GREENFINGERS LANDSCAPE LTD.

Register to unlock more data on OkredoRegister

GREENFINGERS LANDSCAPE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03203422

Incorporation date

24/05/1996

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 30/09/2022)
dot icon22/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/03/2026
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 icon21/01/2026
Termination of appointment of Gareth Robert Kirkwood as a director on 2026-01-16
dot icon29/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon14/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon14/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon14/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon14/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/02/2025
Registration of charge 032034220008, created on 2025-01-31
dot icon31/01/2025
Termination of appointment of Steven Biddlecombe as a director on 2025-01-31
dot icon15/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon27/11/2024
Change of share class name or designation
dot icon26/11/2024
Change of details for Tivoli Group Limited as a person with significant control on 2024-10-29
dot icon25/11/2024
Second filing of Confirmation Statement dated 2022-07-15
dot icon25/11/2024
Second filing of Confirmation Statement dated 2024-07-15
dot icon20/11/2024
Director's details changed for Mr Gareth Robert Kirkwood on 2024-10-29
dot icon18/11/2024
Resolutions
dot icon18/11/2024
Memorandum and Articles of Association
dot icon08/11/2024
Satisfaction of charge 032034220007 in full
dot icon07/11/2024
Registered office address changed from Kennet Suite Earl Business Centre Dowry Street Oldham OL8 2PF United Kingdom to Nursery Court London Road Windlesham Surrey GU20 6LQ on 2024-11-07
dot icon07/11/2024
Appointment of Mr Peter John Fane as a director on 2024-10-29
dot icon07/11/2024
Appointment of Mr Gareth Robert Kirkwood as a director on 2024-10-29
dot icon07/11/2024
Appointment of Mr Daniel Peter Ratcliffe as a director on 2024-10-29
dot icon07/11/2024
Termination of appointment of Nicola Elizabeth Anne Keach as a director on 2024-10-29
dot icon25/10/2024
Second filing of Confirmation Statement dated 2024-07-15
dot icon16/09/2024
Confirmation statement made on 2023-07-15 with updates
dot icon16/09/2024
15/07/24 Statement of Capital gbp 2.105
dot icon09/07/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/07/2023
Resolutions
dot icon21/07/2023
Memorandum and Articles of Association
dot icon30/06/2023
Registration of charge 032034220007, created on 2023-06-29
dot icon26/06/2023
Appointment of Nicola Elizabeth Anne Keach as a director on 2023-06-01
dot icon26/06/2023
Appointment of Mr Steven Biddlecombe as a director on 2023-06-01
dot icon26/06/2023
Termination of appointment of Tia Loving as a director on 2023-06-01
dot icon26/06/2023
Termination of appointment of Jose Javier Villegas Barra as a director on 2023-05-26
dot icon26/06/2023
Termination of appointment of Daniel Jose Serdio Sherwin as a director on 2023-05-26
dot icon26/06/2023
Cessation of Alerce Advisors Ltd as a person with significant control on 2023-06-01
dot icon26/06/2023
Notification of Tivoli Group Limited as a person with significant control on 2023-06-01
dot icon13/06/2023
Satisfaction of charge 032034220006 in full
dot icon22/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-07-15 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

150
2022
change arrow icon+261.79 % *

* during past year

Cash in Bank

£403,312.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/07/2026
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)
2021
145
1.20M
-
0.00
111.48K
-
2022
150
1.48M
-
0.00
403.31K
-
2022
150
1.48M
-
0.00
403.31K
-

Employees

2022

Employees

150 Ascended3 % *

Net Assets(GBP)

1.48M £Ascended23.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

403.31K £Ascended261.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fane, Peter John
Director
29/10/2024 - Present
84
Kirkwood, Gareth Robert
Director
29/10/2024 - 16/01/2026
111
Ratcliffe, Daniel Peter
Director
29/10/2024 - 06/02/2026
85
Biddlecombe, Steven
Director
01/06/2023 - 31/01/2025
55
Higginbottom, Lisa
Director
06/01/2004 - 15/04/2021
5

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 GREENFINGERS LANDSCAPE LTD.

GREENFINGERS LANDSCAPE LTD. is an(a) Active company incorporated on 24/05/1996 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 150 according to last financial statements.

Frequently Asked Questions

What is the current status of GREENFINGERS LANDSCAPE LTD.?

toggle

GREENFINGERS LANDSCAPE LTD. is currently Active. It was registered on 24/05/1996 .

Where is GREENFINGERS LANDSCAPE LTD. located?

toggle

GREENFINGERS LANDSCAPE LTD. is registered at Nursery Court, London Road, Windlesham, Surrey GU20 6LQ.

What does GREENFINGERS LANDSCAPE LTD. do?

toggle

GREENFINGERS LANDSCAPE LTD. operates in the Support services to forestry (02.40 - SIC 2007) sector.

How many employees does GREENFINGERS LANDSCAPE LTD. have?

toggle

GREENFINGERS LANDSCAPE LTD. had 150 employees in 2022.

What is the latest filing for GREENFINGERS LANDSCAPE LTD.?

toggle

The latest filing was on 22/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.