Tc Landscapes And Ground Maintenance Ltd

General information

Name:

Tc Landscapes And Ground Maintenance Limited

Office Address:

Essex House 8 The Shrubberies George Lane South Woodford E18 1BD London

Number: 04049422

Incorporation date: 2000-08-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tc Landscapes And Ground Maintenance Ltd has existed in the UK for at least 24 years. Registered with number 04049422 in the year 2000, the firm is based at Essex House 8 The Shrubberies, London E18 1BD. Previously Tc Landscapes And Ground Maintenance Ltd switched it’s listed name four times. Before 2023/06/06 the company used the registered name Teen Challenge Ilford. After that the company switched to the registered name Flaxseed Shop that was in use until 2023/06/06 when the current name was accepted. This business's principal business activity number is 99999 - Dormant Company. March 31, 2023 is the last time the accounts were filed.

From the information we have gathered, the firm was started 24 years ago and has so far been overseen by five directors, out of whom two (Javier L. and John H.) are still active. In addition, the director's duties are often supported by a secretary - John H., who was selected by the following firm on 2023/06/05.

  • Previous company's names
  • Tc Landscapes And Ground Maintenance Ltd 2023-06-06
  • Teen Challenge Ilford Ltd 2006-10-03
  • Flaxseed Shop Limited 2005-07-18
  • Freedom Works Limited 2001-03-22
  • Freedom Springs Limited 2000-08-08

Company staff

Javier L.

Role: Director

Appointed: 05 June 2023

Latest update: 18 February 2024

John H.

Role: Secretary

Appointed: 05 June 2023

Latest update: 18 February 2024

John H.

Role: Director

Appointed: 07 January 2009

Latest update: 18 February 2024

People with significant control

Executives with significant control over the firm are: Javier L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Javier L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 8 August 2014
Share Capital Allotted Called Up Paid 2
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 July 2015
Creditors Due Within One Year 109
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Called Up Share Capital 2
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Creditors 109
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Creditors 109
Other Creditors 109
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Creditors 109
Other Creditors 109
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Creditors 109
Other Creditors 109
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Creditors 109
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Average Number Employees During Period 2
Creditors 109
Other Creditors 109
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 29 June 2016
Date Approval Accounts 29 June 2016
Creditors Due Within One Year 109
Annual Accounts
Called Up Share Capital 2
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts
Number Shares Allotted 2
Annual Accounts
Other Creditors 109

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Dormant company accounts made up to March 31, 2023 (AA)
filed on: 15th, September 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
23
Company Age

Similar companies nearby

Closest companies