LONG CRENDON PROPERTY NOMINEES LTD.

Register to unlock more data on OkredoRegister

LONG CRENDON PROPERTY NOMINEES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07647965

Incorporation date

26/05/2011

Size

Dormant

Contacts

Registered address

Registered address

16 Lambton Place, London W11 2SHCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2011)
dot icon02/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/05/2025
Director's details changed for Mr Nicholas Richard Pritchett on 2025-05-28
dot icon28/05/2025
Director's details changed for Mr Andrew Christopher Goodchild on 2025-05-28
dot icon28/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon25/05/2023
Change of details for Mr David Peter Wolff as a person with significant control on 2017-04-01
dot icon11/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/06/2022
Second filing of Confirmation Statement dated 2022-05-26
dot icon21/06/2022
Second filing of the annual return made up to 2016-05-26
dot icon21/06/2022
Second filing of the annual return made up to 2015-05-26
dot icon21/06/2022
Second filing of the annual return made up to 2014-05-26
dot icon21/06/2022
Second filing of the annual return made up to 2013-05-26
dot icon21/06/2022
Second filing of the annual return made up to 2012-05-26
dot icon14/06/2022
Statement of capital following an allotment of shares on 2012-05-25
dot icon14/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon06/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon14/05/2019
Registration of charge 076479650001, created on 2019-05-09
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/06/2017
26/05/17 Statement of Capital gbp 20
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon21/06/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon08/06/2012
Appointment of Mr Nicholas Richard Pritchett as a director
dot icon08/06/2012
Termination of appointment of Robert Kelford as a director
dot icon08/06/2012
Appointment of Mr David Peter Wolff as a secretary
dot icon08/06/2012
Appointment of Mr David Peter Wolff as a director
dot icon08/06/2012
Appointment of Mr Andrew Christopher Goodchild as a director
dot icon26/05/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
20.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Wolff, David Peter
Director
01/09/2011 - Present
8
Kelford, Robert Stephen
Director
26/05/2011 - 01/09/2011
278
Pritchett, Nicholas Richard
Director
01/09/2011 - Present
5
Goodchild, Andrew Christopher
Director
01/09/2011 - Present
10
Wolff, David Peter
Secretary
01/09/2011 - 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

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 LONG CRENDON PROPERTY NOMINEES LTD.

LONG CRENDON PROPERTY NOMINEES LTD. is an(a) Active company incorporated on 26/05/2011 with the registered office located at 16 Lambton Place, London W11 2SH. 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 LONG CRENDON PROPERTY NOMINEES LTD.?

toggle

LONG CRENDON PROPERTY NOMINEES LTD. is currently Active. It was registered on 26/05/2011 .

Where is LONG CRENDON PROPERTY NOMINEES LTD. located?

toggle

LONG CRENDON PROPERTY NOMINEES LTD. is registered at 16 Lambton Place, London W11 2SH.

What does LONG CRENDON PROPERTY NOMINEES LTD. do?

toggle

LONG CRENDON PROPERTY NOMINEES LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LONG CRENDON PROPERTY NOMINEES LTD.?

toggle

The latest filing was on 02/12/2025: Accounts for a dormant company made up to 2025-03-31.