LONGWOOD CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

LONGWOOD CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01029875

Incorporation date

04/11/1971

Size

Micro Entity

Contacts

Registered address

Registered address

6 Lords Court, Cricketers Way, Basildon, Essex SS13 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon24/03/2026
Micro company accounts made up to 2025-12-31
dot icon30/09/2025
Registered office address changed from Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to 6 Lords Court Cricketers Way Basildon Essex SS13 1SS on 2025-09-30
dot icon22/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon18/04/2024
Micro company accounts made up to 2023-12-31
dot icon10/10/2023
Director's details changed for Mr Peter Timothy Adams on 2023-10-10
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon01/08/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon16/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 2023-02-07
dot icon14/11/2022
Confirmation statement made on 2022-09-18 with updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2020
Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2020-10-28
dot icon01/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon08/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-09-18 with updates
dot icon30/11/2018
Change of details for Mr Peter Timothy Adams as a person with significant control on 2018-06-30
dot icon30/11/2018
Cessation of Mark Andrew Adams as a person with significant control on 2018-06-30
dot icon30/11/2018
Termination of appointment of Mark Andrew Adams as a director on 2018-06-30
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Termination of appointment of Doreen Violet Adams as a director on 2017-09-15
dot icon26/09/2017
Termination of appointment of Doreen Violet Adams as a secretary on 2017-09-15
dot icon31/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Termination of appointment of Roy Charles Albert Adams as a director on 2015-03-14
dot icon12/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon29/10/2014
Director's details changed for Mr Mark Andrew Adams on 2014-09-01
dot icon27/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 24
dot icon20/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon20/10/2010
Director's details changed for Mr Peter Timothy Adams on 2010-09-18
dot icon20/10/2010
Director's details changed for Mr Mark Andrew Adams on 2010-09-18
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/10/2009
Return made up to 18/09/08; full list of members
dot icon02/10/2009
Director's change of particulars / mark adams / 01/08/2008
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/10/2007
Return made up to 18/09/07; full list of members
dot icon29/11/2006
Return made up to 18/09/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/02/2006
Return made up to 18/09/05; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/10/2004
Return made up to 18/09/04; full list of members
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon01/05/2004
Particulars of mortgage/charge
dot icon03/04/2004
Particulars of mortgage/charge
dot icon15/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon14/10/2003
Return made up to 18/09/03; full list of members
dot icon07/10/2002
Return made up to 18/09/02; full list of members
dot icon08/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/10/2001
Return made up to 18/09/01; full list of members
dot icon24/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/04/2001
Particulars of mortgage/charge
dot icon28/09/2000
Return made up to 18/09/00; full list of members
dot icon18/09/2000
Declaration of satisfaction of mortgage/charge
dot icon18/09/2000
Declaration of satisfaction of mortgage/charge
dot icon18/09/2000
Declaration of satisfaction of mortgage/charge
dot icon18/09/2000
Declaration of satisfaction of mortgage/charge
dot icon18/09/2000
Declaration of satisfaction of mortgage/charge
dot icon18/09/2000
Declaration of satisfaction of mortgage/charge
dot icon18/09/2000
Declaration of satisfaction of mortgage/charge
dot icon18/09/2000
Declaration of satisfaction of mortgage/charge
dot icon18/09/2000
Declaration of satisfaction of mortgage/charge
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Director's particulars changed
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon06/10/1999
Return made up to 18/09/99; full list of members
dot icon29/04/1999
Particulars of mortgage/charge
