LONGBROOK COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LONGBROOK COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05437107

Incorporation date

27/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

6 Longbrook Court Thorndown Lane, Thorndown Lane, Windlesham GU20 6DJCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2005)
dot icon30/03/2026
Termination of appointment of Avril Troke as a director on 2026-03-27
dot icon30/03/2026
Registered office address changed from 5 Longbrook Court Thorndown Lane Windlesham GU20 6DJ England to 6 Longbrook Court Thorndown Lane Thorndown Lane Windlesham GU20 6DJ on 2026-03-30
dot icon14/03/2026
Micro company accounts made up to 2025-04-30
dot icon14/07/2025
Termination of appointment of Janette Elizabeth Akhurst as a director on 2025-07-11
dot icon09/05/2025
Registered office address changed from 2 Longbrook Court Thorndown Lane Windlesham Surrey GU20 6DJ to 5 Longbrook Court Thorndown Lane Windlesham GU20 6DJ on 2025-05-09
dot icon09/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon22/08/2024
Micro company accounts made up to 2024-04-30
dot icon02/06/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon24/01/2024
Second filing for the appointment of Mrs Avril Troke as a director
dot icon18/01/2024
Micro company accounts made up to 2023-04-30
dot icon08/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon30/05/2022
Micro company accounts made up to 2022-04-30
dot icon11/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon20/08/2021
Appointment of Mr Malcolm Hatch as a director on 2021-08-10
dot icon20/08/2021
Director's details changed for Mr Steven William Tipping on 2021-08-20
dot icon17/05/2021
Micro company accounts made up to 2021-04-30
dot icon28/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon11/12/2020
Termination of appointment of Andrew Paul Rundell as a director on 2020-12-10
dot icon16/05/2020
Micro company accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon15/05/2019
Micro company accounts made up to 2019-04-30
dot icon28/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon07/06/2018
Micro company accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon19/07/2017
Micro company accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon10/07/2015
Appointment of Mr Steven William Tipping as a director on 2015-07-04
dot icon04/07/2015
Appointment of Mr Andrew Paul Rundell as a director on 2015-06-25
dot icon15/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon16/01/2015
Termination of appointment of Raymond Neil Phillpot as a director on 2015-01-15
dot icon16/01/2015
Registered office address changed from Hydes Woodlands Lane Windlesham Surrey GU20 6AN to 2 Longbrook Court Thorndown Lane Windlesham Surrey GU20 6DJ on 2015-01-16
dot icon27/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon27/05/2014
Termination of appointment of Heather Cairns as a director
dot icon27/05/2014
Appointment of Mrs Avril Joy Beddoes Troke as a director
dot icon05/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/06/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/05/2011
Director's details changed for Mr Raymond Neil Phillpot on 2011-05-12
dot icon13/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon13/05/2011
Registered office address changed from 5 Longbrook Court Thorndown Lane Windlesham Surrey GU20 6DJ on 2011-05-13
dot icon09/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon06/05/2010
Director's details changed for Janette Elizabeth Akhurst on 2010-04-27
dot icon06/05/2010
Director's details changed for Heather Cairns on 2010-04-27
dot icon20/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/05/2009
Return made up to 27/04/09; full list of members
dot icon14/05/2009
Registered office changed on 14/05/2009 from c/o menzies 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ
dot icon16/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon29/08/2008
Total exemption full accounts made up to 2007-04-30
dot icon27/08/2008
Resolutions
dot icon18/08/2008
Return made up to 27/04/08; no change of members
dot icon12/08/2008
Capitals not rolled up
dot icon12/08/2008
Capitals not rolled up
dot icon12/08/2008
Capitals not rolled up
dot icon12/08/2008
Capitals not rolled up
dot icon12/08/2008
Capitals not rolled up
dot icon04/08/2008
Director appointed janette elizabeth akhurst
dot icon28/07/2008
Director appointed raymond neil phillpot
dot icon28/07/2008
Director appointed heather cairns
dot icon16/05/2008
Registered office changed on 16/05/2008 from 22 barretts green road park royal london NW10 7AE
dot icon16/05/2008
Appointment terminated secretary michael dowling
dot icon16/05/2008
Appointment terminated director david rogers
dot icon06/09/2007
Return made up to 27/04/07; full list of members
dot icon04/09/2007
Total exemption full accounts made up to 2006-04-30
dot icon21/05/2007
Director resigned
dot icon21/05/2007
New director appointed
dot icon21/07/2006
Return made up to 27/04/06; full list of members
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Secretary resigned
dot icon20/06/2005
Director resigned
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
New director appointed
dot icon20/06/2005
Registered office changed on 20/06/05 from: 312B high street orpington kent BR6 0NG
dot icon27/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00K
-
0.00
-
-
2022
0
3.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Director
27/04/2005 - 27/04/2005
2783
Rundell, Andrew Paul
Director
25/06/2015 - 10/12/2020
-
Cairns, Heather
Director
14/05/2008 - 14/04/2014
-
Akhurst, Janette Elizabeth
Director
14/05/2008 - 11/07/2025
-
Dowling, Michael Thomas
Secretary
27/04/2005 - 14/05/2008
5

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 LONGBROOK COURT MANAGEMENT LIMITED

LONGBROOK COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 27/04/2005 with the registered office located at 6 Longbrook Court Thorndown Lane, Thorndown Lane, Windlesham GU20 6DJ. There are currently 2 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 LONGBROOK COURT MANAGEMENT LIMITED?

toggle

LONGBROOK COURT MANAGEMENT LIMITED is currently Active. It was registered on 27/04/2005 .

Where is LONGBROOK COURT MANAGEMENT LIMITED located?

toggle

LONGBROOK COURT MANAGEMENT LIMITED is registered at 6 Longbrook Court Thorndown Lane, Thorndown Lane, Windlesham GU20 6DJ.

What does LONGBROOK COURT MANAGEMENT LIMITED do?

toggle

LONGBROOK COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LONGBROOK COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Avril Troke as a director on 2026-03-27.