Background WavePink WaveYellow Wave

BETTS LANDSCAPE SERVICES LIMITED (09083940)

BETTS LANDSCAPE SERVICES LIMITED (09083940) is an active UK company. incorporated on 12 June 2014. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. BETTS LANDSCAPE SERVICES LIMITED has been registered for 11 years. Current directors include BETTS, Cecilia Patricia Anne, BETTS, Christopher John, Dr, LOBEN, Natalie Louise.

Company Number
09083940
Status
active
Type
ltd
Incorporated
12 June 2014
Age
11 years
Address
Bank House Witley Road, Worcester, WR6 6PB
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BETTS, Cecilia Patricia Anne, BETTS, Christopher John, Dr, LOBEN, Natalie Louise
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTS LANDSCAPE SERVICES LIMITED

BETTS LANDSCAPE SERVICES LIMITED is an active company incorporated on 12 June 2014 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. BETTS LANDSCAPE SERVICES LIMITED was registered 11 years ago.(SIC: 81300)

Status

active

Active since 11 years ago

Company No

09083940

LTD Company

Age

11 Years

Incorporated 12 June 2014

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 9 December 2025 (4 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

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

BETTS ESTATES (LEDSHAM) LIMITED
From: 8 July 2016To: 9 May 2017
BETTS ESTATES (ALCESTER PASTURES) LIMITED
From: 15 August 2014To: 8 July 2016
BETTS ESTATES 1 LIMITED
From: 12 June 2014To: 15 August 2014
Contact
Address

Bank House Witley Road Martley Worcester, WR6 6PB,

Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Owner Exit
Aug 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BETTS, Cecilia Patricia Anne

Active
Monkwood Green, WorcesterWR2 6NX
Born March 1952
Director
Appointed 12 Jun 2014

BETTS, Christopher John, Dr

Active
Monkwood Green, WorcesterWR2 6NX
Born November 1946
Director
Appointed 12 Jun 2014

LOBEN, Natalie Louise

Active
Great Witley Road, WorcesterWR6 6PB
Born December 1976
Director
Appointed 12 Jun 2014

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 12 Jun 2014
Resigned 12 Jun 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Cecilia Patricia Anne Betts

Ceased
Monkwood Green, WorcesterWR2 6NX
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Witley Road, WorcesterWR6 6PB

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

37

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 August 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Resolution
9 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Resolution
8 July 2016
RESOLUTIONSResolutions
Annual Return Company
30 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 October 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 August 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Capital Allotment Shares
18 July 2014
SH01Allotment of Shares
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Incorporation Company
12 June 2014
NEWINCIncorporation