LONGFIELD COURT (LETCHWORTH)RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LONGFIELD COURT (LETCHWORTH)RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01024632

Incorporation date

20/09/1971

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon03/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon09/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon21/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Keith Reginald Gifford on 2024-01-04
dot icon17/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon12/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon08/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon30/11/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/12/2021
Appointment of Mr Keith Reginald Gifford as a director on 2021-12-15
dot icon03/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon04/11/2021
Termination of appointment of Colin Gilroy Kilgour as a director on 2021-11-04
dot icon04/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon14/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon05/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/12/2017
Notification of a person with significant control statement
dot icon08/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon08/12/2017
Withdrawal of a person with significant control statement on 2017-12-08
dot icon12/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon17/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/09/2016
Termination of appointment of Natassja Norval as a director on 2016-08-31
dot icon10/02/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon10/02/2016
Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-02-10
dot icon30/11/2015
Annual return made up to 2015-11-26 no member list
dot icon10/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-11-26 no member list
dot icon03/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/11/2013
Annual return made up to 2013-11-26 no member list
dot icon20/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/10/2013
Appointment of Mr Colin Gilroy Kilgour as a director
dot icon14/02/2013
Appointment of Peverel Secretarial Limited as a secretary
dot icon14/02/2013
Termination of appointment of Om Property Management Limited as a secretary
dot icon27/11/2012
Annual return made up to 2012-11-26 no member list
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Appointment of Ms Natassja Norval as a director
dot icon06/12/2011
Annual return made up to 2011-11-26 no member list
dot icon14/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/06/2011
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Lane Luton LU2 9EX United Kingdom on 2011-06-16
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon16/12/2010
Secretary's details changed for Peverel Om Limited on 2010-12-15
dot icon16/12/2010
Annual return made up to 2010-11-26 no member list
dot icon12/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-11-26 no member list
dot icon16/12/2009
Secretary's details changed for Peverel Om Limited on 2009-10-01
dot icon16/12/2009
Director's details changed for Mr Mark Redford on 2009-10-01
dot icon17/12/2008
Annual return made up to 26/11/08
dot icon22/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon03/12/2007
Annual return made up to 26/11/07
dot icon13/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/12/2006
Annual return made up to 26/11/06
dot icon26/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/01/2006
Annual return made up to 26/11/05
dot icon08/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/04/2005
Director resigned
dot icon22/04/2005
Director resigned
dot icon17/02/2005
Annual return made up to 26/11/04
dot icon10/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/04/2004
New director appointed
dot icon15/04/2004
Director resigned
dot icon28/02/2004
Annual return made up to 26/11/03
dot icon05/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/12/2002
Annual return made up to 26/11/02
dot icon28/11/2001
Annual return made up to 26/11/01
dot icon19/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/05/2001
New director appointed
dot icon07/02/2001
Full accounts made up to 2000-03-31
dot icon27/12/2000
Secretary's particulars changed
dot icon11/12/2000
Annual return made up to 26/11/00
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon09/12/1999
Annual return made up to 26/11/99
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon08/12/1998
Annual return made up to 26/11/98
dot icon18/12/1997
Annual return made up to 26/11/97
dot icon18/11/1997
Full accounts made up to 1997-03-31
dot icon09/12/1996
Annual return made up to 26/11/96
dot icon05/12/1996
Full accounts made up to 1996-03-31
dot icon07/03/1996
New secretary appointed
dot icon07/03/1996
Registered office changed on 07/03/96 from: P.o box 63 668 hitchin road luton beds LU2 7XL
dot icon07/03/1996
Secretary resigned
dot icon17/01/1996
Full accounts made up to 1995-03-31
dot icon14/12/1995
Annual return made up to 26/11/95
dot icon06/12/1994
Annual return made up to 26/11/94
dot icon26/09/1994
Full accounts made up to 1994-03-31
dot icon06/06/1994
Director resigned
dot icon09/12/1993
Annual return made up to 26/11/93
dot icon29/08/1993
Full accounts made up to 1993-03-31
dot icon23/03/1993
New director appointed
dot icon23/03/1993
Director resigned;new director appointed
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon08/12/1992
Director resigned
dot icon08/12/1992
Annual return made up to 26/11/92
dot icon01/11/1992
New director appointed
dot icon19/10/1992
Registered office changed on 19/10/92 from: 6 longfield court letchworth herts SG6 4EG
dot icon19/10/1992
Secretary resigned;new secretary appointed
dot icon09/01/1992
Director resigned;new director appointed
dot icon09/01/1992
Secretary resigned;new director appointed
dot icon09/01/1992
New secretary appointed;director resigned
dot icon28/11/1991
Accounts for a dormant company made up to 1991-03-31
dot icon28/11/1991
Annual return made up to 26/11/91
dot icon17/12/1990
Annual return made up to 26/11/90
dot icon06/12/1990
Accounts for a dormant company made up to 1990-03-31
dot icon02/02/1990
Accounts for a dormant company made up to 1989-03-31
dot icon06/10/1989
Registered office changed on 06/10/89 from: 10 longfield court bedford road letchworth herts SG6-4EG
dot icon27/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/09/1989
Annual return made up to 07/08/89
dot icon04/01/1989
Annual return made up to 08/11/88
dot icon28/11/1988
Accounts for a dormant company made up to 1987-03-31
dot icon28/11/1988
Accounts for a dormant company made up to 1988-03-31
dot icon28/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1988
Resolutions
dot icon13/01/1988
Annual return made up to 01/07/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1986
Accounts for a dormant company made up to 1986-03-31
dot icon09/07/1986
Annual return made up to 07/07/86
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
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norval, Natassja Gwenn
Director
12/02/2012 - 30/08/2016
5
Kilgour, Colin Gilroy
Director
07/11/2012 - 03/11/2021
1
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
14/02/2013 - 07/12/2023
497
Wilson, Linda Diane
Director
11/02/2004 - 06/04/2005
-

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+
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 LONGFIELD COURT (LETCHWORTH)RESIDENTS ASSOCIATION LIMITED

LONGFIELD COURT (LETCHWORTH)RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 20/09/1971 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 3 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 LONGFIELD COURT (LETCHWORTH)RESIDENTS ASSOCIATION LIMITED?

toggle

LONGFIELD COURT (LETCHWORTH)RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 20/09/1971 .

Where is LONGFIELD COURT (LETCHWORTH)RESIDENTS ASSOCIATION LIMITED located?

toggle

LONGFIELD COURT (LETCHWORTH)RESIDENTS ASSOCIATION LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does LONGFIELD COURT (LETCHWORTH)RESIDENTS ASSOCIATION LIMITED do?

toggle

LONGFIELD COURT (LETCHWORTH)RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LONGFIELD COURT (LETCHWORTH)RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 03/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.