LONGHORN GARDENS (ASTON CLINTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LONGHORN GARDENS (ASTON CLINTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10791760

Incorporation date

26/05/2017

Size

Dormant

Contacts

Registered address

Registered address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2017)
dot icon27/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon17/07/2025
Appointment of Mr Matthew David Bullard as a director on 2025-07-15
dot icon07/07/2025
Appointment of Mrs Kathryn Helen Cockell as a director on 2025-07-07
dot icon15/06/2025
Accounts for a dormant company made up to 2025-05-31
dot icon15/06/2025
Current accounting period shortened from 2026-05-31 to 2025-12-31
dot icon10/06/2025
Appointment of Mrs Kirsty Lockie as a director on 2025-06-01
dot icon28/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon18/02/2025
Notification of a person with significant control statement
dot icon23/01/2025
Cessation of Cala Homes (Chiltern) Limited as a person with significant control on 2025-01-23
dot icon22/01/2025
Registered office address changed from Portland House Westfield Road Leighton Buzzard Buckinghamshire LU7 9GU England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2025-01-22
dot icon22/01/2025
Director's details changed for Mr Anthony James Davies on 2025-01-01
dot icon22/01/2025
Director's details changed for Mr Alastair William Gibb on 2025-01-01
dot icon22/01/2025
Director's details changed for Mr Mark Hounsell on 2025-01-01
dot icon22/01/2025
Director's details changed for Mr Robert Marsden on 2025-01-01
dot icon22/01/2025
Appointment of Neil Douglas Block Management Limited as a secretary on 2025-01-01
dot icon13/01/2025
Termination of appointment of Fps Group Services Limited as a secretary on 2024-12-31
dot icon13/01/2025
Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England to Portland House Westfield Road Leighton Buzzard Buckinghamshire LU7 9GU on 2025-01-13
dot icon26/11/2024
Accounts for a dormant company made up to 2024-05-31
dot icon21/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-21
dot icon21/11/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-11-21
dot icon06/11/2024
Termination of appointment of Niall Mcgann as a director on 2024-11-06
dot icon24/09/2024
Appointment of Mr Robert Marsden as a director on 2024-09-23
dot icon23/09/2024
Appointment of Mr Mark Hounsell as a director on 2024-09-20
dot icon23/09/2024
Appointment of Mr Anthony James Davies as a director on 2024-09-21
dot icon19/09/2024
Appointment of Mr Alastair Gibb as a director on 2024-09-18
dot icon06/08/2024
Termination of appointment of Matthew David Bullard as a director on 2024-07-24
dot icon06/08/2024
Termination of appointment of Anthony James Davies as a director on 2024-07-24
dot icon06/08/2024
Termination of appointment of Mark William Hounsell as a director on 2024-07-24
dot icon06/08/2024
Termination of appointment of Alastair William Gibb as a director on 2024-07-24
dot icon06/08/2024
Termination of appointment of Karen Barbara Winchester as a director on 2024-07-24
dot icon05/08/2024
Appointment of Mark William Hounsell as a director on 2024-07-24
dot icon05/08/2024
Appointment of Alastair William Gibb as a director on 2024-07-24
dot icon05/08/2024
Appointment of Matthew David Bullard as a director on 2024-07-24
dot icon05/08/2024
Appointment of Anthony James Davies as a director on 2024-07-24
dot icon05/08/2024
Appointment of Karen Barbara Winchester as a director on 2024-07-24
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-05-31
dot icon18/07/2023
Termination of appointment of Geoffrey Robson as a director on 2023-07-18
dot icon18/07/2023
Appointment of Mr Niall Mcgann as a director on 2023-07-18
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-05-31
dot icon27/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon14/10/2020
Accounts for a dormant company made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon11/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon07/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon05/06/2017
Termination of appointment of Reddings Company Secretary Limited as a secretary on 2017-05-26
dot icon05/06/2017
Termination of appointment of Diana Elizabeth Redding as a director on 2017-05-26
dot icon05/06/2017
Termination of appointment of Reddings Company Secretary Limited as a director on 2017-05-26
dot icon05/06/2017
Appointment of Remus Management Limited as a secretary on 2017-05-26
dot icon05/06/2017
Appointment of Geoffrey Robson as a director on 2017-05-26
dot icon05/06/2017
Registered office address changed from Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2017-06-05
dot icon26/05/2017
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
31/12/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
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
REMUS MANAGEMENT LIMITED
Corporate Secretary
26/05/2017 - 21/11/2024
705
FPS GROUP SERVICES LIMITED
Corporate Secretary
21/11/2024 - 31/12/2024
1205
Robson, Geoffrey
Director
26/05/2017 - 18/07/2023
340
NEIL DOUGLAS BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/01/2025 - Present
93
Bullard, Matthew David
Director
24/07/2024 - 24/07/2024
2

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 LONGHORN GARDENS (ASTON CLINTON) MANAGEMENT COMPANY LIMITED

LONGHORN GARDENS (ASTON CLINTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/05/2017 with the registered office located at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. There are currently 8 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 LONGHORN GARDENS (ASTON CLINTON) MANAGEMENT COMPANY LIMITED?

toggle

LONGHORN GARDENS (ASTON CLINTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/05/2017 .

Where is LONGHORN GARDENS (ASTON CLINTON) MANAGEMENT COMPANY LIMITED located?

toggle

LONGHORN GARDENS (ASTON CLINTON) MANAGEMENT COMPANY LIMITED is registered at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does LONGHORN GARDENS (ASTON CLINTON) MANAGEMENT COMPANY LIMITED do?

toggle

LONGHORN GARDENS (ASTON CLINTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LONGHORN GARDENS (ASTON CLINTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Accounts for a dormant company made up to 2025-12-31.