C & A LANDSCAPES LIMITED

Register to unlock more data on OkredoRegister

C & A LANDSCAPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04661083

Incorporation date

10/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mantles Farm, Firs Lane Hollingbourne, Maidstone, Kent ME17 1XJCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon25/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/02/2025
Change of details for Mr Clive Briah Andrews as a person with significant control on 2025-02-10
dot icon20/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon20/02/2025
Change of details for Mr Oliver Andrews as a person with significant control on 2025-02-10
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/09/2023
Appointment of Mr Oliver Andrews as a director on 2023-04-01
dot icon13/09/2023
Change of share class name or designation
dot icon13/09/2023
Resolutions
dot icon13/09/2023
Cessation of Lina Maria Andrews as a person with significant control on 2023-08-18
dot icon13/09/2023
Notification of Oliver Andrews as a person with significant control on 2023-08-18
dot icon23/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Statement of capital following an allotment of shares on 2020-02-27
dot icon20/02/2020
Change of details for Mr Clive Brian Andrews as a person with significant control on 2019-08-30
dot icon19/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon19/02/2020
Director's details changed for Mr Clive Brian Andrews on 2019-08-30
dot icon19/02/2020
Director's details changed for Mr Clive Briah Andrews on 2019-08-30
dot icon19/02/2020
Change of details for Mr Clive Briah Andrews as a person with significant control on 2019-08-30
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/08/2019
Director's details changed for Mr Clive Brian Andrews on 2019-08-29
dot icon30/08/2019
Change of details for Mr Clive Brian Andrews as a person with significant control on 2019-08-29
dot icon22/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon13/02/2015
Director's details changed for Clive Briah Andrews on 2015-02-13
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon23/02/2011
Director's details changed for Lina Maria Andrews on 2009-10-01
dot icon23/02/2011
Director's details changed for Clive Briah Andrews on 2009-10-01
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon18/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 10/02/09; full list of members
dot icon18/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 10/02/08; full list of members
dot icon29/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 10/02/07; full list of members
dot icon21/02/2007
Director's particulars changed
dot icon21/02/2007
Secretary's particulars changed;director's particulars changed
dot icon21/02/2007
Registered office changed on 21/02/07 from: cosy cottage, firs lane hollingbourne maidstone kent ME17 1XJ
dot icon01/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon29/03/2006
Ad 03/03/06--------- £ si 98@1=98 £ ic 2/100
dot icon15/02/2006
Return made up to 10/02/06; full list of members
dot icon14/02/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon07/02/2006
New director appointed
dot icon06/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon12/04/2005
Return made up to 10/02/05; full list of members
dot icon14/12/2004
Accounts for a dormant company made up to 2004-02-29
dot icon12/03/2004
Return made up to 10/02/04; full list of members
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New secretary appointed
dot icon14/02/2003
Secretary resigned
dot icon14/02/2003
Director resigned
dot icon10/02/2003
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
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
192.17K
-
0.00
112.21K
-
2022
19
200.15K
-
0.00
96.14K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Lina Maria
Director
26/01/2006 - Present
-
Andrews, Clive Briah
Director
19/08/2003 - Present
-
Andrews, Oliver
Director
01/04/2023 - Present
-

Persons with Significant Control

4
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 C & A LANDSCAPES LIMITED

C & A LANDSCAPES LIMITED is an(a) Active company incorporated on 10/02/2003 with the registered office located at Mantles Farm, Firs Lane Hollingbourne, Maidstone, Kent ME17 1XJ. 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 C & A LANDSCAPES LIMITED?

toggle

C & A LANDSCAPES LIMITED is currently Active. It was registered on 10/02/2003 .

Where is C & A LANDSCAPES LIMITED located?

toggle

C & A LANDSCAPES LIMITED is registered at Mantles Farm, Firs Lane Hollingbourne, Maidstone, Kent ME17 1XJ.

What does C & A LANDSCAPES LIMITED do?

toggle

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

What is the latest filing for C & A LANDSCAPES LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-10 with updates.