LONGBRIDGE LETTINGS & PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

LONGBRIDGE LETTINGS & PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07394240

Incorporation date

01/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Office 6 251-255 Church Road, Benfleet, Essex SS7 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2010)
dot icon21/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon20/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon12/02/2025
Director's details changed for Elizabeth Frances Pridmore on 2025-02-12
dot icon12/02/2025
Director's details changed for Gary Pridmore on 2025-02-12
dot icon12/02/2025
Director's details changed for Stanley Andreas Rudolf Van Geleen on 2025-02-12
dot icon01/07/2024
Micro company accounts made up to 2023-10-31
dot icon12/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon14/06/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon01/06/2022
Registered office address changed from 1 Royal Terrace, Southend on Sea, Essex SS1 1EA to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 2022-06-01
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon08/04/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon08/04/2022
Appointment of Stanley Andreas Rudolf Van Geleen as a director on 2022-03-25
dot icon28/10/2021
Micro company accounts made up to 2020-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon27/10/2020
Micro company accounts made up to 2019-10-31
dot icon05/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon16/08/2019
Director's details changed for Elizabeth Frances Sanders on 2019-08-16
dot icon16/08/2019
Change of details for Elizabeth Frances Sanders as a person with significant control on 2019-08-16
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon03/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon04/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/12/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon30/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon20/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon14/11/2013
Director's details changed for Elizabeth Frances Sanders on 2012-08-28
dot icon27/03/2013
Accounts for a dormant company made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon29/08/2012
Director's details changed for Gary Pridmore on 2012-08-28
dot icon28/03/2012
Accounts for a dormant company made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon22/10/2010
Appointment of Gary Pridmore as a director
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon07/10/2010
Appointment of Elizabeth Frances Sanders as a director
dot icon01/10/2010
Termination of appointment of Ela Shah as a director
dot icon01/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/04/2026
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
4
256.00
-
0.00
-
-
2022
3
566.00
-
0.00
-
-
2022
3
566.00
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

566.00 £Ascended121.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pridmore, Gary
Director
22/10/2010 - Present
4
Pridmore, Elizabeth Frances
Director
01/10/2010 - Present
-
Van Geleen, Stanley Andreas Rudolf
Director
25/03/2022 - Present
-

Persons with Significant Control

2
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 LONGBRIDGE LETTINGS & PROPERTY SERVICES LIMITED

LONGBRIDGE LETTINGS & PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 01/10/2010 with the registered office located at Office 6 251-255 Church Road, Benfleet, Essex SS7 4QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGBRIDGE LETTINGS & PROPERTY SERVICES LIMITED?

toggle

LONGBRIDGE LETTINGS & PROPERTY SERVICES LIMITED is currently Active. It was registered on 01/10/2010 .

Where is LONGBRIDGE LETTINGS & PROPERTY SERVICES LIMITED located?

toggle

LONGBRIDGE LETTINGS & PROPERTY SERVICES LIMITED is registered at Office 6 251-255 Church Road, Benfleet, Essex SS7 4QP.

What does LONGBRIDGE LETTINGS & PROPERTY SERVICES LIMITED do?

toggle

LONGBRIDGE LETTINGS & PROPERTY SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LONGBRIDGE LETTINGS & PROPERTY SERVICES LIMITED have?

toggle

LONGBRIDGE LETTINGS & PROPERTY SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for LONGBRIDGE LETTINGS & PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-08 with no updates.