Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > Q3 GROUNDS SERVICES LIMITED
Company Information for

Q3 GROUNDS SERVICES LIMITED

7/8 INNOVATION PLACE, DOUGLAS DRIVE, GODALMING, SURREY, GU7 1JX,
Company Registration Number
04384134
Private Limited Company
Active

Company Overview

About Q3 Grounds Services Ltd
Q3 GROUNDS SERVICES LIMITED was founded on 2002-02-28 and has its registered office in Godalming. The organisation's status is listed as "Active". Q3 Grounds Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
Q3 GROUNDS SERVICES LIMITED
 
Legal Registered Office
7/8 INNOVATION PLACE
DOUGLAS DRIVE
GODALMING
SURREY
GU7 1JX
Other companies in GU2
 
Previous Names
LOTUS LANDSCAPES LIMITED08/03/2022
Filing Information
Company Number 04384134
Company ID Number 04384134
Date formed 2002-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB324006647  
Last Datalog update: 2024-03-06 19:30:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for Q3 GROUNDS SERVICES 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.

Company Officers of Q3 GROUNDS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE CLAIRE HARDYMAN
Company Secretary 2016-03-14
JAMES DARNTON
Director 2016-10-06
PHILLIP NEIL LEDGARD
Director 2016-11-30
IAN LEIGHTON NISBET
Director 2017-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD CAMERON INGRAM
Director 2016-10-17 2018-01-22
PHILIP GRAEME WELCH
Director 2016-07-27 2017-01-05
GAVIN JOHN PRINGLE
Director 2016-03-22 2016-10-17
KEITH ALAN REID
Director 2015-06-12 2016-10-06
DAVID JAMES BENWELL TAYLOR-SMITH
Director 2016-05-23 2016-07-28
MARK JONATHAN SILVER
Director 2015-06-12 2016-05-25
ANTHONY FRANCIS OWEN
Director 2015-06-12 2016-03-14
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2015-10-07 2016-01-08
ANNE GOATER
Company Secretary 2002-05-02 2015-06-12
MALCOLM DOUGLAS GOATER
Director 2002-05-02 2015-06-12
RICHARD ALEXANDER JONES
Director 2002-05-02 2015-06-12
PENNSEC LIMITED
Nominated Secretary 2002-02-28 2002-05-02
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominated Director 2002-02-28 2002-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DARNTON TYRION SECURITY TOPCO LIMITED Director 2016-10-20 CURRENT 2014-03-04 Active
JAMES DARNTON VPS VACANT PROPERTY SPECIALISTS LIMITED Director 2016-10-06 CURRENT 1995-10-16 Active - Proposal to Strike off
JAMES DARNTON SAFE ESTATES SERVICES LIMITED Director 2016-10-06 CURRENT 1997-02-26 Active - Proposal to Strike off
JAMES DARNTON BROOMCO (4016) LIMITED Director 2016-10-06 CURRENT 1998-09-14 Active - Proposal to Strike off
JAMES DARNTON CAMWATCH LIMITED Director 2016-10-06 CURRENT 2000-04-12 Active - Proposal to Strike off
JAMES DARNTON HIGHWAY GLASS LIMITED Director 2016-10-06 CURRENT 2001-03-09 Active - Proposal to Strike off
JAMES DARNTON EVANDER LIMITED Director 2016-10-06 CURRENT 2009-09-10 Active - Proposal to Strike off
JAMES DARNTON EVANDER GROUP TRUSTEE LIMITED Director 2016-10-06 CURRENT 2009-10-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY BIDCO LIMITED Director 2016-10-06 CURRENT 2011-05-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 2 LIMITED Director 2016-10-06 CURRENT 2011-09-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY TOPCO LIMITED Director 2016-10-06 CURRENT 2011-09-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 1 LIMITED Director 2016-10-06 CURRENT 2011-09-12 Active - Proposal to Strike off
JAMES DARNTON VPS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2003-07-17 Active
JAMES DARNTON EVANDER GROUP LIMITED Director 2016-10-06 CURRENT 2009-09-03 Dissolved 2017-12-05
JAMES DARNTON TYRION SECURITY DEBTCO LIMITED Director 2016-10-06 CURRENT 2014-03-03 Active
