LANDLONG PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LANDLONG PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03325168

Incorporation date

27/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Tyndall Court, Commerce Road, Lynch Wood, Peterborough PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1997)
dot icon18/04/2026
Replacement Filing of Confirmation Statement dated 2026-02-19
dot icon07/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon26/03/2026
Current accounting period shortened from 2026-06-30 to 2026-03-31
dot icon24/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon19/03/2026
Registered office address changed from 42 42 Tyndall Court Commerce Road, Lynch Wood Peterborough PE2 6LR United Kingdom to 42 Tyndall Court, Commerce Road Lynch Wood Peterborough PE2 6LR on 2026-03-19
dot icon18/03/2026
Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England to 42 42 Tyndall Court Commerce Road, Lynch Wood Peterborough PE2 6LR on 2026-03-18
dot icon18/02/2026
Notification of Ronald Bruce Dilks as a person with significant control on 2025-09-29
dot icon18/02/2026
Change of details for Mrs Carol Jean Dilks as a person with significant control on 2025-09-29
dot icon30/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon16/10/2025
Resolutions
dot icon16/10/2025
Solvency Statement dated 29/09/25
dot icon16/10/2025
Statement of capital on 2025-10-16
dot icon16/10/2025
Statement by Directors
dot icon25/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon09/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon04/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/05/2017
Registered office address changed from 8-12 Priestgate Peterborough Cambridgeshire PE1 1JA to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on 2017-05-10
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/03/2017
Director's details changed for Mr Ronald Bruce Dilks on 2017-03-21
dot icon21/03/2017
Director's details changed for Carol Jean Dilks on 2017-03-21
dot icon13/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon04/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon23/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon21/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon14/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon05/05/2011
Director's details changed for Carol Jean Dilks on 2011-02-22
dot icon05/05/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon05/05/2011
Director's details changed for Mr Ronald Bruce Dilks on 2011-02-22
dot icon05/05/2011
Secretary's details changed for Carol Jean Dilks on 2011-02-22
dot icon20/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon08/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/03/2009
Return made up to 19/02/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon17/03/2008
Return made up to 19/02/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon10/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/03/2007
Return made up to 19/02/07; full list of members
dot icon20/02/2006
Return made up to 19/02/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/03/2005
Return made up to 19/02/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon24/02/2004
Return made up to 19/02/04; full list of members
dot icon27/11/2003
Declaration of satisfaction of mortgage/charge
dot icon17/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon25/03/2003
Return made up to 19/02/03; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon22/02/2002
Return made up to 19/02/02; full list of members
dot icon15/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon05/03/2001
Return made up to 19/02/01; full list of members
dot icon29/11/2000
Accounts for a small company made up to 2000-06-30
dot icon06/03/2000
Accounts for a small company made up to 1999-06-30
dot icon25/02/2000
Return made up to 19/02/00; full list of members
dot icon11/03/1999
Return made up to 19/02/99; full list of members
dot icon07/01/1999
Accounts for a small company made up to 1998-06-30
dot icon04/03/1998
Ad 12/03/97-23/02/98 £ si 20000@1
dot icon04/03/1998
Nc inc already adjusted 23/02/98
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Return made up to 19/02/98; full list of members
dot icon04/03/1998
Director resigned
dot icon08/10/1997
Accounting reference date extended from 28/02/98 to 30/06/98
dot icon02/05/1997
Particulars of mortgage/charge
dot icon06/04/1997
Secretary resigned
dot icon06/04/1997
Director resigned
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New secretary appointed;new director appointed
dot icon24/03/1997
Registered office changed on 24/03/97 from: 1 inter city house mitchell lane bristol BS1 6BU
dot icon27/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/02/1997 - 12/03/1997
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
27/02/1997 - 12/03/1997
99599
INSTANT COMPANIES LIMITED
Nominee Director
27/02/1997 - 12/03/1997
43699
Mr Ronald Bruce Dilks
Director
12/03/1997 - Present
1
Dilks, Carol Jean
Director
12/03/1997 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDLONG PROPERTY MANAGEMENT LIMITED

LANDLONG PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 27/02/1997 with the registered office located at 42 Tyndall Court, Commerce Road, Lynch Wood, Peterborough PE2 6LR. There are currently 3 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 LANDLONG PROPERTY MANAGEMENT LIMITED?

toggle

LANDLONG PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 27/02/1997 .

Where is LANDLONG PROPERTY MANAGEMENT LIMITED located?

toggle

LANDLONG PROPERTY MANAGEMENT LIMITED is registered at 42 Tyndall Court, Commerce Road, Lynch Wood, Peterborough PE2 6LR.

What does LANDLONG PROPERTY MANAGEMENT LIMITED do?

toggle

LANDLONG PROPERTY MANAGEMENT LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for LANDLONG PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 18/04/2026: Replacement Filing of Confirmation Statement dated 2026-02-19.