Background WavePink WaveYellow Wave

PLANTFORCE INTERIOR LANDSCAPING LIMITED (02020892)

PLANTFORCE INTERIOR LANDSCAPING LIMITED (02020892) is an active UK company. incorporated on 19 May 1986. with registered office in Windlesham. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. PLANTFORCE INTERIOR LANDSCAPING LIMITED has been registered for 39 years. Current directors include BHOGAITA, Rajesh Prabhashanker, FANE, Peter John.

Company Number
02020892
Status
active
Type
ltd
Incorporated
19 May 1986
Age
39 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BHOGAITA, Rajesh Prabhashanker, FANE, Peter John
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANTFORCE INTERIOR LANDSCAPING LIMITED

PLANTFORCE INTERIOR LANDSCAPING LIMITED is an active company incorporated on 19 May 1986 with the registered office located in Windlesham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. PLANTFORCE INTERIOR LANDSCAPING LIMITED was registered 39 years ago.(SIC: 81300)

Status

active

Active since 39 years ago

Company No

02020892

LTD Company

Age

39 Years

Incorporated 19 May 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

171 Cannon Workshop Cannon Drive West Indian Docks London E14 4AS England
From: 29 October 2021To: 4 April 2022
41 Cannon Workshops Cannon Drive London E14 4AS
From: 18 September 2014To: 29 October 2021
41 Cannon Workshops Cannon Drive London E14 4AS England
From: 18 September 2014To: 18 September 2014
Unit 127 Cannon Workshops West India Docks London E14 9SU
From: 19 May 1986To: 18 September 2014
Timeline

17 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
May 86
Director Left
Apr 12
Director Joined
Sept 15
Loan Cleared
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 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 01 Apr 2022

RHYS JONES, Helen

Resigned
West Street, WivenhoeCO7 9DA
Secretary
Appointed N/A
Resigned 01 Apr 2022

KIRKWOOD, Gareth Robert

Resigned
London Road, WindleshamGU20 6LQ
Born April 1963
Director
Appointed 01 Apr 2022
Resigned 16 Jan 2026

PRINCE, Graham William

Resigned
2 Scandrett Street, LondonE1W 2UP
Born July 1956
Director
Appointed N/A
Resigned 01 Apr 2022

PRINCE, Lucy Helen

Resigned
Cannon Drive, West Indian DocksE14 4AS
Born September 1990
Director
Appointed 01 Sept 2015
Resigned 01 Apr 2022

RATCLIFFE, Daniel Peter

Resigned
London Road, WindleshamGU20 6LQ
Born June 1981
Director
Appointed 18 Oct 2022
Resigned 06 Feb 2026

RHYS JONES, Helen

Resigned
West Street, ColchesterCO7 9DA
Born March 1955
Director
Appointed N/A
Resigned 01 Apr 2022

STOBBART, Darren

Resigned
Lizban Street, LondonSE3 8SS
Born June 1966
Director
Appointed 24 Apr 2008
Resigned 31 Mar 2012

THOMSON, Simon Patrick

Resigned
London Road, WindleshamGU20 6LQ
Born July 1971
Director
Appointed 01 Apr 2022
Resigned 18 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 11 May 2022

Mr Graham William Prince

Ceased
London Road, WindleshamGU20 6LQ
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2016
Ceased 11 May 2022

Ms Helen Rhys Jones

Ceased
London Road, WindleshamGU20 6LQ
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2016
Ceased 11 May 2022
Fundings
Financials
Latest Activities

Filing History

132

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
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 September 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 February 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
6 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
18 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Secretary Company With Change Date
14 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Move Registers To Sail Company
30 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Sail Address Company
29 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
2 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
13 September 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Memorandum Articles
17 June 2005
MEM/ARTSMEM/ARTS
Resolution
17 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
3 August 1998
AUDAUD
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1993
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1991
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Accounts With Accounts Type Small
3 December 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Legacy
16 February 1990
363363
Accounts With Accounts Type Small
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
287Change of Registered Office
Legacy
11 May 1989
225(1)225(1)
Accounts With Accounts Type Small
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
3 February 1988
363363
Legacy
1 February 1988
PUC 2PUC 2
Legacy
3 August 1987
395Particulars of Mortgage or Charge
Legacy
13 April 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 May 1986
287Change of Registered Office
Incorporation Company
19 May 1986
NEWINCIncorporation