LONG MEADOW (SUDBROOK) MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

LONG MEADOW (SUDBROOK) MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05998218

Incorporation date

14/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Mill Cottage Main Street, Sudbrook, Grantham, Lincolnshire NG32 3RZCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2006)
dot icon18/02/2026
Termination of appointment of Robert Clinton Vine as a director on 2026-01-22
dot icon18/02/2026
Appointment of Mr Paul Daniel Bennett as a director on 2026-01-26
dot icon18/02/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon19/08/2025
Micro company accounts made up to 2024-11-30
dot icon20/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon12/06/2024
Micro company accounts made up to 2023-11-30
dot icon20/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon17/05/2023
Micro company accounts made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-11-30
dot icon24/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-11-30
dot icon17/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon03/04/2020
Micro company accounts made up to 2019-11-30
dot icon27/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon16/01/2019
Micro company accounts made up to 2018-11-30
dot icon20/11/2018
Notification of a person with significant control statement
dot icon20/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon14/03/2018
Withdrawal of a person with significant control statement on 2018-03-14
dot icon18/12/2017
Micro company accounts made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon14/09/2017
Appointment of Mr Robert Clinton Vine as a director on 2017-09-14
dot icon07/09/2017
Termination of appointment of Michael Anthony Woods as a director on 2017-09-02
dot icon03/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-11-30
dot icon20/11/2015
Annual return made up to 2015-11-14 no member list
dot icon30/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-14 no member list
dot icon23/11/2014
Appointment of Mr Steven Edward Hall as a director on 2014-08-10
dot icon30/06/2014
Appointment of Mr Rajeev Gopal Nair as a director
dot icon30/06/2014
Appointment of Mr Michael Anthony Woods as a director
dot icon30/06/2014
Registered office address changed from C/O K a Moakes 2 Long Meadow Sudbrook Grantham Lincolnshire NG32 3SR on 2014-06-30
dot icon19/06/2014
Termination of appointment of Richard Selby as a director
dot icon13/06/2014
Termination of appointment of Stephen Horvath as a director
dot icon29/05/2014
Termination of appointment of Keith Moakes as a director
dot icon21/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-14 no member list
dot icon05/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-14 no member list
dot icon27/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-11-14 no member list
dot icon16/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-14 no member list
dot icon19/11/2010
Appointment of Mr Richard Selby as a director
dot icon19/11/2010
Termination of appointment of Timothy Hewitt as a director
dot icon19/11/2010
Registered office address changed from C/O T Hewitt Esq 3 Long Meadow Sudbrook Grantham Lincs NG32 3SR Uk on 2010-11-19
dot icon08/11/2010
Appointment of Mr Stephen Graham Horvath as a director
dot icon08/11/2010
Termination of appointment of Patrick Quinn as a director
dot icon09/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/12/2009
Annual return made up to 2009-11-14 no member list
dot icon12/12/2009
Director's details changed for Mr Patrick Quinn on 2009-12-11
dot icon12/12/2009
Director's details changed for Timothy John Hewitt on 2009-12-11
dot icon12/12/2009
Director's details changed for Keith Alan Moakes on 2009-12-11
dot icon27/05/2009
Total exemption full accounts made up to 2008-11-30
dot icon04/02/2009
Annual return made up to 14/11/08
dot icon16/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon22/08/2008
Registered office changed on 22/08/2008 from, rochford homes LIMITED, lindpet house market place, grantham, lincs, NG31 6LJ
dot icon27/06/2008
Director appointed timothy john hewitt
dot icon27/06/2008
Director appointed patrick quinn
dot icon27/06/2008
Director appointed keith alan moakes
dot icon27/06/2008
Secretary appointed elizabeth mary nair
dot icon13/05/2008
Appointment terminated secretary charles mayhew
dot icon13/05/2008
Appointment terminated director peter burrows
dot icon10/12/2007
Annual return made up to 14/11/07
dot icon21/06/2007
Director resigned
dot icon26/01/2007
Secretary resigned;director resigned
dot icon26/01/2007
Director resigned
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New secretary appointed;new director appointed
dot icon26/01/2007
Resolutions
dot icon26/01/2007
Resolutions
dot icon26/01/2007
Resolutions
dot icon14/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.62K
-
0.00
-
-
2022
3
4.87K
-
0.00
-
-
2022
3
4.87K
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

4.87K £Ascended5.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/11/2006 - 14/11/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/11/2006 - 14/11/2006
43699
SWIFT INCORPORATIONS LIMITED
Corporate Director
14/11/2006 - 14/11/2006
1498
Horvath, Stephen Graham
Director
01/09/2010 - 13/06/2014
2
Burrows, Peter William
Director
14/11/2006 - 09/05/2008
29

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 LONG MEADOW (SUDBROOK) MANAGEMENT CO LIMITED

LONG MEADOW (SUDBROOK) MANAGEMENT CO LIMITED is an(a) Active company incorporated on 14/11/2006 with the registered office located at Mill Cottage Main Street, Sudbrook, Grantham, Lincolnshire NG32 3RZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LONG MEADOW (SUDBROOK) MANAGEMENT CO LIMITED?

toggle

LONG MEADOW (SUDBROOK) MANAGEMENT CO LIMITED is currently Active. It was registered on 14/11/2006 .

Where is LONG MEADOW (SUDBROOK) MANAGEMENT CO LIMITED located?

toggle

LONG MEADOW (SUDBROOK) MANAGEMENT CO LIMITED is registered at Mill Cottage Main Street, Sudbrook, Grantham, Lincolnshire NG32 3RZ.

What does LONG MEADOW (SUDBROOK) MANAGEMENT CO LIMITED do?

toggle

LONG MEADOW (SUDBROOK) MANAGEMENT CO LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does LONG MEADOW (SUDBROOK) MANAGEMENT CO LIMITED have?

toggle

LONG MEADOW (SUDBROOK) MANAGEMENT CO LIMITED had 3 employees in 2022.

What is the latest filing for LONG MEADOW (SUDBROOK) MANAGEMENT CO LIMITED?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Robert Clinton Vine as a director on 2026-01-22.