Yardley Landscape Maintenance Limited

General information

Name:

Yardley Landscape Maintenance Ltd

Office Address:

Top Floor Claridon House London Road SS17 0JU Stanford Le Hope

Number: 05667977

Incorporation date: 2006-01-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Yardley Landscape Maintenance Limited could be gotten hold of in Top Floor Claridon House, London Road in Stanford Le Hope. The area code is SS17 0JU. Yardley Landscape Maintenance has been active in this business since it was established in 2006. The registration number is 05667977. The company known today as Yardley Landscape Maintenance Limited was known under the name Datacroft Technology up till 2006-12-15 when the name was changed. This business's classified under the NACE and SIC code 81300 - Landscape service activities. The company's latest accounts describe the period up to March 31, 2023 and the most current confirmation statement was submitted on January 4, 2023.

We have a group of two directors supervising this specific company at present, including Davin Y. and Rowan Y. who have been carrying out the directors tasks since 2006-11-13.

  • Previous company's names
  • Yardley Landscape Maintenance Limited 2006-12-15
  • Datacroft Technology Limited 2006-01-06

Financial data based on annual reports

Company staff

Davin Y.

Role: Secretary

Appointed: 13 November 2006

Latest update: 25 January 2024

Davin Y.

Role: Director

Appointed: 13 November 2006

Latest update: 25 January 2024

Rowan Y.

Role: Director

Appointed: 13 November 2006

Latest update: 25 January 2024

People with significant control

Executives with significant control over this firm are: Rebecca Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Davin Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rowan Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Rebecca Y.
Notified on 14 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Davin Y.
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
Rowan Y.
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 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 November 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 16 November 2012
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 15th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2013

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2014

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2015

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2014 - 2012

Name:

Pba Group (south East) Limited

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2013

Name:

Pba Group (south East) Limited

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
18
Company Age

Similar companies nearby

Closest companies