LONGACRES HATFIELD ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

LONGACRES HATFIELD ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00959183

Incorporation date

30/07/1969

Size

Micro Entity

Contacts

Registered address

Registered address

Georgian House, 194 Station Road, Edgware HA8 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1986)
dot icon23/12/2025
Micro company accounts made up to 2024-12-24
dot icon18/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon01/07/2025
Appointment of Mr Ian Joynson as a director on 2025-07-01
dot icon30/06/2025
Termination of appointment of Michael Edward Reibscheid as a director on 2025-06-30
dot icon30/06/2025
Appointment of Mrs Kataryzna Sommerfeld as a director on 2025-06-30
dot icon23/12/2024
Micro company accounts made up to 2023-12-24
dot icon20/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon14/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-12-24
dot icon17/02/2023
Termination of appointment of My Estate Manager Ltd as a secretary on 2023-02-15
dot icon17/02/2023
Appointment of Benjamin Stevens Block Management as a secretary on 2023-02-16
dot icon17/02/2023
Registered office address changed from The White House 1 the Broadway Hatfield AL9 5BG England to Georgian House 194 Station Road Edgware HA8 7AT on 2023-02-17
dot icon28/12/2022
Termination of appointment of Graham Neil Westley as a director on 2022-12-24
dot icon24/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon04/07/2022
Micro company accounts made up to 2021-12-24
dot icon07/10/2021
Termination of appointment of Darren Chason as a director on 2021-10-07
dot icon13/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon13/08/2021
Termination of appointment of Sarah Jane O'donovan as a director on 2021-07-31
dot icon19/05/2021
Micro company accounts made up to 2020-12-24
dot icon19/01/2021
Previous accounting period shortened from 2020-12-25 to 2020-12-24
dot icon03/12/2020
Termination of appointment of John Stephen Whale as a director on 2020-12-03
dot icon01/10/2020
Micro company accounts made up to 2019-12-25
dot icon26/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon04/02/2020
Registered office address changed from 240 Stamford Hill London N16 6TT England to The White House 1 the Broadway Hatfield AL9 5BG on 2020-02-04
dot icon01/02/2020
Appointment of My Estate Manager Ltd as a secretary on 2020-02-01
dot icon01/02/2020
Termination of appointment of Alan Leslie Smith as a secretary on 2020-01-31
dot icon12/11/2019
Appointment of Mr Darren Chason as a director on 2019-11-12
dot icon23/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon23/08/2019
Registered office address changed from 266 Stamford Hill London N16 6TU to 240 Stamford Hill London N16 6TT on 2019-08-23
dot icon20/06/2019
Micro company accounts made up to 2018-12-25
dot icon28/11/2018
Appointment of Mr Sebastian Joseph Free as a director on 2018-01-09
dot icon22/11/2018
Appointment of Miss Donna Forde as a director on 2018-01-09
dot icon29/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon29/08/2018
Termination of appointment of Richard Osborn as a director on 2018-01-09
dot icon06/08/2018
Micro company accounts made up to 2017-12-25
dot icon21/08/2017
Termination of appointment of Joanna Natalie Shamshoom as a director on 2017-08-21
dot icon21/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon26/06/2017
Micro company accounts made up to 2016-12-25
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-25
dot icon12/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon17/08/2015
Annual return made up to 2015-08-11 no member list
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-25
dot icon03/09/2014
Appointment of Joanna Natalie Shamshoom as a director on 2014-08-14
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-25
dot icon14/08/2014
Annual return made up to 2014-08-11 no member list
dot icon19/08/2013
Total exemption full accounts made up to 2012-12-25
dot icon13/08/2013
Annual return made up to 2013-08-11 no member list
dot icon13/08/2013
Termination of appointment of Joanna Shamshoom as a director
dot icon13/08/2012
Annual return made up to 2012-08-11 no member list
dot icon03/08/2012
Total exemption full accounts made up to 2011-12-25
dot icon13/01/2012
Appointment of Richard Osborn as a director
dot icon15/11/2011
Appointment of Sarah Jane O'donovan as a director
dot icon15/08/2011
Annual return made up to 2011-08-11 no member list
dot icon07/06/2011
Total exemption full accounts made up to 2010-12-25
dot icon07/09/2010
Total exemption full accounts made up to 2009-12-25
dot icon24/08/2010
Annual return made up to 2010-08-11 no member list
dot icon24/08/2010
Director's details changed for Joanna Natalie Shamshoom on 2010-08-11
dot icon12/10/2009
Total exemption full accounts made up to 2008-12-25
dot icon14/08/2009
Annual return made up to 11/08/09
dot icon14/08/2009
Appointment terminated director paul graham
dot icon01/12/2008
Director appointed joanna natalie shamshoom
dot icon05/09/2008
Total exemption full accounts made up to 2007-12-25
dot icon13/08/2008
Annual return made up to 11/08/08
dot icon21/08/2007
Annual return made up to 11/08/07
dot icon05/07/2007
Total exemption full accounts made up to 2006-12-25
dot icon28/12/2006
Director resigned
dot icon13/12/2006
New director appointed
dot icon10/10/2006
Annual return made up to 11/08/06
dot icon31/08/2006
Total exemption full accounts made up to 2005-12-25
dot icon28/10/2005
Total exemption full accounts made up to 2004-12-25
