Q3 Grounds Services Limited (registration number 04384134) is a private limited company incorporated on 2002-02-28 in England. The firm is located at 7/8 Innovation Place, Douglas Drive, Godalming GU7 1JX. Having undergone a change in 2022-03-08, the previous name the enterprise used was Lotus Landscapes Limited. Q3 Grounds Services Limited operates Standard Industrial Classification code: 82990 which means "other business support service activities not elsewhere classified".

Company details

Name Q3 Grounds Services Limited
Number 04384134
Date of Incorporation: 2002-02-28
End of financial year: 30 March
Address: 7/8 Innovation Place, Douglas Drive, Godalming, GU7 1JX
SIC code: 82990 - Other business support service activities not elsewhere classified

When it comes to the 5 directors that can be found in the aforementioned enterprise, we can name: Martyn F. (in the company from 04 November 2020), Lucy H. (appointment date: 10 June 2019), Lian K. (appointed on 10 June 2019). The official register lists 11 persons of significant control, namely: Q3 Facilities Holdings Limited can be found at Douglas Drive, GU7 1JX Godalming. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Q3 Services Group Limited can be found at 2-4 Wood Street, SN1 4AB Swindon. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Redfields Landscaping & Design Limited can be found at 71 Kingsway, WC2B 6ST London. The corporate PSC has over 3/4 of shares,.

Directors

Accounts data

Date of Accounts 2021-03-30 2022-03-30
Current Assets 931,853 435,581
Total Assets Less Current Liabilities 171,290 76,965

People with significant control

Q3 Facilities Holdings Limited
9 October 2020
Address 7/8 Innovation Place Douglas Drive, Godalming, GU7 1JX, England
Legal authority Companies Act 2006 (England And Wales)
Legal form Private Limited Company
Country registered England
Place registered Companies House Register
Registration number 11114105
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Q3 Services Group Limited
16 May 2019 - 9 October 2020
Address Bank House 2-4 Wood Street, Swindon, SN1 4AB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11143750
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Redfields Landscaping & Design Limited
6 April 2016 - 16 May 2019
Address Third Floor, International Buildings 71 Kingsway, London, WC2B 6ST, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01890865
Nature of control: 75,01-100% shares
Vacant Property Security Limited
6 April 2016 - 6 April 2016
Address Third Floor, International Buildings 71 Kingsway, London, WC2B 6ST, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02796579
Nature of control: 75,01-100% shares
Vps Holdings Limited
6 April 2016 - 6 April 2016
Address Third Floor, International Buildings 71 Kingsway, London, WC2B 6ST, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04835721
Nature of control: 75,01-100% shares
Tyrion Security Midco Limited
6 April 2016 - 6 April 2016
Address Third Floor, International Buildings 71 Kingsway, London, WC2B 6ST, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08994063
Nature of control: 75,01-100% shares
Tyrion Security Debtco Limited
6 April 2016 - 6 April 2016
Address Third Floor, International Buildings 71 Kingsway, London, WC2B 6ST, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08917956
Nature of control: 75,01-100% shares
Tyrion Security Topco Limited
6 April 2016 - 6 April 2016
Address Third Floor, International Buildings 71 Kingsway, London, WC2B 6ST, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08922409
Nature of control: 75,01-100% shares
Targaryen Security 1 S.A.R.L
6 April 2016 - 6 April 2016
Address 43-45 Allee Scheffer, Luxembourg, Luxembourg, L-2520, Luxembourg
Legal authority Luxembourg
Legal form S.A.R.L
Country registered Luxembourg
Place registered Registre De Commerce Et Des Societes
Registration number B187842
Nature of control: 75,01-100% shares
Vps (Uk) Limited
6 April 2016 - 6 April 2016
Address Third Floor, International Buildings 71 Kingsway, London, WC2B 6ST, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04028962
Nature of control: 75,01-100% shares
Tyrion Security Bidco Limited
6 April 2016 - 6 April 2016
Address Third Floor, International Buildings 71 Kingsway, London, WC2B 6ST, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08994051
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
(AA) Audit exemption subsidiary accounts made up to Thursday 30th March 2023
filed on: 16th, February 2024 | accounts
Free Download (13 pages)