JAMES DARNTON VACANT PROPERTY SECURITY LIMITED Director 2016-10-06 CURRENT 1993-03-05 Active
JAMES DARNTON QUATRO ELECTRONICS LIMITED Director 2016-10-06 CURRENT 1996-09-24 Active - Proposal to Strike off
JAMES DARNTON VPS (UK) LIMITED Director 2016-10-06 CURRENT 2000-07-04 Active
JAMES DARNTON VPS SITE SECURITY LIMITED Director 2016-10-06 CURRENT 2006-06-06 Active
JAMES DARNTON VPSITEX NI LIMITED Director 2016-10-06 CURRENT 2012-11-30 Active
JAMES DARNTON TYRION SECURITY BIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON TYRION SECURITY MIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON HIGHWAY WINDSCREENS (UK) LIMITED Director 2016-10-06 CURRENT 1995-03-21 Active
JAMES DARNTON QUATRO ELECTRONICS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2013-09-04 Active - Proposal to Strike off
JAMES DARNTON EVANDER GLAZING AND LOCKS LIMITED Director 2016-10-06 CURRENT 1980-03-11 Active
JAMES DARNTON REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2016-10-06 CURRENT 1985-02-28 Active
PHILLIP NEIL LEDGARD VPS SITE SECURITY LIMITED Director 2017-03-21 CURRENT 2006-06-06 Active
PHILLIP NEIL LEDGARD HIGHWAY GLASS LIMITED Director 2016-11-30 CURRENT 2001-03-09 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD EVANDER LIMITED Director 2016-11-30 CURRENT 2009-09-10 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD EVANDER GROUP TRUSTEE LIMITED Director 2016-11-30 CURRENT 2009-10-07 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY BIDCO LIMITED Director 2016-11-30 CURRENT 2011-05-09 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY MIDCO 2 LIMITED Director 2016-11-30 CURRENT 2011-09-07 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY TOPCO LIMITED Director 2016-11-30 CURRENT 2011-09-09 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY MIDCO 1 LIMITED Director 2016-11-30 CURRENT 2011-09-12 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD EVANDER GROUP LIMITED Director 2016-11-30 CURRENT 2009-09-03 Dissolved 2017-12-05
PHILLIP NEIL LEDGARD VPS (UK) LIMITED Director 2016-11-30 CURRENT 2000-07-04 Active
PHILLIP NEIL LEDGARD VPSITEX NI LIMITED Director 2016-11-30 CURRENT 2012-11-30 Active
PHILLIP NEIL LEDGARD EX CATHEDRA LIMITED Director 2008-07-07 CURRENT 1989-06-16 Active
IAN LEIGHTON NISBET VPS SITE SECURITY LIMITED Director 2017-03-21 CURRENT 2006-06-06 Active
IAN LEIGHTON NISBET BROOMCO (4016) LIMITED Director 2017-01-05 CURRENT 1998-09-14 Active - Proposal to Strike off
IAN LEIGHTON NISBET CAMWATCH LIMITED Director 2017-01-05 CURRENT 2000-04-12 Active - Proposal to Strike off
IAN LEIGHTON NISBET HIGHWAY GLASS LIMITED Director 2017-01-05 CURRENT 2001-03-09 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER LIMITED Director 2017-01-05 CURRENT 2009-09-10 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER GROUP TRUSTEE LIMITED Director 2017-01-05 CURRENT 2009-10-07 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY BIDCO LIMITED Director 2017-01-05 CURRENT 2011-05-09 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY MIDCO 2 LIMITED Director 2017-01-05 CURRENT 2011-09-07 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY TOPCO LIMITED Director 2017-01-05 CURRENT 2011-09-09 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY MIDCO 1 LIMITED Director 2017-01-05 CURRENT 2011-09-12 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER GROUP LIMITED Director 2017-01-05 CURRENT 2009-09-03 Dissolved 2017-12-05
IAN LEIGHTON NISBET QUATRO ELECTRONICS LIMITED Director 2017-01-05 CURRENT 1996-09-24 Active - Proposal to Strike off
IAN LEIGHTON NISBET VPS (UK) LIMITED Director 2017-01-05 CURRENT 2000-07-04 Active
IAN LEIGHTON NISBET VPSITEX NI LIMITED Director 2017-01-05 CURRENT 2012-11-30 Active
