Company NameGreenway Landscapes Limited
DirectorKeith Geoffery Nicholson
Company StatusActive - Proposal to Strike off
Company Number04494025
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Previous NameNatural Designed Landscape Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Geoffery Nicholson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(same day as company formation)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address9 Greenway Gardens
Braintree
Essex
CM77 7QB
Secretary NameJane Nicholson
NationalityBritish
StatusCurrent
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Greenway Gardens
Braintree
Essex
CM77 7QB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Keigh Geoffrey Nicholson
50.00%
Ordinary
1 at £1Mrs Jane Belinda Nicholson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,244
Cash£5,326
Current Liabilities£10,038

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 July 2023 (8 months, 4 weeks ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

21 January 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
17 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
9 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
9 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
4 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
18 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
18 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
7 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2013Director's details changed for Mr Keith Nicholson on 28 August 2013 (2 pages)
28 August 2013Secretary's details changed for Jane Nicholson on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Keith Nicholson on 28 August 2013 (2 pages)
28 August 2013Secretary's details changed for Jane Nicholson on 28 August 2013 (2 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
14 May 2013Change of name notice (2 pages)
14 May 2013Change of name notice (2 pages)
14 May 2013Company name changed natural designed landscape LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
(2 pages)
14 May 2013Company name changed natural designed landscape LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
(2 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Keith Nicholson on 24 July 2010 (2 pages)
30 July 2010Director's details changed for Keith Nicholson on 24 July 2010 (2 pages)
30 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 August 2009Return made up to 24/07/09; full list of members (3 pages)
14 August 2009Return made up to 24/07/09; full list of members (3 pages)
14 August 2009Registered office changed on 14/08/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
14 August 2009Registered office changed on 14/08/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 August 2008Return made up to 24/07/08; full list of members (3 pages)
19 August 2008Return made up to 24/07/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 August 2007Return made up to 24/07/07; full list of members (2 pages)
10 August 2007Return made up to 24/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 July 2006Return made up to 24/07/06; full list of members (2 pages)
24 July 2006Return made up to 24/07/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 February 2006Registered office changed on 28/02/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page)
28 February 2006Registered office changed on 28/02/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page)
28 July 2005Return made up to 24/07/05; full list of members (2 pages)
28 July 2005Return made up to 24/07/05; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
20 July 2004Return made up to 24/07/04; full list of members (6 pages)
20 July 2004Return made up to 24/07/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
23 July 2003Return made up to 24/07/03; full list of members (6 pages)
23 July 2003Return made up to 24/07/03; full list of members (6 pages)
5 November 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
5 November 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
1 August 2002Registered office changed on 01/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Director resigned (1 page)
24 July 2002Incorporation (14 pages)
24 July 2002Incorporation (14 pages)