Background WavePink WaveYellow Wave

HERITAGE LANDSCAPE SERVICES LTD (06823087)

HERITAGE LANDSCAPE SERVICES LTD (06823087) is an active UK company. incorporated on 18 February 2009. with registered office in Windlesham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HERITAGE LANDSCAPE SERVICES LTD has been registered for 17 years. Current directors include BHOGAITA, Rajesh Prabhashanker, FANE, Peter John.

Company Number
06823087
Status
active
Type
ltd
Incorporated
18 February 2009
Age
17 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BHOGAITA, Rajesh Prabhashanker, FANE, Peter John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE LANDSCAPE SERVICES LTD

HERITAGE LANDSCAPE SERVICES LTD is an active company incorporated on 18 February 2009 with the registered office located in Windlesham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HERITAGE LANDSCAPE SERVICES LTD was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06823087

LTD Company

Age

17 Years

Incorporated 18 February 2009

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 28 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

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

Hollowhead Farm Hollowhead Avenue Wilpshire Blackburn BB1 9LD
From: 18 February 2009To: 1 August 2016
Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jul 12
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
May 19
Director Joined
May 19
Director Left
Sept 19
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BHOGAITA, Rajesh Prabhashanker

Active
London Road, WindleshamGU20 6LQ
Born September 1962
Director
Appointed 06 Feb 2026

FANE, Peter John

Active
Cods Hill, ReadingRG7 5QG
Born August 1962
Director
Appointed 30 Jun 2016

BEAN, Paul George

Resigned
Fircroft Close, WokingGU22 7LZ
Born April 1969
Director
Appointed 30 Jun 2016
Resigned 31 Aug 2019

BROOKS, John Robert

Resigned
Hollowhead Avenue, BlackburnBB1 9LD
Born April 1965
Director
Appointed 01 Jul 2012
Resigned 30 Jun 2016

ELLWOOD, Alison Sara Penelope

Resigned
Grant Walk, AscotSL5 9TT
Born August 1963
Director
Appointed 30 Jun 2016
Resigned 21 May 2019

HOLLAND-BROOKS, Claire

Resigned
Hollowhead Ave, BlackburnBB1 9LD
Born November 1960
Director
Appointed 08 Jun 2009
Resigned 30 Jun 2016

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 18 Feb 2009
Resigned 19 Feb 2009

RATCLIFFE, Daniel Peter

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

THOMSON, Simon Patrick

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

Persons with significant control

1

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 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 August 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Incorporation Company
18 February 2009
NEWINCIncorporation