Company NameSterling Landscapes Limited
DirectorAlex Woollacott
Company StatusActive
Company Number04171085
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Previous NameTaurean Landscape Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alex Woollacott
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(8 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address56 Augustus Court Old Kent Road
London
SE1 4NY
Director NameJonathan Patrick O'Hanlon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleLandscape Maintenance
Country of ResidenceNew Zealand
Correspondence Address21 Burrell Road Extension
Oneroa
Waiheke Island
1081
Secretary NamePaula Nicole O'Hanlon
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Burrell Road Extension
Oneroa
Waiheke Island
1081
Director NameMr Alex Woollacott
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(8 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 March 2010)
RoleCompany Director
Correspondence Address9 Norfolk Close
Twickenham
Middlesex
TW1 1RT
Director NameMr Alex Woollacott
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(9 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 02 July 2010)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address167 London Road
Leicester
Leics
LE2 1EG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address72 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alex Woollacott
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,690
Cash£38,448
Current Liabilities£112,498

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

6 July 2010Delivered on: 8 July 2010
Satisfied on: 9 July 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 May 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
4 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
8 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
24 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
24 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
11 March 2016Director's details changed for Mr Alex Woollacott on 1 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Alex Woollacott on 1 March 2016 (2 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
19 March 2015Registered office address changed from 167 London Road Leicester Leics LE2 1EG to 72 Great Suffolk Street London SE1 0BL on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 167 London Road Leicester Leics LE2 1EG to 72 Great Suffolk Street London SE1 0BL on 19 March 2015 (1 page)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 April 2013Director's details changed for Mr Alex Woollacott on 27 March 2013 (2 pages)
11 April 2013Director's details changed for Mr Alex Woollacott on 27 March 2013 (2 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 July 2012Director's details changed for Mr Alex Woollacott on 29 June 2012 (2 pages)
4 July 2012Director's details changed for Mr Alex Woollacott on 29 June 2012 (2 pages)
15 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2010Director's details changed for Alex Woollacott on 14 July 2010 (2 pages)
21 July 2010Director's details changed for Alex Woollacott on 14 July 2010 (2 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 July 2010Termination of appointment of Alex Woollacott as a director (1 page)
2 July 2010Termination of appointment of Alex Woollacott as a director (1 page)
24 June 2010Termination of appointment of Jonathan O'hanlon as a director (1 page)
24 June 2010Termination of appointment of Paula O'hanlon as a secretary (1 page)
24 June 2010Termination of appointment of Paula O'hanlon as a secretary (1 page)
24 June 2010Appointment of Mr Alex Woollacott as a director (2 pages)
24 June 2010Termination of appointment of Paula O'hanlon as a secretary (1 page)
24 June 2010Appointment of Mr Alex Woollacott as a director (2 pages)
24 June 2010Termination of appointment of Paula O'hanlon as a secretary (1 page)
24 June 2010Termination of appointment of Jonathan O'hanlon as a director (1 page)
10 May 2010Director's details changed for Jonathan Patrick O'hanlon on 2 March 2010 (2 pages)
10 May 2010Director's details changed for Jonathan Patrick O'hanlon on 2 March 2010 (2 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Alex Woollacott on 2 March 2010 (2 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Jonathan Patrick O'hanlon on 2 March 2010 (2 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Alex Woollacott on 2 March 2010 (2 pages)
10 May 2010Termination of appointment of Alex Woollacott as a director (1 page)
10 May 2010Termination of appointment of Alex Woollacott as a director (1 page)
10 May 2010Director's details changed for Alex Woollacott on 2 March 2010 (2 pages)
8 February 2010Appointment of Alex Woollacott as a director (2 pages)
8 February 2010Appointment of Alex Woollacott as a director (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 June 2009Director's change of particulars / jonathan o'hanlon / 31/03/2009 (1 page)
18 June 2009Director's change of particulars / jonathan o'hanlon / 31/03/2009 (1 page)
18 June 2009Secretary's change of particulars / paula o'hanlon / 31/03/2009 (1 page)
18 June 2009Secretary's change of particulars / paula o'hanlon / 31/03/2009 (1 page)
10 June 2009Director appointed mr alex woollacott (1 page)
10 June 2009Director appointed mr alex woollacott (1 page)
26 May 2009Return made up to 27/02/09; full list of members (3 pages)
26 May 2009Return made up to 27/02/09; full list of members (3 pages)
5 March 2009Return made up to 02/03/09; full list of members (3 pages)
5 March 2009Return made up to 02/03/09; full list of members (3 pages)
4 March 2009Secretary's change of particulars / paula o'hanlon / 23/01/2009 (1 page)
4 March 2009Director's change of particulars / jonathan o'hanlon / 23/01/2009 (1 page)
4 March 2009Director's change of particulars / jonathan o'hanlon / 23/01/2009 (1 page)
4 March 2009Secretary's change of particulars / paula o'hanlon / 23/01/2009 (1 page)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 March 2008Return made up to 02/03/08; full list of members (3 pages)
6 March 2008Return made up to 02/03/08; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 March 2007Return made up to 02/03/07; full list of members (6 pages)
24 March 2007Return made up to 02/03/07; full list of members (6 pages)
13 December 2006Return made up to 02/03/06; full list of members (6 pages)
13 December 2006Return made up to 02/03/06; full list of members (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 November 2006Registered office changed on 16/11/06 from: 24 brantwood avenue isleworth middlesex TW7 7EX (1 page)
16 November 2006Registered office changed on 16/11/06 from: 24 brantwood avenue isleworth middlesex TW7 7EX (1 page)
25 July 2006Registered office changed on 25/07/06 from: 1ST floor 49 stafford road wallington surrey SM6 9AP (1 page)
25 July 2006Registered office changed on 25/07/06 from: 1ST floor 49 stafford road wallington surrey SM6 9AP (1 page)
30 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 June 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 March 2003Return made up to 02/03/03; full list of members (6 pages)
14 March 2003Return made up to 02/03/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 July 2002Company name changed taurean landscape management lim ited\certificate issued on 09/07/02 (2 pages)
9 July 2002Company name changed taurean landscape management lim ited\certificate issued on 09/07/02 (2 pages)
8 April 2002Return made up to 02/03/02; full list of members (6 pages)
8 April 2002Return made up to 02/03/02; full list of members (6 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
2 March 2001Incorporation (15 pages)
2 March 2001Incorporation (15 pages)