ASH LANDSCAPE MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

ASH LANDSCAPE MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06583889

Incorporation date

02/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Aw Accountancy 16 Moselle Road, Biggin Hill, Westerham TN16 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2008)
dot icon20/01/2026
Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
dot icon20/01/2026
Purchase of own shares.
dot icon20/01/2026
Cancellation of shares. Statement of capital on 2025-12-16
dot icon12/11/2025
Cancellation of shares. Statement of capital on 2025-10-02
dot icon12/11/2025
Purchase of own shares.
dot icon06/08/2025
Cancellation of shares. Statement of capital on 2025-07-02
dot icon06/08/2025
Purchase of own shares.
dot icon30/06/2025
Total exemption full accounts made up to 2025-04-05
dot icon13/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon07/05/2025
Cancellation of shares. Statement of capital on 2025-03-28
dot icon07/05/2025
Purchase of own shares.
dot icon21/01/2025
Cancellation of shares. Statement of capital on 2024-12-13
dot icon21/01/2025
Purchase of own shares.
dot icon05/11/2024
Total exemption full accounts made up to 2024-04-05
dot icon23/10/2024
Cancellation of shares. Statement of capital on 2024-09-30
dot icon23/10/2024
Purchase of own shares.
dot icon16/07/2024
Cancellation of shares. Statement of capital on 2024-06-28
dot icon16/07/2024
Purchase of own shares.
dot icon16/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon29/04/2024
Purchase of own shares.
dot icon29/04/2024
Cancellation of shares. Statement of capital on 2024-03-28
dot icon07/02/2024
Purchase of own shares.
dot icon10/01/2024
Cancellation of shares. Statement of capital on 2023-10-02
dot icon10/01/2024
Cancellation of shares. Statement of capital on 2023-12-18
dot icon03/11/2023
Purchase of own shares.
dot icon03/11/2023
Cancellation of shares. Statement of capital on 2023-10-02
dot icon02/08/2023
Purchase of own shares.
dot icon02/08/2023
Cancellation of shares. Statement of capital on 2023-07-17
dot icon14/07/2023
Change of details for Mr Scott Arnott as a person with significant control on 2023-07-12
dot icon10/07/2023
Registered office address changed from C/O Hillier Hopkins 249 Silbury Boulevard Milton Keynes MK9 1NA England to C/O Aw Accountancy 16 Moselle Road Biggin Hill Westerham TN16 3HS on 2023-07-10
dot icon10/07/2023
Director's details changed for Mr Scott Arnott on 2023-07-10
dot icon10/07/2023
Director's details changed for Mr Jan Fekiac on 2023-07-10
dot icon13/06/2023
Micro company accounts made up to 2023-04-05
dot icon05/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon25/04/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon25/04/2023
Purchase of own shares.
dot icon26/01/2023
Purchase of own shares.
dot icon26/01/2023
Cancellation of shares. Statement of capital on 2022-12-30
dot icon03/11/2022
Cancellation of shares. Statement of capital on 2022-09-30
dot icon03/11/2022
Purchase of own shares.
dot icon02/08/2022
Cancellation of shares. Statement of capital on 2022-06-30
dot icon02/08/2022
Purchase of own shares.
dot icon29/07/2022
Micro company accounts made up to 2022-04-05
dot icon03/05/2022
Confirmation statement made on 2022-05-02 with updates
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon11/04/2022
Resolutions
dot icon11/04/2022
Memorandum and Articles of Association
dot icon06/04/2022
Appointment of Mr Jan Fekiac as a director on 2022-04-06
dot icon24/03/2022
Registered office address changed from 48 Gladstone Street London SE1 6EY to C/O Hillier Hopkins 249 Silbury Boulevard Milton Keynes MK9 1NA on 2022-03-24
dot icon24/03/2022
Current accounting period shortened from 2022-06-30 to 2022-04-05
dot icon26/11/2021
Micro company accounts made up to 2021-06-30
dot icon02/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon21/10/2020
Micro company accounts made up to 2020-06-30
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon21/10/2019
Micro company accounts made up to 2019-06-30
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon15/11/2018
Micro company accounts made up to 2018-06-30
dot icon08/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon01/09/2017
Micro company accounts made up to 2017-06-30
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon14/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon26/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Scott Arnott on 2010-05-01
dot icon28/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon18/05/2009
Return made up to 02/05/09; full list of members
dot icon18/06/2008
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon02/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
19.07K
-
0.00
-
-
2022
6
14.95K
-
0.00
-
-
2023
6
7.73K
-
0.00
-
-
2023
6
7.73K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

7.73K £Descended-48.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnott, Scott
Director
02/05/2008 - Present
6
Fekiac, Jan
Director
06/04/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASH LANDSCAPE MAINTENANCE LIMITED

ASH LANDSCAPE MAINTENANCE LIMITED is an(a) Active company incorporated on 02/05/2008 with the registered office located at C/O Aw Accountancy 16 Moselle Road, Biggin Hill, Westerham TN16 3HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ASH LANDSCAPE MAINTENANCE LIMITED?

toggle

ASH LANDSCAPE MAINTENANCE LIMITED is currently Active. It was registered on 02/05/2008 .

Where is ASH LANDSCAPE MAINTENANCE LIMITED located?

toggle

ASH LANDSCAPE MAINTENANCE LIMITED is registered at C/O Aw Accountancy 16 Moselle Road, Biggin Hill, Westerham TN16 3HS.

What does ASH LANDSCAPE MAINTENANCE LIMITED do?

toggle

ASH LANDSCAPE MAINTENANCE 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.

How many employees does ASH LANDSCAPE MAINTENANCE LIMITED have?

toggle

ASH LANDSCAPE MAINTENANCE LIMITED had 6 employees in 2023.

What is the latest filing for ASH LANDSCAPE MAINTENANCE LIMITED?

toggle

The latest filing was on 20/01/2026: Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction..