LONGFORD RESIDENCES LTD
Overview
Company Name | LONGFORD RESIDENCES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03424344 |
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 LONGFORD RESIDENCES LTD?
- Construction of commercial buildings (41201) / Construction
Where is LONGFORD RESIDENCES LTD located?
Registered Office Address | C/O Mcclure Naismith Solicitors Equitable House EC4R 9AF 47 King William Street London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONGFORD RESIDENCES LTD?
Company Name | From | Until |
---|---|---|
IIR TRAINING LIMITED | Aug 19, 1997 | Aug 19, 1997 |
What are the latest accounts for LONGFORD RESIDENCES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LONGFORD RESIDENCES LTD?
Last Confirmation Statement Made Up To | Aug 10, 2025 |
---|---|
Next Confirmation Statement Due | Aug 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 10, 2024 |
Overdue | No |
What are the latest filings for LONGFORD RESIDENCES LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Matt John Waugh as a secretary on Mar 14, 2025 | 2 pages | AP03 | ||
Appointment of Mr Matt John Waugh as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Graham Alexander Robertson as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Graham Alexander. Robertson as a secretary on Mar 14, 2025 | 1 pages | TM02 | ||
Cessation of Graham Alexander Robertson as a person with significant control on Mar 14, 2025 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Aug 10, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 10, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Aug 10, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graham Alexander Robertson as a director on Apr 14, 2017 | 2 pages | AP01 | ||
Termination of appointment of Irvine Alan Stewart Laidlaw as a director on Apr 14, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Aug 19, 2016 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||
Who are the officers of LONGFORD RESIDENCES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WAUGH, Matt John | Secretary | Crowood Lane Ramsbury SN8 2PT Marlborough Cherry Tree England | 333867190001 | |||||||
WAUGH, Matt John | Director | Crowood Lane Ramsbury SN8 2PT Marlborough Cherry Tree House England | England | British | Chief Financial Officer | 333867150001 | ||||
GRIEVE, Julie Anne | Secretary | 47 Queens Avenue Blackhall EH4 2DG Edinburgh Midlothian | British | Business Manager | 106548640002 | |||||
HALL, Bruce Alexander | Secretary | 40 Queensberry Avenue Clarkston G76 7DU Glasgow | British | Director | 94722760001 | |||||
JENNINGS, Andrew Rayner | Secretary | 42 Mayhill Road SE7 7JQ London | British | Finance Director\ | 84669660001 | |||||
MAYBURY, Christopher William Percy | Secretary | 5 Ships Hill Tuckers Point St Georges Hs02 Bermuda | British | Managing Director | 107676520001 | |||||
ROBERTSON, Graham Alexander. | Secretary | Sinclair Street KW12 6XT Halkirk Sordlae View Caithness Scotland | 159588300001 | |||||||
SEEL, Christopher | Secretary | Singel 281 2nd Flr 1012 WG Amsterdam Holland | New Zealander | Finance Director | 67984260003 | |||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
ASH, Paul | Director | Beethovenlaan 10 1Z17CJ Hilversum Netherlandsa | British | Finance Director | 53170010001 | |||||
GRIEVE, Julie Anne | Director | 47 Queens Avenue Blackhall EH4 2DG Edinburgh Midlothian | Scotland | British | Business Manager | 106548640002 | ||||
HALL, Bruce Alexander | Director | 40 Queensberry Avenue Clarkston G76 7DU Glasgow | British | Director | 94722760001 | |||||
JENNINGS, Andrew Rayner | Director | 42 Mayhill Road SE7 7JQ London | British | Finance Director | 84669660001 | |||||
KERSWELL, Mark Henry | Director | Nieuwezijds Voorburgwal 308a Amsterdam 1012 Rv Netherlands | British | Director | 82609620001 | |||||
LAIDLAW, Irvine Alan Stewart, Lord | Director | Porto Bello 11 Avenue President J F Kennedy Mc98000 Monaco | Monaco | British | Director | 123005900001 | ||||
MAYBURY, Christopher William Percy | Director | 5 Ships Hill Tuckers Point St Georges Hs02 Bermuda | Bermuda | British | Managing Director | 107676520001 | ||||
ROBERTSON, Graham Alexander | Director | Sinclair Street KW12 6XT Halkirk Sordale View . Sinclair Street. Halkirk Scotland | Scotland | British | Accountant | 205476270001 | ||||
SEEL, Christopher | Director | Singel 281 2nd Flr 1012 WG Amsterdam Holland | New Zealander | Finance Director | 67984260003 | |||||
TER BALKT, Albert Bastiaan | Director | Boomber Glaan 21 Hilversum 1217 Rm The Netherlands | Dutch | Director Of Tax & Legal | 82610160001 | |||||
WOOD, David Derek | Director | 85 Holmesdale Road TW11 9LQ Teddington Middlesex | British | Managing Director | 58884320001 | |||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of LONGFORD RESIDENCES LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Graham Alexander Robertson | May 01, 2016 | Sinclair Street KW12 6XT Halkirk Sordale View Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
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