IAN LEIGHTON NISBET HIGHWAY WINDSCREENS (UK) LIMITED Director 2017-01-05 CURRENT 1995-03-21 Active
IAN LEIGHTON NISBET QUATRO ELECTRONICS HOLDINGS LIMITED Director 2017-01-05 CURRENT 2013-09-04 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER GLAZING AND LOCKS LIMITED Director 2017-01-05 CURRENT 1980-03-11 Active
IAN LEIGHTON NISBET REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2017-01-05 CURRENT 1985-02-28 Active
IAN LEIGHTON NISBET REDLANDS (HOLDINGS) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active

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
2024-03-02CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-16Notice of agreement to exemption from audit of accounts for period ending 30/03/23
2024-02-16Audit exemption subsidiary accounts made up to 2023-03-30
2024-01-24Audit exemption statement of guarantee by parent company for period ending 30/03/23
2024-01-24Consolidated accounts of parent company for subsidiary company period ending 30/03/23
2024-01-04Audit exemption statement of guarantee by parent company for period ending 30/03/23
2023-04-28Director's details changed for Mr Martyn Alexander Freeman on 2021-04-01
2023-04-24Director's details changed for Mr Stuart William Bellew on 2021-11-03
2023-04-24Director's details changed for Lucy Hayes on 2022-12-16
2022-12-1930/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043841340009
2022-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043841340008
2022-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043841340007
2022-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043841340007
2022-03-08CERTNMCompany name changed lotus landscapes LIMITED\certificate issued on 08/03/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-09-04AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-12-17AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05AP01DIRECTOR APPOINTED MARTYN ALEXANDER FREEMAN
2020-10-12PSC02Notification of Q3 Facilities Holdings Limited as a person with significant control on 2020-10-09
2020-10-12PSC07CESSATION OF Q3 SERVICES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ALEXANDER FREEMAN
2020-05-12CH01Director's details changed for Lian Kockelbergh on 2019-11-25
2020-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043841340008
2019-08-30MR05
2019-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043841340007
2019-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043841340006
2019-07-22AP04Appointment of Gbh Law Limited as company secretary on 2019-07-01
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM Barn 12, New Farm Pickaxe Lane South Warnborough Hook RG29 1SD England
2019-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043841340005
2019-06-24AP01DIRECTOR APPOINTED LIAN KOCKELBERGH
2019-05-24PSC02Notification of Q3 Services Group Limited as a person with significant control on 2019-05-16
2019-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043841340007
2019-05-21PSC07CESSATION OF REDFIELDS LANDSCAPING & DESIGN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-20AP01DIRECTOR APPOINTED MR STUART WILLIAM BELLEW
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM International Buildings 71 Kingsway London WC2B 6st England
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DARRON WILLIAM CAVANAGH
2019-05-20TM02Termination of appointment of Suzanne Claire Hardyman on 2019-05-16
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-08CH01Director's details changed for Mr Lee Jon Newman on 2019-03-08
2019-01-16PSC07CESSATION OF TARGARYEN SECURITY 1 S.A.R.L AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEIGHTON NISBET
2018-11-02AP01DIRECTOR APPOINTED MR DARRON WILLIAM CAVANAGH
