LONGMEADOW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LONGMEADOW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03569398

Incorporation date

22/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tregeseal, 6 Lower Port View, Saltash, Cornwall PL12 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1998)
dot icon30/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/10/2025
Termination of appointment of William John Richards as a director on 2025-10-01
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon27/06/2024
Registration of charge 035693980012, created on 2024-06-26
dot icon29/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon11/06/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon07/06/2018
Secretary's details changed for Lorraine Jean Richards on 2018-06-07
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/07/2017
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Tregeseal 6 Lower Port View Saltash Cornwall PL12 4BY on 2017-07-14
dot icon31/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon24/02/2017
Registration of charge 035693980011, created on 2017-02-23
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/08/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon29/01/2013
Registered office address changed from Ground Floor North Quay House Sutton Harbour Plymouth PL4 0RA England on 2013-01-29
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon11/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 10
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 8
dot icon19/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon19/07/2010
Registered office address changed from Britannic House 51 North Hill Plymouth Devon PL4 8HZ on 2010-07-19
dot icon17/07/2010
Director's details changed for William John Richards on 2010-05-22
dot icon24/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon19/11/2009
Appointment of Leslie Richards as a director
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/06/2009
Return made up to 22/05/09; full list of members
dot icon19/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon05/06/2008
Return made up to 22/05/08; full list of members
dot icon30/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon29/05/2007
Return made up to 22/05/07; full list of members
dot icon06/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon23/05/2006
Return made up to 22/05/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon21/09/2005
Total exemption full accounts made up to 2004-02-29
dot icon23/05/2005
Return made up to 22/05/05; full list of members
dot icon01/06/2004
Return made up to 22/05/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon14/06/2003
Return made up to 22/05/03; full list of members
dot icon31/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon26/06/2002
Return made up to 22/05/02; full list of members
dot icon06/02/2002
Total exemption full accounts made up to 2001-02-28
dot icon18/06/2001
Full accounts made up to 2000-02-29
dot icon30/05/2001
Return made up to 22/05/01; full list of members
dot icon27/12/2000
Particulars of mortgage/charge
dot icon18/12/2000
Accounting reference date shortened from 31/05/00 to 29/02/00
dot icon07/08/2000
Return made up to 22/05/00; full list of members
dot icon08/07/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon24/03/2000
Accounts for a small company made up to 1999-05-31
dot icon15/03/2000
Particulars of mortgage/charge
dot icon15/03/2000
Particulars of mortgage/charge
dot icon15/03/2000
Particulars of mortgage/charge
dot icon30/06/1999
Return made up to 22/05/99; full list of members
dot icon22/04/1999
Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New secretary appointed
dot icon23/07/1998
Registered office changed on 23/07/98 from: 76 whitchurch road cardiff CF4 3LX
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Secretary resigned
dot icon22/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-17.19 % *

* during past year

Cash in Bank

£112,955.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.48M
-
0.00
136.41K
-
2022
1
1.53M
-
0.00
112.96K
-
2022
1
1.53M
-
0.00
112.96K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

1.53M £Ascended3.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.96K £Descended-17.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
22/05/1998 - 22/05/1998
4893
Richards, William John
Director
22/05/1998 - 01/10/2025
7
Richards, Leslie Jean
Director
13/11/2009 - Present
19
Key Legal Services (Nominees) Limited
Nominee Director
22/05/1998 - 22/05/1998
4782
Richards, Loraine Jean
Secretary
22/05/1998 - Present
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LONGMEADOW PROPERTIES LIMITED

LONGMEADOW PROPERTIES LIMITED is an(a) Active company incorporated on 22/05/1998 with the registered office located at Tregeseal, 6 Lower Port View, Saltash, Cornwall PL12 4BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGMEADOW PROPERTIES LIMITED?

toggle

LONGMEADOW PROPERTIES LIMITED is currently Active. It was registered on 22/05/1998 .

Where is LONGMEADOW PROPERTIES LIMITED located?

toggle

LONGMEADOW PROPERTIES LIMITED is registered at Tregeseal, 6 Lower Port View, Saltash, Cornwall PL12 4BY.

What does LONGMEADOW PROPERTIES LIMITED do?

toggle

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

How many employees does LONGMEADOW PROPERTIES LIMITED have?

toggle

LONGMEADOW PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for LONGMEADOW PROPERTIES LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-24 with no updates.