Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENVALE LANDSCAPES LIMITED
Company Information for

GREENVALE LANDSCAPES LIMITED

FOUR FIFTY PARTNERSHIP, 34 BOULEVARD, WESTON-SUPER-MARE, SOMERSET, BS23 1NF,
Company Registration Number
02585180
Private Limited Company
Active

Company Overview

About Greenvale Landscapes Ltd
GREENVALE LANDSCAPES LIMITED was founded on 1991-02-25 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active". Greenvale Landscapes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREENVALE LANDSCAPES LIMITED
 
Legal Registered Office
FOUR FIFTY PARTNERSHIP
34 BOULEVARD
WESTON-SUPER-MARE
SOMERSET
BS23 1NF
Other companies in BS23
 
Filing Information
Company Number 02585180
Company ID Number 02585180
Date formed 1991-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB543533650  
Last Datalog update: 2024-03-06 07:42:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENVALE LANDSCAPES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FOUR FIFTY PARTNERSHIP LIMITED   MAYFAIR ASSOCIATES & CONSULTANCY LIMITED   MAYFAIR BUSINESS & TAX CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GREENVALE LANDSCAPES LIMITED
The following companies were found which have the same name as GREENVALE LANDSCAPES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENVALE LANDSCAPES (SW) LIMITED 34 BOULEVARD WESTON-SUPER-MARE SOMERSET BS23 1NF Dissolved Company formed on the 2008-05-21

Company Officers of GREENVALE LANDSCAPES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MARTIN O'NEILL
Company Secretary 1995-12-01
CHRISTOPHER SILCOX
Director 1991-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ELIZABETH ALLEN
Director 2010-07-30 2010-10-05
CAROL ANN LEE
Company Secretary 1991-02-25 1995-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-02-25 1991-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER SILCOX KEY PROPERTIES (SW) LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
CHRISTOPHER SILCOX JEJUNARY 11 LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
CHRISTOPHER SILCOX GREENVALE FENCING (SW) LTD Director 2009-12-15 CURRENT 2009-12-15 Dissolved 2015-09-08
CHRISTOPHER SILCOX GREENVALE LANDSCAPES (SW) LIMITED Director 2008-05-21 CURRENT 2008-05-21 Dissolved 2015-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2022-11-28AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-01-22AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-11-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-11-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-11-23AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-06CH01Director's details changed for Lord Christopher Silcox on 2017-03-06
2017-03-02CH01Director's details changed for Lord Christopher Silcox on 2017-03-02
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM T P Lewis 34 Boulevard Weston Super Mare North Somerset BS23 1NF
2016-11-04AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-16CH01Director's details changed for Lord Christopher Silcox on 2014-08-12
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0125/02/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12CH01Director's details changed for Lord Christopher Silcox on 2014-06-11
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0125/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0125/02/13 ANNUAL RETURN FULL LIST
2012-11-28AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0125/02/12 ANNUAL RETURN FULL LIST
2011-11-23AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0125/02/11 ANNUAL RETURN FULL LIST
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ALLEN
2010-11-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ALLEN
2010-09-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6
2010-09-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 13
2010-09-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-07-30AP01DIRECTOR APPOINTED MISS JENNIFER ELIZABETH ALLEN
2010-03-12AR0125/02/10 FULL LIST
2010-01-02AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-12-18AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SILCOX / 10/07/2008
2008-04-04363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-04287REGISTERED OFFICE CHANGED ON 04/05/07 FROM: HOUGHTON STONE THE CONITERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG
2007-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-20363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-16363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-06-17363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-10-05287REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ
2004-08-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-09-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/03
2003-03-28363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-11-02287REGISTERED OFFICE CHANGED ON 02/11/02 FROM: 190 CHELTENHAM ROAD REDLAND BRISTOL BS6 5RB
2002-09-06395PARTICULARS OF MORTGAGE/CHARGE
2002-06-13288cDIRECTOR'S PARTICULARS CHANGED
2002-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-27363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-09-26AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-08-30395PARTICULARS OF MORTGAGE/CHARGE
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 164 GLOUCESTER ROAD BISHOPSTON BRISTOL BS7 8NT
2001-04-03395PARTICULARS OF MORTGAGE/CHARGE
2001-03-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0212606 Active Licenced property: UNIT 5 GREENVALE LANDSCAPES LTD BALACLAVA INDUSTRIAL ESTATE BALACLAVA ROAD BRISTOL BALACLAVA INDUSTRIAL ESTATE GB BS16 3LJ. Correspondance address: BALACLAVA INDUSTRIAL ESTATE UNIT 5 BALACLAVA ROAD FISHPONDS BRISTOL BALACLAVA ROAD GB BS16 3LJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENVALE LANDSCAPES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2004-08-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-09-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-08-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-01-07 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-12-06 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
MORTGAGE 2001-08-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-03-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-02-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1999-06-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1999-06-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1999-04-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-12-11 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
MORTGAGE DEED 1997-12-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1996-01-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-03-31 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1994-04-07 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
SINGLE DEBENTURE 1994-03-08 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 121,579
Creditors Due Within One Year 2012-02-29 £ 146,134

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENVALE LANDSCAPES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 33,108
Cash Bank In Hand 2012-02-29 £ 33,092
Current Assets 2013-02-28 £ 164,465
Current Assets 2012-02-29 £ 209,028
Debtors 2013-02-28 £ 131,357
Debtors 2012-02-29 £ 175,936
Shareholder Funds 2013-02-28 £ 65,784
Shareholder Funds 2012-02-29 £ 93,246
Tangible Fixed Assets 2013-02-28 £ 22,898
Tangible Fixed Assets 2012-02-29 £ 30,352

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENVALE LANDSCAPES LIMITED registering or being granted any patents
Domain Names

GREENVALE LANDSCAPES LIMITED owns 1 domain names.

greenvalefencing.co.uk  

Trademarks
We have not found any records of GREENVALE LANDSCAPES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENVALE LANDSCAPES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as GREENVALE LANDSCAPES LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where GREENVALE LANDSCAPES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENVALE LANDSCAPES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENVALE LANDSCAPES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.