Crossways Business Park
Dartford
DA2 6NW
Director Name | Mrs Kim Georgina Millen-Stirling |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(10 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Schooner Court Crossways Business Park Dartford DA2 6NW |
Secretary Name | Mr Neil William Stirling |
---|---|
Status | Current |
Appointed | 25 March 2014(10 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 20 Schooner Court Crossways Business Park Dartford DA2 6NW |
Director Name | Mr Steven Alfonso Forde |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Ian James Gould |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mill Lane Wolvey Leicestershire LE10 3HR |
Director Name | Mrs Jayne Gould |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mill Lane Wolvey Leicestershire LE10 3HR |
Secretary Name | Mrs Jayne Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mill Lane Wolvey Leicestershire LE10 3HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gouldlandscapes.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Hi-spec Facilities Services PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £313,869 |
Gross Profit | £124,056 |
Net Worth | £124,539 |
Cash | £11,827 |
Current Liabilities | £57,126 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (0 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 March |
Latest Return | 29 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
16 January 2019 | Delivered on: 16 January 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
22 July 2016 | Delivered on: 26 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 October 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
---|---|
23 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
3 January 2020 | Resolutions
|
3 January 2020 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (3 pages) |
28 December 2019 | Satisfaction of charge 048142030001 in full (4 pages) |
1 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
16 January 2019 | Registration of charge 048142030002, created on 16 January 2019 (9 pages) |
5 January 2019 | Audit exemption statement of guarantee by parent company for period ending 03/04/18 (3 pages) |
5 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 03/04/18 (1 page) |
5 January 2019 | Audit exemption subsidiary accounts made up to 3 April 2018 (9 pages) |
5 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 03/04/18 (39 pages) |
10 April 2018 | Appointment of Mr Steven Alfonso Forde as a director on 1 April 2018 (2 pages) |
26 February 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (12 pages) |
26 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
5 February 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (2 pages) |
5 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
3 March 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages) |
3 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
3 March 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages) |
3 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
12 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (39 pages) |
12 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (39 pages) |
12 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
12 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
26 July 2016 | Registration of charge 048142030001, created on 22 July 2016 (5 pages) |
26 July 2016 | Registration of charge 048142030001, created on 22 July 2016 (5 pages) |
11 February 2016 | Registered office address changed from 20 Schooner Court Crossways Business Park Dartford DA2 6NW to 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 20 Schooner Court Crossways Business Park Dartford DA2 6NW to 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 11 February 2016 (1 page) |
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
27 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages) |
27 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
27 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (28 pages) |
27 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (2 pages) |
27 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (2 pages) |
27 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (28 pages) |
27 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages) |
27 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Registered office address changed from 5 Royal Scot Road Pride Park Derby DE24 8AJ England to 20 Schooner Court Crossways Business Park Dartford DA2 6NW on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 5 Royal Scot Road Pride Park Derby DE24 8AJ England to 20 Schooner Court Crossways Business Park Dartford DA2 6NW on 26 January 2015 (1 page) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
17 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (27 pages) |
17 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (10 pages) |
17 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (10 pages) |
17 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (27 pages) |
26 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages) |
26 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
26 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages) |
26 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
7 August 2014 | Appointment of Mrs Kim Georgina Millen-Stirling as a director on 25 March 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Kim Georgina Millen-Stirling as a director on 25 March 2014 (2 pages) |
4 April 2014 | Termination of appointment of Jayne Gould as a director (1 page) |
4 April 2014 | Termination of appointment of Ian Gould as a director (1 page) |
4 April 2014 | Registered office address changed from 1 Mill Lane Wolvey Hinckley Leicestershire LE10 3HR on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Jayne Gould as a secretary (1 page) |
4 April 2014 | Appointment of Mr Neil William Stirling as a secretary (2 pages) |
4 April 2014 | Appointment of Mr Colin Alexander Stirling as a director (2 pages) |
4 April 2014 | Appointment of Mr Colin Alexander Stirling as a director (2 pages) |
4 April 2014 | Termination of appointment of Jayne Gould as a secretary (1 page) |
4 April 2014 | Termination of appointment of Jayne Gould as a director (1 page) |
4 April 2014 | Appointment of Mr Neil William Stirling as a secretary (2 pages) |
4 April 2014 | Registered office address changed from 1 Mill Lane Wolvey Hinckley Leicestershire LE10 3HR on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Ian Gould as a director (1 page) |
4 April 2014 | Registered office address changed from 1 Mill Lane Wolvey Hinckley Leicestershire LE10 3HR on 4 April 2014 (1 page) |
31 March 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
31 March 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 July 2010 | Director's details changed for Ian James Gould on 27 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Ian James Gould on 27 June 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
20 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
21 December 2006 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
21 December 2006 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
24 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: mitre house school road bulkington bedworth warwickshire CV12 9JB (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: mitre house school road bulkington bedworth warwickshire CV12 9JB (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: 30 gipsy lane, whitestone nuneaton warwickshire CV11 4SE (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: 30 gipsy lane, whitestone nuneaton warwickshire CV11 4SE (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
21 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
28 August 2003 | Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2003 | Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
28 August 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Incorporation (17 pages) |
27 June 2003 | Incorporation (17 pages) |