LONG RIDGE GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LONG RIDGE GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05876430

Incorporation date

14/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1-3 1-3 Long Ridge Gardens, Upper Poppleton, York YO26 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2006)
dot icon27/08/2025
Micro company accounts made up to 2025-07-31
dot icon21/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon19/01/2025
Micro company accounts made up to 2024-07-31
dot icon26/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon09/08/2023
Micro company accounts made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon22/09/2022
Micro company accounts made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon03/05/2022
Registered office address changed from 1 Long Ridge Gardens Upper Poppleton York YO26 6HT England to 1-3 1-3 Long Ridge Gardens Upper Poppleton York YO26 6HT on 2022-05-03
dot icon01/09/2021
Registered office address changed from 1 - 3 Long Ridge Gardens Upper Poppleton York YO26 6HT to 1 Long Ridge Gardens Upper Poppleton York YO26 6HT on 2021-09-01
dot icon01/09/2021
Termination of appointment of Stanley Robson Taylor as a secretary on 2021-08-26
dot icon16/08/2021
Micro company accounts made up to 2021-07-31
dot icon16/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon17/08/2020
Micro company accounts made up to 2020-07-31
dot icon23/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon23/07/2020
Appointment of Ms Louise Clare Niles as a director on 2020-02-11
dot icon23/07/2020
Appointment of Mr Martin Robert Chaplin as a director on 2020-02-11
dot icon15/08/2019
Total exemption full accounts made up to 2019-07-31
dot icon19/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon19/07/2019
Termination of appointment of Amanda Jane Hancock as a director on 2018-10-09
dot icon06/08/2018
Total exemption full accounts made up to 2018-07-31
dot icon20/07/2018
Termination of appointment of Mary Philomena Taylor as a director on 2009-10-01
dot icon20/07/2018
Termination of appointment of Stanley Robson Taylor as a director on 2009-10-01
dot icon20/07/2018
Appointment of Mr Stanley Robson Taylor as a director on 2009-10-01
dot icon20/07/2018
Appointment of Mrs Mary Philomena Taylor as a director on 2009-10-01
dot icon19/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon19/07/2018
Termination of appointment of James Andre Hancock as a director on 2016-11-05
dot icon19/07/2018
Termination of appointment of Edith Joan Hancock as a director on 2012-01-01
dot icon29/08/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon20/07/2016
Termination of appointment of Mary Philomena Taylor as a director on 2009-10-01
dot icon20/07/2016
Appointment of Mrs Mary Philomena Taylor as a director on 2009-10-01
dot icon19/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon21/08/2015
Total exemption small company accounts made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-07-14 no member list
dot icon15/09/2014
Director's details changed for S Amanda Jane Hancock on 2014-09-15
dot icon15/09/2014
Appointment of S Amanda Jane Hancock as a director on 2014-07-27
dot icon02/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-14 no member list
dot icon21/07/2014
Termination of appointment of James Andre Hancock as a secretary on 2010-07-31
dot icon21/07/2014
Appointment of Mr Stanley Robson Taylor as a secretary on 2010-07-31
dot icon13/08/2013
Total exemption small company accounts made up to 2013-07-31
dot icon18/07/2013
Annual return made up to 2013-07-14 no member list
dot icon10/08/2012
Total exemption small company accounts made up to 2012-07-31
dot icon17/07/2012
Annual return made up to 2012-07-14 no member list
dot icon18/08/2011
Total exemption small company accounts made up to 2011-07-31
dot icon15/08/2011
Annual return made up to 2011-07-14 no member list
dot icon15/08/2011
Secretary's details changed for James Andre Hancock on 2009-10-01
dot icon15/08/2011
Director's details changed for Mary Philomena Taylor on 2009-10-01
dot icon15/08/2011
Director's details changed for Stanley Robson Taylor on 2009-10-01
dot icon15/08/2011
Appointment of Mrs Patricia Ann Catford as a director
dot icon15/08/2011
Appointment of Mr Martin John Catford as a director
dot icon15/08/2011
Termination of appointment of Ronald Newall as a director
dot icon15/08/2011
Termination of appointment of Patricia Newall as a director
dot icon15/08/2011
Director's details changed for James Andre Hancock on 2009-10-01
dot icon15/08/2011
Registered office address changed from 1 - 3 Long Ridge Gardens Upper Poppleton York YO26 6HT United Kingdom on 2011-08-15
dot icon15/08/2011
