ASH GARDEN DESIGNS & LANDSCAPING LIMITED

Register to unlock more data on OkredoRegister

ASH GARDEN DESIGNS & LANDSCAPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04575480

Incorporation date

29/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 Hawks Drive, Tiverton, Devon EX16 6WWCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2002)
dot icon17/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/12/2024
Change of details for Mrs Teresa Davey as a person with significant control on 2024-12-03
dot icon03/12/2024
Change of details for Mr Wayne Richard John Davey as a person with significant control on 2024-12-03
dot icon30/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon31/10/2017
Director's details changed for Mrs Teresa Davey on 2017-10-31
dot icon31/10/2017
Change of details for Mr Wayne Richard John Davey as a person with significant control on 2017-10-31
dot icon31/10/2017
Secretary's details changed for Teresa Davey on 2017-10-31
dot icon31/10/2017
Registered office address changed from 71 Hawks Drive Tiverton Devon EX16 6WW to 71 Hawks Drive Tiverton Devon EX16 6WW on 2017-10-31
dot icon20/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-29 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon15/04/2013
Register(s) moved to registered inspection location
dot icon15/04/2013
Register inspection address has been changed
dot icon27/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/12/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon09/12/2010
Director's details changed for Teresa Davey on 2010-10-26
dot icon09/12/2010
Director's details changed for Wayne Richard John Davey on 2010-10-26
dot icon09/12/2010
Secretary's details changed for Teresa Davey on 2010-10-26
dot icon18/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon07/06/2010
Registered office address changed from , 13 Chichester Place, Tiverton, Devon, EX16 4BW on 2010-06-07
dot icon01/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon01/12/2009
Director's details changed for Teresa Davey on 2009-10-29
dot icon01/12/2009
Director's details changed for Wayne Richard John Davey on 2009-10-29
dot icon12/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon04/11/2008
Return made up to 29/10/08; full list of members
dot icon18/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon13/11/2007
Return made up to 29/10/07; full list of members
dot icon12/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon10/04/2007
Registered office changed on 10/04/07 from: little quarme farm, wheddon cross, minehead, somerset TA24 7EA
dot icon10/04/2007
Secretary resigned;director resigned
dot icon10/04/2007
New secretary appointed
dot icon11/12/2006
Return made up to 29/10/06; full list of members
dot icon14/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon07/03/2006
Return made up to 29/10/05; full list of members
dot icon09/03/2005
Full accounts made up to 2004-10-31
dot icon02/11/2004
Return made up to 29/10/04; full list of members
dot icon16/09/2004
Registered office changed on 16/09/04 from: kedros house, threshers, crediton, devon EX17 3NL
dot icon30/04/2004
Director resigned
dot icon22/04/2004
New director appointed
dot icon19/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon06/11/2003
Return made up to 29/10/03; full list of members
dot icon10/12/2002
New secretary appointed
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
Registered office changed on 10/12/02 from: pembroke house, 7 brunswick square, bristol, BS2 8PE
dot icon03/12/2002
Certificate of change of name
dot icon29/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
21.02K
-
0.00
24.71K
-
2022
4
22.05K
-
0.00
34.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davey, Teresa
Secretary
14/03/2007 - Present
-
Mr Wayne Richard John Davey
Director
29/10/2002 - Present
-
Thomas, Craig Jeffery
Director
28/10/2002 - 13/04/2004
2
BOURSE NOMINEES LIMITED
Nominee Director
28/10/2002 - 28/10/2002
1082
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
28/10/2002 - 28/10/2002
3976

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH GARDEN DESIGNS & LANDSCAPING LIMITED

ASH GARDEN DESIGNS & LANDSCAPING LIMITED is an(a) Active company incorporated on 29/10/2002 with the registered office located at 71 Hawks Drive, Tiverton, Devon EX16 6WW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASH GARDEN DESIGNS & LANDSCAPING LIMITED?

toggle

ASH GARDEN DESIGNS & LANDSCAPING LIMITED is currently Active. It was registered on 29/10/2002 .

Where is ASH GARDEN DESIGNS & LANDSCAPING LIMITED located?

toggle

ASH GARDEN DESIGNS & LANDSCAPING LIMITED is registered at 71 Hawks Drive, Tiverton, Devon EX16 6WW.

What does ASH GARDEN DESIGNS & LANDSCAPING LIMITED do?

toggle

ASH GARDEN DESIGNS & LANDSCAPING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASH GARDEN DESIGNS & LANDSCAPING LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-10-31.