Background WavePink WaveYellow Wave

REDFIELDS LANDSCAPING & DESIGN LIMITED (01890865)

REDFIELDS LANDSCAPING & DESIGN LIMITED (01890865) is a administration UK company. incorporated on 28 February 1985. with registered office in Orpington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. REDFIELDS LANDSCAPING & DESIGN LIMITED has been registered for 41 years.

Company Number
01890865
Status
administration
Type
ltd
Incorporated
28 February 1985
Age
41 years
Address
Centre Block, 4th Floor, Central Court, Orpington, BR6 0JA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDFIELDS LANDSCAPING & DESIGN LIMITED

REDFIELDS LANDSCAPING & DESIGN LIMITED is an administration company incorporated on 28 February 1985 with the registered office located in Orpington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. REDFIELDS LANDSCAPING & DESIGN LIMITED was registered 41 years ago.(SIC: 96090)

Status

administration

Active since 41 years ago

Company No

01890865

LTD Company

Age

41 Years

Incorporated 28 February 1985

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 29 June 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 4 March 2024 (2 years ago)
Submitted on 7 March 2024 (2 years ago)

Next Due

Due by 18 March 2025
For period ending 4 March 2025
Contact
Address

Centre Block, 4th Floor, Central Court Knoll Rise Orpington, BR6 0JA,

Previous Addresses

The Granary Hermitage Court Maidstone Kent ME16 9NT England
From: 10 October 2022To: 12 December 2024
Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA England
From: 30 June 2020To: 10 October 2022
, International Buildings 71 Kingsway, London, WC2B 6st, England
From: 23 March 2016To: 30 June 2020
, Premiere House Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England
From: 7 October 2015To: 23 March 2016
, Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HN
From: 12 May 2010To: 7 October 2015
, Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HS
From: 28 February 1985To: 12 May 2010
Timeline

56 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Feb 85
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
May 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Apr 22
Loan Secured
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Owner Exit
Mar 24
Loan Secured
Jul 24
Loan Cleared
Nov 24
Loan Cleared
Jan 26
1
Funding
33
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

198

Liquidation In Administration Progress Report
14 January 2026
AM10AM10
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Liquidation In Administration Extension Of Period
8 December 2025
AM19AM19
Liquidation In Administration Progress Report
9 July 2025
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
27 February 2025
AM06AM06
Liquidation In Administration Proposals
3 February 2025
AM03AM03
Liquidation In Administration Proposals
30 January 2025
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
12 December 2024
AM01AM01
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
11 October 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 October 2022
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 January 2022
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
31 December 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
31 December 2021
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
24 August 2021
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 July 2020
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
20 July 2020
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
17 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
17 July 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
17 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Auditors Resignation Company
29 April 2016
AUDAUD
Accounts With Accounts Type Group
22 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Resolution
29 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2015
MR04Satisfaction of Charge
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Auditors Resignation Company
4 February 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Legacy
18 June 2012
MG02MG02
Legacy
27 April 2012
MG01MG01
Legacy
27 April 2012
MG01MG01
Accounts With Accounts Type Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Small
3 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
18 June 2007
288cChange of Particulars
Legacy
18 June 2007
288cChange of Particulars
Legacy
18 June 2007
288cChange of Particulars
Legacy
21 May 2007
225Change of Accounting Reference Date
Legacy
25 January 2007
363aAnnual Return
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
25 March 2004
363aAnnual Return
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
23 January 2003
363aAnnual Return
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
363aAnnual Return
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 1999
AAAnnual Accounts
Legacy
8 April 1999
363aAnnual Return
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
10 October 1998
403aParticulars of Charge Subject to s859A
Legacy
10 October 1998
403aParticulars of Charge Subject to s859A
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
287Change of Registered Office
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts Amended With Made Up Date
20 September 1994
AAMDAAMD
Accounts With Accounts Type Small
24 June 1994
AAAnnual Accounts
Legacy
4 May 1994
363b363b
Legacy
5 February 1994
363sAnnual Return (shuttle)
Legacy
5 February 1994
363(288)363(288)
Accounts With Accounts Type
29 November 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type
1 June 1992
AAAnnual Accounts
Legacy
13 March 1992
363aAnnual Return
Accounts With Accounts Type Small
21 February 1992
AAAnnual Accounts
Legacy
25 October 1991
395Particulars of Mortgage or Charge
Legacy
13 May 1991
363aAnnual Return
Legacy
13 December 1990
288288
Legacy
13 December 1990
363363
Accounts With Accounts Type Small
17 July 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Legacy
6 February 1990
225(1)225(1)
Legacy
19 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 December 1989
AAAnnual Accounts
Legacy
12 July 1989
288288
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Accounts With Made Up Date
2 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 February 1985
NEWINCIncorporation