Mbm Landscapes Limited

General information

Name:

Mbm Landscapes Ltd

Office Address:

Acorn Cottage Bures Road White Colne CO6 2QE Colchester

Number: 06888371

Incorporation date: 2009-04-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known as Mbm Landscapes Limited. This firm was originally established fifteen years ago and was registered with 06888371 as its registration number. The head office of the firm is registered in Colchester. You may visit them at Acorn Cottage Bures Road, White Colne. The company's Standard Industrial Classification Code is 82990 meaning Other business support service activities not elsewhere classified. 2023-04-30 is the last time the company accounts were reported.

As the information gathered suggests, this specific limited company was started in 2009 and has been overseen by two directors.

Executives who control the firm include: Brett P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Josephine P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Josephine P.

Role: Director

Appointed: 09 March 2023

Latest update: 26 January 2024

Josephine P.

Role: Secretary

Appointed: 27 April 2009

Latest update: 26 January 2024

Brett P.

Role: Director

Appointed: 27 April 2009

Latest update: 26 January 2024

People with significant control

Brett P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Josephine P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 September 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 16 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 16 July 2013
Annual Accounts 12 June 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 2023-04-27 (CS01)
filed on: 2nd, May 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Montagne Craigs Lane Mount Bures

Post code:

CO8 5AN

City / Town:

Bures

HQ address,
2014

Address:

Montagne Craigs Lane Mount Bures

Post code:

CO8 5AN

City / Town:

Bures

Accountant/Auditor,
2013

Name:

Alison Hurrell Limited

Address:

44 Church Street Bocking

Post code:

CM7 5JY

City / Town:

Braintree

Accountant/Auditor,
2016

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Accountant/Auditor,
2014

Name:

Alison Hurrell Limited

Address:

44 Church Street Bocking

Post code:

CM7 5JY

City / Town:

Braintree

Accountant/Auditor,
2015

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies