LONGFIELD LANDS LIMITED

Register to unlock more data on OkredoRegister

LONGFIELD LANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03604458

Incorporation date

27/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old School House, High Street, Hungerford RG17 0NFCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1998)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon14/12/2021
Satisfaction of charge 2 in full
dot icon14/12/2021
Satisfaction of charge 6 in full
dot icon14/12/2021
Satisfaction of charge 7 in full
dot icon14/12/2021
Satisfaction of charge 8 in full
dot icon14/12/2021
Satisfaction of charge 9 in full
dot icon14/12/2021
Satisfaction of charge 11 in full
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Appointment of Mrs Catherine Claire Mccollum as a director on 2021-09-08
dot icon02/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon24/04/2019
Director's details changed for Dermot Mccollum on 2019-04-18
dot icon18/04/2019
Director's details changed for Mr Michael Mccollum on 2019-04-18
dot icon18/04/2019
Director's details changed for Mr Michael Mccollum on 2019-04-18
dot icon18/04/2019
Change of details for Mr Dermot Mccollum as a person with significant control on 2019-04-18
dot icon18/04/2019
Secretary's details changed for Mr Dermot Patrick Mccollum on 2019-04-18
dot icon18/04/2019
Secretary's details changed for Mr Dermot Patrick Mccollum on 2019-04-18
dot icon18/04/2019
Director's details changed for Dermot Mccollum on 2019-04-18
dot icon18/04/2019
Director's details changed for Mr Michael Denis Mccollum on 2019-04-18
dot icon18/04/2019
Registered office address changed from 19 Netherford Road London SW4 6AF to The Old School House High Street Hungerford RG17 0NF on 2019-04-18
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Satisfaction of charge 12 in full
dot icon16/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 12
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 11
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon07/09/2010
Director's details changed for Dermot Mccollum on 2010-07-27
dot icon07/09/2010
Director's details changed for Michael Mccollum on 2010-07-27
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/08/2009
Return made up to 27/07/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 27/07/08; full list of members
dot icon29/08/2008
Director and secretary's change of particulars / dermot mccollum / 01/08/2008
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon15/09/2007
Return made up to 27/07/07; no change of members
dot icon15/12/2006
Accounts for a small company made up to 2006-03-31
dot icon20/09/2006
Return made up to 27/07/06; full list of members
dot icon17/11/2005
Accounts for a small company made up to 2005-03-31
dot icon22/08/2005
Return made up to 27/07/05; full list of members
dot icon11/01/2005
Accounts for a small company made up to 2004-03-31
dot icon20/08/2004
Return made up to 27/07/04; full list of members
dot icon08/03/2004
Amended accounts made up to 2003-03-31
dot icon01/02/2004
Accounts for a small company made up to 2003-03-31
dot icon24/08/2003
Full accounts made up to 2002-03-31
dot icon28/07/2003
Return made up to 27/07/03; full list of members
dot icon21/12/2002
Particulars of mortgage/charge
dot icon29/07/2002
Return made up to 27/07/02; full list of members
dot icon13/07/2002
Particulars of mortgage/charge
dot icon12/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/09/2001
Particulars of mortgage/charge
dot icon29/08/2001
Return made up to 27/07/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-03-31
dot icon22/03/2001
Particulars of mortgage/charge
dot icon23/08/2000
Return made up to 27/07/00; full list of members
dot icon05/04/2000
Registered office changed on 05/04/00 from: 37 parma crescent battersea london SW11 1LT
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon05/01/2000
Particulars of mortgage/charge
dot icon05/11/1999
Particulars of mortgage/charge
dot icon02/09/1999
Particulars of mortgage/charge
dot icon23/08/1999
Return made up to 27/07/99; full list of members
dot icon12/05/1999
Particulars of mortgage/charge
dot icon12/05/1999
Particulars of mortgage/charge
dot icon14/10/1998
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon29/07/1998
Registered office changed on 29/07/98 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon29/07/1998
Secretary resigned
dot icon29/07/1998
New secretary appointed;new director appointed
dot icon29/07/1998
Director resigned
dot icon29/07/1998
New director appointed
dot icon27/07/1998
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
31/03/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
5.00M
-
0.00
191.07K
-
2022
2
4.97M
-
0.00
67.40K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dermot Mccollum
Director
27/07/1998 - Present
-
Mccollum, Michael
Director
27/07/1998 - Present
-
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
27/07/1998 - 27/07/1998
10896
WILDMAN & BATTELL LIMITED
Nominee Director
27/07/1998 - 27/07/1998
10915
Mccollum, Dermot
Secretary
27/07/1998 - 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+
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 LANDS LIMITED

LONGFIELD LANDS LIMITED is an(a) Active company incorporated on 27/07/1998 with the registered office located at The Old School House, High Street, Hungerford RG17 0NF. There are currently 4 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 LANDS LIMITED?

toggle

LONGFIELD LANDS LIMITED is currently Active. It was registered on 27/07/1998 .

Where is LONGFIELD LANDS LIMITED located?

toggle

LONGFIELD LANDS LIMITED is registered at The Old School House, High Street, Hungerford RG17 0NF.

What does LONGFIELD LANDS LIMITED do?

toggle

LONGFIELD LANDS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LONGFIELD LANDS LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.