CLAPHAMS LANDSCAPE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLAPHAMS LANDSCAPE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02952255

Incorporation date

25/07/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nursery Court, London Road, Windlesham, Surrey GU20 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1994)
dot icon14/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon14/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon14/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/02/2026
Termination of appointment of Daniel Peter Ratcliffe as a director on 2026-02-06
dot icon06/02/2026
Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on 2026-02-06
dot icon06/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon22/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon22/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Appointment of Mr Daniel Peter Ratcliffe as a director on 2022-10-24
dot icon24/10/2022
Termination of appointment of Simon Patrick Thomson as a director on 2022-10-24
dot icon14/10/2022
Change of details for Nurture Landscape Holdings Limited as a person with significant control on 2022-10-14
dot icon29/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon28/02/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon28/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon28/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon28/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon29/07/2021
Confirmation statement made on 2021-07-25 with updates
dot icon25/07/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon25/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon25/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon25/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon30/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon27/03/2020
Current accounting period shortened from 2020-06-30 to 2020-03-31
dot icon29/01/2020
Termination of appointment of Rodney Christopher King as a director on 2020-01-28
dot icon29/01/2020
Termination of appointment of Kevin John Brace as a director on 2020-01-28
dot icon29/01/2020
Termination of appointment of Peter Jeremy Harper as a director on 2020-01-28
dot icon29/01/2020
Notification of Nurture Landscape Holdings Limited as a person with significant control on 2020-01-28
dot icon29/01/2020
Cessation of Rodney Christopher King as a person with significant control on 2020-01-28
dot icon29/01/2020
Cessation of Peter Jeremy Harper as a person with significant control on 2020-01-28
dot icon29/01/2020
Registered office address changed from Melford House Greyhound Ind Est Melford Road Hazel Grove Stockport Cheshire SK7 6DD to Nursery Court London Road Windlesham Surrey GU20 6LQ on 2020-01-29
dot icon29/01/2020
Appointment of Mr Simon Patrick Thomson as a director on 2020-01-28
dot icon29/01/2020
Appointment of Mr Peter John Fane as a director on 2020-01-28
dot icon15/01/2020
Satisfaction of charge 3 in full
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon19/09/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon30/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon29/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon31/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon31/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/10/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/09/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon28/06/2013
Satisfaction of charge 1 in full
dot icon28/06/2013
Satisfaction of charge 2 in full
dot icon27/06/2013
All of the property or undertaking has been released from charge 1
dot icon27/06/2013
All of the property or undertaking has been released from charge 2
dot icon25/03/2013
Termination of appointment of Sharon Hadfield as a secretary
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/10/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon07/10/2011
Director's details changed for Mr Rodney Christopher King on 2011-07-24
dot icon07/10/2011
Director's details changed for Mr Peter Jeremy Harper on 2011-07-24
dot icon07/10/2011
Secretary's details changed for Mrs Sharon Jayne Hadfield on 2011-07-24
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/08/2011
Resolutions
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/03/2011
Appointment of Mr Kevin John Brace as a director
dot icon09/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/10/2009
Return made up to 25/07/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon06/08/2008
Return made up to 25/07/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon24/09/2007
Return made up to 25/07/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon17/11/2006
Return made up to 25/07/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/01/2006
Registered office changed on 31/01/06 from: oak house newby road ind. Estate hazel grove, stockport SK7 5AS
dot icon04/08/2005
Return made up to 25/07/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/08/2004
Return made up to 25/07/04; full list of members
dot icon23/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon20/04/2004
Nc inc already adjusted 10/01/03
dot icon02/09/2003
Return made up to 25/07/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon13/11/2002
Particulars of mortgage/charge
dot icon07/08/2002
Return made up to 25/07/02; full list of members
dot icon10/05/2002
Nc inc already adjusted 01/03/02
dot icon10/05/2002
Memorandum and Articles of Association
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon24/04/2002
Ad 01/03/02--------- £ si 2@1=2 £ ic 102/104
dot icon24/04/2002
Ad 01/03/02--------- £ si 2@1=2 £ ic 100/102
dot icon04/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon01/08/2001
Return made up to 25/07/01; full list of members
dot icon16/03/2001
New director appointed
dot icon10/12/2000
Accounts for a small company made up to 2000-06-30
dot icon15/08/2000
Return made up to 25/07/00; full list of members
dot icon14/02/2000
New secretary appointed
dot icon14/02/2000
Secretary resigned
dot icon27/09/1999
Accounts for a small company made up to 1999-06-30
dot icon17/09/1999
Return made up to 25/07/99; no change of members
dot icon13/07/1999
Particulars of mortgage/charge
dot icon06/05/1999
Full accounts made up to 1998-06-30
dot icon21/08/1998
Return made up to 25/07/98; no change of members
dot icon18/04/1998
Accounts for a small company made up to 1997-06-30
dot icon29/01/1998
Certificate of change of name
dot icon05/09/1997
Return made up to 25/07/97; full list of members
dot icon05/09/1997
Director resigned
dot icon05/09/1997
New director appointed
dot icon28/11/1996
Accounts for a small company made up to 1996-06-30
dot icon17/09/1996
Return made up to 25/07/96; full list of members
dot icon16/09/1996
Auditor's resignation
dot icon01/08/1996
Director resigned
dot icon03/05/1996
Full accounts made up to 1995-06-30
dot icon31/01/1996
Director resigned
dot icon27/09/1995
Return made up to 25/07/95; full list of members
dot icon09/04/1995
Ad 25/07/94-25/01/95 £ si 99@1=99 £ ic 1/100
dot icon09/04/1995
New director appointed
dot icon09/04/1995
New director appointed
dot icon09/04/1995
New director appointed
dot icon13/03/1995
Accounting reference date notified as 30/06
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Secretary resigned;new secretary appointed
dot icon03/08/1994
Director resigned;new director appointed
dot icon25/07/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,471.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
884.79K
-
0.00
1.47K
-
2022
2
884.79K
-
0.00
1.47K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

884.79K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.47K £Ascended- *

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
Fane, Peter John
Director
28/01/2020 - Present
84
Ratcliffe, Daniel Peter
Director
24/10/2022 - 06/02/2026
85
Bhogaita, Rajesh Prabhashanker
Director
06/02/2026 - Present
97

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLAPHAMS LANDSCAPE SERVICES LIMITED

CLAPHAMS LANDSCAPE SERVICES LIMITED is an(a) Active company incorporated on 25/07/1994 with the registered office located at Nursery Court, London Road, Windlesham, Surrey GU20 6LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAPHAMS LANDSCAPE SERVICES LIMITED?

toggle

CLAPHAMS LANDSCAPE SERVICES LIMITED is currently Active. It was registered on 25/07/1994 .

Where is CLAPHAMS LANDSCAPE SERVICES LIMITED located?

toggle

CLAPHAMS LANDSCAPE SERVICES LIMITED is registered at Nursery Court, London Road, Windlesham, Surrey GU20 6LQ.

What does CLAPHAMS LANDSCAPE SERVICES LIMITED do?

toggle

CLAPHAMS LANDSCAPE SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does CLAPHAMS LANDSCAPE SERVICES LIMITED have?

toggle

CLAPHAMS LANDSCAPE SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for CLAPHAMS LANDSCAPE SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.