BROOKS LANDSCAPE SERVICES LTD

Register to unlock more data on OkredoRegister

BROOKS LANDSCAPE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08195681

Incorporation date

30/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

2 Movements House, Hertford Road, Barking IG11 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2012)
dot icon13/01/2026
Registered office address changed from 89 Fleet Street London EC4Y 1DH England to 2 Movements House Hertford Road Barking IG11 8DY on 2026-01-13
dot icon12/11/2025
Micro company accounts made up to 2025-03-30
dot icon09/07/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon22/01/2025
Micro company accounts made up to 2024-03-30
dot icon22/01/2025
Confirmation statement made on 2024-05-11 with no updates
dot icon28/10/2024
Micro company accounts made up to 2023-03-30
dot icon28/10/2024
Confirmation statement made on 2023-05-11 with no updates
dot icon29/06/2024
Compulsory strike-off action has been discontinued
dot icon26/06/2024
Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE England to 89 Fleet Street London EC4Y 1DH on 2024-06-26
dot icon26/06/2024
Appointment of Mr Roy Paisley as a director on 2024-06-18
dot icon26/06/2024
Termination of appointment of Leon Ashlea Davies as a director on 2024-06-18
dot icon26/06/2024
Notification of Roy Paisley as a person with significant control on 2024-06-18
dot icon26/06/2024
Cessation of Leon Ashlea Davies as a person with significant control on 2024-06-26
dot icon26/06/2024
Confirmation statement made on 2022-05-11 with updates
dot icon30/12/2022
Compulsory strike-off action has been suspended
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon01/10/2022
Compulsory strike-off action has been discontinued
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon29/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon01/10/2021
Change of details for Mr Leon Ashlea Davies as a person with significant control on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Leon Ashlea Davies on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Leon Ashlea Davies on 2021-09-30
dot icon30/09/2021
Change of details for Mr Leon Ashlea Davies as a person with significant control on 2021-09-30
dot icon30/09/2021
Registered office address changed from 6B Parkway Parkway, Porters Wood St. Albans AL3 6PA England to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 2021-09-30
dot icon11/07/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon11/05/2020
Cessation of Daniel Thomas Clark as a person with significant control on 2020-05-07
dot icon11/05/2020
Notification of Leon Ashlea Davies as a person with significant control on 2020-05-07
dot icon11/05/2020
Termination of appointment of Daniel Thomas Clark as a director on 2020-05-07
dot icon11/05/2020
Termination of appointment of Elise Jenet Hill as a director on 2020-05-07
dot icon11/05/2020
Appointment of Mr Leon Ashlea Davies as a director on 2020-05-07
dot icon08/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon29/08/2019
Director's details changed for Ms Elise Jenet Hill on 2019-08-24
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon23/08/2018
Director's details changed for Elise Jenet Hill on 2018-08-14
dot icon23/08/2018
Director's details changed for Mr Daniel Thomas Clark on 2018-08-14
dot icon23/08/2018
Change of details for Mr Daniel Thomas Clark as a person with significant control on 2018-08-14
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon14/08/2017
Change of details for Mr Daniel Thomas Clark as a person with significant control on 2017-08-14
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon23/09/2016
Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS to 6B Parkway Parkway, Porters Wood St. Albans AL3 6PA on 2016-09-23
dot icon07/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon16/09/2015
Termination of appointment of Jonathan Paul Brooks as a director on 2015-09-08
dot icon16/09/2015
Appointment of Elise Jenet Hill as a director on 2015-09-08
dot icon06/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon10/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Current accounting period shortened from 2013-08-31 to 2013-03-31
dot icon01/10/2012
Appointment of Daniel Thomas Clark as a director
dot icon01/10/2012
Appointment of Jonathan Paul Brooks as a director
dot icon30/08/2012
Termination of appointment of John Carter as a director
dot icon30/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon-73.46 % *

* during past year

Cash in Bank

£241.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
922.00
-
0.00
908.00
-
2022
1
1.38K
-
0.00
241.00
-
2022
1
1.38K
-
0.00
241.00
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

1.38K £Ascended49.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

241.00 £Descended-73.46 % *

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
Davies, Leon Ashlea
Director
07/05/2020 - 18/06/2024
15
Mr Roy Paisley
Director
18/06/2024 - Present
2

Persons with Significant Control

3
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 BROOKS LANDSCAPE SERVICES LTD

BROOKS LANDSCAPE SERVICES LTD is an(a) Active company incorporated on 30/08/2012 with the registered office located at 2 Movements House, Hertford Road, Barking IG11 8DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKS LANDSCAPE SERVICES LTD?

toggle

BROOKS LANDSCAPE SERVICES LTD is currently Active. It was registered on 30/08/2012 .

Where is BROOKS LANDSCAPE SERVICES LTD located?

toggle

BROOKS LANDSCAPE SERVICES LTD is registered at 2 Movements House, Hertford Road, Barking IG11 8DY.

What does BROOKS LANDSCAPE SERVICES LTD do?

toggle

BROOKS LANDSCAPE SERVICES LTD operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does BROOKS LANDSCAPE SERVICES LTD have?

toggle

BROOKS LANDSCAPE SERVICES LTD had 1 employees in 2022.

What is the latest filing for BROOKS LANDSCAPE SERVICES LTD?

toggle

The latest filing was on 13/01/2026: Registered office address changed from 89 Fleet Street London EC4Y 1DH England to 2 Movements House Hertford Road Barking IG11 8DY on 2026-01-13.