LONG WOOD DRIVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LONG WOOD DRIVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00906084

Incorporation date

15/05/1967

Size

Micro Entity

Contacts

Registered address

Registered address

HP9 2SS, 14 Long Wood Drive, Jordans, Beaconsfield, Buckinghamshire HP9 2SSCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1967)
dot icon28/07/2025
Termination of appointment of Glyn David Richard O'donoghue as a director on 2025-07-22
dot icon28/07/2025
Appointment of Mrs Andrea Jocelyn Michaels as a director on 2025-07-22
dot icon13/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon07/01/2025
Micro company accounts made up to 2024-10-31
dot icon14/05/2024
Termination of appointment of Richard Bradbury as a director on 2024-05-01
dot icon14/05/2024
Termination of appointment of Geoffrey John Glover as a director on 2024-05-01
dot icon14/05/2024
Appointment of Dr Anmol Chander as a director on 2024-05-01
dot icon14/05/2024
Appointment of Mr Robert Charles Wilson as a director on 2024-05-01
dot icon14/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-10-31
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-10-31
dot icon29/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-10-31
dot icon27/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon27/05/2021
Appointment of Mr Glyn David Richard O'donoghue as a director on 2021-05-15
dot icon27/05/2021
Micro company accounts made up to 2020-10-31
dot icon20/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon13/02/2020
Micro company accounts made up to 2019-10-31
dot icon29/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon07/01/2019
Micro company accounts made up to 2018-10-31
dot icon19/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon10/05/2018
Registered office address changed from PO Box HP9 2SS 14, Long Wood Drive Jordans Beaconsfield Buckinghamshire HP9 2SS United Kingdom to PO Box HP9 2SS 14 Long Wood Drive Jordans Beaconsfield Buckinghamshire HP9 2SS on 2018-05-10
dot icon10/05/2018
Registered office address changed from 9 Long Wood Drive Jordans Beaconsfield Buckinghamshire HP9 2SS to PO Box HP9 2SS 14, Long Wood Drive Jordans Beaconsfield Buckinghamshire HP9 2SS on 2018-05-10
dot icon10/05/2018
Secretary's details changed for Mr Phillip Butterworth on 2018-05-10
dot icon10/05/2018
Appointment of Mr Phillip Butterworth as a secretary on 2018-04-29
dot icon10/05/2018
Termination of appointment of Lesley Susan Bantock as a secretary on 2018-04-29
dot icon10/05/2018
Termination of appointment of Lesley Susan Bantock as a director on 2018-04-29
dot icon03/01/2018
Micro company accounts made up to 2017-10-31
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon11/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon08/05/2015
Termination of appointment of Lesley Susan Bantock as a director on 2015-05-08
dot icon06/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon11/05/2014
Registered office address changed from 9 Long Wood Drive Jordans Beaconsfield Buckinghamshire HP9 2SS England on 2014-05-11
dot icon11/05/2014
Registered office address changed from 2 Long Wood Drive Jordans Beaconsfield Buckinghamshire HP9 2SS on 2014-05-11
dot icon03/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon09/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon09/05/2013
Appointment of Mrs Lesley Susan Bantock as a director
dot icon27/03/2013
Appointment of Mrs Lesley Susan Bantock as a director
dot icon10/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon17/05/2012
Termination of appointment of Geoffrey Glover as a secretary
dot icon17/05/2012
Appointment of Mrs Lesley Susan Bantock as a secretary
dot icon17/05/2012
Termination of appointment of Geoffrey Glover as a secretary
dot icon17/05/2012
Appointment of Mrs Lesley Susan Bantock as a secretary
dot icon12/01/2012
Total exemption full accounts made up to 2011-10-31
dot icon09/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2010-10-31
dot icon17/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon17/05/2010
Director's details changed for Richard Bradbury on 2010-05-05
dot icon17/05/2010
Director's details changed for Geoffrey John Glover on 2010-05-05
dot icon17/05/2010
Termination of appointment of Philip Brentnall as a director
dot icon29/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon03/02/2010
Appointment of Mr Clive Glyn Jones as a director
dot icon11/06/2009
Return made up to 06/05/09; full list of members
dot icon01/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon10/07/2008
Return made up to 06/05/08; full list of members
dot icon11/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/05/2007
Return made up to 06/05/07; full list of members
dot icon27/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon03/03/2007
Director resigned
dot icon23/10/2006
Director resigned
dot icon23/10/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon13/07/2006
Director resigned
dot icon12/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon17/05/2006
Return made up to 06/05/06; full list of members
