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

KINGSMEAD LANDSCAPE MANAGEMENT COMPANY LIMITED

HODDESDON, HERTFORDSHIRE, EN11,
Company Registration Number
03122245
Private Limited Company
Dissolved

Dissolved 2016-06-07

Company Overview

About Kingsmead Landscape Management Company Ltd
KINGSMEAD LANDSCAPE MANAGEMENT COMPANY LIMITED was founded on 1995-11-06 and had its registered office in Hoddesdon. The company was dissolved on the 2016-06-07 and is no longer trading or active.

Key Data
Company Name
KINGSMEAD LANDSCAPE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
HODDESDON
HERTFORDSHIRE
 
Filing Information
Company Number 03122245
Date formed 1995-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-06-07
Type of accounts DORMANT
Last Datalog update: 2016-08-15 03:15:16
Primary Source:Companies House
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 KINGSMEAD LANDSCAPE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JULIE RAFFERTY
Director 2008-12-01
PAUL SINCLAIR
Director 2010-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-06-01 2016-04-27
MICHAEL RONALD HITCHEN
Director 2003-03-10 2014-12-20
PHILIP HEAPS
Director 2008-12-01 2013-07-29
ELAINE MOUNSEY
Director 2010-05-14 2013-07-29
THOMAS FREDERICK FREAKE
Director 2010-05-14 2013-03-20
RICHARD ROBINS
Director 2010-05-14 2013-03-20
DAVID JAMES SHARD
Director 2010-05-14 2011-01-25
PETER JOHN DARTNELL
Director 2008-12-01 2010-07-16
CHRISTINE MARGARET AITKEN
Director 2008-12-01 2010-05-14
KIETH COLLARD
Director 2008-12-01 2010-05-14
STEVEN GREENHALGH
Director 2008-12-01 2010-05-14
SHAUN SUMNER
Director 2004-06-28 2008-12-01
DAVID RONALD LEE
Director 2001-01-02 2008-09-08
IAN DAVID WILKINS
Director 2000-12-05 2008-08-31
HEFIN WYN AUBREY
Director 2003-03-10 2008-02-27
DOREEN O'BRIEN
Director 2003-03-21 2008-02-27
THOMAS SHINKS
Director 1998-01-30 2003-09-30
MALCOLM LLEWELLYN BAGSHAW
Director 1997-05-09 2003-03-10
DENISE ELIZABETH BRUNT
Director 1998-06-01 2003-03-10
JOHN PHILIP COSGRAVE
Director 1995-11-06 2003-03-10
IAN ROY DINGWALL
Director 1995-11-06 2000-11-29
ANDREW SWINDELL
Director 1999-03-17 2000-11-29
MICHAEL BRIAN THORNE
Company Secretary 1996-01-23 1999-06-01
ARTHUR MILSON
Director 1997-07-11 1999-03-17
SIMON ROBERT BURROWS
Director 1996-06-17 1998-06-01
KENNETH JAMES EWEN
Director 1995-11-06 1997-12-05
ADRIAN DONOVAN
Director 1995-11-06 1997-07-03
JOHN EDWARD WRAEG
Director 1995-11-06 1997-05-09
STEWART IAN CROMPTON
Director 1995-11-06 1996-06-17
ADRIAN DONOVAN
Company Secretary 1995-11-06 1996-01-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-11-06 1995-11-06
WATERLOW NOMINEES LIMITED
Nominated Director 1995-11-06 1995-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE RAFFERTY OAK LEIGH GARDENS (BARROW) MANAGEMENT COMPANY LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
JULIE RAFFERTY TAYLOR'S CHASE MANAGEMENT COMPANY LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
JULIE RAFFERTY YEW TREE PARK MANAGEMENT COMPANY LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
JULIE RAFFERTY DOVER MEADOWS (MAGHULL) MANAGEMENT COMPANY LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
JULIE RAFFERTY FOX MEADOWS MANAGEMENT COMPANY LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
JULIE RAFFERTY THE PAVILION (POULTON) MANAGEMENT COMPANY LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
JULIE RAFFERTY TY NEWYDD MANAGEMENT COMPANY (WREXHAM) LIMITED Director 2015-03-10 CURRENT 2007-02-19 Active
JULIE RAFFERTY MULBERRY PARK ESTATE MANAGEMENT COMPANY LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
JULIE RAFFERTY GOETRE UCHAF MANAGEMENT COMPANY LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active
JULIE RAFFERTY GRANGE FARM (HARTFORD) MANAGEMENT COMPANY LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
JULIE RAFFERTY COLLEGE GREEN (CREWE) MANAGEMENT COMPANY LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
JULIE RAFFERTY FARNDON MEADOW MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
JULIE RAFFERTY GLADSTONE LEIGH MANAGEMENT COMPANY LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
JULIE RAFFERTY NORTHOP PARK MANAGEMENT COMPANY LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
JULIE RAFFERTY HAYES GREEN MANAGEMENT COMPANY LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active
JULIE RAFFERTY COOPER COURT MANAGEMENT COMPANY LIMITED Director 2010-04-24 CURRENT 2006-06-09 Active
JULIE RAFFERTY HEATHLANDS (BUCKLEY) MANAGEMENT COMPANY LIMITED Director 2009-09-24 CURRENT 2009-09-24 Active
JULIE RAFFERTY CRESSINGTON HEATH MANAGEMENT COMPANY LIMITED Director 2006-05-15 CURRENT 2006-02-15 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
