Greenfingers Landscape Ltd.

DataGardener
greenfingers landscape ltd.
live
Micro

Greenfingers Landscape Ltd.

03203422Private Limited With Share Capital

Nursery Court London Road, Windlesham, Surrey, GU206LQ
Incorporated

24/05/1996

Company Age

29 years

Directors

2

Employees

3

SIC Code

02400

Risk

moderate risk

Company Overview

Registration, classification & business activity

Greenfingers Landscape Ltd. (03203422) is a private limited with share capital incorporated on 24/05/1996 (29 years old) and registered in surrey, GU206LQ. The company operates under SIC code 02400 and is classified as Micro.

Greenfingers are a leading grounds maintenance and arboriculture specialist. privately owned and managed, we operate close-knit, long-standing teams who take pride in delivering excellent service to thousands of customers across the uk. we fully understand grounds maintenance and arboriculture legis...

Private Limited With Share Capital
SIC: 02400
Micro
Incorporated 24/05/1996
GU206LQ
3 employees

Financial Overview

Total Assets

£80.0K

Liabilities

£816.0K

Net Assets

£-736.0K

Est. Turnover

£534.0K

AI Estimated
Unreported
Cash

£0

Key Metrics

3

Employees

2

Directors

1

Shareholders

1

PSCs

3

CCJs

Board of Directors

2

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-03-2026
Legacy
Category:Accounts
Date:22-03-2026
Legacy
Category:Other
Date:22-03-2026
Legacy
Category:Other
Date:22-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-04-2025
Legacy
Category:Accounts
Date:14-04-2025
Legacy
Category:Other
Date:14-04-2025
Legacy
Category:Other
Date:14-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2025
Legacy
Category:Other
Date:15-01-2025
Legacy
Category:Other
Date:21-12-2024
Capital Name Of Class Of Shares
Category:Capital
Date:27-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:25-11-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:25-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2024
Memorandum Articles
Category:Incorporation
Date:18-11-2024
Resolution
Category:Resolution
Date:18-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:25-10-2024
Confirmation Statement
Category:Confirmation Statement
Date:16-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2024
Memorandum Articles
Category:Incorporation
Date:21-07-2023
Resolution
Category:Resolution
Date:21-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2021
Capital Allotment Shares
Category:Capital
Date:26-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2021
Resolution
Category:Resolution
Date:10-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Capital Alter Shares Subdivision
Category:Capital
Date:13-03-2021
Resolution
Category:Resolution
Date:13-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:26-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:16-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2014
Capital Name Of Class Of Shares
Category:Capital
Date:10-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date14/03/2026
Latest Accounts31/03/2025

Trading Addresses

Earl Mill, Dowry Street Kennet Suite Earl Busi, Centre, Oldham, Lancashire, OL82PF
Nursery Court, London Road, Windlesham, GU206LQRegistered

Contact