LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04727874

Incorporation date

09/04/2003

Size

Dormant

Contacts

Registered address

Registered address

386 Finchampstead Road, Finchampstead, Wokingham, Berkshire RG40 3LACopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2003)
dot icon14/04/2026
Appointment of Hc Block & Estate Management Ltd as a secretary on 2026-04-14
dot icon27/03/2026
Accounts for a dormant company made up to 2025-10-31
dot icon15/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon02/07/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon13/03/2025
Registered office address changed from 26 Worsley Road Frimley Camberley Surrey GU16 9AU England to 386 Finchampstead Road Finchampstead Wokingham Berkshire RG40 3LA on 2025-03-13
dot icon02/09/2024
Termination of appointment of Kites Property Services Limited as a secretary on 2024-08-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon05/04/2024
Accounts for a dormant company made up to 2023-10-31
dot icon26/07/2023
Termination of appointment of Louise Goodsell as a director on 2023-07-23
dot icon03/07/2023
Appointment of Mr Ronan Douerin as a director on 2023-07-01
dot icon03/07/2023
Appointment of Mr Nigel Hadleigh as a director on 2023-07-01
dot icon03/07/2023
Appointment of Mr Tobi Palmer as a director on 2023-07-01
dot icon13/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon25/05/2023
Termination of appointment of Michael John Morgan as a director on 2023-05-19
dot icon06/04/2023
Accounts for a dormant company made up to 2022-10-31
dot icon10/10/2022
Appointment of Ms Claire Blackshaw as a director on 2022-09-27
dot icon03/10/2022
Appointment of Mr Chris Gray as a director on 2022-09-27
dot icon30/09/2022
Appointment of Mr Ronald Charles Sambridge as a director on 2022-09-27
dot icon29/09/2022
Termination of appointment of Anne Sarah Brummer as a director on 2022-09-27
dot icon29/09/2022
Termination of appointment of Pamela Antoinette Goddard as a director on 2022-09-27
dot icon29/09/2022
Termination of appointment of Trevor David Goddard as a director on 2022-09-27
dot icon06/07/2022
Termination of appointment of Chris Gray as a director on 2022-07-04
dot icon04/07/2022
Termination of appointment of Claire Blackshaw as a director on 2022-07-04
dot icon29/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon24/06/2022
Termination of appointment of Mican Pass as a director on 2022-06-15
dot icon17/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon01/02/2022
Termination of appointment of Neville Pedersen as a secretary on 2022-01-31
dot icon01/02/2022
Appointment of Kites Property Services Limited as a secretary on 2022-02-01
dot icon01/02/2022
Registered office address changed from 17 Dukes Ride Crowthorne Berkshire RG45 6LZ England to 26 Worsley Road Frimley Camberley Surrey GU16 9AU on 2022-02-01
dot icon12/01/2022
Termination of appointment of Samantha Gilkes as a director on 2022-01-12
dot icon16/12/2021
Appointment of Ms Louise Goodsell as a director on 2021-12-13
dot icon03/12/2021
Termination of appointment of Josephine Lynne Harper as a director on 2021-12-03
dot icon05/11/2021
Appointment of Mr Mican Pass as a director on 2021-10-23
dot icon04/11/2021
Appointment of Mrs Anne Sarah Brummer as a director on 2021-10-23
dot icon20/10/2021
Appointment of Mr Chris Gray as a director on 2021-08-31
dot icon12/08/2021
Termination of appointment of Christopher Mark Armstrong as a director on 2021-08-03
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon20/05/2021
Termination of appointment of Lesley Anne Telford as a director on 2021-05-19
dot icon16/02/2021
Accounts for a dormant company made up to 2020-10-31
dot icon09/10/2020
Appointment of Ms Lesley Anne Telford as a director on 2020-09-17
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon14/02/2020
Micro company accounts made up to 2019-10-31
dot icon03/10/2019
Termination of appointment of Lesa Pharro as a director on 2019-09-30
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-10-31
dot icon08/01/2019
Appointment of Ms Samantha Gilkes as a director on 2019-01-01
dot icon21/11/2018
Appointment of Mrs Josephine Lynne Harper as a director on 2018-10-29
dot icon15/11/2018
Appointment of Mr Christopher Mark Armstrong as a director on 2018-10-29
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon20/04/2018
Micro company accounts made up to 2017-10-31
dot icon13/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon08/03/2017
Total exemption full accounts made up to 2016-10-31
dot icon03/03/2017
Termination of appointment of Claire Elizabeth Ford as a director on 2017-02-24
dot icon23/01/2017
Appointment of Miss Claire Blackshaw as a director on 2016-11-01
dot icon07/11/2016
Termination of appointment of Emmanuel Makris as a director on 2016-07-29
dot icon21/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon07/04/2016
Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 17 Dukes Ride Crowthorne Berkshire RG45 6LZ on 2016-04-07
dot icon07/04/2016
Appointment of Mr Neville Pedersen as a secretary on 2016-04-01
dot icon07/04/2016
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2016-04-01
dot icon06/04/2016
Total exemption full accounts made up to 2015-10-31
dot icon10/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon19/03/2015
Appointment of Mr Emmanuel Makris as a director on 2014-10-28
dot icon11/02/2015
Total exemption full accounts made up to 2014-10-31
