55 LONGRIDGE ROAD (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

55 LONGRIDGE ROAD (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01439480

Incorporation date

24/07/1979

Size

Micro Entity

Contacts

Registered address

Registered address

12 Park Lane, Tilehurst, Reading, Berkshire RG31 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon30/01/2026
Micro company accounts made up to 2025-06-30
dot icon19/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon24/12/2025
Appointment of Adrienne Marie Mc Veay as a director on 2019-10-13
dot icon23/12/2025
Termination of appointment of Marie Adrienne Mcveay as a director on 2019-10-13
dot icon16/01/2025
Micro company accounts made up to 2024-06-30
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/01/2024
Micro company accounts made up to 2023-06-30
dot icon01/02/2023
Micro company accounts made up to 2022-06-30
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/03/2022
Micro company accounts made up to 2021-06-30
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon24/06/2021
Appointment of Mrs Marie Adrienne Mcveay as a director on 2019-10-13
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon13/01/2021
Appointment of Ms Riona Thant Theeree Linn as a director on 2020-06-08
dot icon13/01/2021
Termination of appointment of Andrea Leon-Acosta as a director on 2020-06-08
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-06-30
dot icon22/01/2019
Micro company accounts made up to 2018-06-30
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/07/2018
Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 2018-07-04
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-06-30
dot icon06/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/02/2015
Appointment of Mr Vincent Lowe as a secretary on 2015-02-05
dot icon19/02/2015
Termination of appointment of Andrea Leon-Acosta as a secretary on 2015-02-05
dot icon09/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/02/2015
Secretary's details changed for Andrea Jean Leon Acosta on 2015-02-09
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/01/2013
Termination of appointment of Adrienne Walsh as a director
dot icon21/01/2013
Appointment of Ms Andrea Leon-Acosta as a director
dot icon21/01/2013
Termination of appointment of Ruben Leon as a director
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/03/2012
Appointment of Mr Aaron Nicholas as a director
dot icon01/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/01/2012
Termination of appointment of Ymke Warren as a director
dot icon31/01/2012
Termination of appointment of Ymke Warren as a director
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/02/2010
Director's details changed for Adrienne Marie Walsh on 2010-02-23
dot icon23/02/2010
Director's details changed for Ymke Warren on 2010-02-23
dot icon23/02/2010
Director's details changed for Vincent Lowe on 2010-02-23
dot icon23/02/2010
Director's details changed for Martin Rizk on 2010-02-23
dot icon23/02/2010
Director's details changed for Ruben Leon on 2010-02-23
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/01/2008
Return made up to 31/12/07; no change of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/02/2007
Return made up to 31/12/06; full list of members
dot icon30/06/2006
Secretary resigned
dot icon30/06/2006
New secretary appointed
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/04/2006
Return made up to 31/12/05; full list of members
dot icon27/06/2005
Return made up to 31/12/04; full list of members
dot icon27/06/2005
Registered office changed on 27/06/05 from: avalon accounting 35 oregon avenue tilehurst reading berkshire RG31 6RZ
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon06/05/2003
Registered office changed on 06/05/03 from: o sullivan & co chartered certified accountants 1 station parade beaconsfield buckinghamshire HP9 2PB
dot icon02/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/02/2003
Return made up to 31/12/02; full list of members
dot icon14/05/2002
New director appointed
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/03/2002
Return made up to 31/12/01; full list of members
dot icon05/07/2001
New secretary appointed;new director appointed
dot icon05/07/2001
Secretary resigned;director resigned
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon11/04/2001
Director resigned
