AMBIENCE LANDSCAPES LIMITED

Register to unlock more data on OkredoRegister

AMBIENCE LANDSCAPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04733809

Incorporation date

14/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Windrush Road, Keynsham, Bristol BS31 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2003)
dot icon07/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon21/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/09/2023
Confirmation statement made on 2023-07-25 with updates
dot icon18/05/2023
Termination of appointment of Andrew Murray Macdonald as a secretary on 2023-05-17
dot icon18/05/2023
Termination of appointment of Andrew Murray Macdonald as a director on 2023-05-17
dot icon18/05/2023
Notification of W&O Grounds and Gardens Limited as a person with significant control on 2023-05-17
dot icon18/05/2023
Cessation of Andrew Murray Macdonald as a person with significant control on 2023-05-17
dot icon18/05/2023
Cessation of Jamie Robert Paul Fryer as a person with significant control on 2023-05-17
dot icon25/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon31/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon25/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon06/06/2019
Change of share class name or designation
dot icon05/06/2019
Resolutions
dot icon04/06/2019
Change of details for Mr Andrew Murray Macdonald as a person with significant control on 2019-05-01
dot icon22/05/2019
Notification of Jamie Robert Paul Fryer as a person with significant control on 2019-05-01
dot icon06/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon15/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon02/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon29/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon17/08/2016
Change of share class name or designation
dot icon17/08/2016
Resolutions
dot icon01/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/07/2015
Appointment of Mr Jamie Robert Paul Fryer as a director on 2014-05-01
dot icon14/07/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon14/07/2015
Register inspection address has been changed from Broomhill Nurseries Ironmould Lane Brislington Bristol BS4 5RS England to Woodlands Bristol Road Frampton Cotterell Bristol BS36 2AW
dot icon14/07/2015
Statement of capital following an allotment of shares on 2014-05-01
dot icon14/07/2015
Resolutions
dot icon14/07/2015
Statement of company's objects
dot icon14/07/2015
Particulars of variation of rights attached to shares
dot icon14/07/2015
Change of share class name or designation
dot icon16/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon16/04/2012
Registered office address changed from 45 Charlton Road Keynsham N E Somerset BS31 2JG on 2012-04-16
dot icon01/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon14/04/2011
Register inspection address has been changed
dot icon17/01/2011
Termination of appointment of Elane Macdonald as a director
dot icon17/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon30/04/2010
Director's details changed for Elane Marie Macdonald on 2010-04-14
dot icon30/04/2010
Director's details changed for Andrew Murray Macdonald on 2010-04-14
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/04/2009
Return made up to 14/04/09; full list of members
dot icon03/03/2009
Amended accounts made up to 2008-04-30
dot icon13/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/06/2008
Return made up to 14/04/08; no change of members
dot icon06/03/2008
Registered office changed on 06/03/2008 from 8 new road stoke gifford bristol BS34 8QW
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/08/2007
Return made up to 14/04/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/08/2006
Return made up to 14/04/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/05/2005
Return made up to 14/04/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/05/2004
Return made up to 14/04/04; full list of members
dot icon14/05/2004
Director resigned
dot icon02/09/2003
Particulars of mortgage/charge
dot icon27/08/2003
New director appointed
dot icon03/07/2003
Ad 23/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon03/07/2003
Registered office changed on 03/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
dot icon03/07/2003
New secretary appointed;new director appointed
dot icon03/07/2003
New director appointed
dot icon24/04/2003
Secretary resigned
dot icon24/04/2003
Director resigned
dot icon14/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

32
2023
change arrow icon-76.00 % *

* during past year

Cash in Bank

£25,476.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
133.50K
-
0.00
56.48K
-
2022
30
118.59K
-
0.00
106.16K
-
2023
32
70.62K
-
0.00
25.48K
-
2023
32
70.62K
-
0.00
25.48K
-

Employees

2023

Employees

32 Ascended7 % *

Net Assets(GBP)

70.62K £Descended-40.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.48K £Descended-76.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Andrew Murray
Director
14/04/2003 - 17/05/2023
3
Fryer, Jamie Robert Paul
Director
01/05/2014 - Present
-
Macdonald, Andrew Murray
Secretary
14/04/2003 - 17/05/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AMBIENCE LANDSCAPES LIMITED

AMBIENCE LANDSCAPES LIMITED is an(a) Active company incorporated on 14/04/2003 with the registered office located at 1 Windrush Road, Keynsham, Bristol BS31 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBIENCE LANDSCAPES LIMITED?

toggle

AMBIENCE LANDSCAPES LIMITED is currently Active. It was registered on 14/04/2003 .

Where is AMBIENCE LANDSCAPES LIMITED located?

toggle

AMBIENCE LANDSCAPES LIMITED is registered at 1 Windrush Road, Keynsham, Bristol BS31 1QL.

What does AMBIENCE LANDSCAPES LIMITED do?

toggle

AMBIENCE LANDSCAPES LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does AMBIENCE LANDSCAPES LIMITED have?

toggle

AMBIENCE LANDSCAPES LIMITED had 32 employees in 2023.

What is the latest filing for AMBIENCE LANDSCAPES LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-04-30.