dot icon07/09/2005
Annual return made up to 11/08/05
dot icon05/05/2005
New director appointed
dot icon25/04/2005
Director resigned
dot icon15/04/2005
Total exemption full accounts made up to 2003-12-25
dot icon04/04/2005
New director appointed
dot icon18/11/2004
New director appointed
dot icon14/09/2004
Director resigned
dot icon13/09/2004
Annual return made up to 23/08/04
dot icon07/10/2003
Director resigned
dot icon08/09/2003
Director resigned
dot icon13/08/2003
Annual return made up to 23/08/03
dot icon13/08/2003
Secretary resigned
dot icon13/08/2003
New secretary appointed
dot icon28/07/2003
Total exemption full accounts made up to 2002-12-25
dot icon20/08/2002
Annual return made up to 23/08/02
dot icon07/06/2002
Director resigned
dot icon10/05/2002
Total exemption full accounts made up to 2001-12-25
dot icon14/01/2002
New director appointed
dot icon18/09/2001
Annual return made up to 23/08/01
dot icon11/07/2001
Total exemption full accounts made up to 2000-12-25
dot icon10/12/2000
Full accounts made up to 1999-12-25
dot icon15/09/2000
Annual return made up to 23/08/00
dot icon01/08/2000
Director resigned
dot icon27/06/2000
New secretary appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
Secretary resigned
dot icon27/06/2000
Director resigned
dot icon27/09/1999
Full accounts made up to 1998-12-25
dot icon16/09/1999
Annual return made up to 23/08/99
dot icon12/11/1998
New director appointed
dot icon30/09/1998
Full accounts made up to 1997-12-25
dot icon23/09/1998
New director appointed
dot icon23/09/1998
Annual return made up to 23/08/98
dot icon21/08/1997
Annual return made up to 23/08/97
dot icon30/05/1997
Full accounts made up to 1996-12-25
dot icon08/09/1996
New secretary appointed
dot icon08/09/1996
Annual return made up to 23/08/96
dot icon01/07/1996
Accounts for a small company made up to 1995-12-25
dot icon17/02/1996
New director appointed
dot icon12/09/1995
Full accounts made up to 1994-12-25
dot icon12/09/1995
New director appointed
dot icon12/09/1995
Annual return made up to 23/08/95
dot icon15/08/1994
Full accounts made up to 1993-12-25
dot icon15/08/1994
New secretary appointed
dot icon15/08/1994
Annual return made up to 23/08/94
dot icon13/09/1993
Full accounts made up to 1992-12-25
dot icon25/08/1993
Annual return made up to 23/08/93
dot icon30/06/1993
Director resigned
dot icon30/06/1993
New director appointed
dot icon02/10/1992
New director appointed
dot icon26/08/1992
Full accounts made up to 1991-12-25
dot icon26/08/1992
Annual return made up to 23/08/92
dot icon10/07/1992
Registered office changed on 10/07/92 from:\22 cedar court st albans herts AL4 odl
dot icon10/07/1992
Secretary resigned
dot icon10/07/1992
New secretary appointed;new director appointed
dot icon10/07/1992
Director resigned
dot icon12/11/1991
Full accounts made up to 1990-12-25
dot icon15/10/1991
Annual return made up to 23/08/91
dot icon09/09/1991
Registered office changed on 09/09/91 from:\50 cedar court st albans herts AL4 0DL
dot icon09/09/1991
Annual return made up to 18/07/91
dot icon30/07/1991
New secretary appointed;new director appointed
dot icon30/07/1991
New director appointed
dot icon30/07/1991
New director appointed
dot icon30/07/1991
New director appointed
dot icon30/07/1991
Secretary resigned;director resigned
dot icon30/07/1991
New director appointed
dot icon30/07/1991
New director appointed
dot icon30/07/1991
Director resigned
dot icon24/05/1991
Accounts for a small company made up to 1989-12-25
dot icon14/02/1991
New secretary appointed;new director appointed
dot icon14/02/1991
New director appointed
dot icon14/02/1991
New director appointed
dot icon14/02/1991
New director appointed
dot icon14/02/1991
Director resigned
dot icon14/02/1991
Director resigned
dot icon14/02/1991
Director resigned
dot icon14/02/1991
Director resigned
dot icon13/02/1991
Annual return made up to 31/12/90
dot icon08/09/1989
Full accounts made up to 1988-12-25
dot icon08/09/1989
Annual return made up to 23/08/89
dot icon03/10/1988
Full accounts made up to 1987-12-25
dot icon03/10/1988
Annual return made up to 01/09/88
dot icon24/09/1987
Annual return made up to 21/07/87
dot icon24/09/1987
Full accounts made up to 1986-12-25
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Annual return made up to 10/07/86
dot icon26/09/1986
Full accounts made up to 1985-12-25
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Audrey Mary
Director
15/06/1993 - 09/07/1996
-
Graham, Paul Stephen
Director
24/01/2005 - 10/11/2008
1
Dunn, Karen Jean
Director
14/06/1995 - 09/07/1996
-
Dunn, Karen Jean
Director
13/06/2000 - 08/11/2006
-
Reibscheid, Michael Edward
Director
08/11/2006 - 30/06/2025
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGACRES HATFIELD ROAD (MANAGEMENT) LIMITED

LONGACRES HATFIELD ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 30/07/1969 with the registered office located at Georgian House, 194 Station Road, Edgware HA8 7AT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGACRES HATFIELD ROAD (MANAGEMENT) LIMITED?

toggle

LONGACRES HATFIELD ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 30/07/1969 .

Where is LONGACRES HATFIELD ROAD (MANAGEMENT) LIMITED located?

toggle

LONGACRES HATFIELD ROAD (MANAGEMENT) LIMITED is registered at Georgian House, 194 Station Road, Edgware HA8 7AT.

What does LONGACRES HATFIELD ROAD (MANAGEMENT) LIMITED do?

toggle

LONGACRES HATFIELD ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LONGACRES HATFIELD ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2024-12-24.