COOL GARDENS LANDSCAPING LIMITED

Register to unlock more data on OkredoRegister

COOL GARDENS LANDSCAPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04706307

Incorporation date

21/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Penn Bottom Farm Penn Bottom, Penn, High Wycombe HP10 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2003)
dot icon17/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with updates
dot icon30/07/2025
Secretary's details changed for Dr Ruth Stella Marshall on 2025-07-30
dot icon30/07/2025
Director's details changed for Dr Ruth Stella Marshall on 2025-07-30
dot icon30/07/2025
Director's details changed for Mr Tobias Edward Robinson on 2025-07-30
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon28/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon17/09/2024
Notification of Carl Howard Asquith as a person with significant control on 2024-09-17
dot icon17/09/2024
Notification of Victoria Anne Davis as a person with significant control on 2024-09-17
dot icon29/08/2024
Change of details for Dr Ruth Stella Marshall as a person with significant control on 2017-03-10
dot icon18/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon24/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon02/06/2023
Director's details changed for Mr Carl Howard Asquith on 2023-06-02
dot icon02/06/2023
Director's details changed for Mr Carl Howard Asquith on 2023-06-02
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon26/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon30/09/2022
Change of details for Dr Ruth Stella Marshall as a person with significant control on 2022-09-30
dot icon30/09/2022
Cessation of Philip Stephen Lindfield as a person with significant control on 2022-09-30
dot icon30/09/2022
Termination of appointment of Philip Stephen Lindfield as a director on 2022-09-30
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon19/11/2021
Registered office address changed from , 166 College Road, Harrow, HA1 1RA, England to Penn Bottom Farm Penn Bottom Penn High Wycombe HP10 8PH on 2021-11-19
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon30/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon22/01/2020
Registered office address changed from , Penn Bottom Farm Penn Bottom, Penn, High Wycombe, Buckinghamshire, HP10 8PH to Penn Bottom Farm Penn Bottom Penn High Wycombe HP10 8PH on 2020-01-22
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Notification of Philip Lindfield as a person with significant control on 2016-04-06
dot icon25/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon18/02/2019
Appointment of Ms Victoria Davis as a director on 2019-01-18
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon14/03/2018
Registration of charge 047063070001, created on 2018-03-14
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon27/03/2014
Director's details changed for Carl Howard Asquith on 2014-03-27
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/08/2011
Registered office address changed from , Meadow House, Bottrells Lane, Amersham, Buckinghamshire, HP7 0JX on 2011-08-30
dot icon22/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon19/04/2010
Director's details changed for Carl Howard Asquith on 2010-03-21
dot icon19/04/2010
Director's details changed for Philip Stephen Lindfield on 2010-03-21
dot icon19/04/2010
Director's details changed for Dr Ruth Marshall on 2010-03-21
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 21/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Return made up to 21/03/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 21/03/07; full list of members
dot icon18/04/2007
New secretary appointed
dot icon17/04/2007
Director resigned
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/06/2006
Secretary resigned
dot icon30/06/2006
New director appointed
dot icon30/06/2006
Return made up to 21/03/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/06/2005
Return made up to 21/03/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2005
Registered office changed on 17/01/05 from:\84 cecile park, london, N8 9AU
dot icon17/01/2005
Secretary's particulars changed
dot icon18/06/2004
Return made up to 21/03/04; full list of members
dot icon18/11/2003
Registered office changed on 18/11/03 from:\39 cloth fair, london, EC1A 7NR
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
New secretary appointed
dot icon25/04/2003
Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon01/04/2003
Secretary resigned
dot icon21/03/2003
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
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
32
87.41K
-
0.00
3.81K
-
2022
23
205.09K
-
0.00
260.48K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Tobias Edward
Director
01/04/2003 - Present
10
Asquith, Carl Howard
Director
01/04/2003 - Present
3
Mr Philip Stephen Lindfield
Director
01/04/2003 - 30/09/2022
9
Davis, Victoria Anne Rebecca
Director
18/01/2019 - Present
1
Marshall, Ruth Stella, Dr
Secretary
31/01/2007 - Present
1

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 COOL GARDENS LANDSCAPING LIMITED

COOL GARDENS LANDSCAPING LIMITED is an(a) Active company incorporated on 21/03/2003 with the registered office located at Penn Bottom Farm Penn Bottom, Penn, High Wycombe HP10 8PH. There are currently 5 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 COOL GARDENS LANDSCAPING LIMITED?

toggle

COOL GARDENS LANDSCAPING LIMITED is currently Active. It was registered on 21/03/2003 .

Where is COOL GARDENS LANDSCAPING LIMITED located?

toggle

COOL GARDENS LANDSCAPING LIMITED is registered at Penn Bottom Farm Penn Bottom, Penn, High Wycombe HP10 8PH.

What does COOL GARDENS LANDSCAPING LIMITED do?

toggle

COOL GARDENS LANDSCAPING LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for COOL GARDENS LANDSCAPING LIMITED?

toggle

The latest filing was on 17/11/2025: Unaudited abridged accounts made up to 2025-03-31.