Background WavePink WaveYellow Wave

INHURST LANDSCAPES LIMITED (09150634)

INHURST LANDSCAPES LIMITED (09150634) is an active UK company. incorporated on 28 July 2014. with registered office in Abingdon. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. INHURST LANDSCAPES LIMITED has been registered for 11 years. Current directors include DANCE, Stephen David William.

Company Number
09150634
Status
active
Type
ltd
Incorporated
28 July 2014
Age
11 years
Address
Suite I Windrush Court, Abingdon, OX14 1SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
DANCE, Stephen David William
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INHURST LANDSCAPES LIMITED

INHURST LANDSCAPES LIMITED is an active company incorporated on 28 July 2014 with the registered office located in Abingdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. INHURST LANDSCAPES LIMITED was registered 11 years ago.(SIC: 81300)

Status

active

Active since 11 years ago

Company No

09150634

LTD Company

Age

11 Years

Incorporated 28 July 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

YOURCO 272 LIMITED
From: 28 July 2014To: 4 September 2014
Contact
Address

Suite I Windrush Court Abingdon Business Park Abingdon, OX14 1SY,

Previous Addresses

Inhurst House Brimpton Road Baughurst Tadley Hampshire RG26 5JJ
From: 5 September 2014To: 19 October 2021
, 1 London Street, Reading, Berkshire, RG1 4QW, United Kingdom
From: 28 July 2014To: 5 September 2014
Timeline

15 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Feb 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jul 19
Funding Round
Oct 21
Owner Exit
Oct 21
New Owner
Nov 21
Owner Exit
Nov 21
Loan Secured
Dec 21
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DANCE, Stephen David William

Active
Abingdon Business Park, AbingdonOX14 1SY
Born March 1971
Director
Appointed 04 Sept 2014

BACON, Terence Richard

Resigned
Brimpton Road, TadleyRG26 5JJ
Secretary
Appointed 04 Sept 2014
Resigned 06 Sept 2018

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 26 Apr 2016
Resigned 08 Oct 2021

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 28 Jul 2014
Resigned 04 Sept 2014

BACON, Terence Richard

Resigned
Brimpton Road, TadleyRG26 5JJ
Born August 1967
Director
Appointed 04 Sept 2014
Resigned 30 Apr 2018

BROOKS, Andrew John

Resigned
Brimpton Road, TadleyRG26 5JJ
Born May 1971
Director
Appointed 04 Sept 2014
Resigned 02 Feb 2017

GARDEN, Penelope Suzanne

Resigned
Brimpton Road, TadleyRG26 5JJ
Born April 1980
Director
Appointed 28 Jul 2014
Resigned 04 Sept 2014

HUDSON, John

Resigned
Brimpton Road, TadleyRG26 5JJ
Born July 1968
Director
Appointed 30 Apr 2018
Resigned 01 Jul 2019

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 28 Jul 2014
Resigned 04 Sept 2014

Persons with significant control

3

1 Active
2 Ceased

Stephen David William Dance

Active
Abingdon Business Park, AbingdonOX14 1SY
Born March 1971

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021

Mr Peter William Hallett

Ceased
Longueville Road, St. SaviourJE2 7WG
Born March 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Sept 2021
Brimpton Road, TadleyRG26 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Sept 2021
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 September 2022
RP04CS01RP04CS01
Change Sail Address Company With Old Address New Address
20 July 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
20 July 2022
AD04Change of Accounting Records Location
Confirmation Statement
19 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 October 2021
MAMA
Resolution
27 October 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2020
AAAnnual Accounts
Auditors Resignation Company
17 October 2019
AUDAUD
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
25 January 2018
AAAnnual Accounts
Resolution
3 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Auditors Resignation Company
11 October 2016
AUDAUD
Move Registers To Sail Company With New Address
11 August 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
10 August 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
12 May 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 September 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
5 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 September 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 August 2014
RESOLUTIONSResolutions
Incorporation Company
28 July 2014
NEWINCIncorporation