Background WavePink WaveYellow Wave

FAIRGROUND LANDSCAPES LIMITED (03844535)

FAIRGROUND LANDSCAPES LIMITED (03844535) is an active UK company. incorporated on 20 September 1999. with registered office in Basingstoke. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. FAIRGROUND LANDSCAPES LIMITED has been registered for 26 years. Current directors include ESPINASSE, Oliver David, FISHER, Mark Leslie, GOODYER, Leigh Margaret.

Company Number
03844535
Status
active
Type
ltd
Incorporated
20 September 1999
Age
26 years
Address
Clifton House, Basingstoke, RG21 7JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
ESPINASSE, Oliver David, FISHER, Mark Leslie, GOODYER, Leigh Margaret
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRGROUND LANDSCAPES LIMITED

FAIRGROUND LANDSCAPES LIMITED is an active company incorporated on 20 September 1999 with the registered office located in Basingstoke. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. FAIRGROUND LANDSCAPES LIMITED was registered 26 years ago.(SIC: 81300)

Status

active

Active since 26 years ago

Company No

03844535

LTD Company

Age

26 Years

Incorporated 20 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

N.V.E. LIMITED
From: 20 September 1999To: 27 September 1999
Contact
Address

Clifton House Bunnian Place Basingstoke, RG21 7JE,

Previous Addresses

C/O Mrs J R Brambley Input Joinery Ltd the Fairground Weyhill Andover Hampshire SP11 0st
From: 15 July 2010To: 23 September 2025
Lambda House Fairview Road Fairground Industrial Estate Andover Hampshire SP11 0ST
From: 20 September 1999To: 15 July 2010
Timeline

9 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Feb 10
Director Joined
Feb 10
Director Left
May 16
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Sept 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ESPINASSE, Oliver David

Active
Fairview Road, AndoverSP11 0ST
Born November 1984
Director
Appointed 01 Jan 2025

FISHER, Mark Leslie

Active
Fairview Road, AndoverSP11 0ST
Born March 1981
Director
Appointed 01 Jan 2025

GOODYER, Leigh Margaret

Active
Fairview Road, AndoverSP11 0ST
Born June 1970
Director
Appointed 01 Jan 2025

FABER, Robin Henry Grey

Resigned
Kingsmead House, BadmintonGL9 1DT
Secretary
Appointed 21 Sept 1999
Resigned 20 Jun 2006

STURGES, Lee James

Resigned
Kimpton, AndoverSP11 8NU
Secretary
Appointed 21 Nov 2006
Resigned 31 Dec 2009

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 20 Sept 1999
Resigned 21 Sept 1999

BRAMBLEY, Josephine Ray

Resigned
Fairview Road, AndoverSP11 0ST
Born April 1949
Director
Appointed 23 Dec 2009
Resigned 01 Feb 2016

FABER, Robin Henry Grey

Resigned
Kingsmead House, BadmintonGL9 1DT
Born December 1955
Director
Appointed 21 Sept 1999
Resigned 20 Jun 2006

FISHER, Andrew James

Resigned
8 Druid Road, BristolBS9 1LH
Born December 1953
Director
Appointed 21 Sept 1999
Resigned 20 Jun 2006

RUDDICK, Gerald Edward

Resigned
Fairview Road, AndoverSP11 0ST
Born April 1948
Director
Appointed 21 Nov 2006
Resigned 01 Jan 2025

STURGES, Lee James

Resigned
Kimpton, AndoverSP11 8NU
Born July 1968
Director
Appointed 21 Nov 2006
Resigned 31 Dec 2009

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 20 Sept 1999
Resigned 21 Sept 1999

Persons with significant control

1

0 Active
1 Ceased

Mr Gerald Edward Ruddick

Ceased
Bunnian Place, BasingstokeRG21 7JE
Born April 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
13 October 2008
288cChange of Particulars
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2007
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
28 September 2007
287Change of Registered Office
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
5 March 2002
88(2)R88(2)R
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
9 May 2001
AAAnnual Accounts
Legacy
1 March 2001
88(2)R88(2)R
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
88(2)R88(2)R
Legacy
5 July 2000
225Change of Accounting Reference Date
Resolution
13 October 1999
RESOLUTIONSResolutions
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
287Change of Registered Office
Certificate Change Of Name Company
24 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1999
287Change of Registered Office
Incorporation Company
20 September 1999
NEWINCIncorporation