LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED

Register to unlock more data on OkredoRegister

LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03466760

Incorporation date

17/11/1997

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 17/11/1997)
dot icon23/12/2025
Micro company accounts made up to 2024-12-24
dot icon02/12/2025
Confirmation statement made on 2025-11-17 with updates
dot icon11/08/2025
Appointment of Mr Ian Joynson as a director on 2025-08-11
dot icon30/06/2025
Appointment of Mrs Kataryzna Sommerfeld as a director on 2025-06-30
dot icon30/06/2025
Termination of appointment of Michael Edward Reibscheid as a director on 2025-06-30
dot icon23/12/2024
Micro company accounts made up to 2023-12-24
dot icon01/12/2024
Confirmation statement made on 2024-11-17 with updates
dot icon22/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon25/05/2023
Micro company accounts made up to 2022-12-24
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 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 icon28/12/2022
Termination of appointment of Graham Neil Westley as a director on 2022-12-24
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon04/07/2022
Micro company accounts made up to 2021-12-24
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon07/10/2021
Termination of appointment of Darren Chason as a director on 2021-10-07
dot icon19/05/2021
Micro company accounts made up to 2020-12-24
dot icon19/01/2021
Previous accounting period extended from 2020-11-30 to 2020-12-24
dot icon15/01/2021
Confirmation statement made on 2020-11-17 with updates
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 2019-11-30
dot icon04/02/2020
Registered office address changed from 240 Stamford Hill 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 icon22/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon22/11/2019
Registered office address changed from 266 Stamford Hill London N16 6TU to 240 Stamford Hill Stamford Hill London N16 6TT on 2019-11-22
dot icon12/11/2019
Appointment of Mr Darren Chason as a director on 2019-11-12
dot icon12/11/2019
Appointment of Ms Donna Forde as a director on 2019-11-12
dot icon24/06/2019
Micro company accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon19/11/2018
Termination of appointment of Richard Osborn as a director on 2018-06-01
dot icon06/08/2018
Micro company accounts made up to 2017-11-30
dot icon19/04/2018
Appointment of Sebastian Joseph Free as a director on 2018-01-09
dot icon20/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon26/06/2017
Micro company accounts made up to 2016-11-30
dot icon13/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon13/12/2016
Termination of appointment of Zach Wallace as a director on 2016-11-15
dot icon13/12/2016
Termination of appointment of Joanna Natalie Shamshoom as a director on 2016-11-15
dot icon12/12/2016
Termination of appointment of Sarah Jane O'donovan as a director on 2016-11-15
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon19/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon30/11/2012
Appointment of Sarah Jane O'donovan as a director
dot icon19/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon03/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon13/01/2012
Appointment of Richard Osborn as a director
dot icon20/12/2011
Appointment of Zach Wallace as a director
dot icon06/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon07/06/2011
Total exemption full accounts made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon07/09/2010
Appointment of Joanna Natalie Shamshoom as a director
dot icon01/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon20/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon20/11/2009
Director's details changed for John Stephen Whale on 2009-11-20
dot icon20/11/2009
Director's details changed for Michael Edward Reibscheid on 2009-11-20
dot icon20/11/2009
Director's details changed for Graham Neil Westley on 2009-11-20
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/12/2008
Return made up to 17/11/08; full list of members
dot icon10/12/2008
Appointment terminated director paul graham
dot icon05/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon20/02/2008
Return made up to 17/11/07; full list of members
dot icon05/07/2007
Total exemption full accounts made up to 2006-11-30
dot icon18/12/2006
Return made up to 17/11/06; change of members
dot icon13/12/2006
New director appointed
dot icon02/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon28/12/2005
Return made up to 17/11/05; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon03/06/2005
Director resigned
dot icon04/04/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon16/12/2004
Return made up to 17/11/04; no change of members
dot icon01/12/2004
Accounts for a dormant company made up to 2003-11-30
dot icon11/11/2004
New director appointed
dot icon14/09/2004
Director resigned
dot icon22/12/2003
Return made up to 17/11/03; full list of members
dot icon22/11/2003
Director resigned
dot icon22/11/2003
Director resigned
dot icon22/11/2003
Director resigned
dot icon22/11/2003
Secretary resigned
dot icon29/09/2003
Director resigned
dot icon07/07/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon08/06/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon22/05/2003
Accounts for a dormant company made up to 2002-11-30
dot icon11/05/2003
Registered office changed on 11/05/03 from: 266 stamford hill london N16 6TU
dot icon11/05/2003
New secretary appointed
dot icon18/11/2002
Return made up to 17/11/02; no change of members
dot icon08/05/2002
Accounts for a dormant company made up to 2001-11-30
dot icon16/11/2001
Return made up to 17/11/01; no change of members
dot icon08/06/2001
Accounts for a dormant company made up to 2000-11-30
dot icon24/11/2000
Return made up to 17/11/00; full list of members
dot icon04/04/2000
Accounts for a dormant company made up to 1999-11-30
dot icon14/01/2000
Return made up to 17/11/99; full list of members
dot icon22/06/1999
Accounts for a dormant company made up to 1998-11-30
dot icon03/12/1998
Return made up to 17/11/98; full list of members
dot icon01/09/1998
Ad 17/11/97--------- £ si 31@1=31 £ ic 2/33
dot icon22/01/1998
Director resigned
dot icon22/01/1998
Secretary resigned
dot icon22/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon22/01/1998
New secretary appointed
dot icon22/01/1998
Registered office changed on 22/01/98 from: 31 corsham street london N1 6DR
dot icon17/11/1997
Incorporation
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
17/11/2026
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
565.00
-
0.00
-
-
2022
0
240.00
-
0.00
-
-
2022
0
240.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

240.00 £Descended-57.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A REGISTRARS LIMITED
Nominee Director
16/11/1997 - 16/11/1997
6842
L & A SECRETARIAL LIMITED
Nominee Secretary
16/11/1997 - 16/11/1997
6844
Whale, John Stephen
Director
23/01/2005 - 02/12/2020
1
Whale, John Stephen
Director
16/11/1997 - 17/11/2003
1
MY ESTATE MANAGER LTD
Corporate Secretary
31/01/2020 - 14/02/2023
14

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 (RESIDENTS) LIMITED

LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED is an(a) Active company incorporated on 17/11/1997 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 (RESIDENTS) LIMITED?

toggle

LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED is currently Active. It was registered on 17/11/1997 .

Where is LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED located?

toggle

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

What does LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED do?

toggle

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

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

toggle

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