CITY CONSTRUCTION (LONGCROFT) LIMITED

Register to unlock more data on OkredoRegister

CITY CONSTRUCTION (LONGCROFT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01990161

Incorporation date

17/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 John Wilson Business Park Harvey Drive, Chestfield, Whitstable, Kent CT5 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1986)
dot icon29/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon10/02/2020
Satisfaction of charge 019901610009 in full
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon24/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon24/01/2020
Change of details for Mr James Charles Cornish as a person with significant control on 2018-02-02
dot icon23/01/2020
Cessation of James Charles Cornish as a person with significant control on 2020-01-23
dot icon25/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/03/2018
Notification of James Charles Cornish as a person with significant control on 2017-06-11
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon25/01/2018
Registered office address changed from Unit 89 John Wilson Business Park Whitstable Kent CT5 3QT to 89 John Wilson Business Park Harvey Drive Chestfield Whitstable Kent CT5 3QT on 2018-01-25
dot icon25/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon25/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon13/07/2017
Notification of James Charles Cornish as a person with significant control on 2017-06-16
dot icon13/07/2017
Statement of capital following an allotment of shares on 2017-06-12
dot icon13/07/2017
Appointment of Mrs Nicola Jane Cornish as a secretary on 2017-07-13
dot icon13/07/2017
Cessation of Simba Developments Limited as a person with significant control on 2017-06-16
dot icon20/06/2017
Termination of appointment of Shane Patrick Lyons as a director on 2017-06-13
dot icon20/06/2017
Termination of appointment of Shane Patrick Lyons as a secretary on 2017-06-13
dot icon15/06/2017
Registration of charge 019901610009, created on 2017-06-08
dot icon27/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon06/03/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon10/12/2013
Accounts for a small company made up to 2013-04-30
dot icon21/08/2013
Auditor's resignation
dot icon08/08/2013
Auditor's resignation
dot icon07/03/2013
Termination of appointment of Peter Ord as a director
dot icon31/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon31/01/2013
Appointment of Mr Shane Patrick Lyons as a secretary
dot icon31/01/2013
Termination of appointment of Jacquelyn Ord as a secretary
dot icon10/12/2012
Accounts for a small company made up to 2012-04-30
dot icon01/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon31/01/2012
Director's details changed for Mr Peter Ronald Ord on 2012-01-31
dot icon17/10/2011
Accounts for a small company made up to 2011-04-30
dot icon02/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon02/02/2011
Director's details changed for James Charles Cornish on 2010-05-25
dot icon19/11/2010
Accounts for a small company made up to 2010-04-30
dot icon09/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon09/02/2010
Director's details changed for Shane Patrick Lyons on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr Peter Ronald Ord on 2010-02-09
dot icon20/01/2010
Appointment of James Charles Cornish as a director
dot icon10/09/2009
Accounts for a small company made up to 2009-04-30
dot icon12/02/2009
Return made up to 20/01/09; full list of members
dot icon13/11/2008
Accounts for a small company made up to 2008-04-30
dot icon15/02/2008
Return made up to 20/01/08; full list of members
dot icon05/12/2007
Registered office changed on 05/12/07 from: 12 chislet park chislet canterbury kent CT3 4BY
dot icon28/11/2007
Full accounts made up to 2007-04-30
dot icon18/09/2007
New director appointed
dot icon24/08/2007
Declaration of satisfaction of mortgage/charge
dot icon24/08/2007
Declaration of satisfaction of mortgage/charge
dot icon16/02/2007
Return made up to 20/01/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/02/2006
Return made up to 20/01/06; full list of members
dot icon05/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon21/02/2005
Return made up to 20/01/05; full list of members
dot icon23/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon01/03/2004
Full accounts made up to 2003-04-30
dot icon24/02/2004
Return made up to 20/01/04; full list of members
dot icon08/04/2003
Particulars of mortgage/charge
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon13/02/2003
Return made up to 20/01/03; full list of members
dot icon29/01/2002
Return made up to 20/01/02; full list of members
dot icon18/12/2001
