Company NameDaves Landscape Gardening Limited
DirectorDavid Alan Paley
Company StatusActive
Company Number05324479
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameDavid Alan Paley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fenton Street
Boosbeck
Cleveland
TS12 3AT
Secretary NameMaureen Paley
StatusCurrent
Appointed05 January 2012(7 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address4 Fenton Street
Boosbeck
Saltburn-By-The-Sea
Cleveland
TS12 3AT
Secretary NameAlan Paley
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Shepherd Court
Boosbeck
Saltburn
Cleveland
TS12 3BE

Location

Registered Address4 Fenton Street
Boosbeck
Cleveland
TS12 3AT
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishLockwood
WardWestworth
Built Up AreaBoosbeck

Shareholders

1 at £1David Alan Paley
100.00%
Ordinary

Financials

Year2014
Net Worth£819
Current Liabilities£16,971

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

13 March 2023Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA England to 4 Fenton Street Boosbeck Cleveland TS12 3AT on 13 March 2023 (1 page)
5 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 November 2022Confirmation statement made on 24 November 2022 with updates (5 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 November 2021Confirmation statement made on 24 November 2021 with updates (5 pages)
7 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
18 December 2020Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 18 December 2020 (1 page)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
10 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
11 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
22 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
1 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
1 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
18 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
18 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2012Termination of appointment of Alan Paley as a secretary (1 page)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
23 January 2012Appointment of Maureen Paley as a secretary (2 pages)
23 January 2012Appointment of Maureen Paley as a secretary (2 pages)
23 January 2012Director's details changed for David Alan Paley on 5 January 2012 (2 pages)
23 January 2012Director's details changed for David Alan Paley on 5 January 2012 (2 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
23 January 2012Termination of appointment of Alan Paley as a secretary (1 page)
23 January 2012Director's details changed for David Alan Paley on 5 January 2012 (2 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
10 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
9 February 2009Return made up to 05/01/09; full list of members (7 pages)
9 February 2009Return made up to 05/01/09; full list of members (7 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
26 June 2008Return made up to 05/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2008Return made up to 05/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 February 2007Return made up to 05/01/07; no change of members (6 pages)
28 February 2007Return made up to 05/01/07; no change of members (6 pages)
9 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
9 November 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
9 November 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
9 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 February 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2005Incorporation (13 pages)
5 January 2005Incorporation (13 pages)