BRADLEY-HOLE SCHOENAICH LANDSCAPE ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

BRADLEY-HOLE SCHOENAICH LANDSCAPE ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07280937

Incorporation date

10/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2, 58 High Street, Pinner HA5 5PZCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2010)
dot icon23/02/2026
Registered office address changed from 15a Walm Lane London NW2 5SJ United Kingdom to Unit 2, 58 High Street Pinner HA5 5PZ on 2026-02-23
dot icon23/02/2026
Director's details changed for Edward Timothy Phillips on 2026-02-23
dot icon23/02/2026
Change of details for Bhsla Trustees Limited as a person with significant control on 2026-02-23
dot icon12/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon05/01/2026
Termination of appointment of James Daniel Brisco as a director on 2025-10-07
dot icon21/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon08/11/2023
Change of share class name or designation
dot icon08/11/2023
Particulars of variation of rights attached to shares
dot icon08/11/2023
Resolutions
dot icon08/11/2023
Memorandum and Articles of Association
dot icon07/11/2023
Cancellation of shares. Statement of capital on 2023-08-25
dot icon02/11/2023
Notification of Bhsla Trustees Limited as a person with significant control on 2023-08-25
dot icon02/11/2023
Cessation of Brita Ruth Elisabeth Von Schoenaich as a person with significant control on 2023-08-25
dot icon02/11/2023
Cessation of Christopher James Bradley-Hole as a person with significant control on 2023-08-25
dot icon17/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/10/2023
Purchase of own shares.
dot icon01/09/2023
Registration of charge 072809370001, created on 2023-08-25
dot icon20/06/2023
Appointment of James Daniel Brisco as a director on 2023-06-14
dot icon20/06/2023
Appointment of Edward Timothy Phillips as a director on 2023-06-14
dot icon20/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/09/2022
Termination of appointment of Vladimirs Guculaks as a director on 2022-08-23
dot icon29/06/2022
Director's details changed for Vladimir Guculak on 2022-06-27
dot icon27/06/2022
Director's details changed for Mr Christopher James Bradley-Hole on 2022-06-27
dot icon27/06/2022
Director's details changed for Ms Brita Ruth Elisabeth Von Schoenaich on 2022-06-27
dot icon27/06/2022
Change of details for Mr Christopher Bradley-Hole as a person with significant control on 2022-06-27
dot icon27/06/2022
Change of details for Ms Brita Von Schoenaich as a person with significant control on 2022-06-27
dot icon10/06/2022
Director's details changed for Vladimir Guculak on 2022-06-10
dot icon10/06/2022
Appointment of Vladimir Guculak as a director on 2022-05-01
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/07/2020
Sub-division of shares on 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-05-13 with updates
dot icon30/06/2020
Memorandum and Articles of Association
dot icon30/06/2020
Resolutions
dot icon30/06/2020
Change of share class name or designation
dot icon29/06/2020
Particulars of variation of rights attached to shares
dot icon14/05/2020
Termination of appointment of Guillaume Baltz as a secretary on 2020-03-31
dot icon07/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-08-29
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/11/2017
Appointment of Guillaume Baltz as a secretary on 2017-11-29
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-09-08
dot icon03/10/2017
Resolutions
dot icon13/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon20/03/2017
Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 2017-03-20
dot icon03/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon29/10/2015
Micro company accounts made up to 2015-04-30
dot icon03/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon14/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon17/10/2011
Previous accounting period shortened from 2011-06-30 to 2011-04-30
dot icon30/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon10/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
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
10
248.37K
-
0.00
251.74K
-
2022
10
412.31K
-
0.00
376.36K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley-Hole, Christopher James
Director
10/06/2010 - Present
2
Von Schoenaich, Brita Ruth Elisabeth
Director
10/06/2010 - Present
2
Phillips, Edward Timothy
Director
14/06/2023 - Present
-
Brisco, James Daniel
Director
14/06/2023 - 07/10/2025
1

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

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 BRADLEY-HOLE SCHOENAICH LANDSCAPE ARCHITECTS LIMITED

BRADLEY-HOLE SCHOENAICH LANDSCAPE ARCHITECTS LIMITED is an(a) Active company incorporated on 10/06/2010 with the registered office located at Unit 2, 58 High Street, Pinner HA5 5PZ. 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 BRADLEY-HOLE SCHOENAICH LANDSCAPE ARCHITECTS LIMITED?

toggle

BRADLEY-HOLE SCHOENAICH LANDSCAPE ARCHITECTS LIMITED is currently Active. It was registered on 10/06/2010 .

Where is BRADLEY-HOLE SCHOENAICH LANDSCAPE ARCHITECTS LIMITED located?

toggle

BRADLEY-HOLE SCHOENAICH LANDSCAPE ARCHITECTS LIMITED is registered at Unit 2, 58 High Street, Pinner HA5 5PZ.

What does BRADLEY-HOLE SCHOENAICH LANDSCAPE ARCHITECTS LIMITED do?

toggle

BRADLEY-HOLE SCHOENAICH LANDSCAPE ARCHITECTS LIMITED operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

What is the latest filing for BRADLEY-HOLE SCHOENAICH LANDSCAPE ARCHITECTS LIMITED?

toggle

The latest filing was on 23/02/2026: Registered office address changed from 15a Walm Lane London NW2 5SJ United Kingdom to Unit 2, 58 High Street Pinner HA5 5PZ on 2026-02-23.