Background WavePink WaveYellow Wave

LANDSCAPE ESTATES LIMITED (04135596)

LANDSCAPE ESTATES LIMITED (04135596) is an active UK company. incorporated on 4 January 2001. with registered office in Addlestone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LANDSCAPE ESTATES LIMITED has been registered for 25 years. Current directors include FLOYDD, William James Spencer.

Company Number
04135596
Status
active
Type
ltd
Incorporated
4 January 2001
Age
25 years
Address
500 Dashwood Lang Road, Addlestone, KT15 2HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLOYDD, William James Spencer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDSCAPE ESTATES LIMITED

LANDSCAPE ESTATES LIMITED is an active company incorporated on 4 January 2001 with the registered office located in Addlestone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LANDSCAPE ESTATES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04135596

LTD Company

Age

25 Years

Incorporated 4 January 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

500 Dashwood Lang Road Bourne Business Park Addlestone, KT15 2HJ,

Previous Addresses

Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN
From: 4 January 2001To: 2 May 2023
Timeline

15 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jan 11
Loan Cleared
Apr 14
Director Left
Sept 15
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Apr 19
Director Left
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

THOMAS, Penelope

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 12 Jul 2024

FLOYDD, William James Spencer

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born February 1969
Director
Appointed 30 Nov 2023

HAGUE, William George

Resigned
Crest House, ChertseyKT16 9GN
Secretary
Appointed 16 Feb 2005
Resigned 03 Oct 2008

KEMSLEY, Kenneth Jack Zeital

Resigned
6 Dewlands, LondonNW4 1JL
Secretary
Appointed 20 Feb 2001
Resigned 16 Feb 2005

MAGUIRE, Kevin

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 01 Nov 2008
Resigned 18 Aug 2023

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 04 Jan 2001
Resigned 26 Jan 2001

APLIN, Deborah Ann

Resigned
Bickenhall House, TauntonTA3 5RU
Born August 1963
Director
Appointed 01 Sept 2006
Resigned 14 Sept 2015

BERGIN, Patrick Joseph

Resigned
Crest House, ChertseyKT16 9GN
Born March 1966
Director
Appointed 10 Apr 2008
Resigned 26 Mar 2019

BUNGAR, Anil

Resigned
Crest House, Pyrcroft Road, SurreyKT16 9GN
Born February 1972
Director
Appointed 17 Dec 2018
Resigned 31 Dec 2019

CALLCUTT, Paul

Resigned
Crest House, ChertseyKT16 9HN
Born December 1949
Director
Appointed 16 Feb 2005
Resigned 31 Mar 2009

CHEETHAM, John Alistair

Resigned
44 Hillier Road, LondonSW11 6AU
Born December 1952
Director
Appointed 16 Feb 2005
Resigned 08 Aug 2008

CLARK, Donald Ormond

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born April 1957
Director
Appointed 01 Sept 2006
Resigned 21 Dec 2018

COOPER, Duncan John

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born October 1979
Director
Appointed 31 Dec 2019
Resigned 30 Nov 2023

DARBY, David Peter

Resigned
Crest House, ChertseyKT16 9GN
Born May 1950
Director
Appointed 24 May 2005
Resigned 19 Jan 2011

GOLDSTEIN, Vincent Daniel

Resigned
96-98 York Hill, LoughtonIG10 1JA
Born May 1960
Director
Appointed 26 Feb 2001
Resigned 16 Feb 2005

KEMSLEY, Paul Zeital

Resigned
28 Newlands Avenue, RadlettWD7 8EL
Born August 1967
Director
Appointed 26 Feb 2001
Resigned 16 Feb 2005

PLUMLEY, Ian James

Resigned
Cross Farm Cottage, CowdenTN8 7HD
Born May 1961
Director
Appointed 01 Sept 2006
Resigned 15 Sept 2008

STONE, Stephen

Resigned
Crest House, ChertseyKT16 9GN
Born February 1954
Director
Appointed 01 Sept 2006
Resigned 21 May 2019

STONE, Stephen

Resigned
92 Priests Lane, BrentwoodCM15 8HQ
Born February 1954
Director
Appointed 16 Feb 2005
Resigned 03 Jan 2006

TINKER, Nigel Christopher

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1960
Director
Appointed 16 Feb 2005
Resigned 31 Dec 2019

TRUSCOTT, Peter Martin

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born June 1962
Director
Appointed 31 Dec 2019
Resigned 14 Jun 2024

WATSON, Thomas Melvin

Resigned
35 Station Road, BarnetEN5 1PR
Born May 1943
Director
Appointed 20 Feb 2001
Resigned 26 Feb 2001

WHITE, Ian Mark

Resigned
New Arngrove Farm, Horton Cum StudleyOX33 1DG
Born July 1953
Director
Appointed 16 Feb 2005
Resigned 01 Sept 2006

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 04 Jan 2001
Resigned 26 Jan 2001

Persons with significant control

1

Dashwood Lang Road, AddlestoneKT15 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
31 May 2023
CH03Change of Secretary Details
Change Sail Address Company With New Address
9 May 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Auditors Resignation Company
14 April 2015
AUDAUD
Miscellaneous
20 March 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Auditors Resignation Company
6 May 2014
AUDAUD
Miscellaneous
29 April 2014
MISCMISC
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Legacy
6 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Legacy
14 December 2012
MG01MG01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Resolution
9 November 2011
RESOLUTIONSResolutions
Legacy
30 September 2011
MG01MG01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Resolution
16 January 2009
RESOLUTIONSResolutions
Legacy
5 January 2009
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
5 January 2007
363aAnnual Return
Legacy
18 December 2006
353353
Legacy
15 November 2006
288cChange of Particulars
Legacy
10 November 2006
288cChange of Particulars
Legacy
26 September 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
28 April 2006
288cChange of Particulars
Legacy
28 April 2006
288cChange of Particulars
Legacy
26 April 2006
403aParticulars of Charge Subject to s859A
Legacy
16 January 2006
363aAnnual Return
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
2 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
155(6)a155(6)a
Legacy
22 March 2005
88(2)R88(2)R
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
287Change of Registered Office
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Legacy
9 March 2005
123Notice of Increase in Nominal Capital
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
14 June 2004
363aAnnual Return
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 July 2002
AAAnnual Accounts
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
21 May 2001
225Change of Accounting Reference Date
Legacy
29 March 2001
88(2)R88(2)R
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
287Change of Registered Office
Legacy
26 February 2001
353353
Legacy
5 February 2001
287Change of Registered Office
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288bResignation of Director or Secretary
Incorporation Company
4 January 2001
NEWINCIncorporation