dot icon13/01/1999
Ad 31/12/98--------- £ si 158000@1=158000 £ ic 2000/160000
dot icon08/01/1999
Nc inc already adjusted 31/12/98
dot icon08/01/1999
Resolutions
dot icon08/01/1999
Resolutions
dot icon08/01/1999
Resolutions
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon14/10/1998
Return made up to 18/09/98; no change of members
dot icon05/12/1997
Secretary's particulars changed;director's particulars changed
dot icon05/12/1997
Director's particulars changed
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon03/10/1997
Return made up to 18/09/97; no change of members
dot icon14/08/1997
Declaration of satisfaction of mortgage/charge
dot icon30/07/1997
Particulars of mortgage/charge
dot icon24/06/1997
Declaration of satisfaction of mortgage/charge
dot icon19/02/1997
Particulars of mortgage/charge
dot icon06/11/1996
Return made up to 18/09/96; full list of members
dot icon28/10/1996
Amended full accounts made up to 1995-12-31
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon04/10/1995
Return made up to 18/09/95; no change of members
dot icon31/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 18/09/94; no change of members
dot icon26/10/1994
Auditor's resignation
dot icon26/10/1994
Full accounts made up to 1993-12-31
dot icon02/12/1993
Declaration of satisfaction of mortgage/charge
dot icon22/10/1993
Return made up to 18/09/93; full list of members
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon01/06/1993
Declaration of satisfaction of mortgage/charge
dot icon07/05/1993
Particulars of mortgage/charge
dot icon04/05/1993
Declaration of satisfaction of mortgage/charge
dot icon14/04/1993
Particulars of mortgage/charge
dot icon02/11/1992
New director appointed
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon08/10/1992
Return made up to 18/09/92; no change of members
dot icon07/09/1992
Declaration of satisfaction of mortgage/charge
dot icon27/07/1992
New director appointed
dot icon31/12/1991
Particulars of mortgage/charge
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon11/10/1991
Return made up to 18/09/91; no change of members
dot icon05/10/1990
Full accounts made up to 1989-12-31
dot icon05/10/1990
Return made up to 18/09/90; full list of members
dot icon18/05/1990
Particulars of mortgage/charge
dot icon08/11/1989
Particulars of mortgage/charge
dot icon18/09/1989
Full accounts made up to 1988-12-31
dot icon18/09/1989
Return made up to 09/08/89; full list of members
dot icon30/01/1989
Particulars of mortgage/charge
dot icon01/12/1988
Return made up to 26/10/88; full list of members
dot icon01/12/1988
Full accounts made up to 1987-12-31
dot icon19/04/1988
Director's particulars changed
dot icon11/01/1988
Declaration of satisfaction of mortgage/charge
dot icon11/12/1987
Return made up to 16/11/87; full list of members
dot icon11/12/1987
Full accounts made up to 1986-12-31
dot icon09/09/1987
Particulars of mortgage/charge
dot icon24/08/1987
Director's particulars changed
dot icon24/08/1987
Secretary's particulars changed;director's particulars changed
dot icon01/07/1987
Particulars of mortgage/charge
dot icon12/01/1987
Full accounts made up to 1985-12-31
dot icon12/01/1987
Return made up to 05/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
185.74K
-
0.00
234.09K
-
2022
4
188.91K
-
0.00
237.61K
-
2023
4
214.98K
-
0.00
-
-
2023
4
214.98K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

214.98K £Ascended13.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Timothy Adams
Director
30/09/1992 - Present
-

Persons with Significant Control

2
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 LONGWOOD CONSTRUCTION LIMITED

LONGWOOD CONSTRUCTION LIMITED is an(a) Active company incorporated on 04/11/1971 with the registered office located at 6 Lords Court, Cricketers Way, Basildon, Essex SS13 1SS. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGWOOD CONSTRUCTION LIMITED?

toggle

LONGWOOD CONSTRUCTION LIMITED is currently Active. It was registered on 04/11/1971 .

Where is LONGWOOD CONSTRUCTION LIMITED located?

toggle

LONGWOOD CONSTRUCTION LIMITED is registered at 6 Lords Court, Cricketers Way, Basildon, Essex SS13 1SS.

What does LONGWOOD CONSTRUCTION LIMITED do?

toggle

LONGWOOD CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LONGWOOD CONSTRUCTION LIMITED have?

toggle

LONGWOOD CONSTRUCTION LIMITED had 4 employees in 2023.

What is the latest filing for LONGWOOD CONSTRUCTION LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-12-31.