Background WavePink WaveYellow Wave

ESTATE CLEANING AND LANDSCAPES LIMITED (08054548)

ESTATE CLEANING AND LANDSCAPES LIMITED (08054548) is an active UK company. incorporated on 2 May 2012. with registered office in Stevenage. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. ESTATE CLEANING AND LANDSCAPES LIMITED has been registered for 13 years. Current directors include HARVEY, Ian James, SHAW, Lucie Caroline Williams.

Company Number
08054548
Status
active
Type
ltd
Incorporated
2 May 2012
Age
13 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
HARVEY, Ian James, SHAW, Lucie Caroline Williams
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTATE CLEANING AND LANDSCAPES LIMITED

ESTATE CLEANING AND LANDSCAPES LIMITED is an active company incorporated on 2 May 2012 with the registered office located in Stevenage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. ESTATE CLEANING AND LANDSCAPES LIMITED was registered 13 years ago.(SIC: 81299)

Status

active

Active since 13 years ago

Company No

08054548

LTD Company

Age

13 Years

Incorporated 2 May 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

STAG PM LIMITED
From: 2 May 2012To: 25 June 2012
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

106 High Street Stevenage Hertfordshire SG1 3DW
From: 25 February 2013To: 29 October 2019
126 Windsor Drive Hertford Hertfordshire SG14 2HY England
From: 18 February 2013To: 25 February 2013
106 High Street Stevenage Hertfordshire SG1 3DW United Kingdom
From: 2 May 2012To: 18 February 2013
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARVEY, Ian James

Active
162 High Street, StevenageSG1 3LL
Secretary
Appointed 07 Jun 2022

HARVEY, Ian James

Active
162 High Street, StevenageSG1 3LL
Born January 1980
Director
Appointed 02 May 2012

SHAW, Lucie Caroline Williams

Active
162 High Street, StevenageSG1 3LL
Born June 1981
Director
Appointed 19 Nov 2015

KENT, Amelia Teresa

Resigned
162 High Street, StevenageSG1 3LL
Secretary
Appointed 19 Nov 2015
Resigned 07 Jun 2022

COLE, Steven John

Resigned
162 High Street, StevenageSG1 3LL
Born October 1979
Director
Appointed 19 Nov 2015
Resigned 29 Jul 2024

EYRE, Christopher David

Resigned
Windsor Drive, HertfordSG14 2HY
Born January 1987
Director
Appointed 18 Feb 2013
Resigned 25 Feb 2013

Persons with significant control

1

Red Brick (Stevenage) Limited

Active
162 High Street, StevenageSG1 3LL

Nature of Control

Significant influence or control
Notified 12 May 2025
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 May 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
7 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
25 June 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 May 2012
NEWINCIncorporation