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon06/11/2000
New secretary appointed;new director appointed
dot icon17/10/2000
Secretary resigned
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon18/04/2000
Return made up to 31/12/99; full list of members
dot icon24/12/1999
Director resigned
dot icon24/12/1999
Registered office changed on 24/12/99 from: 55 longridge road london SW5 9SF
dot icon13/07/1999
Accounts for a small company made up to 1998-06-30
dot icon13/07/1999
Auditor's resignation
dot icon18/05/1999
Director resigned
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon15/04/1999
Return made up to 31/12/98; no change of members
dot icon02/07/1998
Return made up to 31/12/97; full list of members
dot icon19/03/1998
Accounts for a small company made up to 1997-06-30
dot icon12/02/1998
Director's particulars changed
dot icon12/02/1998
Director's particulars changed
dot icon28/01/1998
New secretary appointed
dot icon28/01/1998
Director resigned
dot icon02/09/1997
Secretary resigned
dot icon01/04/1997
Full accounts made up to 1996-06-30
dot icon06/03/1997
Return made up to 31/12/96; full list of members
dot icon22/05/1996
Accounts for a small company made up to 1995-06-30
dot icon29/02/1996
Return made up to 31/12/95; full list of members
dot icon21/02/1996
Director resigned;new director appointed
dot icon27/06/1995
Return made up to 31/12/94; full list of members
dot icon27/06/1995
Location of register of members address changed
dot icon27/04/1995
Accounts for a small company made up to 1994-06-30
dot icon06/04/1994
Accounts for a small company made up to 1993-06-30
dot icon12/03/1994
Return made up to 31/12/93; full list of members
dot icon04/03/1994
Director resigned;new director appointed
dot icon23/06/1993
Return made up to 31/12/92; full list of members
dot icon06/05/1993
New director appointed
dot icon27/04/1993
Director resigned;new director appointed
dot icon22/04/1993
Accounts for a small company made up to 1992-06-30
dot icon10/06/1992
Accounts for a small company made up to 1991-06-30
dot icon10/06/1992
Return made up to 31/12/91; full list of members
dot icon18/12/1991
Accounts for a small company made up to 1990-06-30
dot icon06/06/1991
New director appointed
dot icon26/04/1991
Return made up to 31/12/90; full list of members
dot icon27/11/1990
New director appointed
dot icon06/07/1990
Accounts for a small company made up to 1989-06-30
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon27/09/1989
Accounts for a small company made up to 1988-06-30
dot icon26/07/1989
Return made up to 31/12/88; full list of members
dot icon20/01/1989
New director appointed
dot icon20/01/1989
Secretary resigned;new secretary appointed
dot icon18/08/1988
Full accounts made up to 1987-06-30
dot icon21/06/1988
Return made up to 30/09/87; full list of members
dot icon07/06/1988
Secretary resigned;new secretary appointed
dot icon14/09/1987
Full accounts made up to 1986-06-30
dot icon06/08/1987
Return made up to 11/08/86; full list of members
dot icon09/08/1986
Full accounts made up to 1985-06-30
dot icon17/06/1986
Return made up to 30/11/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
120.00
-
0.00
-
-
2022
5
120.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Vincent
Director
04/05/1999 - Present
-
Nicholas, Aaron
Director
01/03/2012 - Present
-
Linn, Riona Thant Theeree
Director
08/06/2020 - Present
-
Mcveay, Marie Adrienne
Director
13/10/2019 - 13/10/2019
-
Mc Veay, Adrienne Marie
Director
13/10/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 55 LONGRIDGE ROAD (MANAGEMENT) COMPANY LIMITED

55 LONGRIDGE ROAD (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 24/07/1979 with the registered office located at 12 Park Lane, Tilehurst, Reading, Berkshire RG31 5DL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 55 LONGRIDGE ROAD (MANAGEMENT) COMPANY LIMITED?

toggle

55 LONGRIDGE ROAD (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 24/07/1979 .

Where is 55 LONGRIDGE ROAD (MANAGEMENT) COMPANY LIMITED located?

toggle

55 LONGRIDGE ROAD (MANAGEMENT) COMPANY LIMITED is registered at 12 Park Lane, Tilehurst, Reading, Berkshire RG31 5DL.

What does 55 LONGRIDGE ROAD (MANAGEMENT) COMPANY LIMITED do?

toggle

55 LONGRIDGE ROAD (MANAGEMENT) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 55 LONGRIDGE ROAD (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-06-30.