LONGFORT LIMITED

Register to unlock more data on OkredoRegister

LONGFORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01157217

Incorporation date

16/01/1974

Size

Unaudited abridged

Contacts

Registered address

Registered address

Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1974)
dot icon30/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon24/02/2026
Notification of a person with significant control statement
dot icon04/02/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon14/01/2026
Cessation of Katie Louise Edwards as a person with significant control on 2026-01-14
dot icon14/01/2026
Termination of appointment of Katie Louise Edwards as a director on 2026-01-14
dot icon25/09/2025
Appointment of Mr Les James as a director on 2025-09-15
dot icon25/09/2025
Appointment of Ms Tina Dawn Griffin as a director on 2025-09-15
dot icon06/06/2025
Confirmation statement made on 2025-01-13 with updates
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon06/01/2025
Register inspection address has been changed to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD
dot icon06/01/2025
Register(s) moved to registered inspection location Global House 1 Ashley Avenue Epsom Surrey KT18 5AD
dot icon04/01/2025
Appointment of Blueroc Estates Ltd as a secretary on 2025-01-01
dot icon04/01/2025
Registered office address changed from , Oak House 5 Woodend Park, Cobham, Surrey, KT11 3BX, England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2025-01-04
dot icon28/08/2024
Cessation of Annabel Wendy Southwick as a person with significant control on 2024-08-28
dot icon28/08/2024
Termination of appointment of Annabel Wendy Southwick as a director on 2024-08-28
dot icon28/08/2024
Appointment of Ms Katie Louise Edwards as a director on 2024-08-28
dot icon28/08/2024
Notification of Katie Louise Edwards as a person with significant control on 2024-08-28
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon19/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon08/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon06/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon10/11/2022
Notification of Annabel Southwick as a person with significant control on 2022-11-10
dot icon07/10/2022
Termination of appointment of Darren Fletcher Crellin as a director on 2022-10-07
dot icon07/10/2022
Cessation of Darran Crellin as a person with significant control on 2022-10-07
dot icon25/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon05/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon23/04/2018
Registered office address changed from , 46 Alexandra Road, Epsom, Surrey, KT17 4BT to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2018-04-23
dot icon07/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon06/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon13/02/2015
Appointment of Mis Annabel Wendy Southwick as a director on 2015-02-13
dot icon13/02/2015
Termination of appointment of Les James as a director on 2015-02-13
dot icon26/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Darran Fletcher Crellin as a director
dot icon05/02/2014
Termination of appointment of Richard Chambers as a director
dot icon05/02/2014
Termination of appointment of Vivien Ingham as a director
dot icon13/12/2013
Appointment of Mrs Vivien Sonya Alexandrina Ingham as a director
dot icon25/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/08/2013
Termination of appointment of Brian Etheridge as a director
dot icon04/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/02/2013
Appointment of Mr Richard Arthur Chambers as a director
dot icon22/10/2012
Appointment of Mr Les James as a director
dot icon08/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon07/06/2012
Termination of appointment of Stephen Ludbrook as a secretary
dot icon07/06/2012
Termination of appointment of Stephen Ludbrook as a director
dot icon01/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon25/06/2010
Director's details changed for Stephen Edward Ludbrook on 2010-06-04
dot icon25/06/2010
Director's details changed for Brian Etheridge on 2010-06-04
dot icon28/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 04/06/09; full list of members
dot icon20/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 04/06/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon12/07/2007
Director resigned
dot icon11/07/2007
Return made up to 04/06/07; no change of members
dot icon21/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/08/2006
Return made up to 04/06/06; full list of members
dot icon11/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon15/07/2005
Return made up to 04/06/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/07/2004
Return made up to 04/06/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/10/2003
Return made up to 04/06/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/02/2003
New secretary appointed;new director appointed
dot icon12/02/2003
Secretary resigned;director resigned
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon02/07/2002
Return made up to 04/06/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New secretary appointed
dot icon05/07/2001
Secretary resigned
dot icon05/07/2001
Return made up to 04/06/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-06-30
dot icon14/06/2000
Return made up to 04/06/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-06-30
dot icon15/07/1999
Return made up to 04/06/99; full list of members
dot icon28/04/1999
Accounts for a small company made up to 1998-06-30
dot icon15/06/1998
Return made up to 04/06/98; full list of members
dot icon24/04/1998
Accounts for a small company made up to 1997-06-30
dot icon14/08/1997
Director resigned
dot icon14/08/1997
New director appointed
dot icon13/06/1997
Return made up to 04/06/97; no change of members
dot icon24/04/1997
Accounts for a small company made up to 1996-06-30
dot icon11/06/1996
Return made up to 04/06/96; no change of members
dot icon18/04/1996
Accounts for a small company made up to 1995-06-30
dot icon08/06/1995
Return made up to 04/06/95; full list of members
dot icon11/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Return made up to 04/06/94; full list of members
dot icon28/04/1994
Accounts for a small company made up to 1993-06-30
dot icon16/06/1993
Return made up to 04/06/93; full list of members
dot icon04/04/1993
Accounts for a small company made up to 1992-06-30
dot icon05/06/1992
Return made up to 04/06/92; full list of members
dot icon28/04/1992
Accounts for a small company made up to 1991-06-30
dot icon13/08/1991
Director resigned;new director appointed
dot icon19/06/1991
Return made up to 04/06/91; full list of members
dot icon08/05/1991
Accounts for a small company made up to 1990-06-30
dot icon29/06/1990
Director resigned;new director appointed
dot icon29/06/1990
Return made up to 04/06/90; full list of members
dot icon02/05/1990
Accounts for a small company made up to 1989-06-30
dot icon02/05/1990
Director resigned;new director appointed
dot icon02/04/1990
Auditor's resignation
dot icon11/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1989
Return made up to 13/03/89; full list of members
dot icon17/03/1989
Director resigned;new director appointed
dot icon17/03/1989
Secretary resigned;new secretary appointed
dot icon14/03/1989
Full accounts made up to 1988-06-30
dot icon14/03/1989
Full accounts made up to 1987-06-30
dot icon14/09/1987
New secretary appointed;new director appointed
dot icon07/08/1987
Full accounts made up to 1986-06-30
dot icon07/08/1987
Return made up to 15/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/01/1974
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+74.31 % *

* during past year

Cash in Bank

£7,539.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.48K
-
0.00
9.04K
-
2022
-
3.95K
-
0.00
4.33K
-
2023
-
7.15K
-
0.00
7.54K
-
2023
-
7.15K
-
0.00
7.54K
-

Employees

2023

Employees

-

Net Assets(GBP)

7.15K £Ascended81.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.54K £Ascended74.31 % *

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
Kelaart, Alistair Sean
Director
31/03/2001 - 01/06/2002
-
Jervis, Graham James
Director
10/07/2002 - 01/05/2007
3
James, Les
Director
15/09/2025 - Present
-
James, Les
Director
21/10/2012 - 13/02/2015
-
Ingham, Vivien Sonya Alexandrina
Director
13/12/2013 - 05/02/2014
-

Persons with Significant Control

5
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 LONGFORT LIMITED

LONGFORT LIMITED is an(a) Active company incorporated on 16/01/1974 with the registered office located at Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. 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 LONGFORT LIMITED?

toggle

LONGFORT LIMITED is currently Active. It was registered on 16/01/1974 .

Where is LONGFORT LIMITED located?

toggle

LONGFORT LIMITED is registered at Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD.

What does LONGFORT LIMITED do?

toggle

LONGFORT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LONGFORT LIMITED?

toggle

The latest filing was on 30/03/2026: Unaudited abridged accounts made up to 2025-06-30.