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043841340005
2018-07-31AP01DIRECTOR APPOINTED MR LEE NEWMAN
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP NEIL LEDGARD
2018-07-26AP01DIRECTOR APPOINTED MR RICHARD JONES
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CAMERON INGRAM
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-12AP01DIRECTOR APPOINTED MR IAN LEIGHTON NISBET
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAEME WELCH
2016-11-30AP01DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN PRINGLE
2016-10-17AP01DIRECTOR APPOINTED MR EDWARD CAMERON INGRAM
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH REID
2016-10-12AP01DIRECTOR APPOINTED MR JAMES DARNTON
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043841340004
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR-SMITH
2016-08-08AP01DIRECTOR APPOINTED MR PHILIP GRAEME WELCH
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK SILVER
2016-05-27AP01DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH
2016-04-29AUDAUDITOR'S RESIGNATION
2016-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2016-04-22AP01DIRECTOR APPOINTED MR GAVIN JOHN PRINGLE
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY OWEN
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-01AR0128/02/16 FULL LIST
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2016 FROM PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH ENGLAND
2016-03-23AP03SECRETARY APPOINTED MRS SUZANNE CLAIRE HARDYMAN
2016-01-18TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY O'GORMAN
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HN
2015-10-07AP03SECRETARY APPOINTED MR TIMOTHY JOSEPH GERARD O'GORMAN
2015-06-29RES01ADOPT ARTICLES 15/06/2015
2015-06-18AP01DIRECTOR APPOINTED MR MARK JONATHAN SILVER
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GOATER
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2015-06-18AA01CURRSHO FROM 30/04/2016 TO 31/03/2016
2015-06-18TM02APPOINTMENT TERMINATED, SECRETARY ANNE GOATER
2015-06-18AP01DIRECTOR APPOINTED MR KEITH ALAN REID
2015-06-18AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS OWEN
2015-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0128/02/15 FULL LIST
2015-02-04AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-04AR0128/02/14 FULL LIST
2014-02-06AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-28AR0128/02/13 FULL LIST
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2013-02-04AUDAUDITOR'S RESIGNATION
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-29AR0128/02/12 FULL LIST
2012-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-02-28AR0128/02/11 FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER JONES / 01/12/2010
2011-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE GOATER / 01/12/2010
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DOUGLAS GOATER / 01/12/2010
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS
2010-04-20AR0128/02/10 FULL LIST
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-15363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-03-28363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/01/06
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18288cSECRETARY'S PARTICULARS CHANGED
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07
2007-04-10363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-03-30363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-04-11363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-25363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-04-11225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03
2003-04-07363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-04-07288cSECRETARY'S PARTICULARS CHANGED
