LONGBOURNE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LONGBOURNE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04371681

Incorporation date

12/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Delta 606 Welton Road, Swindon SN5 7XFCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2002)
dot icon20/04/2026
Director's details changed for Cherry Anne Chapman Jones on 2005-10-01
dot icon20/04/2026
Secretary's details changed for Cherry Anne Chapman Jones on 2006-10-01
dot icon30/03/2026
Replacement filing of PSC01 for Cherry Anne Chapman Jones
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/03/2022
Satisfaction of charge 043716810007 in full
dot icon30/03/2022
Satisfaction of charge 043716810008 in full
dot icon30/03/2022
Registration of charge 043716810012, created on 2022-03-25
dot icon30/03/2022
Registration of charge 043716810013, created on 2022-03-25
dot icon03/03/2022
Confirmation statement made on 2022-02-12 with updates
dot icon03/03/2022
Change of details for Miss Amanda Dee Jones as a person with significant control on 2022-03-03
dot icon03/03/2022
Director's details changed for Miss Amanda Dee Jones on 2022-03-03
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/07/2021
Registered office address changed from 29 Bath Road Swindon SN1 4AS England to Delta 606 Welton Road Swindon SN5 7XF on 2021-07-27
dot icon27/05/2021
Micro company accounts made up to 2020-06-30
dot icon17/03/2021
Current accounting period shortened from 2021-06-30 to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-06-30
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon29/03/2019
Notification of Gareth Edward Jones as a person with significant control on 2019-03-29
dot icon29/03/2019
Registered office address changed from 1 High Street Thatcham Berkshire RG13 4JG to 29 Bath Road Swindon SN1 4AS on 2019-03-29
dot icon29/03/2019
Notification of Leyanne Amber Mccarthy as a person with significant control on 2019-03-29
dot icon29/03/2019
Notification of Amanda Dee Jones as a person with significant control on 2019-03-29
dot icon29/03/2019
Director's details changed for Mrs Gareth Edward Mccarthy on 2019-03-29
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon15/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon09/02/2018
Notification of Cherry Anne Chapman Jones as a person with significant control on 2016-04-06
dot icon08/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon31/01/2017
Registration of charge 043716810011, created on 2017-01-30
dot icon19/01/2017
Registration of charge 043716810007, created on 2017-01-18
dot icon19/01/2017
Registration of charge 043716810008, created on 2017-01-18
dot icon19/01/2017
Registration of charge 043716810009, created on 2017-01-18
dot icon19/01/2017
Registration of charge 043716810010, created on 2017-01-18
dot icon22/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Termination of appointment of Christopher Michael Tullis Chapman as a director on 2016-06-29
dot icon26/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon26/02/2016
Director's details changed for Gareth Edward Jones on 2016-01-04
dot icon25/02/2016
Director's details changed for Leyanne Amber Jones on 2016-01-04
dot icon25/02/2016
Director's details changed for Amanda Dee Jones on 2015-05-14
dot icon25/02/2016
Director's details changed for Gareth Edward Jones on 2015-02-25
dot icon17/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/03/2015
Termination of appointment of Christopher Michael Tullis Chapman as a secretary on 2014-03-08
dot icon02/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon07/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon16/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/02/2009
Return made up to 12/02/09; full list of members
dot icon12/05/2008
Return made up to 12/02/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon27/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/03/2007
Return made up to 12/02/07; full list of members
dot icon25/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon24/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/04/2006
Return made up to 12/02/06; full list of members
dot icon14/12/2005
Particulars of mortgage/charge
dot icon24/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New secretary appointed;new director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon26/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/03/2005
Return made up to 12/02/05; full list of members
dot icon21/10/2004
Particulars of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon20/05/2004
Particulars of mortgage/charge
dot icon04/03/2004
Return made up to 12/02/04; full list of members
dot icon27/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/05/2003
Return made up to 12/02/03; full list of members
dot icon07/02/2003
Accounting reference date extended from 28/02/03 to 30/06/03
dot icon25/07/2002
Ad 08/07/02--------- £ si 9@1=9 £ ic 2/11
dot icon25/06/2002
New director appointed
dot icon25/06/2002
Registered office changed on 25/06/02 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY
dot icon25/06/2002
Secretary resigned
dot icon25/06/2002
Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2
dot icon25/06/2002
New secretary appointed;new director appointed
dot icon25/06/2002
Director resigned
dot icon12/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
153.63K
-
0.00
-
-
2022
0
162.98K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman Jones, Cherry Anne
Director
01/10/2005 - Present
2
Jones, Gareth Edward
Director
01/09/2005 - Present
1
Mccarthy, Leyanne Amber
Director
01/09/2005 - Present
3
Randall, Amanda Dee
Director
01/09/2005 - Present
1
Chapman Jones, Cherry Anne
Secretary
01/10/2005 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LONGBOURNE PROPERTIES LIMITED

LONGBOURNE PROPERTIES LIMITED is an(a) Active company incorporated on 12/02/2002 with the registered office located at Delta 606 Welton Road, Swindon SN5 7XF. 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 LONGBOURNE PROPERTIES LIMITED?

toggle

LONGBOURNE PROPERTIES LIMITED is currently Active. It was registered on 12/02/2002 .

Where is LONGBOURNE PROPERTIES LIMITED located?

toggle

LONGBOURNE PROPERTIES LIMITED is registered at Delta 606 Welton Road, Swindon SN5 7XF.

What does LONGBOURNE PROPERTIES LIMITED do?

toggle

LONGBOURNE PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LONGBOURNE PROPERTIES LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Cherry Anne Chapman Jones on 2005-10-01.