ECO LANDSCAPES LTD

Register to unlock more data on OkredoRegister

ECO LANDSCAPES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06449818

Incorporation date

11/12/2007

Size

Dormant

Contacts

Registered address

Registered address

Nursery Court, London Road, Windlesham, Surrey GU20 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2007)
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 icon19/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon17/12/2025
Accounts for a dormant company made up to 2025-03-31
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 icon19/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon23/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/01/2024
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 icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-11 with no updates
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 secretary 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 Landscapes Holdings Limited as a person with significant control on 2022-10-14
dot icon01/03/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon01/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon01/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no 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 icon13/05/2021
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon13/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon12/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon20/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon20/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon08/07/2020
Appointment of Mr Simon Patrick Thomson as a secretary on 2020-07-01
dot icon08/07/2020
Termination of appointment of Conrad Douglas Saunders as a secretary on 2020-06-30
dot icon08/07/2020
Termination of appointment of Conrad Douglas Saunders as a director on 2020-06-30
dot icon23/06/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon01/05/2020
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon30/09/2019
Cessation of Alex William Ufton as a person with significant control on 2019-09-30
dot icon30/09/2019
Notification of Nurture Landscapes Holdings Limited as a person with significant control on 2019-09-30
dot icon30/09/2019
Termination of appointment of Christina Maria Ufton as a director on 2019-09-30
dot icon30/09/2019
Termination of appointment of Alex William Ufton as a director on 2019-09-30
dot icon30/09/2019
Appointment of Mr Simon Patrick Thomson as a director on 2019-09-30
dot icon30/09/2019
Appointment of Mr Peter John Fane as a director on 2019-09-30
dot icon30/09/2019
Registered office address changed from , Bridge House 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, United Kingdom to Nursery Court London Road Windlesham Surrey GU20 6LQ on 2019-09-30
dot icon25/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon14/12/2017
Director's details changed for Mr Conrad Douglas Saunders on 2017-07-03
dot icon14/12/2017
Director's details changed for Mrs Christina Maria Ufton on 2017-07-03
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-03-13
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-03-13
dot icon30/05/2017
Resolutions
dot icon24/04/2017
Appointment of Mrs Christina Maria Ufton as a director on 2017-04-10
dot icon24/04/2017
Appointment of Mr Conrad Douglas Saunders as a director on 2017-04-10
dot icon08/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon14/09/2016
Registered office address changed from , 1st Floor Venture House, 6 Silver Court Watchmead, Welwyn Garden City, Hertfordshire, AL7 1LT to Nursery Court London Road Windlesham Surrey GU20 6LQ on 2016-09-14
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon23/10/2015
Registered office address changed from , 52 st. John Street, Ashbourne, Derbyshire, DE6 1GH to Nursery Court London Road Windlesham Surrey GU20 6LQ on 2015-10-23
dot icon08/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon05/06/2013
Registered office address changed from , C/O B W Bradley & Associates, 52 st John Street, St. John Street, Ashbourne, Derbyshire, DE6 1GH, England on 2013-06-05
dot icon02/05/2013
Appointment of Mr Conrad Douglas Saunders as a secretary
dot icon02/05/2013
Registered office address changed from , Meadow Rise Dove Street, Ellastone, Ashbourne, Derbyshire, DE6 2GY, United Kingdom on 2013-05-02
dot icon02/05/2013
Termination of appointment of Colin Ufton as a secretary
dot icon26/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon19/12/2012
Director's details changed for Mr Alex William Ufton on 2012-12-19
dot icon18/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon03/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon28/09/2010
Registered office address changed from , 38 Bridge Court, Welwyn Garden City, Hertfordshire, AL7 1GY, United Kingdom on 2010-09-28
dot icon27/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon27/12/2009
Director's details changed for Mr Alex William Ufton on 2009-12-27
dot icon01/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon12/01/2009
Accounts for a dormant company made up to 2008-09-30
dot icon19/12/2008
Return made up to 11/12/08; full list of members
dot icon19/12/2008
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon08/08/2008
Ad 08/08/08\gbp si 100@1=100\gbp ic 2/102\
dot icon08/08/2008
Director appointed mr alex william ufton
dot icon08/08/2008
Secretary appointed mr colin roy ufton
dot icon22/07/2008
Appointment terminated secretary duport secretary LIMITED
dot icon22/07/2008
Registered office changed on 22/07/2008 from, the bristol office, 2 southfield road, westbury-on-trym, bristol, BS9 3BH
dot icon22/07/2008
Appointment terminated director duport director LIMITED
dot icon11/12/2007
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
2
388.72K
-
0.00
-
-
2022
2
388.72K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

388.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fane, Peter John
Director
30/09/2019 - Present
84
Thomson, Simon Patrick
Director
30/09/2019 - 24/10/2022
50
Ratcliffe, Daniel Peter
Director
24/10/2022 - 06/02/2026
85
DUPORT SECRETARY LIMITED
Nominee Secretary
11/12/2007 - 22/07/2008
9442
DUPORT DIRECTOR LIMITED
Nominee Director
11/12/2007 - 22/07/2008
9186

Persons with Significant Control

1
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 ECO LANDSCAPES LTD

ECO LANDSCAPES LTD is an(a) Active company incorporated on 11/12/2007 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 ECO LANDSCAPES LTD?

toggle

ECO LANDSCAPES LTD is currently Active. It was registered on 11/12/2007 .

Where is ECO LANDSCAPES LTD located?

toggle

ECO LANDSCAPES LTD is registered at Nursery Court, London Road, Windlesham, Surrey GU20 6LQ.

What does ECO LANDSCAPES LTD do?

toggle

ECO LANDSCAPES LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does ECO LANDSCAPES LTD have?

toggle

ECO LANDSCAPES LTD had 2 employees in 2022.

What is the latest filing for ECO LANDSCAPES LTD?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Daniel Peter Ratcliffe as a director on 2026-02-06.