About

Registered Number: 01963441
Date of Incorporation: 22/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Nursery Court, London Road, Windlesham, GU20 6LQ,

 

Established in 1985, Grace Landscapes Ltd has its registered office in Windlesham, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Bean, Paul George, Peacock, John Michael, Pratt, David Alan, Wright, Denise, Hardingham, Jo Ann, Peacock, John Michael, Spencer, Nathaniel. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDINGHAM, Jo Ann 05 November 2014 24 March 2017 1
PEACOCK, John Michael 27 October 2014 29 September 2018 1
SPENCER, Nathaniel 05 November 2014 03 June 2019 1
Secretary Name Appointed Resigned Total Appointments
BEAN, Paul George 29 September 2018 31 August 2019 1
PEACOCK, John Michael 16 April 2013 29 September 2018 1
PRATT, David Alan 01 May 2012 16 April 2013 1
WRIGHT, Denise 01 January 1994 01 May 2012 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
TM01 - Termination of appointment of director 10 September 2019
TM02 - Termination of appointment of secretary 10 September 2019
AA - Annual Accounts 12 August 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 30 May 2019
TM01 - Termination of appointment of director 21 May 2019
CS01 - N/A 29 October 2018
PSC07 - N/A 04 October 2018
PSC07 - N/A 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM02 - Termination of appointment of secretary 04 October 2018
PSC02 - N/A 04 October 2018
AP03 - Appointment of secretary 04 October 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
AD01 - Change of registered office address 04 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 17 July 2017
TM01 - Termination of appointment of director 27 March 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 31 October 2016
AR01 - Annual Return 29 October 2015
CH01 - Change of particulars for director 21 July 2015
AP01 - Appointment of director 21 July 2015
AA - Annual Accounts 16 July 2015
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
AR01 - Annual Return 28 October 2014
AP01 - Appointment of director 28 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 15 July 2013
AP03 - Appointment of secretary 16 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
AR01 - Annual Return 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
AA - Annual Accounts 11 July 2012
AP03 - Appointment of secretary 01 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 24 October 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 29 September 2010
AUD - Auditor's letter of resignation 22 October 2009
MISC - Miscellaneous document 19 October 2009
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 25 October 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 24 October 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 16 August 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 21 October 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 01 October 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 10 October 2000
AA - Annual Accounts 10 December 1999
363a - Annual Return 02 November 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 09 October 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 12 October 1997
AA - Annual Accounts 28 January 1997
287 - Change in situation or address of Registered Office 15 November 1996
363s - Annual Return 31 October 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 17 October 1994
288 - N/A 21 February 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 11 October 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 06 February 1992
363b - Annual Return 28 October 1991
363 - Annual Return 31 October 1990
AA - Annual Accounts 31 October 1990
287 - Change in situation or address of Registered Office 04 June 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 29 January 1990
RESOLUTIONS - N/A 11 July 1989
MEM/ARTS - N/A 11 July 1989
363 - Annual Return 05 December 1988
AA - Annual Accounts 05 December 1988
395 - Particulars of a mortgage or charge 06 November 1987
363 - Annual Return 22 September 1987
AA - Annual Accounts 22 September 1987
287 - Change in situation or address of Registered Office 02 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 September 1986
MISC - Miscellaneous document 22 November 1985
NEWINC - New incorporation documents 22 November 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.