LONG DRIVE GREENFORD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LONG DRIVE GREENFORD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02617993

Incorporation date

06/06/1991

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1991)
dot icon20/12/2025
Termination of appointment of Crabtree Pm Limited as a secretary on 2025-12-20
dot icon20/12/2025
Appointment of Fps Group Services as a secretary on 2025-12-20
dot icon27/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon07/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon21/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/01/2024
Secretary's details changed for Crabtree Pm Limited on 2024-01-04
dot icon04/01/2024
Appointment of Mrs Maria Rakowski as a director on 2023-11-30
dot icon20/12/2023
Appointment of Mr Ian Phillip Nelson as a director on 2023-11-30
dot icon08/12/2023
Appointment of Ms Zofia Maria Michaelides as a director on 2023-11-30
dot icon13/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-13
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon26/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/03/2023
Director's details changed for Miss Usha Annette Oliver on 2023-03-16
dot icon25/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon23/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon04/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon18/02/2019
Director's details changed for Mr Joseph Bou-Daher on 2019-02-18
dot icon11/02/2019
Appointment of Mr Joseph Bou-Daher as a director on 2019-02-11
dot icon04/02/2019
Termination of appointment of Zofia Maria Michaelides as a director on 2019-01-16
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon14/12/2017
Director's details changed for Ms Zofia Maria Michaelides on 2017-12-14
dot icon09/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon24/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-06 no member list
dot icon15/01/2016
Appointment of Miss Usha Annette Oliver as a director on 2016-01-13
dot icon14/01/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-01-14
dot icon04/11/2015
Termination of appointment of Maria Teresa Rakowski as a director on 2015-11-04
dot icon02/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-06-06 no member list
dot icon10/06/2015
Director's details changed for Mrs Maria Teresa Rakowski on 2015-06-10
dot icon10/06/2015
Secretary's details changed for Crabtree Pm Limited on 2015-06-10
dot icon04/09/2014
Appointment of Ms Zofia Maria Michaelides as a director on 2014-08-20
dot icon11/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-06-06 no member list
dot icon19/07/2013
Annual return made up to 2013-06-06 no member list
dot icon05/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-06-06 no member list
dot icon30/06/2011
Annual return made up to 2011-06-06 no member list
dot icon11/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/03/2011
Termination of appointment of Terence White as a secretary
dot icon16/03/2011
Appointment of Kelly Hobbs as a secretary
dot icon10/11/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon24/09/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon09/07/2010
Annual return made up to 2010-06-06
dot icon04/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/07/2009
Annual return made up to 06/06/09
dot icon17/03/2009
Annual return made up to 06/06/08
dot icon09/03/2009
Registered office changed on 09/03/2009 from marlborough house millbrook guildford surrey GU1 3YA
dot icon02/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/08/2008
Registered office changed on 28/08/2008 from marlborough house milbrook guildford surrey GU1 3YA
dot icon19/05/2008
Registered office changed on 19/05/2008 from hathaway house popes drive london N3 1QF
dot icon23/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/07/2007
Annual return made up to 06/06/07
dot icon08/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/07/2006
Annual return made up to 06/06/06
dot icon24/04/2006
Full accounts made up to 2005-03-31
dot icon26/07/2005
Annual return made up to 06/06/05
dot icon20/12/2004
New secretary appointed
dot icon05/10/2004
Full accounts made up to 2004-03-31
dot icon22/06/2004
Annual return made up to 06/06/04
dot icon05/03/2004
Secretary's particulars changed
dot icon04/03/2004
Full accounts made up to 2003-03-31
dot icon03/11/2003
New secretary appointed
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
Registered office changed on 31/10/03 from: acton house 251 horn lane london W3 9ED
dot icon11/07/2003
Annual return made up to 06/06/03
dot icon07/02/2003
Full accounts made up to 2002-03-31
dot icon30/11/2002
Director resigned
dot icon30/11/2002
New director appointed
dot icon16/07/2002
Director's particulars changed
dot icon16/07/2002
Annual return made up to 06/06/02
dot icon19/11/2001
Full accounts made up to 2001-03-31
dot icon09/11/2001
Full accounts made up to 1996-06-30
dot icon08/11/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon30/10/2001
Full accounts made up to 2000-06-30
dot icon30/10/2001
Full accounts made up to 1999-06-30
dot icon30/10/2001
Full accounts made up to 1998-06-30
dot icon30/10/2001
Full accounts made up to 1997-06-30
dot icon30/10/2001
Full accounts made up to 1995-06-30
dot icon30/10/2001
Full accounts made up to 1994-06-30
dot icon30/10/2001
Full accounts made up to 1993-06-30
dot icon30/10/2001
Accounts for a dormant company made up to 1992-06-30
dot icon30/10/2001
Annual return made up to 06/06/01
dot icon30/10/2001
Annual return made up to 06/06/00
dot icon30/10/2001
Annual return made up to 06/06/99
dot icon30/10/2001
Annual return made up to 06/06/98
dot icon30/10/2001
Annual return made up to 06/06/97
dot icon30/10/2001
New secretary appointed
dot icon30/10/2001
Secretary resigned
dot icon30/10/2001
Director's particulars changed
dot icon30/10/2001
Annual return made up to 06/06/96
dot icon30/10/2001
Director's particulars changed
dot icon30/10/2001
Annual return made up to 06/06/95
dot icon30/10/2001
Secretary's particulars changed
dot icon30/10/2001
Annual return made up to 06/06/94
dot icon30/10/2001
Annual return made up to 06/06/93
dot icon30/10/2001
Annual return made up to 06/06/92
dot icon30/10/2001
New director appointed
dot icon30/10/2001
New secretary appointed
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Secretary resigned
dot icon26/10/2001
Restoration by order of the court
dot icon23/03/1993
Final Gazette dissolved via compulsory strike-off
dot icon01/12/1992
First Gazette notice for compulsory strike-off
dot icon02/10/1992
Registered office changed on 02/10/92 from: 50 lancaster road enfield middlesex
dot icon01/09/1992
Certificate of change of name
dot icon14/07/1992
Secretary resigned;new secretary appointed
dot icon14/07/1992
Director resigned;new director appointed
dot icon08/04/1992
Certificate of change of name
dot icon06/06/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
06/06/2026
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)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
01/11/2003 - 20/12/2025
292
FPS GROUP SERVICES LIMITED
Corporate Secretary
20/12/2025 - Present
1205
Franks, Graham Stuart
Director
06/06/1991 - 23/05/1992
38
CCS SECRETARIES LIMITED
Nominee Secretary
06/06/1991 - 06/06/1991
1295
CCS DIRECTORS LIMITED
Nominee Director
06/06/1991 - 06/06/1991
1208

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 DRIVE GREENFORD MANAGEMENT COMPANY LIMITED

LONG DRIVE GREENFORD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/06/1991 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 6 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 DRIVE GREENFORD MANAGEMENT COMPANY LIMITED?

toggle

LONG DRIVE GREENFORD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/06/1991 .

Where is LONG DRIVE GREENFORD MANAGEMENT COMPANY LIMITED located?

toggle

LONG DRIVE GREENFORD MANAGEMENT COMPANY LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does LONG DRIVE GREENFORD MANAGEMENT COMPANY LIMITED do?

toggle

LONG DRIVE GREENFORD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LONG DRIVE GREENFORD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/12/2025: Termination of appointment of Crabtree Pm Limited as a secretary on 2025-12-20.