2003-03-20287REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE
2002-06-06395PARTICULARS OF MORTGAGE/CHARGE
2002-05-14288aNEW DIRECTOR APPOINTED
2002-05-14288bDIRECTOR RESIGNED
2002-05-14288bSECRETARY RESIGNED
2002-05-14288aNEW DIRECTOR APPOINTED
2002-05-14288aNEW SECRETARY APPOINTED
2002-03-21CERTNMCOMPANY NAME CHANGED ENFRANCHISE 445 LIMITED CERTIFICATE ISSUED ON 21/03/02
2002-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1036569 Active Licenced property: RYE COMMON THE ACORNS ODIHAM HOOK ODIHAM GB RG29 1HU.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1146412 Active Licenced property: LITTLETON LANE INDUSTRIAL ESTATE YARD 9 LITTLETON LANE SHEPPERTON LITTLETON LANE GB TW17 0NF. Correspondance address: RYE COMMON THE ACORNS ODIHAM HOOK ODIHAM GB RG29 1HU

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 Q3 GROUNDS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-18 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-04-27 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2012-04-27 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of Q3 GROUNDS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for Q3 GROUNDS SERVICES LIMITED
Trademarks
We have not found any records of Q3 GROUNDS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with Q3 GROUNDS SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2017-2 GBP £7,314 R&M OF TREE PRESERVATION
Fareham Borough Council 2016-11 GBP £3,360 R&M OF TREE PRESERVATION
Fareham Borough Council 2016-10 GBP £1,670 R&M OF TREE PRESERVATION
Fareham Borough Council 2016-8 GBP £1,130 R&M OF TREE PRESERVATION
Fareham Borough Council 2016-7 GBP £4,222 R&M OF TREE PRESERVATION
Basingstoke and Deane Borough Council 2016-5 GBP £405 Cultural & Related
Hart District Council 2016-5 GBP £1,234
Basingstoke and Deane Borough Council 2016-4 GBP £10 Highways & Transport
Hart District Council 2016-4 GBP £6,776
Basingstoke and Deane Borough Council 2016-3 GBP £8,643 Cultural & Related
Fareham Borough Council 2016-3 GBP £7,807 R&M OF TREE PRESERVATION
Basingstoke and Deane Borough Council 2016-2 GBP £4,818 Cultural & Related
Fareham Borough Council 2016-2 GBP £2,740 SUB-CONTRACTORS CHARGES
Basingstoke and Deane Borough Council 2016-1 GBP £504 Cultural & Related
Fareham Borough Council 2016-1 GBP £2,743 R&M OF TREE PRESERVATION
Hart District Council 2016-1 GBP £4,403
Fareham Borough Council 2015-11 GBP £6,871 R&M OF TREE PRESERVATION
Hart District Council 2015-11 GBP £2,270
Basingstoke and Deane Borough Council 2015-10 GBP £1,221 Cultural & Related
Fareham Borough Council 2015-10 GBP £4,798 R&M OF TREE PRESERVATION
Hart District Council 2015-9 GBP £6,057
Fareham Borough Council 2015-9 GBP £819 R&M OF TREE PRESERVATION
Basingstoke and Deane Borough Council 2015-8 GBP £1,892 Cultural & Related
Hart District Council 2015-8 GBP £6,407
Basingstoke and Deane Borough Council 2015-7 GBP £1,511 Cultural & Related
Hart District Council 2015-7 GBP £2,397
Hart District Council 2015-6 GBP £2,793
Basingstoke and Deane Borough Council 2015-5 GBP £549 Highways & Transport
Hart District Council 2015-5 GBP £15,947
Basingstoke and Deane Borough Council 2015-4 GBP £24,600 Cultural & Related
Fareham Borough Council 2015-4 GBP £1,850 R&M OF GROUNDS
Hart District Council 2015-4 GBP £17,027
Basingstoke and Deane Borough Council 2015-3 GBP £656 Across Services
Hart District Council 2015-3 GBP £8,212
Fareham Borough Council 2015-3 GBP £5,655 R&M OF TREE PRESERVATION
Basingstoke and Deane Borough Council 2015-2 GBP £613 Cultural & Related
Spelthorne Borough Council 2015-2 GBP £128,647
Fareham Borough Council 2015-2 GBP £560 SUB-CONTRACTORS CHARGES
Hart District Council 2015-2 GBP £15,594
