LONGBARROW LIMITED
Overview
| Company Name | LONGBARROW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03454355 |
| 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 LONGBARROW LIMITED?
- Development of building projects (41100) / Construction
Where is LONGBARROW LIMITED located?
| Registered Office Address | Manufactory House Bell Lane SG14 1BP Hertford Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LONGBARROW LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LONGBARROW LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for LONGBARROW LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 17, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on Mar 12, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Helen Catherine Richmond as a secretary on Jan 12, 2024 | 1 pages | TM02 | ||
Appointment of Caroline Jenks as a secretary on Jan 12, 2024 | 2 pages | AP03 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Oct 17, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Maurice David Cameron Jenks as a director on Jan 27, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on May 26, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Kingston Smith 60 Goswell Road London EC1M 7AD to Devonshire House 60 Goswell Road London EC1M 7AD on Nov 22, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Oct 17, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Annabel Sarah Jenks as a director on May 21, 2019 | 2 pages | AP01 | ||
Appointment of Caroline Jenks as a director on May 21, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Change of details for Mr Maurice David Cameron Jenks as a person with significant control on Sep 25, 2018 | 2 pages | PSC04 | ||
Director's details changed for Mr Maurice David Cameron Jenks on Sep 25, 2018 | 2 pages | CH01 | ||
Who are the officers of LONGBARROW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENKS, Caroline | Secretary | Bell Lane SG14 1BP Hertford Manufactory House Hertfordshire England | 318309130001 | |||||||
| JENKS, Annabel Sarah | Director | Bell Lane SG14 1BP Hertford Manufactory House Hertfordshire England | United Kingdom | British | 50805130001 | |||||
| JENKS, Caroline | Director | Bell Lane SG14 1BP Hertford Manufactory House Hertfordshire England | United Kingdom | British | 258921490001 | |||||
| ALLEN, Andrew John | Secretary | Binden Road W12 9RJ London 16 | British | 15749190001 | ||||||
| ALLEN, Andrew John | Secretary | 9 New Square Lincoln's Inn WC2A 3QN London | British | 50442030001 | ||||||
| JENKS, Barbara Anne | Secretary | Hartshill Chedworth GL54 4AT Cheltenham Gloucestershire | British | 26189100001 | ||||||
| NORMAN, Alexander Robert | Secretary | Miserden House Miserden GL6 7JA Stroud Gloucestershire | British | 82044550002 | ||||||
| RADDENBURY, Peter Anthony | Secretary | Lypiatt Road GL50 2QJ Cheltenham Compass House Glos United Kingdom | 155333850001 | |||||||
| RICHMOND, Helen Catherine | Secretary | Lypiatt Road GL50 2QJ Cheltenham Compass House United Kingdom | 218471190001 | |||||||
| ROLAND, Bonnie Frances | Secretary | 60 Goswell Road EC1M 7AD London Kingston Smith | 195742290001 | |||||||
| JENKS, Barbara Anne | Director | Hartshill Chedworth GL54 4AT Cheltenham Gloucestershire | British | 26189100001 | ||||||
| JENKS, Maurice David Cameron | Director | Eaton Mews, Templeton Road Kintbury RG17 9AF Nr. Hungerford 5 Berkshire United Kingdom | United Kingdom | British | 26189090004 |
Who are the persons with significant control of LONGBARROW LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Maurice David Cameron Jenks | Apr 06, 2016 | Eaton Mews, Templeton Road Kintbury RG17 9AF Nr. Hungerford 5 Berkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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