Landscape Holdings Limited

General information

Name:

Landscape Holdings Ltd

Office Address:

Ashridge House Oaklands Park RG41 2FD Wokingham

Number: 03454714

Incorporation date: 1997-10-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Landscape Holdings is a business registered at RG41 2FD Wokingham at Ashridge House. The firm has been in existence since 1997 and is registered as reg. no. 03454714. The firm has been on the English market for twenty seven years now and company status at the time is active. The company's SIC code is 64209 meaning Activities of other holding companies n.e.c.. Landscape Holdings Ltd released its latest accounts for the financial period up to August 31, 2022. The company's latest confirmation statement was released on October 23, 2023.

Regarding this particular firm, just about all of director's tasks have so far been performed by Steven H. who was selected to lead the company in 2017. Since June 2017 Alyn J., had performed the duties for this specific firm up until the resignation in November 2019. What is more another director, specifically Vivian P. quit in June 2017. To find professional help with legal documentation, the abovementioned firm has been utilizing the expertise of Shaun M. as a secretary since the appointment on May 2, 2018.

Financial data based on annual reports

Company staff

Shaun M.

Role: Secretary

Appointed: 02 May 2018

Latest update: 12 April 2024

Steven H.

Role: Director

Appointed: 06 June 2017

Latest update: 12 April 2024

People with significant control

The companies that control this firm are: Xeretec Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Berkshire at Oaklands Park, Wokingham, RG41 2FD and was registered as a PSC under the registration number 10261433.

Xeretec Group Limited
Address: Ashridge House Oaklands Park, Wokingham, Berkshire, RG41 2FD, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 10261433
Notified on 6 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alyn J.
Notified on 6 June 2017
Ceased on 6 November 2018
Nature of control:
right to manage directors
Richard P.
Notified on 6 April 2016
Ceased on 6 November 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven H.
Notified on 6 June 2017
Ceased on 6 November 2018
Nature of control:
right to manage directors
Vivian P.
Notified on 6 April 2016
Ceased on 2 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 November 2024
Confirmation statement last made up date 23 October 2023
Annual Accounts 11 February 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 11 February 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 11 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 11 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to August 31, 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Unit 16a Westfield Industial Estate

Post code:

PO8 9JX

City / Town:

Horndean

HQ address,
2014

Address:

Unit 16a Westfield Industial Estate

Post code:

PO8 9JX

City / Town:

Horndean

HQ address,
2015

Address:

Unit 16a Westfield Industial Estate

Post code:

PO8 9JX

City / Town:

Horndean

HQ address,
2016

Address:

Unit 16a Westfield Industrial Estate

Post code:

PO8 9JX

City / Town:

Horndean

Accountant/Auditor,
2014 - 2013

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
26
Company Age

Similar companies nearby

Closest companies