LONGACRES LANDSCAPE LIMITED

Register to unlock more data on OkredoRegister

LONGACRES LANDSCAPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05077111

Incorporation date

18/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Longacres Nursery, London Road, Bagshot, Surrey GU19 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2004)
dot icon20/04/2026
Change of details for Mr Nigel Peter Long as a person with significant control on 2026-04-02
dot icon20/04/2026
Notification of Julie Margaret Erridge as a person with significant control on 2026-04-02
dot icon20/04/2026
Notification of Carol Jane Long as a person with significant control on 2026-04-02
dot icon23/03/2026
Change of details for Mr Nigel Peter Long as a person with significant control on 2026-03-17
dot icon17/03/2026
Director's details changed for Mr Nigel Peter Long on 2026-03-17
dot icon03/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon18/08/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon09/09/2022
Micro company accounts made up to 2022-03-31
dot icon20/07/2022
Termination of appointment of Peter John Long as a director on 2022-05-01
dot icon20/07/2022
Change of details for Mr Nigel Peter Long as a person with significant control on 2022-07-20
dot icon20/07/2022
Director's details changed for Mr Nigel Peter Long on 2022-07-20
dot icon20/07/2022
Director's details changed for Mr Peter John Long on 2022-07-20
dot icon20/07/2022
Secretary's details changed for Ms Carol Jane Long on 2022-07-20
dot icon20/07/2022
Registered office address changed from London Road Bagshot Surrey GU19 5JB to Longacres Nursery London Road Bagshot Surrey GU19 5JB on 2022-07-20
dot icon20/07/2022
Director's details changed for Ms Julie Margaret Erridge on 2022-07-20
dot icon20/07/2022
Director's details changed for Carol Jane Long on 2022-07-20
dot icon20/07/2022
Director's details changed for Mr Peter John Long on 2022-07-20
dot icon20/07/2022
Director's details changed for Carol Jane Long on 2022-07-20
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon21/03/2022
Director's details changed for Julie Margaret Erridge on 2022-03-10
dot icon30/09/2021
Micro company accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon23/03/2021
Director's details changed for Julie Margaret Erridge on 2021-03-18
dot icon12/10/2020
Micro company accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon06/08/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon30/08/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon11/12/2017
Termination of appointment of Mary Doreen Long as a director on 2017-12-01
dot icon12/06/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon27/03/2017
Register(s) moved to registered office address London Road Bagshot Surrey GU19 5JB
dot icon27/03/2017
Register inspection address has been changed from C/O Philip Deane Accountancy Limited Units 1 & 2 Baynards Green Business Park Baynards Green Bicester Oxfordshire OX27 7SG England to C/O Philip Deane Accountancy Limited Longacres Nursery London Road Bagshot GU19 5JB
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon20/03/2012
Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England
dot icon20/03/2012
Director's details changed for Peter John Long on 2012-03-20
dot icon20/03/2012
Director's details changed for Mary Doreen Long on 2012-03-20
dot icon20/03/2012
Director's details changed for Nigel Peter Long on 2012-03-20
dot icon20/03/2012
Director's details changed for Carol Jane Long on 2012-03-20
dot icon20/03/2012
Director's details changed for Julie Margaret Erridge on 2012-03-20
dot icon20/03/2012
Secretary's details changed for Carol Jane Long on 2012-03-20
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon06/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon18/03/2010
Director's details changed for Peter John Long on 2009-10-01
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Director's details changed for Mary Doreen Long on 2009-10-01
dot icon18/03/2010
Director's details changed for Nigel Peter Long on 2009-10-01
dot icon18/03/2010
Director's details changed for Carol Jane Long on 2009-10-01
dot icon18/03/2010
Register inspection address has been changed
dot icon18/03/2010
Director's details changed for Julie Margaret Erridge on 2009-10-01
dot icon04/03/2010
Amended accounts made up to 2009-03-31
dot icon04/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 18/03/09; full list of members
dot icon12/02/2009
Secretary appointed carol jane long
dot icon23/01/2009
Appointment terminated director and secretary ian erridge
dot icon22/01/2009
Registered office changed on 22/01/2009 from, heathrow business centre, 65 high street, egham, surrey, TW20 9EY
dot icon02/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 18/03/08; full list of members
dot icon10/04/2008
Director's change of particulars / carol long / 17/03/2008
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/07/2007
Director's particulars changed
dot icon14/06/2007
Return made up to 18/03/07; full list of members
dot icon14/06/2007
Director's particulars changed
dot icon07/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 18/03/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 18/03/05; full list of members
dot icon18/08/2004
Registered office changed on 18/08/04 from: fairfield house, fairfield avenue, staines, middlesex TW18 4AQ
dot icon26/04/2004
Ad 18/03/04--------- £ si 59@1=59 £ ic 1/60
dot icon26/04/2004
Registered office changed on 26/04/04 from: 76 whitchurch road, cardiff, CF14 3LX
dot icon26/04/2004
New secretary appointed;new director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
Secretary resigned
dot icon26/04/2004
Director resigned
dot icon18/03/2004
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
18/03/2026
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)
2022
9
137.00K
-
0.00
-
-
2023
9
83.64K
-
0.00
-
-
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
Ms Julie Margaret Erridge
Director
18/03/2004 - Present
7
Mr Nigel Peter Long
Director
18/03/2004 - Present
6
Long, Carol Jane
Director
18/03/2004 - Present
-

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 LONGACRES LANDSCAPE LIMITED

LONGACRES LANDSCAPE LIMITED is an(a) Active company incorporated on 18/03/2004 with the registered office located at Longacres Nursery, London Road, Bagshot, Surrey GU19 5JB. 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 LONGACRES LANDSCAPE LIMITED?

toggle

LONGACRES LANDSCAPE LIMITED is currently Active. It was registered on 18/03/2004 .

Where is LONGACRES LANDSCAPE LIMITED located?

toggle

LONGACRES LANDSCAPE LIMITED is registered at Longacres Nursery, London Road, Bagshot, Surrey GU19 5JB.

What does LONGACRES LANDSCAPE LIMITED do?

toggle

LONGACRES LANDSCAPE LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for LONGACRES LANDSCAPE LIMITED?

toggle

The latest filing was on 20/04/2026: Change of details for Mr Nigel Peter Long as a person with significant control on 2026-04-02.