---|
| THE NATIONAL ASSOCIATION FOR AREAS OF OUTSTANDING NATURAL BEAUTY | Apr 10, 2003 | Apr 10, 2003 |
What are the latest accounts for NATIONAL LANDSCAPES ASSOCIATION LTD?
| 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 NATIONAL LANDSCAPES ASSOCIATION LTD?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for NATIONAL LANDSCAPES ASSOCIATION LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 31 pages | AA | ||||||||||
Director's details changed for Ms Gill Perry on Jan 12, 2026 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Gill Perry on Jan 12, 2026 | 1 pages | CH03 | ||||||||||
Appointment of Mr Philip Stuart Stclair Holden as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 32 pages | AA | ||||||||||
Termination of appointment of Anjana Khatwa as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Chris Woodley-Stewart as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed the national association for areas of outstanding natural beauty\certificate issued on 15/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Elliott Lorimer on Jun 04, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Robin Oliver Martin Grant as a director on Jul 25, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 30 pages | AA | ||||||||||
Appointment of Elliott Lorimer as a director on Jul 25, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Moira Sarah Sinclair as a director on Jul 25, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Madeleine Lucy Milne as a director on Jul 25, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Kieran Thomas as a director on Jul 25, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Denise Hewlett as a director on Mar 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lucy Barron as a director on Nov 17, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Walton as a director on Nov 18, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Charles Brayshaw Holliday as a director on Nov 18, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 30 pages | AA | ||||||||||
Who are the officers of NATIONAL LANDSCAPES ASSOCIATION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERRY, Gillian | Secretary | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House Shropshire England | 284818250002 | |||||||
| DIXON, James Bennie | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House Shropshire England | England | British | 282503620001 | |||||
| GRANT, Robin Oliver Martin | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House Shropshire England | England | British | 317612330001 | |||||
| HOLDEN, Philip Stuart Stclair | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House Shropshire England | United Kingdom | British | 336606360001 | |||||
| HYGATE, Philip Stuart | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House Shropshire England | England | British | 121115600002 | |||||
| LORIMER, Elliott | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House Shropshire United Kingdom | England | British | 317342740001 | |||||
| MILNE, Madeleine Lucy | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House Shropshire England | England | British | 163339220001 | |||||
| PERRY, Gillian | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House Shropshire England | England | British | 282447530002 | |||||
| SINCLAIR, Moira Sarah | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House Shropshire England | United Kingdom | British | 200776320001 | |||||
| TAYLOR, Karin Anne | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House Shropshire England | England | British | 282503670001 | |||||
| THOMAS, Kieran | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House Shropshire England | Wales | Welsh | 317341610001 | |||||
| DAVIES, Howard Colin | Secretary | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House Shropshire United Kingdom | 258440880001 | |||||||
| SMITH, Jill Susan Nicola | Secretary | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House Shropshire England | British | 88806450002 | ||||||
| ASTON, Caroline Mary | Director | Edgewood Hampden Road Prestwood HP16 0JL Great Missenden Buckinghamshire | United Kingdom | British | 26135490001 | |||||
| BARRON, Lucy | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House Shropshire England | England | British | 243330250001 | |||||
| BUTLER, Richard Keith | Director | Crawfordton Bickleton EX31 3GG Barnstaple Devon | United Kingdom | British | 114402540001 | |||||
| CLARKE, Richard Nathaniel | Director | 23 West Manton Manton SN8 4HN Marlborough Wiltshire | United Kingdom | British | 97648450001 | |||||
| CURWEN, David Niel | Director | Yew Tree Cottage Boundary Court North Woodchester GL5 5PL Stroud Gloucestershire | British | 4607610001 | ||||||
| DAY, Rosemary Margaret Elizabeth | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House Shropshire England | United Kingdom | British | 173948020001 | |||||
| ESRICH, Paul Juan | Director | Lower Road WR14 4BX Malvern 36 Worcestershire | United Kingdom | British | 140862280001 | |||||
| FLOERING BLACKMAN, Ingrid | Director | Mowles Manor Elsing Lane Etling Green NR20 3EZ Dereham Norfolk | United Kingdom | British | 114380440001 | |||||
| FOULKES, Peter | Director | Northleach GL54 3JH Cheltenham Fosse Way Gloucestershire United Kingdom | Wales | British | 173948210001 | |||||
| HAGUE, John Brian | Director | 11 High Street GL7 4AD Fairford 2nd Floor Gloucestershire Great Britain | Brtish | British | 107776410001 | |||||
| HARPER, Peter Crawford | Director | Whitehall Avenue BT54 6WA Ballycastle 24 County Antrim N Ireland | British | 114703350001 | ||||||
| HEWLETT, Denise, Dr | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House Shropshire England | United Kingdom | British | 222290320002 | |||||
| HILL, David Arnold, Professor | Director | Northleach GL54 3JH Cheltenham Fosse Way Gloucestershire England | England | British | 118305330002 | |||||
| HOLLIDAY, Nicholas Charles Brayshaw | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House Shropshire England | England | British | 134629580001 | |||||
| HOOTON, Simon Kenneth | Director | Dove Cottage Dove Lane IP23 7BA Eye Suffolk | England | British | 55384150001 | |||||
| JACKSON, Paul Brackenbury | Director | Moss Cottage Rectory Lane Nunnington YO62 5UU York North Yorkshire | United Kingdom | British | 101693790002 | |||||
| JACKSON, Sarah | Director | 11 High Street GL7 4AD Fairford 2nd Floor Gloucestershire Great Britain | United Kingdom | British | 155540740001 | |||||
| KHATWA, Anjana, Dr | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House Shropshire England | England | British | 274051530001 | |||||
| LLOYD, Richard | Director | 13 Manor Park Tockington BS32 4NS Bristol Avon | United Kingdom | British | 110900540001 | |||||
| MOUNDE, Michael Burke | Director | Northleach GL54 3JH Cheltenham Fosse Way Gloucestershire United Kingdom | England | British | 60545050001 | |||||
| NEWCOMBE, Fiona | Director | 9 Freemans Close RG17 0QR Hungerford Berkshire | British | 123497240001 | ||||||
| NOBLE, Helen Rosemary | Director | Hammerton Drive Hellifield BD23 4LZ Skipton 12 North Yorkshire | United Kingdom | British | 315448000001 |
What are the latest statements on persons with significant control for NATIONAL LANDSCAPES ASSOCIATION LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 10, 2017 | The 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