Background WavePink WaveYellow Wave

FOREST HILL LANDSCAPING LIMITED (03758075)

FOREST HILL LANDSCAPING LIMITED (03758075) is an active UK company. incorporated on 23 April 1999. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. FOREST HILL LANDSCAPING LIMITED has been registered for 26 years. Current directors include BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin.

Company Number
03758075
Status
active
Type
ltd
Incorporated
23 April 1999
Age
26 years
Address
Octavia House, Westwood Business Park, Coventry, CV4 8JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST HILL LANDSCAPING LIMITED

FOREST HILL LANDSCAPING LIMITED is an active company incorporated on 23 April 1999 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. FOREST HILL LANDSCAPING LIMITED was registered 26 years ago.(SIC: 81300)

Status

active

Active since 26 years ago

Company No

03758075

LTD Company

Age

26 Years

Incorporated 23 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Octavia House, Westwood Business Park Westwood Way Coventry, CV4 8JP,

Previous Addresses

Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom
From: 4 December 2017To: 9 February 2022
, Fern Court Derby Road, Denby, Ripley, Derbyshire, DE5 8LG, England
From: 23 August 2017To: 4 December 2017
, 223 Walmley Road, Walmley, Sutton Coldfield, West Midlands, B76 2PN
From: 23 April 1999To: 23 August 2017
Timeline

41 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Loan Secured
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Loan Secured
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Feb 19
Owner Exit
Mar 19
Loan Secured
Aug 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Jun 20
Director Left
Sept 20
Director Left
Jan 21
Director Left
Jan 21
Loan Secured
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Loan Cleared
Jun 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Aug 25
0
Funding
24
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ROBERTSON, Zoe Sheila

Active
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 16 Oct 2024

BELL, Aidan Patrick

Active
Westwood Way, CoventryCV4 8JP
Born September 1972
Director
Appointed 27 Aug 2025

HUXLEY, Saul

Active
Westwood Way, CoventryCV4 8JP
Born October 1972
Director
Appointed 02 Mar 2022

POLLINS, Andrew Martin

Active
Westwood Way, CoventryCV4 8JP
Born October 1967
Director
Appointed 16 Oct 2024

WARD, Arthur Thomas

Resigned
223 Walmley Road, Sutton ColdfieldB76 2PN
Secretary
Appointed 23 Apr 1999
Resigned 15 Aug 2017

ABLEY, Simon John

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born October 1976
Director
Appointed 15 Aug 2017
Resigned 31 Mar 2020

CASHMORE, Simon John

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born April 1970
Director
Appointed 15 Aug 2017
Resigned 28 Aug 2020

CHATWIN, Robert

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born June 1984
Director
Appointed 03 Aug 2018
Resigned 03 Aug 2018

CHATWIN, Robert

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born June 1984
Director
Appointed 15 Aug 2017
Resigned 30 Apr 2020

GRAHAM, Douglas John

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born October 1969
Director
Appointed 10 Oct 2019
Resigned 19 Apr 2021

GROLEAU, Jean-Noel Hugues Roger

Resigned
Westwood Way, CoventryCV4 8JP
Born August 1974
Director
Appointed 02 Mar 2022
Resigned 04 Jan 2023

LENNARD, Kristian

Resigned
Westwood Way, CoventryCV4 8JP
Born July 1971
Director
Appointed 02 Mar 2022
Resigned 16 Oct 2024

PULLEN, Christopher Mark

Resigned
Westwood Way, CoventryCV4 8JP
Born May 1970
Director
Appointed 19 Apr 2021
Resigned 02 Mar 2022

RHODES, Jonathan Edward

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born July 1977
Director
Appointed 10 Oct 2019
Resigned 30 Jul 2021

WARD, Arthur Thomas

Resigned
223 Walmley Road, Sutton ColdfieldB76 2PN
Born November 1946
Director
Appointed 15 Jul 2004
Resigned 15 Aug 2017

WARD, James

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born August 1976
Director
Appointed 23 Apr 1999
Resigned 31 Dec 2020

WARD, Simon

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born August 1976
Director
Appointed 15 Jul 2004
Resigned 31 Dec 2020

Persons with significant control

6

1 Active
5 Ceased
Derby Road, RipleyDE5 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 21 Dec 2018
Westwood Way, CoventryCV4 8JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018

T.C.L. Holdings (Midco) Limited

Ceased
Derby Road, RipleyDE5 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2017
Ceased 21 Dec 2018

Mr Arthur Thomas Ward

Ceased
Derby Road, RipleyDE5 8LG
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2017

Mr James Ward

Ceased
Derby Road, RipleyDE5 8LG
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2017

Mr Simon Ward

Ceased
Derby Road, RipleyDE5 8LG
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2024
AAAnnual Accounts
Legacy
6 March 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
9 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
16 April 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Change To A Person With Significant Control
21 March 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Resolution
6 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
23 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
22 July 2004
225Change of Accounting Reference Date
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
14 May 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Incorporation Company
23 April 1999
NEWINCIncorporation