ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenscapes Commercial Landscaping Service Limited

Greenscapes Commercial Landscaping Service Limited is an active company incorporated on 30 May 2018 with the registered office located in Stockport, Greater Manchester. Greenscapes Commercial Landscaping Service Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11388222
Private limited company
Age
7 years
Incorporated 30 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 June 2025 (5 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
C/O Stockport Accountancy Services Ltd Stok
43-59 Prince's Street
Stockport
SK1 1RY
England
Address changed on 20 Aug 2024 (1 year 2 months ago)
Previous address was C/O Stockport Accountancy Services Ltd, S.B.I.C. Broadstone Mill Reddish Stockport SK5 7DL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1988
Director • British • Lives in England • Born in Sep 1991
Mr Simon Anthony Orme
PSC • British • Lives in UK • Born in Apr 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jobgo Limited
Simon Anthony Orme and Sophie Patricia Ashleigh Orme are mutual people.
Active
The PT Hub Stockport Ltd
Simon Anthony Orme is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £621 (-100%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 1 (+7%)
Total Assets
£104.13K
Decreased by £66.96K (-39%)
Total Liabilities
-£151.86K
Decreased by £51.71K (-25%)
Net Assets
-£47.73K
Decreased by £15.26K (+47%)
Debt Ratio (%)
146%
Increased by 26.86% (+23%)
Latest Activity
Confirmation Submitted
4 Months Ago on 18 Jun 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 19 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 20 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Jun 2024
Sophie Patricia Ashleigh Orme Resigned
1 Year 5 Months Ago on 12 Jun 2024
Sophie Patricia Ashleigh Orme (PSC) Resigned
1 Year 5 Months Ago on 12 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 31 May 2024
Registered Address Changed
1 Year 11 Months Ago on 28 Nov 2023
Full Accounts Submitted
2 Years Ago on 1 Nov 2023
Registered Address Changed
2 Years 3 Months Ago on 19 Jul 2023
Get Credit Report
Discover Greenscapes Commercial Landscaping Service Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 June 2025 with no updates
Submitted on 18 Jun 2025
Micro company accounts made up to 31 May 2024
Submitted on 19 Sep 2024
Registered office address changed from C/O Stockport Accountancy Services Ltd, S.B.I.C. Broadstone Mill Reddish Stockport SK5 7DL England to C/O Stockport Accountancy Services Ltd Stok 43-59 Prince's Street Stockport SK1 1RY on 20 August 2024
Submitted on 20 Aug 2024
Cessation of Sophie Patricia Ashleigh Orme as a person with significant control on 12 June 2024
Submitted on 12 Jun 2024
Termination of appointment of Sophie Patricia Ashleigh Orme as a director on 12 June 2024
Submitted on 12 Jun 2024
Confirmation statement made on 12 June 2024 with updates
Submitted on 12 Jun 2024
Confirmation statement made on 29 May 2024 with no updates
Submitted on 31 May 2024
Registered office address changed from Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE England to C/O Stockport Accountancy Services Ltd, S.B.I.C. Broadstone Mill Reddish Stockport SK5 7DL on 28 November 2023
Submitted on 28 Nov 2023
Total exemption full accounts made up to 31 May 2023
Submitted on 1 Nov 2023
Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham Greater Manchester OL2 6HT England to Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE on 19 July 2023
Submitted on 19 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year