Company NamePhoebe's Landscapes Limited
DirectorsMichael Roy Jordan and Jamie Mitton
Company StatusActive
Company Number02302101
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Roy Jordan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramley Lodge 87 Pilgrims Way West
Otford
Sevenoaks
Kent
TN14 5JL
Secretary NameAngela Jordan
NationalityBritish
StatusCurrent
Appointed07 October 2005(17 years after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence AddressBramley Lodge
87 Pilgrims Way West
Otford
Kent
TN14 5JL
Director NameJamie Mitton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(18 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleOperation Controller
Country of ResidenceUnited Kingdom
Correspondence Address113 Conisborough Crescent
London
SE6 2SQ
Director NameMr Roy Victor Jordan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(3 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 London Road
Dunton Green
Sevenoaks
Kent
TN13 2TB
Director NameKay Wendy Wilton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressThe Nook Oakfield Road
Marlpit Hill
Edenbridge
Kent
TN8 6JG
Secretary NameKay Wendy Wilton
NationalityBritish
StatusResigned
Appointed18 December 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressThe Nook Oakfield Road
Marlpit Hill
Edenbridge
Kent
TN8 6JG
Secretary NameMr Michael Roy Jordan
NationalityBritish
StatusResigned
Appointed31 May 1995(6 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops 87 Pilgrims Way West
Otford
Sevenoaks
Kent
TN14 5JL

Contact

Websitephoebes.co.uk
Email address[email protected]
Telephone01959 546400
Telephone regionWesterham

Location

Registered Address29 Harcourt Street
London
W1H 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Jamie Mitton
7.50%
Ordinary
600 at £1R.v. Jordan
60.00%
Ordinary
325 at £1Michael Roy Jordan
32.50%
Ordinary

Financials

Year2014
Net Worth-£78,596
Current Liabilities£376,132

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

1 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
13 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
22 February 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
20 December 2021Director's details changed for Mr Michael Roy Jordan on 20 December 2021 (2 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
20 December 2021Change of details for Mr Michael Roy Jordan as a person with significant control on 20 December 2021 (2 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
26 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
31 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
2 January 2019Change of details for Mr Michael Roy Jordan as a person with significant control on 31 July 2017 (2 pages)
2 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
27 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
27 December 2017Cessation of Roy Victor Jordan as a person with significant control on 31 July 2017 (1 page)
27 December 2017Cessation of Roy Victor Jordan as a person with significant control on 31 July 2017 (1 page)
27 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(5 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
14 January 2010Director's details changed for Michael Roy Jordan on 23 December 2009 (2 pages)
14 January 2010Director's details changed for Michael Roy Jordan on 23 December 2009 (2 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Jamie Mitton on 23 December 2009 (2 pages)
14 January 2010Director's details changed for Jamie Mitton on 23 December 2009 (2 pages)
29 September 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
29 September 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
12 January 2009Return made up to 18/12/08; full list of members (4 pages)
12 January 2009Return made up to 18/12/08; full list of members (4 pages)
26 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
26 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
22 January 2008Return made up to 18/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2008Return made up to 18/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
2 October 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
28 February 2007Return made up to 18/12/06; full list of members (6 pages)
28 February 2007Return made up to 18/12/06; full list of members (6 pages)
5 December 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
5 December 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
25 January 2006Return made up to 18/12/05; full list of members (7 pages)
25 January 2006Return made up to 18/12/05; full list of members (7 pages)
29 December 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
29 December 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New secretary appointed (2 pages)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
23 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
23 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
29 December 2003Return made up to 18/12/03; full list of members (8 pages)
29 December 2003Return made up to 18/12/03; full list of members (8 pages)
22 October 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
22 October 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
15 July 2003Total exemption full accounts made up to 30 September 2001 (10 pages)
15 July 2003Total exemption full accounts made up to 30 September 2001 (10 pages)
22 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
22 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
16 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2001Partial exemption accounts made up to 30 September 2000 (12 pages)
16 October 2001Partial exemption accounts made up to 30 September 2000 (12 pages)
28 March 2001Return made up to 18/12/00; full list of members (6 pages)
28 March 2001Return made up to 18/12/00; full list of members (6 pages)
26 June 2000Full accounts made up to 30 September 1999 (16 pages)
26 June 2000Full accounts made up to 30 September 1999 (16 pages)
17 February 2000Return made up to 18/12/99; full list of members (6 pages)
17 February 2000Return made up to 18/12/99; full list of members (6 pages)
9 May 1999Full accounts made up to 30 September 1998 (13 pages)
9 May 1999Full accounts made up to 30 September 1998 (13 pages)
25 March 1999Return made up to 18/12/98; full list of members (6 pages)
25 March 1999Return made up to 18/12/98; full list of members (6 pages)
24 June 1998Full accounts made up to 30 September 1997 (13 pages)
24 June 1998Full accounts made up to 30 September 1997 (13 pages)
5 February 1998Return made up to 18/12/97; no change of members (4 pages)
5 February 1998Return made up to 18/12/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 September 1996 (10 pages)
4 March 1997Full accounts made up to 30 September 1996 (10 pages)
14 January 1997Return made up to 18/12/96; no change of members (4 pages)
14 January 1997Return made up to 18/12/96; no change of members (4 pages)
17 June 1996Full accounts made up to 30 September 1995 (10 pages)
17 June 1996Full accounts made up to 30 September 1995 (10 pages)
13 February 1996Return made up to 18/12/95; full list of members (6 pages)
13 February 1996Return made up to 18/12/95; full list of members (6 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
14 July 1995Full accounts made up to 30 September 1994 (12 pages)
14 July 1995Full accounts made up to 30 September 1994 (12 pages)
4 October 1988Incorporation (15 pages)
4 October 1988Incorporation (15 pages)