LONGBOURNE HOLDINGS LIMITED
Overview
Company Name | LONGBOURNE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00610610 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LONGBOURNE HOLDINGS LIMITED?
- Other processing and preserving of fruit and vegetables (10390) / Manufacturing
Where is LONGBOURNE HOLDINGS LIMITED located?
Registered Office Address | Wrotham Place Bull Lane Wrotham TN15 7AE Near Sevenoaks Kent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LONGBOURNE HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LONGBOURNE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for LONGBOURNE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Termination of appointment of Anita Denise Bodri as a secretary on Aug 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nischal Vinesh Hindia as a secretary on Aug 01, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Ann Walker as a director on Jun 06, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Oliver Fleming Capon as a director on Jun 06, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Appointment of Mrs Anita Denise Bodri as a secretary on Dec 31, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Amarpal Takk as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter John Field as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Harold Mclean as a director on Oct 24, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Change of details for Lawrie Group Plc as a person with significant control on Mar 20, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Linton Park, Linton Maidstone Kent ME17 4AB to Wrotham Place Bull Lane Wrotham Near Sevenoaks Kent TN15 7AE on Mar 29, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Who are the officers of LONGBOURNE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HINDIA, Nischal Vinesh | Secretary | Bull Lane Wrotham TN15 7AE Near Sevenoaks Wrotham Place Kent England | 325728800001 | |||||||
CAPON, Oliver Fleming | Director | Bull Lane Wrotham TN15 7AE Near Sevenoaks Wrotham Place Kent England | United Kingdom | British | Director | 206412710002 | ||||
MCLEAN, Graham Harold | Director | Bull Lane Wrotham TN15 7AE Near Sevenoaks Wrotham Place Kent England | United Kingdom | British | Managing Director | 191784670001 | ||||
BODRI, Anita Denise | Secretary | Bull Lane Wrotham TN15 7AE Near Sevenoaks Wrotham Place Kent England | 318044260001 | |||||||
CONWAY, Michael David | Secretary | Wealdens Haviker Street TN12 9RG Collier Street Village Kent | British | 90994290001 | ||||||
HILL, Peter Ernest | Secretary | 43 The Meadows Ingrave CM13 3RN Brentwood Essex | British | 661430001 | ||||||
MATHUR, Anil Kumar | Secretary | Linton Park, Linton ME17 4AB Maidstone Kent | British | 159385270001 | ||||||
MAYES, Kenneth | Secretary | 20 Ashden Walk TN10 3RL Tonbridge Kent | British | 8792130001 | ||||||
MORTON, Julia Alison | Secretary | Linton Park, Linton ME17 4AB Maidstone Kent | British | 163348070001 | ||||||
TAKK, Amarpal | Secretary | Bull Lane Wrotham TN15 7AE Near Sevenoaks Wrotham Place Kent England | 245807450001 | |||||||
AMES, Christopher John | Director | Linton Park, Linton ME17 4AB Maidstone Kent | England | British | Managing Director | 81492830001 | ||||
CONWAY, Michael David | Director | Wealdens Haviker Street TN12 9RG Collier Street Village Kent | Kent | British | Company Secretary | 90994290001 | ||||
FIELD, Peter John | Director | Bull Lane Wrotham TN15 7AE Near Sevenoaks Wrotham Place Kent England | United Kingdom | British | Managing Director | 38005870001 | ||||
HILL, Peter Ernest | Director | 43 The Meadows Ingrave CM13 3RN Brentwood Essex | British | Company Secretary | 661430001 | |||||
LEGGATT, Peter Alan | Director | 28 Lower Belgrave Street SW1W 0LN London | British | Company Director | 8799920001 | |||||
MATHUR, Anil Kumar | Director | 14 Windmill Heights Bearsted ME14 4QE Maidstone Kent | United Kingdom | British | Chartered Accountant | 8661290002 | ||||
PEPPERELL, Peter Frederick | Director | 6 Plymouth Park TN13 3RR Sevenoaks Kent | British | Company Director | 2655560001 | |||||
STRANG, James Lamb Couper | Director | Subansiri 4 Maple Avenue CM23 2RR Bishops Stortford Hertfordshire | British | Company Director | 732240001 | |||||
SUBHAN, Abu Sayeed Muhammad Obaidus | Director | 13 South Avenue Gulshan FOREIGN Dhaka Bangladesh | Bangladeshi | Director | 70855670001 | |||||
WALKER, Susan Ann | Director | Bull Lane Wrotham TN15 7AE Near Sevenoaks Wrotham Place Kent England | United Kingdom | British | Company Director | 196886560002 |
Who are the persons with significant control of LONGBOURNE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lawrie Group Plc | Apr 06, 2016 | Bull Lane Wrotham TN15 7AE Near Sevenoaks Wrotham Place Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0