LONGFORD WHARF MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LONGFORD WHARF MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03454309

Incorporation date

23/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

8 Longford Wharf, Stephenson Road, Stretford, Greater Manchester M32 0SSCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1997)
dot icon24/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon05/05/2025
Micro company accounts made up to 2025-03-31
dot icon05/11/2024
Appointment of Mr David Edward Bond as a director on 2024-10-27
dot icon05/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon07/07/2024
Micro company accounts made up to 2024-03-31
dot icon07/07/2024
Termination of appointment of Kevin Anthony Nicholson as a director on 2024-07-05
dot icon30/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon28/06/2023
Micro company accounts made up to 2023-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon22/07/2022
Micro company accounts made up to 2022-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with updates
dot icon18/06/2021
Micro company accounts made up to 2021-03-31
dot icon18/06/2021
Termination of appointment of Lorraine Ann Spiby as a director on 2021-04-12
dot icon01/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon18/05/2020
Micro company accounts made up to 2020-03-31
dot icon26/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon18/08/2019
Micro company accounts made up to 2019-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon13/07/2018
Micro company accounts made up to 2018-03-31
dot icon28/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon22/10/2017
Termination of appointment of Stephen Robert Thompson as a director on 2017-10-09
dot icon17/06/2017
Micro company accounts made up to 2017-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Anthony Francis Moran as a director on 2015-08-01
dot icon10/11/2015
Director's details changed for Ms Lorraine Ann Spiby on 2015-09-01
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon13/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon27/10/2012
Director's details changed for Mr Stephen Robert Thompson on 2012-10-27
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/06/2012
Appointment of Mr Stephen Robert Thompson as a director
dot icon10/06/2012
Termination of appointment of Rikke Nielsen as a director
dot icon10/06/2012
Termination of appointment of Edward Horton as a director
dot icon25/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon16/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon07/11/2010
Director's details changed for Ms Lorraine Ann Spiby on 2010-11-07
dot icon02/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/09/2010
Appointment of Ms Lorraine Ann Spiby as a director
dot icon11/09/2010
Termination of appointment of Natalie Horton as a director
dot icon16/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon09/11/2009
Director's details changed for Rikke Nielsen on 2009-10-23
dot icon09/11/2009
Director's details changed for Kevin Anthony Nicholson on 2009-10-23
dot icon09/11/2009
Director's details changed for Natalie Horton on 2009-10-23
dot icon09/11/2009
Director's details changed for Anthony Francis Moran on 2009-10-23
dot icon09/11/2009
Director's details changed for Margaret Campbell on 2009-10-23
dot icon09/11/2009
Director's details changed for Edward James Horton on 2009-10-23
dot icon09/11/2009
Director's details changed for Thomas Anthony Atherton on 2009-10-23
dot icon07/11/2009
Termination of appointment of Brian Savage as a director
dot icon06/11/2008
Return made up to 23/10/08; full list of members
dot icon10/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/11/2007
Return made up to 23/10/07; no change of members
dot icon06/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/11/2006
Return made up to 23/10/06; full list of members
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/12/2005
Return made up to 23/10/05; full list of members
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon06/12/2004
Return made up to 23/10/04; change of members
dot icon01/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/10/2004
New director appointed
dot icon26/10/2004
Director resigned
dot icon05/12/2003
Director's particulars changed
dot icon25/11/2003
Return made up to 23/10/03; full list of members
dot icon13/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/10/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon02/06/2003
Director resigned
dot icon24/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
Director resigned
dot icon13/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon31/10/2002
Return made up to 23/10/02; full list of members
dot icon09/11/2001
Return made up to 23/10/01; full list of members
dot icon16/10/2001
Director resigned
dot icon05/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/12/2000
Director resigned
dot icon05/12/2000
Secretary resigned;director resigned
dot icon05/12/2000
Director resigned
dot icon05/12/2000
Director resigned
dot icon05/12/2000
New director appointed
dot icon05/12/2000
New director appointed
dot icon05/12/2000
New director appointed
dot icon05/12/2000
New director appointed
dot icon05/12/2000
New director appointed
dot icon05/12/2000
New director appointed
dot icon05/12/2000
New director appointed
dot icon05/12/2000
New secretary appointed;new director appointed
dot icon05/12/2000
Registered office changed on 05/12/00 from: 12 ashfield road cheadle cheshire SK8 1BE
dot icon15/11/2000
Return made up to 23/10/00; full list of members
dot icon16/05/2000
Full accounts made up to 2000-03-31
dot icon05/03/2000
Director resigned
dot icon05/03/2000
New director appointed
dot icon09/11/1999
Return made up to 23/10/99; full list of members
dot icon22/09/1999
Ad 09/08/99--------- £ si 1@1=1 £ ic 7/8
dot icon08/09/1999
Director's particulars changed
dot icon17/06/1999
Ad 04/06/99--------- £ si 1@1=1 £ ic 6/7
dot icon13/05/1999
Full accounts made up to 1999-03-31
dot icon22/04/1999
Ad 31/03/99--------- £ si 1@1=1 £ ic 5/6
dot icon04/11/1998
Location of register of members
dot icon04/11/1998
Registered office changed on 04/11/98 from: 696 wilmslow road didsbury manchester M20 2DN
dot icon28/10/1998
Return made up to 23/10/98; full list of members
dot icon19/08/1998
Secretary's particulars changed;director's particulars changed
dot icon12/08/1998
New director appointed
dot icon10/06/1998
Ad 27/02/98--------- £ si 1@1=1 £ ic 2/3
dot icon25/02/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon12/11/1997
Resolutions
dot icon12/11/1997
Secretary resigned
dot icon12/11/1997
Director resigned
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New secretary appointed;new director appointed
dot icon12/11/1997
New director appointed
dot icon12/11/1997
Registered office changed on 12/11/97 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3LX
dot icon23/10/1997
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
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
5.83K
-
0.00
-
-
2023
0
6.63K
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, John Bryan
Director
23/10/1997 - 20/11/2000
7
Armstrong, Helen Jane Victoria
Director
23/10/1997 - 20/11/2000
15
Armstrong, Helen Jane Victoria
Secretary
23/10/1997 - 20/11/2000
3
Campbell, Margaret
Secretary
21/11/2000 - Present
-
CRS LEGAL SERVICES LIMITED
Corporate Secretary
23/10/1997 - 23/10/1997
198

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 WHARF MANAGEMENT LIMITED

LONGFORD WHARF MANAGEMENT LIMITED is an(a) Active company incorporated on 23/10/1997 with the registered office located at 8 Longford Wharf, Stephenson Road, Stretford, Greater Manchester M32 0SS. 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 LONGFORD WHARF MANAGEMENT LIMITED?

toggle

LONGFORD WHARF MANAGEMENT LIMITED is currently Active. It was registered on 23/10/1997 .

Where is LONGFORD WHARF MANAGEMENT LIMITED located?

toggle

LONGFORD WHARF MANAGEMENT LIMITED is registered at 8 Longford Wharf, Stephenson Road, Stretford, Greater Manchester M32 0SS.

What does LONGFORD WHARF MANAGEMENT LIMITED do?

toggle

LONGFORD WHARF MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LONGFORD WHARF MANAGEMENT LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-23 with no updates.