Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Greenfingers Landscape Ltd
Greenfingers Landscape Ltd is an active company incorporated on 24 May 1996 with the registered office located in Windlesham, Surrey. Greenfingers Landscape Ltd was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03203422
Private limited company
Age
29 years
Incorporated
24 May 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
15 July 2025
(1 month ago)
Next confirmation dated
15 July 2026
Due by
29 July 2026
(10 months remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Greenfingers Landscape Ltd
Contact
Address
Nursery Court
London Road
Windlesham
Surrey
GU20 6LQ
United Kingdom
Address changed on
7 Nov 2024
(10 months ago)
Previous address was
Kennet Suite Earl Business Centre Dowry Street Oldham OL8 2PF United Kingdom
Companies in GU20 6LQ
Telephone
08453997777
Email
Available in Endole App
Website
Greenfingers-group.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Nicola Elizabeth Anne Keach
Director • British • Lives in England • Born in Sep 1969
Daniel Peter Ratcliffe
Director • Chief Financial Officer • British • Lives in England • Born in Jun 1981
Steven Biddlecombe
Director • British • Lives in England • Born in Aug 1964
Gareth Robert Kirkwood
Director • Chief Executive Officer • British • Lives in England • Born in Apr 1963
Peter John Fane
Director • Business Executive • British • Lives in England • Born in Aug 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nurture Pest Services Limited
Peter John Fane, Gareth Robert Kirkwood, and 1 more are mutual people.
Active
Midland Pest Control Limited
Peter John Fane, Gareth Robert Kirkwood, and 1 more are mutual people.
Active
Rokill Holdings Limited
Peter John Fane, Gareth Robert Kirkwood, and 1 more are mutual people.
Active
Amistha Holdings Limited
Peter John Fane, Gareth Robert Kirkwood, and 1 more are mutual people.
Active
Amistha Midco Limited
Peter John Fane, Gareth Robert Kirkwood, and 1 more are mutual people.
Active
Tivoli Group Limited
Gareth Robert Kirkwood, Daniel Peter Ratcliffe, and 1 more are mutual people.
Active
Amistha Holdings 2 Limited
Peter John Fane, Gareth Robert Kirkwood, and 1 more are mutual people.
Active
Roy Cowie LBS Limited
Peter John Fane, Gareth Robert Kirkwood, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£18.82K
Decreased by £198.58K (-91%)
Turnover
Unreported
Same as previous period
Employees
50
Decreased by 67 (-57%)
Total Assets
£151.27K
Decreased by £2.9M (-95%)
Total Liabilities
-£810.08K
Decreased by £1.31M (-62%)
Net Assets
-£658.81K
Decreased by £1.6M (-170%)
Debt Ratio (%)
536%
Increased by 466.27% (+673%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Jul 2025
Subsidiary Accounts Submitted
4 Months Ago on 14 Apr 2025
New Charge Registered
7 Months Ago on 31 Jan 2025
Steven Biddlecombe Resigned
7 Months Ago on 31 Jan 2025
Charge Satisfied
10 Months Ago on 8 Nov 2024
Tivoli Group Limited (PSC) Details Changed
10 Months Ago on 29 Oct 2024
Mr Gareth Robert Kirkwood Details Changed
10 Months Ago on 29 Oct 2024
Nicola Elizabeth Anne Keach Resigned
10 Months Ago on 29 Oct 2024
Mr Daniel Peter Ratcliffe Appointed
10 Months Ago on 29 Oct 2024
Mr Gareth Robert Kirkwood Appointed
10 Months Ago on 29 Oct 2024
Get Alerts
Get Credit Report
Discover Greenfingers Landscape Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 July 2025 with no updates
Submitted on 29 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 14 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 14 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 14 Apr 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 14 Apr 2025
Registration of charge 032034220008, created on 31 January 2025
Submitted on 4 Feb 2025
Termination of appointment of Steven Biddlecombe as a director on 31 January 2025
Submitted on 31 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 15 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 21 Dec 2024
Change of share class name or designation
Submitted on 27 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs