LONGFORD RESIDENCES LTD

LONGFORD RESIDENCES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLONGFORD RESIDENCES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03424344
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LONGFORD RESIDENCES LTD?

    Previous Company Names
    Company NameFromUntil
    IIR TRAINING LIMITEDAug 19, 1997Aug 19, 1997

    What are the latest accounts for LONGFORD RESIDENCES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LONGFORD RESIDENCES LTD?

    Last Confirmation Statement Made Up ToAug 10, 2025
    Next Confirmation Statement DueAug 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2024
    OverdueNo

    What are the latest filings for LONGFORD RESIDENCES LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Matt John Waugh as a secretary on Mar 14, 2025

    2 pagesAP03

    Appointment of Mr Matt John Waugh as a director on Mar 14, 2025

    2 pagesAP01

    Termination of appointment of Graham Alexander Robertson as a director on Mar 14, 2025

    1 pagesTM01

    Termination of appointment of Graham Alexander. Robertson as a secretary on Mar 14, 2025

    1 pagesTM02

    Cessation of Graham Alexander Robertson as a person with significant control on Mar 14, 2025

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Aug 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 10, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Aug 10, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Graham Alexander Robertson as a director on Apr 14, 2017

    2 pagesAP01

    Termination of appointment of Irvine Alan Stewart Laidlaw as a director on Apr 14, 2017

    1 pagesTM01

    Confirmation statement made on Aug 19, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Who are the officers of LONGFORD RESIDENCES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAUGH, Matt John
    Crowood Lane
    Ramsbury
    SN8 2PT Marlborough
    Cherry Tree
    England
    Secretary
    Crowood Lane
    Ramsbury
    SN8 2PT Marlborough
    Cherry Tree
    England
    333867190001
    WAUGH, Matt John
    Crowood Lane
    Ramsbury
    SN8 2PT Marlborough
    Cherry Tree House
    England
    Director
    Crowood Lane
    Ramsbury
    SN8 2PT Marlborough
    Cherry Tree House
    England
    EnglandBritishChief Financial Officer333867150001
    GRIEVE, Julie Anne
    47 Queens Avenue
    Blackhall
    EH4 2DG Edinburgh
    Midlothian
    Secretary
    47 Queens Avenue
    Blackhall
    EH4 2DG Edinburgh
    Midlothian
    BritishBusiness Manager106548640002
    HALL, Bruce Alexander
    40 Queensberry Avenue
    Clarkston
    G76 7DU Glasgow
    Secretary
    40 Queensberry Avenue
    Clarkston
    G76 7DU Glasgow
    BritishDirector94722760001
    JENNINGS, Andrew Rayner
    42 Mayhill Road
    SE7 7JQ London
    Secretary
    42 Mayhill Road
    SE7 7JQ London
    BritishFinance Director\84669660001
    MAYBURY, Christopher William Percy
    5 Ships Hill
    Tuckers Point
    St Georges
    Hs02
    Bermuda
    Secretary
    5 Ships Hill
    Tuckers Point
    St Georges
    Hs02
    Bermuda
    BritishManaging Director107676520001
    ROBERTSON, Graham Alexander.
    Sinclair Street
    KW12 6XT Halkirk
    Sordlae View
    Caithness
    Scotland
    Secretary
    Sinclair Street
    KW12 6XT Halkirk
    Sordlae View
    Caithness
    Scotland
    159588300001
    SEEL, Christopher
    Singel 281 2nd Flr
    1012 WG Amsterdam
    Holland
    Secretary
    Singel 281 2nd Flr
    1012 WG Amsterdam
    Holland
    New ZealanderFinance Director67984260003
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    ASH, Paul
    Beethovenlaan 10
    1Z17CJ Hilversum
    Netherlandsa
    Director
    Beethovenlaan 10
    1Z17CJ Hilversum
    Netherlandsa
    BritishFinance Director53170010001
    GRIEVE, Julie Anne
    47 Queens Avenue
    Blackhall
    EH4 2DG Edinburgh
    Midlothian
    Director
    47 Queens Avenue
    Blackhall
    EH4 2DG Edinburgh
    Midlothian
    ScotlandBritishBusiness Manager106548640002
    HALL, Bruce Alexander
    40 Queensberry Avenue
    Clarkston
    G76 7DU Glasgow
    Director
    40 Queensberry Avenue
    Clarkston
    G76 7DU Glasgow
    BritishDirector94722760001
    JENNINGS, Andrew Rayner
    42 Mayhill Road
    SE7 7JQ London
    Director
    42 Mayhill Road
    SE7 7JQ London
    BritishFinance Director84669660001
    KERSWELL, Mark Henry
    Nieuwezijds Voorburgwal 308a
    Amsterdam
    1012 Rv
    Netherlands
    Director
    Nieuwezijds Voorburgwal 308a
    Amsterdam
    1012 Rv
    Netherlands
    BritishDirector82609620001
    LAIDLAW, Irvine Alan Stewart, Lord
    Porto Bello
    11 Avenue President J F Kennedy
    Mc98000
    Monaco
    Director
    Porto Bello
    11 Avenue President J F Kennedy
    Mc98000
    Monaco
    MonacoBritishDirector123005900001
    MAYBURY, Christopher William Percy
    5 Ships Hill
    Tuckers Point
    St Georges
    Hs02
    Bermuda
    Director
    5 Ships Hill
    Tuckers Point
    St Georges
    Hs02
    Bermuda
    BermudaBritishManaging Director107676520001
    ROBERTSON, Graham Alexander
    Sinclair Street
    KW12 6XT Halkirk
    Sordale View . Sinclair Street. Halkirk
    Scotland
    Director
    Sinclair Street
    KW12 6XT Halkirk
    Sordale View . Sinclair Street. Halkirk
    Scotland
    ScotlandBritishAccountant205476270001
    SEEL, Christopher
    Singel 281 2nd Flr
    1012 WG Amsterdam
    Holland
    Director
    Singel 281 2nd Flr
    1012 WG Amsterdam
    Holland
    New ZealanderFinance Director67984260003
    TER BALKT, Albert Bastiaan
    Boomber Glaan 21
    Hilversum
    1217 Rm
    The Netherlands
    Director
    Boomber Glaan 21
    Hilversum
    1217 Rm
    The Netherlands
    DutchDirector Of Tax & Legal82610160001
    WOOD, David Derek
    85 Holmesdale Road
    TW11 9LQ Teddington
    Middlesex
    Director
    85 Holmesdale Road
    TW11 9LQ Teddington
    Middlesex
    BritishManaging Director58884320001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of LONGFORD RESIDENCES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graham Alexander Robertson
    Sinclair Street
    KW12 6XT Halkirk
    Sordale View
    Scotland
    May 01, 2016
    Sinclair Street
    KW12 6XT Halkirk
    Sordale View
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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