Basingstoke and Deane Borough Council 2015-1 GBP £656 Across Services
Spelthorne Borough Council 2015-1 GBP £134,515
Fareham Borough Council 2015-1 GBP £2,288 R&M OF TREE PRESERVATION
Hart District Council 2015-1 GBP £5,744
Basingstoke and Deane Borough Council 2014-12 GBP £10,741 Cultural & Related
Spelthorne Borough Council 2014-12 GBP £121,120
Hart District Council 2014-12 GBP £19,631
Rushcliffe Borough Council 2014-12 GBP £2,765 Prospect Trees
Basingstoke and Deane Borough Council 2014-11 GBP £1,312 Across Services
Spelthorne Borough Council 2014-11 GBP £121,645
Fareham Borough Council 2014-11 GBP £5,528 R&M OF TREE PRESERVATION
Hart District Council 2014-11 GBP £4,118
Fareham Borough Council 2014-10 GBP £6,622 R&M OF TREE PRESERVATION
Spelthorne Borough Council 2014-10 GBP £126,505
Hart District Council 2014-10 GBP £10,121
Rushcliffe Borough Council 2014-10 GBP £1,053 Prospect Trees
Fareham Borough Council 2014-9 GBP £5,725 R&M OF TREE PRESERVATION
Spelthorne Borough Council 2014-9 GBP £164,919
Hart District Council 2014-9 GBP £5,182
Rushcliffe Borough Council 2014-8 GBP £841 Prospect Trees
Fareham Borough Council 2014-8 GBP £2,026 R & M OF BUILDINGS
Hart District Council 2014-8 GBP £7,428
Spelthorne Borough Council 2014-8 GBP £121,120
Spelthorne Borough Council 2014-7 GBP £136,301
Fareham Borough Council 2014-7 GBP £1,615 R&M OF TREE PRESERVATION
Hart District Council 2014-7 GBP £6,614
Fareham Borough Council 2014-6 GBP £2,394 R&M OF TREE PRESERVATION
Spelthorne Borough Council 2014-6 GBP £146,441
Rushcliffe Borough Council 2014-6 GBP £1,513 Grounds Maintenance
Rushcliffe Borough Council 2014-5 GBP £545 Prospect Trees
Spelthorne Borough Council 2014-5 GBP £135,831 Grounds maintained noncontract
Fareham Borough Council 2014-5 GBP £8,313 R&M OF GROUNDS
Rushcliffe Borough Council 2014-4 GBP £954 Tree Maintenance
Fareham Borough Council 2014-4 GBP £2,918 R&M OF TREE PRESERVATION
Hart District Council 2014-4 GBP £5,017
Basingstoke and Deane Borough Council 2014-3 GBP £1,003 Across Services
Hart District Council 2014-3 GBP £3,340 Tree Surgery
Rushcliffe Borough Council 2014-3 GBP £964 Prospect Trees
Winchester City Council 2014-3 GBP £10,454
Fareham Borough Council 2014-3 GBP £6,464 R&M OF TREE PRESERVATION
Hart District Council 2014-2 GBP £1,119 Tree Surgery
Fareham Borough Council 2014-2 GBP £3,524 R&M OF TREE PRESERVATION
Rushcliffe Borough Council 2014-2 GBP £1,776 Tree Maintenance
Spelthorne Borough Council 2014-2 GBP £130,461
Basingstoke and Deane Borough Council 2014-1 GBP £1,659 Across Services
Hart District Council 2014-1 GBP £1,712 Tree Surgery
Spelthorne Borough Council 2014-1 GBP £118,458
Fareham Borough Council 2014-1 GBP £708 R&M OF TREE PRESERVATION
Rushcliffe Borough Council 2014-1 GBP £569 Grounds Maintenance
Basingstoke and Deane Borough Council 2013-12 GBP £195 Housing
Spelthorne Borough Council 2013-12 GBP £130,046
Fareham Borough Council 2013-12 GBP £5,026 R&M OF TREE PRESERVATION
Rushcliffe Borough Council 2013-12 GBP £1,139 Prospect Trees
Basingstoke and Deane Borough Council 2013-11 GBP £9,919 Highways & Transport
Hart District Council 2013-11 GBP £1,195 Tree Surgery
Rushcliffe Borough Council 2013-11 GBP £1,467 Tree Maintenance
Spelthorne Borough Council 2013-11 GBP £6,879
Fareham Borough Council 2013-11 GBP £3,540 R&M OF GROUNDS
Basingstoke and Deane Borough Council 2013-10 GBP £1,003 Across Services
Spelthorne Borough Council 2013-10 GBP £239,381
Fareham Borough Council 2013-10 GBP £3,542 R&M OF TREE PRESERVATION
Spelthorne Borough Council 2013-9 GBP £140,581
Fareham Borough Council 2013-9 GBP £518 R&M OF TREE PRESERVATION
Hart District Council 2013-9 GBP £3,806 Tree Surgery
Fareham Borough Council 2013-8 GBP £5,226 R&M OF GROUNDS