dot icon31/12/2014
Appointment of Mr Michael John Morgan as a director on 2014-10-28
dot icon10/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon01/05/2014
Total exemption full accounts made up to 2013-10-31
dot icon10/12/2013
Termination of appointment of Samantha Finch as a director
dot icon10/12/2013
Termination of appointment of Samantha Finch as a director
dot icon26/11/2013
Appointment of Miss Claire Elizabeth Ford as a director
dot icon09/07/2013
Termination of appointment of Melanie Pearson as a director
dot icon10/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon03/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon22/05/2013
Appointment of Mrs Pamela Antoinette Goddard as a director
dot icon10/01/2013
Termination of appointment of Andrew Entwistle as a director
dot icon24/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon06/06/2012
Total exemption full accounts made up to 2011-10-31
dot icon05/09/2011
Registered office address changed from Flat 11 Longdown Lodge Crowthorne Road Sandhurst Berkshire GU47 8PF on 2011-09-05
dot icon26/08/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon12/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon01/12/2010
Appointment of Miss Melanie Pearson as a director
dot icon11/11/2010
Termination of appointment of Josephine Harper as a secretary
dot icon11/11/2010
Appointment of Mortimer Secretaries Limited as a secretary
dot icon11/11/2010
Termination of appointment of Josephine Harper as a director
dot icon20/09/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon20/09/2010
Director's details changed for Andrew Entwistle on 2009-10-01
dot icon22/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon21/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon02/07/2009
Return made up to 10/06/09; full list of members
dot icon02/07/2009
Appointment terminated director victor unukovsky
dot icon01/07/2009
Appointment terminated director and secretary claire ford
dot icon30/06/2009
Appointment terminated director andrea semple
dot icon30/06/2009
Registered office changed on 30/06/2009 from 15 longdown lodge crowthorne road sandhurst berkshire GU47 8PF
dot icon30/06/2009
Secretary appointed josephine lynne harper
dot icon29/06/2009
Return made up to 09/04/09; full list of members
dot icon13/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/05/2008
Return made up to 09/04/08; full list of members
dot icon30/05/2008
Appointment terminated secretary david maskell
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Registered office changed on 14/02/08 from: 18 longdown lodge crowthorne road sandhurst berkshire GU47 8PF
dot icon14/02/2008
New secretary appointed
dot icon20/11/2007
New director appointed
dot icon17/09/2007
Director resigned
dot icon17/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon04/06/2007
Return made up to 09/04/07; full list of members
dot icon25/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon24/04/2006
Return made up to 09/04/06; no change of members
dot icon21/04/2006
Director resigned
dot icon26/10/2005
New secretary appointed
dot icon26/10/2005
Secretary resigned
dot icon26/10/2005
Registered office changed on 26/10/05 from: firtrees 23 heatherdene avenue crowthorne berkshire RG45 6AA
dot icon31/08/2005
New director appointed
dot icon01/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon27/05/2005
Return made up to 09/04/05; change of members
dot icon29/04/2005
Total exemption full accounts made up to 2003-10-31
dot icon03/02/2005
Accounting reference date shortened from 30/04/04 to 31/10/03
dot icon23/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon29/04/2004
Return made up to 09/04/04; full list of members
dot icon18/12/2003
Resolutions
dot icon09/12/2003
Director resigned
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon01/07/2003
Director resigned
dot icon01/07/2003
Secretary resigned
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New secretary appointed
dot icon30/06/2003
Registered office changed on 30/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon09/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
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
0
19.00
-
0.00
-
-
2022
0
19.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Pamela Antoinette
Director
09/05/2013 - 26/09/2022
6
Gray, Chris
Director
30/08/2021 - 03/07/2022
-
Gray, Chris
Director
27/09/2022 - Present
-
Morgan, Michael John
Director
28/10/2014 - 19/05/2023
-
Sambridge, Ronald Charles
Director
27/09/2022 - Present
-

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 LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED

LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 09/04/2003 with the registered office located at 386 Finchampstead Road, Finchampstead, Wokingham, Berkshire RG40 3LA. There are currently 7 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 LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED?

toggle

LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 09/04/2003 .

Where is LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED located?

toggle

LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED is registered at 386 Finchampstead Road, Finchampstead, Wokingham, Berkshire RG40 3LA.

What does LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED do?

toggle

LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Hc Block & Estate Management Ltd as a secretary on 2026-04-14.