Background WavePink WaveYellow Wave

ECO LANDSCAPES LTD (06449818)

ECO LANDSCAPES LTD (06449818) is an active UK company. incorporated on 11 December 2007. with registered office in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ECO LANDSCAPES LTD has been registered for 18 years. Current directors include BHOGAITA, Rajesh Prabhashanker, FANE, Peter John.

Company Number
06449818
Status
active
Type
ltd
Incorporated
11 December 2007
Age
18 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
E

ECO LANDSCAPES LTD

ECO LANDSCAPES LTD is an active company incorporated on 11 December 2007 with the registered office located in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ECO LANDSCAPES LTD was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06449818

LTD Company

Age

18 Years

Incorporated 11 December 2007

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

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

, Bridge House 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, United Kingdom
From: 14 September 2016To: 30 September 2019
, 1st Floor Venture House, 6 Silver Court Watchmead, Welwyn Garden City, Hertfordshire, AL7 1LT
From: 23 October 2015To: 14 September 2016
, 52 st. John Street, Ashbourne, Derbyshire, DE6 1GH
From: 5 June 2013To: 23 October 2015
, C/O B W Bradley & Associates, 52 st John Street, St. John Street, Ashbourne, Derbyshire, DE6 1GH, England
From: 2 May 2013To: 5 June 2013
, Meadow Rise Dove Street, Ellastone, Ashbourne, Derbyshire, DE6 2GY, United Kingdom
From: 28 September 2010To: 2 May 2013
, 38 Bridge Court, Welwyn Garden City, Hertfordshire, AL7 1GY, United Kingdom
From: 11 December 2007To: 28 September 2010
Timeline

15 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Jun 17
Funding Round
Jun 17
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jul 20
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 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 30 Sept 2019

SAUNDERS, Conrad Douglas

Resigned
Floor Venture House, Welwyn Garden CityAL7 1TS
Secretary
Appointed 02 May 2013
Resigned 30 Jun 2020

THOMSON, Simon Patrick

Resigned
London Road, WindleshamGU20 6LQ
Secretary
Appointed 01 Jul 2020
Resigned 24 Oct 2022

UFTON, Colin Roy

Resigned
Dove Street, AshbourneDE6 2GY
Secretary
Appointed 22 Jul 2008
Resigned 02 May 2013

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 11 Dec 2007
Resigned 22 Jul 2008

RATCLIFFE, Daniel Peter

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

SAUNDERS, Conrad Douglas

Resigned
25 Fiddlebridge Lane, HatfieldAL10 0SP
Born March 1976
Director
Appointed 10 Apr 2017
Resigned 30 Jun 2020

THOMSON, Simon Patrick

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

UFTON, Alex William

Resigned
Forresters Drive, Welwyn Garden CityAL7 2JQ
Born July 1979
Director
Appointed 22 Jul 2008
Resigned 30 Sept 2019

UFTON, Christina Maria

Resigned
25 Fiddlebridge Lane, HatfieldAL10 0SP
Born March 1982
Director
Appointed 10 Apr 2017
Resigned 30 Sept 2019

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 11 Dec 2007
Resigned 22 Jul 2008

Persons with significant control

2

1 Active
1 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 30 Sept 2019

Mr Alex William Ufton

Ceased
Welwyn Garden CityAL7 2JQ
Born July 1979

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
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

94

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
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
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
19 December 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
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
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
1 March 2022
AAAnnual Accounts
Legacy
1 March 2022
PARENT_ACCPARENT_ACC
Legacy
1 March 2022
GUARANTEE2GUARANTEE2
Legacy
1 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2021
AAAnnual Accounts
Legacy
25 July 2021
PARENT_ACCPARENT_ACC
Legacy
25 July 2021
AGREEMENT2AGREEMENT2
Legacy
25 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2021
AAAnnual Accounts
Legacy
13 May 2021
PARENT_ACCPARENT_ACC
Legacy
12 May 2021
AGREEMENT2AGREEMENT2
Legacy
20 April 2021
PARENT_ACCPARENT_ACC
Legacy
20 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Legacy
23 June 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
1 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Resolution
30 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 May 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 December 2009
AR01AR01
Change Person Director Company With Change Date
27 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
225Change of Accounting Reference Date
Legacy
8 August 2008
88(2)Return of Allotment of Shares
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
287Change of Registered Office
Legacy
22 July 2008
288bResignation of Director or Secretary
Incorporation Company
11 December 2007
NEWINCIncorporation