Eastleigh Borough Council 2013-8 GBP £1,488 Maintenance grounds(Tree work)
Spelthorne Borough Council 2013-8 GBP £137,667
Rushcliffe Borough Council 2013-8 GBP £1,108 Prospect Trees
Basingstoke and Deane Borough Council 2013-7 GBP £347 Across Services
Rushcliffe Borough Council 2013-6 GBP £1,672 Tree Maintenance
Basingstoke and Deane Borough Council 2013-5 GBP £8,492 Across Services
Fareham Borough Council 2013-5 GBP £2,662 R&M OF TREE PRESERVATION
Spelthorne Borough Council 2013-5 GBP £146,185
Spelthorne Borough Council 2013-4 GBP £3,987 Grounds maintained noncontract
Eastleigh Borough Council 2013-3 GBP £4,376 Maintenance grounds(Tree work)
Fareham Borough Council 2013-3 GBP £3,048 R&M OF TREE PRESERVATION
Spelthorne Borough Council 2013-3 GBP £276,130 Weed Spraying
Hart District Council 2013-3 GBP £1,674 Tree Surgery
Fareham Borough Council 2013-2 GBP £18,557 R&M OF GROUNDS
Spelthorne Borough Council 2013-2 GBP £135,152 Other Miscellaneous Expenses
Rushcliffe Borough Council 2013-2 GBP £631 Tree Maintenance
Hart District Council 2013-2 GBP £1,758 Tree Surgery
Spelthorne Borough Council 2013-1 GBP £118,112 Grounds maintained noncontract
Fareham Borough Council 2013-1 GBP £1,940 R&M OF TREE PRESERVATION
Spelthorne Council 2013-1 GBP £113,129 Various Sites
Rushcliffe Borough Council 2012-12 GBP £540 Street Maintenance
Eastleigh Borough Council 2012-12 GBP £2,160 Maintenance grounds(Tree work)
Spelthorne Council 2012-12 GBP £145,886 Grounds maintained noncontract
Eastleigh Borough Council 2012-11 GBP £1,010 Maintenance grounds(Tree work)
Fareham Borough Council 2012-11 GBP £1,510 R&M OF TREE PRESERVATION
Hart District Council 2012-11 GBP £13,835 Award Of Costs Against
Rushcliffe Borough Council 2012-11 GBP £885 Street Maintenance
Spelthorne Council 2012-11 GBP £120,391 Grounds maintained noncontract
Hart District Council 2012-10 GBP £465 Fees For Services
Spelthorne Borough Council 2012-10 GBP £128,780 Grounds maintained noncontract
Eastleigh Borough Council 2012-10 GBP £2,775 Maintenance grounds(Tree work)
Spelthorne Borough Council 2012-9 GBP £122,575 Grounds maintained noncontract
Eastleigh Borough Council 2012-9 GBP £530 Maintenance grounds(Tree work)
Rushcliffe Borough Council 2012-9 GBP £1,020 Prospect Trees
Fareham Borough Council 2012-8 GBP £1,540 R&M OF TREE PRESERVATION
Spelthorne Borough Council 2012-8 GBP £125,812 Playground Maintenance
Spelthorne Borough Council 2012-7 GBP £123,391 Grounds maintained noncontract
Rushcliffe Borough Council 2012-7 GBP £1,165 Street Maintenance
Fareham Borough Council 2012-7 GBP £520 R&M OF TREE PRESERVATION
Fareham Borough Council 2012-6 GBP £2,555 R&M OF TREE PRESERVATION
Spelthorne Borough Council 2012-6 GBP £117,211 Grounds maintained noncontract
Hart District Council 2012-6 GBP £650 Grounds Maintenance - Client
Spelthorne Borough Council 2012-5 GBP £142,031 Grounds maintained noncontract
Fareham Borough Council 2012-5 GBP £2,340 MATERIALS (TREE PLANTING)
Rushcliffe Borough Council 2012-4 GBP £615 Grounds Maintenance Variations
Spelthorne Borough Council 2012-4 GBP £39,037 Contract maintenance
Eastleigh Borough Council 2012-4 GBP £8,980 Maintenance grounds(Tree work)
Rushcliffe Borough Council 2012-3 GBP £1,155 Prospect Trees
Hart District Council 2012-3 GBP £2,070 Tree Surgery
Spelthorne Borough Council 2012-3 GBP £222,593 Grounds maintained noncontract
Rushcliffe Borough Council 2012-2 GBP £1,350 Street Maintenance
Spelthorne Borough Council 2012-2 GBP £157,341 Contract maintenance
Spelthorne Borough Council 2012-1 GBP £11,006 Grounds maintained noncontract
Spelthorne Borough Council 2011-12 GBP £245,852 Grounds maintained noncontract
Spelthorne Borough Council 2011-11 GBP £106,880 Grounds maintained noncontract
