LONGS OF SHERBORNE LIMITED

Register to unlock more data on OkredoRegister

LONGS OF SHERBORNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07696839

Incorporation date

07/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire PO7 7SQCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2011)
dot icon19/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/01/2024
Change of share class name or designation
dot icon21/01/2024
Resolutions
dot icon21/01/2024
Change of share class name or designation
dot icon21/01/2024
Change of share class name or designation
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon08/01/2024
Change of details for Mr Christopher Martin Long as a person with significant control on 2023-11-07
dot icon08/01/2024
Cessation of Claire Long as a person with significant control on 2023-11-07
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/04/2023
Satisfaction of charge 076968390001 in full
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Resolutions
dot icon20/07/2022
Change of share class name or designation
dot icon20/07/2022
Change of share class name or designation
dot icon15/07/2022
Director's details changed for Mr Timothy James Long on 2022-07-11
dot icon15/07/2022
Appointment of Mr Andrew Long as a director on 2022-03-31
dot icon15/07/2022
Appointment of Mrs Claire Long as a director on 2022-03-31
dot icon15/07/2022
Appointment of Mr Timothy James Long as a director on 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon25/06/2021
Resolutions
dot icon24/05/2021
Satisfaction of charge 076968390002 in full
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon27/11/2019
Registration of charge 076968390002, created on 2019-11-27
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/08/2019
Resolutions
dot icon05/08/2019
Resolutions
dot icon01/08/2019
Sub-division of shares on 2019-06-18
dot icon01/08/2019
Change of share class name or designation
dot icon01/08/2019
Sub-division of shares on 2019-06-18
dot icon01/08/2019
Change of share class name or designation
dot icon01/08/2019
Change of share class name or designation
dot icon01/08/2019
Change of share class name or designation
dot icon01/08/2019
Sub-division of shares on 2019-06-18
dot icon01/08/2019
Sub-division of shares on 2019-06-18
dot icon01/08/2019
Change of share class name or designation
dot icon01/08/2019
Change of share class name or designation
dot icon27/06/2019
Change of details for Mrs Claire Elizabeth Long as a person with significant control on 2019-06-24
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon26/06/2019
Notification of Claire Long as a person with significant control on 2019-06-19
dot icon26/06/2019
Change of details for Mr Christopher Martin Long as a person with significant control on 2019-06-19
dot icon13/08/2018
Registration of charge 076968390001, created on 2018-08-10
dot icon26/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon02/10/2017
Cessation of Claire Long as a person with significant control on 2017-09-22
dot icon02/10/2017
Notification of Christopher Martin Long as a person with significant control on 2017-08-23
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2017
Termination of appointment of Claire Elizabeth Long as a director on 2017-09-22
dot icon22/09/2017
Appointment of Mr Christopher Martin Long as a director on 2017-08-23
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon10/08/2015
Director's details changed for Mrs Claire Elizabeth Long on 2015-08-10
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon22/07/2014
Registered office address changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England to 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ on 2014-07-22
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon30/07/2013
Director's details changed for Mrs Claire Elizabeth Long on 2013-07-03
dot icon14/05/2013
Resolutions
dot icon14/05/2013
Change of share class name or designation
dot icon14/05/2013
Change of share class name or designation
dot icon14/05/2013
Statement of capital following an allotment of shares on 2012-04-16
dot icon14/05/2013
Statement of capital following an allotment of shares on 2012-04-16
dot icon25/10/2012
Registered office address changed from 135 Lynchford Road Farnborough Hampshire GU14 6HD England on 2012-10-25
dot icon18/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2012
Previous accounting period shortened from 2012-07-31 to 2011-12-31
dot icon07/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-26.66 % *

* during past year

Cash in Bank

£100,669.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
19.65K
-
0.00
137.27K
-
2022
4
33.46K
-
0.00
100.67K
-
2022
4
33.46K
-
0.00
100.67K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

33.46K £Ascended70.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.67K £Descended-26.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Andrew
Director
31/03/2022 - Present
3
Long, Claire
Director
31/03/2022 - Present
4
Long, Christopher Martin
Director
23/08/2017 - Present
15
Long, Timothy James
Director
31/03/2022 - Present
2

Persons with Significant Control

4
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 LONGS OF SHERBORNE LIMITED

LONGS OF SHERBORNE LIMITED is an(a) Active company incorporated on 07/07/2011 with the registered office located at 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire PO7 7SQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGS OF SHERBORNE LIMITED?

toggle

LONGS OF SHERBORNE LIMITED is currently Active. It was registered on 07/07/2011 .

Where is LONGS OF SHERBORNE LIMITED located?

toggle

LONGS OF SHERBORNE LIMITED is registered at 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire PO7 7SQ.

What does LONGS OF SHERBORNE LIMITED do?

toggle

LONGS OF SHERBORNE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does LONGS OF SHERBORNE LIMITED have?

toggle

LONGS OF SHERBORNE LIMITED had 4 employees in 2022.

What is the latest filing for LONGS OF SHERBORNE LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-08 with no updates.