Background WavePink WaveYellow Wave

GRACE LANDSCAPES LIMITED (01963441)

GRACE LANDSCAPES LIMITED (01963441) is an active UK company. incorporated on 22 November 1985. with registered office in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GRACE LANDSCAPES LIMITED has been registered for 40 years. Current directors include BHOGAITA, Rajesh Prabhashanker, FANE, Peter John.

Company Number
01963441
Status
active
Type
ltd
Incorporated
22 November 1985
Age
40 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BHOGAITA, Rajesh Prabhashanker, FANE, Peter John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACE LANDSCAPES LIMITED

GRACE LANDSCAPES LIMITED is an active company incorporated on 22 November 1985 with the registered office located in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GRACE LANDSCAPES LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01963441

LTD Company

Age

40 Years

Incorporated 22 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

Nunbrook House Nunbrook Farm 7 Leeds Road Mirfield West Yorkshire WF14 0BY
From: 22 November 1985To: 4 October 2018
Timeline

23 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Nov 85
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jul 15
Director Left
Mar 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
May 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Sept 19
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BHOGAITA, Rajesh Prabhashanker

Active
London Road, WindleshamGU20 6LQ
Born September 1962
Director
Appointed 06 Feb 2026

FANE, Peter John

Active
London Road, WindleshamGU20 6LQ
Born August 1962
Director
Appointed 29 Sept 2018

BEAN, Paul George

Resigned
London Road, WindleshamGU20 6LQ
Secretary
Appointed 29 Sept 2018
Resigned 31 Aug 2019

GRACE, Timothy John

Resigned
100 Towngate, MirfieldWF14 9JG
Secretary
Appointed N/A
Resigned 01 Jan 1994

PEACOCK, John Michael

Resigned
London Road, WindleshamGU20 6LQ
Secretary
Appointed 16 Apr 2013
Resigned 29 Sept 2018

PRATT, David Alan

Resigned
Nunbrook House Nunbrook Farm, MirfieldWF14 0BY
Secretary
Appointed 01 May 2012
Resigned 16 Apr 2013

WRIGHT, Denise

Resigned
40 Stocks Bank Drive, MirfieldWF14 0HB
Secretary
Appointed 01 Jan 1994
Resigned 01 May 2012

BEAN, Paul George

Resigned
London Road, WindleshamGU20 6LQ
Born April 1969
Director
Appointed 29 Sept 2018
Resigned 31 Aug 2019

ELLWOOD, Alison Sara Penelope

Resigned
London Road, WindleshamGU20 6LQ
Born August 1963
Director
Appointed 29 Sept 2018
Resigned 21 May 2019

GRACE, Timothy John

Resigned
London Road, WindleshamGU20 6LQ
Born January 1955
Director
Appointed N/A
Resigned 29 Sept 2018

HARDINGHAM, Jo Ann

Resigned
Nunbrook House Nunbrook Farm, MirfieldWF14 0BY
Born March 1963
Director
Appointed 05 Nov 2014
Resigned 24 Mar 2017

PAWSEY, Hugh Christopher

Resigned
London Road, WindleshamGU20 6LQ
Born May 1960
Director
Appointed N/A
Resigned 29 Sept 2018

PEACOCK, John Michael

Resigned
London Road, WindleshamGU20 6LQ
Born June 1977
Director
Appointed 27 Oct 2014
Resigned 29 Sept 2018

PIX, Neil Andrew

Resigned
London Road, WindleshamGU20 6LQ
Born May 1972
Director
Appointed 06 Jul 2015
Resigned 29 Sept 2018

RATCLIFFE, Daniel Peter

Resigned
London Road, WindleshamGU20 6LQ
Born June 1981
Director
Appointed 24 Oct 2022
Resigned 06 Feb 2026

SPENCER, Nathaniel

Resigned
London Road, WindleshamGU20 6LQ
Born May 1965
Director
Appointed 05 Nov 2014
Resigned 03 Jun 2019

THOMSON, Simon Patrick

Resigned
London Road, WindleshamGU20 6LQ
Born July 1971
Director
Appointed 30 May 2019
Resigned 24 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
London Road, WindleshamGU20 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2018

Mr Timothy John Grace

Ceased
London Road, WindleshamGU20 6LQ
Born January 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Sept 2018

Mr Hugh Christopher Pawsey

Ceased
London Road, WindleshamGU20 6LQ
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2018
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
23 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
14 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2022
AAAnnual Accounts
Legacy
28 February 2022
PARENT_ACCPARENT_ACC
Legacy
28 February 2022
AGREEMENT2AGREEMENT2
Legacy
28 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2021
AAAnnual Accounts
Legacy
6 August 2021
AGREEMENT2AGREEMENT2
Legacy
25 July 2021
PARENT_ACCPARENT_ACC
Legacy
25 July 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Medium
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Medium
15 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Legacy
12 July 2012
MG02MG02
Accounts With Accounts Type Medium
11 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Medium
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Medium
29 September 2010
AAAnnual Accounts
Auditors Resignation Company
22 October 2009
AUDAUD
Miscellaneous
19 October 2009
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
24 March 2009
288cChange of Particulars
Legacy
12 February 2009
288cChange of Particulars
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
2 November 1999
363aAnnual Return
Accounts With Accounts Type Small
6 November 1998
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
15 November 1996
287Change of Registered Office
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Accounts With Accounts Type Small
5 February 1994
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Legacy
28 October 1991
363b363b
Legacy
31 October 1990
363363
Accounts With Accounts Type Small
31 October 1990
AAAnnual Accounts
Legacy
4 June 1990
287Change of Registered Office
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Memorandum Articles
11 July 1989
MEM/ARTSMEM/ARTS
Resolution
11 July 1989
RESOLUTIONSResolutions
Legacy
5 December 1988
363363
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
6 November 1987
395Particulars of Mortgage or Charge
Legacy
22 September 1987
363363
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
2 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 September 1986
225(1)225(1)
Miscellaneous
22 November 1985
MISCMISC
Incorporation Company
22 November 1985
NEWINCIncorporation