£ ic 100/50 07/12/01 £ sr 50@1=50
dot icon28/10/2001
Registered office changed on 28/10/01 from: longcroft house 19A harwich street whitstable kent CT5 4HU
dot icon28/06/2001
Accounts for a small company made up to 2001-04-30
dot icon18/04/2001
Return made up to 20/01/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon09/10/2000
Declaration of satisfaction of mortgage/charge
dot icon09/10/2000
Declaration of satisfaction of mortgage/charge
dot icon28/04/2000
Accounts for a small company made up to 1999-04-30
dot icon28/01/2000
Return made up to 20/01/00; full list of members
dot icon14/12/1999
Particulars of mortgage/charge
dot icon14/12/1999
Particulars of mortgage/charge
dot icon29/01/1999
Return made up to 20/01/99; no change of members
dot icon10/12/1998
Full accounts made up to 1998-04-30
dot icon16/02/1998
Return made up to 20/01/98; full list of members
dot icon04/02/1998
Full accounts made up to 1997-04-30
dot icon18/03/1997
Particulars of mortgage/charge
dot icon11/03/1997
Return made up to 20/01/97; full list of members
dot icon23/12/1996
Full accounts made up to 1996-04-30
dot icon11/03/1996
Return made up to 20/01/96; no change of members
dot icon25/10/1995
Accounts for a small company made up to 1995-04-30
dot icon24/03/1995
Return made up to 20/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Full accounts made up to 1994-04-30
dot icon24/05/1994
Particulars of mortgage/charge
dot icon21/02/1994
Return made up to 20/01/94; full list of members
dot icon16/11/1993
Accounts for a small company made up to 1993-04-30
dot icon13/10/1993
Particulars of mortgage/charge
dot icon03/03/1993
Return made up to 20/01/93; full list of members
dot icon22/10/1992
Full accounts made up to 1992-04-30
dot icon12/03/1992
Full accounts made up to 1991-04-30
dot icon23/01/1992
Return made up to 20/01/92; no change of members
dot icon20/11/1991
Director resigned
dot icon28/10/1991
Declaration of satisfaction of mortgage/charge
dot icon20/08/1991
Registered office changed on 20/08/91 from: 59 nelson road whitstable kent CT5 1DX
dot icon06/04/1991
Return made up to 10/01/91; no change of members
dot icon22/02/1991
Accounts for a small company made up to 1990-04-30
dot icon22/02/1991
Return made up to 10/01/90; full list of members
dot icon17/07/1990
Particulars of mortgage/charge
dot icon31/01/1990
Accounts for a small company made up to 1989-04-30
dot icon31/01/1990
Return made up to 20/01/90; full list of members
dot icon02/11/1989
Secretary resigned;new secretary appointed
dot icon14/09/1989
Director resigned;new director appointed
dot icon06/09/1989
Accounts for a small company made up to 1988-04-30
dot icon06/09/1989
Return made up to 10/08/89; full list of members
dot icon02/03/1989
Particulars of mortgage/charge
dot icon17/11/1988
Director resigned;new director appointed
dot icon17/11/1988
New secretary appointed
dot icon16/06/1988
Accounts for a small company made up to 1987-04-30
dot icon16/06/1988
Return made up to 05/04/88; full list of members
dot icon12/01/1988
New director appointed
dot icon14/10/1987
Certificate of change of name
dot icon07/08/1987
Registered office changed on 07/08/87 from: 14 crimshall road whitstable kent
dot icon13/07/1987
Particulars of mortgage/charge
dot icon23/05/1986
Accounting reference date notified as 30/04
dot icon06/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/05/1986
Registered office changed on 06/05/86 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon17/02/1986
Incorporation
dot icon17/02/1986
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* 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
30/04/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
70.33K
-
0.00
107.32K
-
2022
18
99.58K
-
0.00
54.36K
-
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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CITY CONSTRUCTION (LONGCROFT) LIMITED

CITY CONSTRUCTION (LONGCROFT) LIMITED is an(a) Active company incorporated on 17/02/1986 with the registered office located at 89 John Wilson Business Park Harvey Drive, Chestfield, Whitstable, Kent CT5 3QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY CONSTRUCTION (LONGCROFT) LIMITED?

toggle

CITY CONSTRUCTION (LONGCROFT) LIMITED is currently Active. It was registered on 17/02/1986 .

Where is CITY CONSTRUCTION (LONGCROFT) LIMITED located?

toggle

CITY CONSTRUCTION (LONGCROFT) LIMITED is registered at 89 John Wilson Business Park Harvey Drive, Chestfield, Whitstable, Kent CT5 3QT.

What does CITY CONSTRUCTION (LONGCROFT) LIMITED do?

toggle

CITY CONSTRUCTION (LONGCROFT) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CITY CONSTRUCTION (LONGCROFT) LIMITED?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2025-04-30.