Royal Borough of Greenwich 2011-10 GBP £10,049
Spelthorne Borough Council 2011-10 GBP £125,563 Grounds maintained noncontract
Spelthorne Borough Council 2011-9 GBP £119,935 Grounds maintained noncontract
Spelthorne Borough Council 2011-8 GBP £133,118 Grounds maintained noncontract
Spelthorne Borough Council 2011-7 GBP £111,315 Grounds maintained noncontract
Spelthorne Borough Council 2011-6 GBP £132,341 Grounds maintained noncontract
Spelthorne Borough Council 2011-5 GBP £120,375 Responsive maintenance
Spelthorne Borough Council 2011-4 GBP £50,085 Main contractor Buildings
Spelthorne Borough Council 2011-3 GBP £405,455 Grounds maintained noncontract
Spelthorne Borough Council 2011-2 GBP £147,710 Grounds maintained noncontract
Spelthorne Borough Council 2011-1 GBP £140,987 Sponsorship -Non VATable
Spelthorne Borough Council 2010-12 GBP £108,519 Contract maintenance
Hart District Council 2010-4 GBP £16,311 Grounds Maintenance - Client
Basingstoke and Deane Borough Council 2010-3 GBP £41,207
Basingstoke and Deane Borough Council 2010-2 GBP £16,736

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Basingstoke and Deane Borough Council Fencing, railing and safety equipment installation work 2013/12/17

Basingstoke and Deane Borough Council is acting as lead authority on behalf of the Hampshire & Isle of Wight Procurement Partnership ('HIOWPP') for the purpose of establishing a framework agreement for (A) Supply of Fencing Products, and (B) Supply & Installation of Fencing Products. The HIOWPP members comprise: East Hampshire District Council, Eastleigh Borough Council, Fareham Borough Council, Gosport Borough Council, Hampshire County Council, Hart District Council, Havant Borough Council, Isle of Wight Council, New Forest Borough Council, Portsmouth City Council, Rushmoor Borough Council, Test Valley Borough Council and Winchester City Council. The framework agreement will be available to all HIOWPP members, any town and parish councils in Hampshire, as defined by or under the Local Authorities (Goods and Services) Act 1970, and any state schools (excluding private schools) which fall within the geographical area of Hampshire and the Isle of Wight. Lots will consist of 'supply only' and 'supply & installation' options.

Basingstoke and Deane Borough Council Fencing, railing and safety equipment installation work 2013/12/17

Basingstoke and Deane Borough Council is acting as lead authority on behalf of the Hampshire & Isle of Wight Procurement Partnership ('HIOWPP') for the purpose of establishing a framework agreement for (A) Supply of Fencing Products, and (B) Supply and Installation of Fencing Products. The HIOWPP members comprise: East Hampshire District Council, Eastleigh Borough Council, Fareham Borough Council, Gosport Borough Council, Hampshire County Council, Hart District Council, Havant Borough Council, Isle of Wight Council, New Forest Borough Council, Portsmouth City Council, Rushmoor Borough Council, Test Valley Borough Council and Winchester City Council. The framework agreement will be available to all HIOWPP members, any town and parish councils in Hampshire, as defined by or under the Local Authorities (Goods and Services) Act 1970, and any state schools (excluding private schools) which fall within the geographical area of Hampshire and the Isle of Wight. Lots will consist of 'supply only' and 'supply & installation' options.

Outgoings
Business Rates/Property Tax
No properties were found where Q3 GROUNDS SERVICES 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 Q3 GROUNDS SERVICES 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 Q3 GROUNDS SERVICES 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.