LONGFIELD GROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LONGFIELD GROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05814037

Incorporation date

11/05/2006

Size

Dormant

Contacts

Registered address

Registered address

171 High Street, Dorking RH4 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2006)
dot icon24/11/2025
Director's details changed for Alan James Smith on 2025-01-01
dot icon07/11/2025
Accounts for a dormant company made up to 2025-05-31
dot icon19/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon11/04/2025
Termination of appointment of Norman Baker as a director on 2025-03-31
dot icon21/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon17/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon08/03/2024
Micro company accounts made up to 2023-05-31
dot icon08/03/2024
Termination of appointment of Patricia Anne Allan as a director on 2024-03-08
dot icon17/07/2023
Termination of appointment of Susan Gandar as a secretary on 2023-07-17
dot icon17/07/2023
Appointment of Patrick Gardner Management Co Ltd as a secretary on 2023-07-17
dot icon17/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon17/05/2023
Appointment of Mrs Susan Gandar as a secretary on 2023-05-17
dot icon21/04/2023
Registered office address changed from 104 High Street Dorking RH4 1AZ England to 171 High Street Dorking RH4 1AD on 2023-04-21
dot icon21/04/2023
Micro company accounts made up to 2022-05-31
dot icon27/05/2022
Micro company accounts made up to 2021-05-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon22/09/2021
Appointment of Ms Patricia Anne Allan as a director on 2021-09-22
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon11/02/2021
Termination of appointment of Ronald Gandolfo as a director on 2021-02-08
dot icon03/11/2020
Appointment of Mr Alexander Paul Atkinson as a director on 2020-11-03
dot icon15/10/2020
Micro company accounts made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon30/08/2019
Director's details changed for Alan James Smith on 2019-08-30
dot icon30/08/2019
Director's details changed for Mr Ronald Gandolfo on 2019-08-30
dot icon30/08/2019
Director's details changed for Norman Baker on 2019-08-30
dot icon01/07/2019
Termination of appointment of Q1 Professional Services Limited as a secretary on 2019-07-01
dot icon01/07/2019
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to 104 High Street Dorking RH4 1AZ on 2019-07-01
dot icon03/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon17/07/2018
Accounts for a dormant company made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon01/11/2017
Termination of appointment of Christopher Thomas Philip Vigar as a director on 2015-12-31
dot icon13/10/2017
Appointment of Mr Ronald Gandolfo as a director on 2017-03-13
dot icon22/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2016-05-31
dot icon08/06/2016
Annual return made up to 2016-05-11 no member list
dot icon05/08/2015
Accounts for a dormant company made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-11 no member list
dot icon23/03/2015
Termination of appointment of Karen Marion Frances Sutcliffe as a director on 2015-03-16
dot icon15/01/2015
Appointment of Alan James Smith as a director on 2014-12-11
dot icon17/12/2014
Appointment of Karen Marion Frances Sutcliffe as a director on 2014-11-28
dot icon22/10/2014
Accounts for a dormant company made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-05-11 no member list
dot icon11/09/2013
Accounts for a dormant company made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-11 no member list
dot icon30/05/2013
Termination of appointment of Richard Laugharne as a director
dot icon03/10/2012
Termination of appointment of Graham Watson as a director
dot icon14/07/2012
Secretary's details changed for Q1 Legal and Professional Services Limited on 2012-01-19
dot icon10/07/2012
Accounts for a dormant company made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-05-11 no member list
dot icon08/06/2012
Termination of appointment of Nigel Burnand as a director
dot icon08/06/2012
Termination of appointment of Christopher Cooney as a director
dot icon09/09/2011
Appointment of Norman Baker as a director
dot icon07/09/2011
Appointment of Christopher Thomas Philip Vigar as a director
dot icon05/08/2011
Appointment of Graham Robert Watson as a director
dot icon11/07/2011
Termination of appointment of Robert Burnand as a secretary
dot icon11/07/2011
Appointment of Q1 Legal and Professional Services Limited as a secretary
dot icon29/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-11 no member list
dot icon01/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon25/02/2011
Termination of appointment of Damian O'hara as a secretary
dot icon14/06/2010
Annual return made up to 2010-05-11 no member list
dot icon14/06/2010
Director's details changed for Christopher John Cooney on 2010-05-11
dot icon23/02/2010
Director's details changed for Nigel Francis Burnard on 2010-02-23
dot icon28/10/2009
Accounts for a dormant company made up to 2009-05-31
dot icon18/06/2009
Annual return made up to 11/05/09
dot icon17/11/2008
Accounts for a dormant company made up to 2008-05-31
dot icon28/05/2008
Annual return made up to 11/05/08
dot icon27/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon02/08/2007
Annual return made up to 11/05/07
dot icon11/07/2007
Director resigned
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New secretary appointed
dot icon09/07/2007
Registered office changed on 09/07/07 from: connaught house alexandra terrace guildford surrey GU1 3DA
dot icon22/05/2006
Secretary resigned
dot icon11/05/2006
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
31/05/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PATRICK GARDNER MANAGEMENT CO LTD
Corporate Secretary
17/07/2023 - Present
94
Atkinson, Alexander Paul
Director
03/11/2020 - Present
3
Laugharne, Richard James
Director
11/05/2006 - 11/05/2013
75
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/05/2006 - 11/05/2006
99600
Gandolfo, Ronald
Director
13/03/2017 - 08/02/2021
1

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 LONGFIELD GROVE MANAGEMENT COMPANY LIMITED

LONGFIELD GROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/05/2006 with the registered office located at 171 High Street, Dorking RH4 1AD. 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 GROVE MANAGEMENT COMPANY LIMITED?

toggle

LONGFIELD GROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/05/2006 .

Where is LONGFIELD GROVE MANAGEMENT COMPANY LIMITED located?

toggle

LONGFIELD GROVE MANAGEMENT COMPANY LIMITED is registered at 171 High Street, Dorking RH4 1AD.

What does LONGFIELD GROVE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LONGFIELD GROVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/11/2025: Director's details changed for Alan James Smith on 2025-01-01.