2016-06-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-24TM02APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2016-03-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-11DS01APPLICATION FOR STRIKING-OFF
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-29AR0112/01/16 FULL LIST
2015-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HITCHEN
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-16AR0112/01/15 FULL LIST
2014-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-12LATEST SOC12/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-12AR0112/01/14 FULL LIST
2013-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HEAPS
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MOUNSEY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBINS
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FREAKE
2013-01-15AR0112/01/13 FULL LIST
2012-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-28AR0112/01/12 FULL LIST
2011-11-08AR0106/11/11 FULL LIST
2011-11-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 06/11/2011
2011-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SINCLAIR / 19/06/2011
2011-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBINS / 19/06/2011
2011-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE RAFFERTY / 19/06/2011
2011-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MOUNSEY / 19/06/2011
2011-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RONALD HITCHEN / 19/06/2011
2011-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HEAPS / 19/06/2011
2011-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK FREAKE / 19/06/2011
2011-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARD
2010-11-29AR0106/11/10 FULL LIST
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER DARTNELL
2010-08-12AP01DIRECTOR APPOINTED DAVID JAMES SHARD
2010-08-12AP01DIRECTOR APPOINTED RICHARD ROBINS
2010-08-12AP01DIRECTOR APPOINTED ELAINE MOUNSEY
2010-08-12AP01DIRECTOR APPOINTED PAUL SINCLAIR
2010-08-12AP01DIRECTOR APPOINTED MR THOMAS FREDERICK FREAKE
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE AITKEN
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GREENHALGH
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KIETH COLLARD
2010-02-19AA31/12/09 TOTAL EXEMPTION FULL
2009-12-10AA31/12/08 TOTAL EXEMPTION FULL
2009-11-20AR0106/11/09 FULL LIST
2009-04-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-04363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM LEGAL DEPARTMENT REDROW HOUSE ST DAVIDS PARK FLINTSHIRE CH5 3RX
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR SHAUN SUMNER
2009-02-20288aDIRECTOR APPOINTED STEVEN GREENHALGH
2009-02-20288aDIRECTOR APPOINTED JULIE RAFFERTY
2009-02-20288aDIRECTOR APPOINTED PETER JOHN DARTNELL
2009-02-20288aDIRECTOR APPOINTED KIETH COLLARD
2009-02-20288aDIRECTOR APPOINTED CHRISTINE MARGARET AITKEN
2009-02-20288aDIRECTOR APPOINTED PHILIP HEAPS
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR IAN WILKINS
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID LEE
2008-04-02363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR HEFIN AUBREY
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR DOREEN O'BRIEN
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-29363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-19363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-14363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-11-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-01288aNEW DIRECTOR APPOINTED
2004-08-09288bDIRECTOR RESIGNED
2004-04-19288bDIRECTOR RESIGNED
2004-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to KINGSMEAD LANDSCAPE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 KINGSMEAD LANDSCAPE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINGSMEAD LANDSCAPE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 KINGSMEAD LANDSCAPE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of KINGSMEAD LANDSCAPE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSMEAD LANDSCAPE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of KINGSMEAD LANDSCAPE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSMEAD LANDSCAPE MANAGEMENT COMPANY 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 (98000 - Residents property management) as KINGSMEAD LANDSCAPE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where KINGSMEAD LANDSCAPE MANAGEMENT COMPANY 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 KINGSMEAD LANDSCAPE MANAGEMENT COMPANY 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 KINGSMEAD LANDSCAPE MANAGEMENT COMPANY 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.