Director's details changed for Edith Joan Hancock on 2009-10-01
dot icon18/08/2010
Total exemption small company accounts made up to 2010-07-31
dot icon19/07/2010
Annual return made up to 2010-07-14 no member list
dot icon19/07/2010
Director's details changed for Stanley Robson Taylor on 2009-10-01
dot icon19/07/2010
Director's details changed for Mary Philomena Taylor on 2009-10-01
dot icon19/07/2010
Director's details changed for Ronald Newall on 2009-10-01
dot icon19/07/2010
Director's details changed for Patricia Newall on 2009-10-01
dot icon19/07/2010
Director's details changed for Edith Joan Hancock on 2009-10-01
dot icon19/07/2010
Director's details changed for James Andre Hancock on 2009-10-01
dot icon19/07/2010
Secretary's details changed for James Andre Hancock on 2009-10-01
dot icon19/07/2010
Registered office address changed from 1-3 Long Ridge Gardens Upper Poppleton York YO26 6HT United Kingdom on 2010-07-19
dot icon29/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon24/08/2009
Annual return made up to 14/07/09
dot icon27/07/2009
Registered office changed on 27/07/2009 from 1-3 long ridge gardens upper poppleton york YO26 6HT united kingdom
dot icon27/07/2009
Director's change of particulars / mary taylor / 19/10/2006
dot icon27/07/2009
Director's change of particulars / ronald newall / 14/07/2006
dot icon27/07/2009
Director's change of particulars / edith hancock / 19/10/2006
dot icon27/07/2009
Director's change of particulars / patricia newall / 14/07/2006
dot icon27/07/2009
Director's change of particulars / stanley taylor / 19/10/2006
dot icon27/07/2009
Director and secretary's change of particulars / james hancock / 19/10/2006
dot icon11/08/2008
Total exemption small company accounts made up to 2008-07-31
dot icon11/08/2008
Annual return made up to 14/07/08
dot icon11/08/2008
Registered office changed on 11/08/2008 from 1-3 long ridge gardens upper poppleton york YO26 6HT
dot icon08/08/2008
Director's change of particulars / stanley taylor / 19/10/2006
dot icon08/08/2008
Director's change of particulars / mary taylor / 19/10/2006
dot icon08/08/2008
Director's change of particulars / patricia newell / 14/07/2006
dot icon08/08/2008
Director's change of particulars / ronald newell / 14/07/2006
dot icon08/08/2008
Director and secretary's change of particulars / james hancock / 19/10/2006
dot icon08/08/2008
Director's change of particulars / edith hancock / 19/10/2006
dot icon04/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon24/07/2007
Annual return made up to 14/07/07
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Secretary's particulars changed;director's particulars changed
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Registered office changed on 24/07/07 from: 1-3 long ridge gardens long ridge lane upper poppleton york north yorkshire YO26 6HT
dot icon10/11/2006
Registered office changed on 10/11/06 from: 29 millfield lane nether poppleton york YO26 6NE
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Secretary resigned
dot icon02/11/2006
New secretary appointed;new director appointed
dot icon02/11/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
Director resigned
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon14/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
-
-
0.00
-
-
2022
6
-
-
0.00
-
-
2023
6
-
-
0.00
-
-
2023
6
-
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Stanley Robson
Secretary
31/07/2010 - 26/08/2021
-
Renolds, Julie
Secretary
14/07/2006 - 17/10/2006
-
Hancock, James Andre
Secretary
19/10/2006 - 31/07/2010
-
Reynolds, Joseph Derrick
Director
14/07/2006 - 17/10/2006
1
Newall, Ronald
Director
14/07/2006 - 06/05/2011
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LONG RIDGE GARDENS MANAGEMENT COMPANY LIMITED

LONG RIDGE GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/07/2006 with the registered office located at 1-3 1-3 Long Ridge Gardens, Upper Poppleton, York YO26 6HT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LONG RIDGE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

LONG RIDGE GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/07/2006 .

Where is LONG RIDGE GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

LONG RIDGE GARDENS MANAGEMENT COMPANY LIMITED is registered at 1-3 1-3 Long Ridge Gardens, Upper Poppleton, York YO26 6HT.

What does LONG RIDGE GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does LONG RIDGE GARDENS MANAGEMENT COMPANY LIMITED have?

toggle

LONG RIDGE GARDENS MANAGEMENT COMPANY LIMITED had 6 employees in 2023.

What is the latest filing for LONG RIDGE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/08/2025: Micro company accounts made up to 2025-07-31.