ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C S A Landscape Limited

C S A Landscape Limited is an active company incorporated on 21 December 1998 with the registered office located in Letchworth Garden City, Hertfordshire. C S A Landscape Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03686148
Private limited company
Age
26 years
Incorporated 21 December 1998
Size
Unreported
Confirmation
Due Soon
Dated 6 September 2024 (1 year ago)
Next confirmation dated 6 September 2025
Due by 20 September 2025 (8 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Suite 501 The Nexus Building
Broadway
Letchworth Garden City
Herts
SG6 9BL
United Kingdom
Address changed on 24 Jun 2025 (2 months ago)
Previous address was The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1969
Director • British • Lives in UK • Born in Mar 1976
Director • Landscape Planning/Urban Design • British • Lives in England • Born in Mar 1960
Director • British • Lives in UK • Born in Feb 1980
Director • Ecologist • British • Lives in UK • Born in Oct 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Csa Environmental Limited
Katherine Mary Critchley, Robert John Rasberry, and 1 more are mutual people.
Active
Dixies Management Limited
Mr Clive Andrew Self is a mutual person.
Active
Church Farm Barns Limited
Dr Aidan Christopher Warren Marsh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.68M
Increased by £627.86K (+60%)
Turnover
Unreported
Same as previous period
Employees
68
Increased by 7 (+11%)
Total Assets
£3.34M
Increased by £1.08M (+48%)
Total Liabilities
-£1.12M
Increased by £275.05K (+32%)
Net Assets
£2.21M
Increased by £807.93K (+57%)
Debt Ratio (%)
34%
Decreased by 3.98% (-11%)
Latest Activity
Registered Address Changed
2 Months Ago on 24 Jun 2025
Full Accounts Submitted
4 Months Ago on 9 May 2025
Confirmation Submitted
11 Months Ago on 8 Oct 2024
Registered Address Changed
11 Months Ago on 3 Oct 2024
Full Accounts Submitted
1 Year Ago on 10 Sep 2024
Csa Environmental Limited (PSC) Details Changed
1 Year Ago on 5 Sep 2024
Registers Moved To Inspection Address
1 Year 5 Months Ago on 19 Mar 2024
Inspection Address Changed
1 Year 5 Months Ago on 19 Mar 2024
Csa Environmental Limited (PSC) Appointed
1 Year 6 Months Ago on 11 Mar 2024
Barbara Jane Lohoar Resigned
1 Year 6 Months Ago on 11 Mar 2024
Get Credit Report
Discover C S A Landscape Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 24 June 2025
Submitted on 24 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 9 May 2025
Confirmation statement made on 6 September 2024 with updates
Submitted on 8 Oct 2024
Registered office address changed from The Dairy C/O Lancaster Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB United Kingdom to The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 3 October 2024
Submitted on 3 Oct 2024
Change of details for Csa Environmental Limited as a person with significant control on 5 September 2024
Submitted on 3 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Memorandum and Articles of Association
Submitted on 21 Mar 2024
Resolutions
Submitted on 21 Mar 2024
Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
Submitted on 19 Mar 2024
Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
Submitted on 19 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year