Company NameParkstone Landscapes (UK) Ltd
Company StatusActive
Company Number06089999
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBeverley Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkstone Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Director NameMr James Lee Smith
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(9 years, 12 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkstone Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Director NameWilliam Smith
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(9 years, 12 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkstone Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Director NameJames David Smith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressParkstone Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Director NameJames Lee Smith
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312 Ongar Road
Brentwood
Essex
CM15 9HR
Secretary NameKevin Sewell
NationalityBritish
StatusResigned
Appointed14 February 2007(1 week after company formation)
Appointment Duration5 years, 11 months (resigned 02 February 2013)
RoleCompany Director
Correspondence AddressParkstone
Ashwells Road Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Director NameWilliam Smith
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkstone
Ashwells Road Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Director NameMr Daniel Mark Smith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkstone
Ashwells Road Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.parkstonelandscapes.co.uk
Telephone01277 374789
Telephone regionBrentwood

Location

Registered AddressParkstone Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Financials

Year2013
Net Worth£535
Cash£29,185
Current Liabilities£65,355

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

27 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
16 March 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
10 May 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
13 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
13 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
27 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
23 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 150
(3 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
23 February 2017Appointment of Mr James Lee Smith as a director on 1 February 2017 (2 pages)
23 February 2017Appointment of Mr James Lee Smith as a director on 1 February 2017 (2 pages)
23 February 2017Appointment of William Smith as a director on 1 February 2017 (2 pages)
23 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 150
(3 pages)
23 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 200
(3 pages)
23 February 2017Appointment of William Smith as a director on 1 February 2017 (2 pages)
23 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 200
(3 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
22 March 2016Registered office address changed from Parkstone Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG to Parkstone Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Parkstone Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG to Parkstone Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG on 22 March 2016 (1 page)
22 March 2016Director's details changed for Beverley Smith on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Beverley Smith on 22 March 2016 (2 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 July 2014Termination of appointment of Daniel Mark Smith as a director on 1 July 2014 (1 page)
29 July 2014Termination of appointment of Daniel Mark Smith as a director on 1 July 2014 (1 page)
29 July 2014Termination of appointment of Daniel Mark Smith as a director on 1 July 2014 (1 page)
27 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 March 2013Termination of appointment of Kevin Sewell as a secretary (1 page)
19 March 2013Termination of appointment of Kevin Sewell as a secretary (1 page)
19 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
9 February 2012Termination of appointment of William Smith as a director (1 page)
9 February 2012Termination of appointment of James Smith as a director (1 page)
9 February 2012Termination of appointment of James Smith as a director (1 page)
9 February 2012Termination of appointment of William Smith as a director (1 page)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Beverley Smith on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Daniel Mark Smith on 22 March 2010 (2 pages)
23 March 2010Director's details changed for William Smith on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Daniel Mark Smith on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Beverley Smith on 22 March 2010 (2 pages)
23 March 2010Secretary's details changed for Kevin Sewell on 23 March 2010 (1 page)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 March 2010Secretary's details changed for Kevin Sewell on 23 March 2010 (1 page)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for William Smith on 22 March 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 February 2009Return made up to 07/02/09; full list of members (5 pages)
25 February 2009Return made up to 07/02/09; full list of members (5 pages)
16 December 2008Amended accounts made up to 30 April 2008 (6 pages)
16 December 2008Amended accounts made up to 30 April 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 November 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
11 November 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
15 August 2008Return made up to 07/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2008Return made up to 07/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2008Director appointed william smith (2 pages)
9 May 2008Director appointed daniel mark smith (2 pages)
9 May 2008Director appointed daniel mark smith (2 pages)
9 May 2008Appointment terminated director james smith (1 page)
9 May 2008Director appointed william smith (2 pages)
9 May 2008Appointment terminated director james smith (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 3 bridge avenue upminster RM14 2LX (1 page)
5 March 2007Registered office changed on 05/03/07 from: 3 bridge avenue upminster RM14 2LX (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Ad 14/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2007Ad 14/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
7 February 2007Incorporation (9 pages)
7 February 2007Incorporation (9 pages)