dot icon20/07/2005
Return made up to 06/05/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-10-31
dot icon01/07/2004
Return made up to 06/05/04; change of members
dot icon07/05/2004
Full accounts made up to 2003-10-31
dot icon24/12/2003
New secretary appointed
dot icon31/10/2003
New director appointed
dot icon31/10/2003
Registered office changed on 31/10/03 from: meldon 15 long wood drive jordans beaconsfield buckinghamshire HP9 2SS
dot icon31/10/2003
Secretary resigned;director resigned
dot icon02/07/2003
New director appointed
dot icon22/05/2003
Director resigned
dot icon16/05/2003
Return made up to 06/05/03; no change of members
dot icon19/03/2003
Full accounts made up to 2002-10-31
dot icon02/06/2002
Return made up to 06/05/02; full list of members
dot icon09/03/2002
Full accounts made up to 2001-10-31
dot icon24/05/2001
Registered office changed on 24/05/01 from: 10 long wood drive jordans beaconsfield buckinghamshire HP9 2SS
dot icon24/05/2001
New secretary appointed;new director appointed
dot icon24/05/2001
Secretary resigned;director resigned
dot icon14/05/2001
Return made up to 06/05/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-10-31
dot icon02/06/2000
Return made up to 06/05/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-10-31
dot icon18/05/1999
Return made up to 06/05/99; full list of members
dot icon29/03/1999
Full accounts made up to 1998-10-31
dot icon13/05/1998
Return made up to 06/05/98; no change of members
dot icon24/04/1998
Full accounts made up to 1997-10-31
dot icon16/05/1997
Return made up to 06/05/97; no change of members
dot icon12/02/1997
Full accounts made up to 1996-10-31
dot icon16/05/1996
Return made up to 06/05/96; full list of members
dot icon09/05/1996
Registered office changed on 09/05/96 from: longridge longwood drive jordans beaconsfield bucks HP9 2SS
dot icon25/04/1996
Secretary resigned
dot icon25/04/1996
Director resigned
dot icon25/04/1996
New director appointed
dot icon25/04/1996
New secretary appointed
dot icon14/03/1996
Full accounts made up to 1995-10-31
dot icon18/05/1995
Return made up to 06/05/95; full list of members
dot icon25/04/1995
Director resigned;new director appointed
dot icon10/03/1995
Full accounts made up to 1994-10-31
dot icon07/03/1995
Director resigned;new director appointed
dot icon20/05/1994
Director resigned;new director appointed
dot icon20/05/1994
Return made up to 06/05/94; full list of members
dot icon20/03/1994
Full accounts made up to 1993-10-31
dot icon24/05/1993
Return made up to 06/05/93; change of members
dot icon05/03/1993
Full accounts made up to 1992-10-31
dot icon22/05/1992
Return made up to 06/05/92; no change of members
dot icon02/03/1992
Full accounts made up to 1991-10-31
dot icon13/06/1991
Director resigned;new director appointed
dot icon23/05/1991
Full accounts made up to 1990-10-31
dot icon23/05/1991
Return made up to 06/05/91; full list of members
dot icon31/05/1990
Full accounts made up to 1989-10-31
dot icon31/05/1990
Return made up to 06/05/90; no change of members
dot icon24/05/1989
Full accounts made up to 1988-10-31
dot icon24/05/1989
Return made up to 07/05/89; full list of members
dot icon29/06/1988
Full accounts made up to 1987-10-31
dot icon29/06/1988
Return made up to 22/06/88; full list of members
dot icon25/08/1987
Registered office changed on 25/08/87 from: 10 longwood drive jordans seaconsfield bucks
dot icon25/08/1987
Full accounts made up to 1986-10-31
dot icon25/08/1987
Return made up to 05/07/87; full list of members
dot icon25/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1986
Full accounts made up to 1985-10-31
dot icon09/07/1986
Return made up to 15/06/86; full list of members
dot icon15/05/1967
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
31/10/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.89K
-
0.00
-
-
2022
0
24.88K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Robert Charles
Director
01/05/2024 - Present
8
Jones, Clive Glyn
Director
10/11/2009 - Present
1
Gamble, John William
Director
11/05/2003 - 31/10/2006
8
Bantock, Lesley Susan
Director
28/04/2013 - 08/05/2015
-
Bantock, Lesley Susan
Director
26/11/2012 - 29/04/2018
-

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 WOOD DRIVE MANAGEMENT LIMITED

LONG WOOD DRIVE MANAGEMENT LIMITED is an(a) Active company incorporated on 15/05/1967 with the registered office located at HP9 2SS, 14 Long Wood Drive, Jordans, Beaconsfield, Buckinghamshire HP9 2SS. There are currently 5 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 WOOD DRIVE MANAGEMENT LIMITED?

toggle

LONG WOOD DRIVE MANAGEMENT LIMITED is currently Active. It was registered on 15/05/1967 .

Where is LONG WOOD DRIVE MANAGEMENT LIMITED located?

toggle

LONG WOOD DRIVE MANAGEMENT LIMITED is registered at HP9 2SS, 14 Long Wood Drive, Jordans, Beaconsfield, Buckinghamshire HP9 2SS.

What does LONG WOOD DRIVE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for LONG WOOD DRIVE MANAGEMENT LIMITED?

toggle

The latest filing was on 28/07/2025: Termination of appointment of Glyn David Richard O'donoghue as a director on 2025-07-22.