LONGMEADOW WALK (CORBY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LONGMEADOW WALK (CORBY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07282609

Incorporation date

14/06/2010

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2010)
dot icon09/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon21/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon09/06/2025
Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon17/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon11/04/2024
Secretary's details changed for Innovus Company Secretaries Limited on 2024-04-11
dot icon11/04/2024
Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-04-11
dot icon11/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/12/2023
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon20/06/2023
Registered office address changed from Mainstay (Secretaries) Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-06-20
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon30/03/2023
Appointment of Mainstay (Secretaries) Limited as a secretary on 2023-03-30
dot icon30/03/2023
Registered office address changed from Finance House Beaumont Road Banbury Oxfordshire OX16 1RH to Mainstay (Secretaries) Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-03-30
dot icon23/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon06/07/2017
Notification of a person with significant control statement
dot icon29/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-14 no member list
dot icon14/06/2016
Register(s) moved to registered inspection location 11th Floor Snow Hill Queensway Birmingham B4 6WR
dot icon14/06/2016
Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Two Snowhill Birmingham B4 6WR England to 11th Floor Snow Hill Queensway Birmingham B4 6WR
dot icon29/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-14 no member list
dot icon10/03/2015
Appointment of Mr Seán Gerard Mccann as a director on 2015-03-02
dot icon10/03/2015
Termination of appointment of Declan Vincent Canavan as a director on 2015-03-02
dot icon03/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-06-14 no member list
dot icon11/07/2014
Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom
dot icon10/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-14 no member list
dot icon04/03/2013
Registered office address changed from Finance House Beaumont Road Banbury Oxfordshire OX16 1RN on 2013-03-04
dot icon14/01/2013
Appointment of Mr John Patrick Lagan as a director
dot icon14/01/2013
Termination of appointment of John Lougher as a director
dot icon24/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-14 no member list
dot icon03/07/2012
Register(s) moved to registered inspection location
dot icon03/07/2012
Register inspection address has been changed
dot icon03/07/2012
Appointment of Mr Declan Vincent Canavan as a director
dot icon23/06/2012
Compulsory strike-off action has been discontinued
dot icon22/06/2012
Accounts for a dormant company made up to 2011-06-30
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon25/07/2011
Annual return made up to 2011-06-14
dot icon21/07/2010
Statement of company's objects
dot icon21/07/2010
Resolutions
dot icon21/07/2010
Registered office address changed from 55 Colmore Row Birmingham B3 2AS United Kingdom on 2010-07-21
dot icon21/07/2010
Termination of appointment of Tracy Plimmer as a director
dot icon21/07/2010
Appointment of Mr John Cordon Lougher as a director
dot icon19/07/2010
Appointment of Tracy Lee Plimmer as a director
dot icon19/07/2010
Termination of appointment of Rebecca Finding as a director
dot icon14/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canavan, Declan Vincent
Director
01/06/2012 - 02/03/2015
158
Plimmer, Tracy Lee
Director
02/07/2010 - 14/07/2010
193
Lagan, John Patrick
Director
28/12/2012 - Present
51
MAINSTAY (SECRETARIES) LIMITED
Corporate Secretary
30/03/2023 - 07/12/2023
422
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975

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 LONGMEADOW WALK (CORBY) MANAGEMENT COMPANY LIMITED

LONGMEADOW WALK (CORBY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/06/2010 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 LONGMEADOW WALK (CORBY) MANAGEMENT COMPANY LIMITED?

toggle

LONGMEADOW WALK (CORBY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/06/2010 .

Where is LONGMEADOW WALK (CORBY) MANAGEMENT COMPANY LIMITED located?

toggle

LONGMEADOW WALK (CORBY) MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does LONGMEADOW WALK (CORBY) MANAGEMENT COMPANY LIMITED do?

toggle

LONGMEADOW WALK (CORBY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LONGMEADOW WALK (CORBY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.