LANDSCAPE ESTATES LIMITED - ADDLESTONE
Company Profile | Company Filings |
Overview
LANDSCAPE ESTATES LIMITED is a Private Limited Company from ADDLESTONE UNITED KINGDOM and has the status: Active.
LANDSCAPE ESTATES LIMITED was incorporated 23 years ago on 04/01/2001 and has the registered number: 04135596. The accounts status is DORMANT and accounts are next due on 31/07/2025.
LANDSCAPE ESTATES LIMITED was incorporated 23 years ago on 04/01/2001 and has the registered number: 04135596. The accounts status is DORMANT and accounts are next due on 31/07/2025.
LANDSCAPE ESTATES LIMITED - ADDLESTONE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2023 | 31/07/2025 |
Registered Office
500 DASHWOOD LANG ROAD
ADDLESTONE
SURREY
KT15 2HJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/01/2024 | 16/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER MARTIN TRUSCOTT | Jun 1962 | British | Director | 2019-12-31 | CURRENT |
MR WILLIAM JAMES SPENCER FLOYDD | Feb 1969 | British | Director | 2023-11-30 | CURRENT |
IAN JAMES PLUMLEY | May 1961 | British | Director | 2006-09-01 UNTIL 2008-09-15 | RESIGNED |
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2001-01-04 UNTIL 2001-01-26 | RESIGNED | ||
KENNETH JACK ZEITAL KEMSLEY | Jun 1938 | British | Secretary | 2001-02-20 UNTIL 2005-02-16 | RESIGNED |
WILLIAM GEORGE HAGUE | Apr 1961 | British | Secretary | 2005-02-16 UNTIL 2008-10-03 | RESIGNED |
MR VINCENT DANIEL GOLDSTEIN | May 1960 | British | Director | 2001-02-26 UNTIL 2005-02-16 | RESIGNED |
MR IAN MARK WHITE | Jul 1953 | British | Director | 2005-02-16 UNTIL 2006-09-01 | RESIGNED |
KEVIN MAGUIRE | Other | Secretary | 2008-11-01 UNTIL 2023-08-18 | RESIGNED | |
THOMAS MELVIN WATSON | May 1943 | Director | 2001-02-20 UNTIL 2001-02-26 | RESIGNED | |
NIGEL CHRISTOPHER TINKER | Oct 1960 | British | Director | 2005-02-16 UNTIL 2019-12-31 | RESIGNED |
STEPHEN STONE | Feb 1954 | British | Director | 2005-02-16 UNTIL 2006-01-03 | RESIGNED |
STEPHEN STONE | Feb 1954 | British | Director | 2006-09-01 UNTIL 2019-05-21 | RESIGNED |
QA NOMINEES LIMITED | Corporate Nominee Director | 2001-01-04 UNTIL 2001-01-26 | RESIGNED | ||
PAUL ZEITAL KEMSLEY | Aug 1967 | British | Director | 2001-02-26 UNTIL 2005-02-16 | RESIGNED |
MR DONALD ORMOND CLARK | Apr 1957 | British | Director | 2006-09-01 UNTIL 2018-12-21 | RESIGNED |
MR DUNCAN JOHN COOPER | Oct 1979 | British | Director | 2019-12-31 UNTIL 2023-11-30 | RESIGNED |
DAVID PETER DARBY | May 1950 | British | Director | 2005-05-24 UNTIL 2011-01-19 | RESIGNED |
MR JOHN ALISTAIR CHEETHAM | Dec 1952 | British | Director | 2005-02-16 UNTIL 2008-08-08 | RESIGNED |
PAUL CALLCUTT | Dec 1949 | British | Director | 2005-02-16 UNTIL 2009-03-31 | RESIGNED |
MR ANIL BUNGAR | Feb 1972 | British | Director | 2018-12-17 UNTIL 2019-12-31 | RESIGNED |
MS DEBORAH ANN APLIN | Aug 1963 | British | Director | 2006-09-01 UNTIL 2015-09-14 | RESIGNED |
MR PATRICK JOSEPH BERGIN | Mar 1966 | British | Director | 2008-04-10 UNTIL 2019-03-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crest Nicholson Residential (London) Limited | 2016-04-06 | Addlestone Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |