LONGFORD PROPERTY PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

LONGFORD PROPERTY PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04806464

Incorporation date

20/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Allison Centre The Allison Centre, Stroud Road, Cirencester GL7 6JRCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2003)
dot icon27/03/2026
Micro company accounts made up to 2025-03-29
dot icon29/12/2025
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon10/12/2025
Registered office address changed from Merlin House Charnham Lane Hungerford Berkshire RG17 0EY to The Allison Centre the Allison Centre Stroud Road Cirencester GL7 6JR on 2025-12-10
dot icon09/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-03-30
dot icon20/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon24/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon19/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon08/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/07/2016
Termination of appointment of Sarah Rhian David as a director on 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon30/06/2015
Director's details changed for Dominic Marshall Gwillim David on 2015-03-21
dot icon30/06/2015
Secretary's details changed for Dominic Marshall Gwillim David on 2015-03-21
dot icon27/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon14/05/2014
Registered office address changed from Adbury Court Adbury Holt Newtown Common Newbury Hampshire RG20 9BP England on 2014-05-14
dot icon28/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/08/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon11/07/2012
Statement of capital following an allotment of shares on 2012-02-24
dot icon11/07/2012
Statement of company's objects
dot icon11/07/2012
Resolutions
dot icon12/06/2012
Termination of appointment of Philip Payne as a director
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/03/2012
Registered office address changed from Merlin House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom on 2012-03-20
dot icon10/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon15/12/2010
Termination of appointment of Owen O'callaghan as a secretary
dot icon02/07/2010
Total exemption full accounts made up to 2009-06-30
dot icon15/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/07/2009
Return made up to 31/05/09; full list of members
dot icon02/07/2009
Total exemption full accounts made up to 2008-06-30
dot icon15/09/2008
Registered office changed on 15/09/2008 from 3RD floor 104 new bond street london W1S 1SU
dot icon31/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon12/06/2008
Return made up to 31/05/08; full list of members
dot icon12/06/2008
Director's change of particulars / sarah david / 12/06/2008
dot icon19/06/2007
Return made up to 31/05/07; full list of members
dot icon19/06/2007
Secretary's particulars changed
dot icon04/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/09/2006
Registered office changed on 18/09/06 from: 16A curzon street london W1J 5HP
dot icon07/07/2006
Return made up to 31/05/06; full list of members
dot icon30/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
New secretary appointed
dot icon05/05/2006
Memorandum and Articles of Association
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon27/04/2006
Certificate of change of name
dot icon17/11/2005
New director appointed
dot icon31/05/2005
Return made up to 31/05/05; full list of members
dot icon19/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon18/06/2004
Return made up to 02/06/04; full list of members
dot icon09/10/2003
Certificate of change of name
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Secretary resigned
dot icon03/07/2003
New director appointed
dot icon03/07/2003
New secretary appointed;new director appointed
dot icon03/07/2003
Registered office changed on 03/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
dot icon20/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
491.90K
-
0.00
2.35K
-
2022
9
467.41K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRS LEGAL SERVICES LIMITED
Nominee Secretary
20/06/2003 - 20/06/2003
946
MC FORMATIONS LIMITED
Nominee Director
20/06/2003 - 20/06/2003
947
Payne, Philip Adrian
Director
01/11/2005 - 01/07/2011
20
David, Dominic Marshall Gwillim
Director
20/06/2003 - Present
46
O'callaghan, Owen Michael
Secretary
02/05/2006 - 23/07/2010
7

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 LONGFORD PROPERTY PARTNERSHIP LIMITED

LONGFORD PROPERTY PARTNERSHIP LIMITED is an(a) Active company incorporated on 20/06/2003 with the registered office located at The Allison Centre The Allison Centre, Stroud Road, Cirencester GL7 6JR. 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 LONGFORD PROPERTY PARTNERSHIP LIMITED?

toggle

LONGFORD PROPERTY PARTNERSHIP LIMITED is currently Active. It was registered on 20/06/2003 .

Where is LONGFORD PROPERTY PARTNERSHIP LIMITED located?

toggle

LONGFORD PROPERTY PARTNERSHIP LIMITED is registered at The Allison Centre The Allison Centre, Stroud Road, Cirencester GL7 6JR.

What does LONGFORD PROPERTY PARTNERSHIP LIMITED do?

toggle

LONGFORD PROPERTY PARTNERSHIP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LONGFORD PROPERTY PARTNERSHIP LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-03-29.