LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED

LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLONGACRES HATFIELD ROAD (RESIDENTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03466760
    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 LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED located?

    Registered Office Address
    Georgian House
    194 Station Road
    HA8 7AT Edgware
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 24, 2025
    Next Accounts Due OnSep 24, 2026
    Last Accounts
    Last Accounts Made Up ToDec 24, 2024

    What is the status of the latest confirmation statement for LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 24, 2024

    5 pagesAA

    Confirmation statement made on Nov 17, 2025 with updates

    7 pagesCS01

    Appointment of Mr Ian Joynson as a director on Aug 11, 2025

    2 pagesAP01

    Termination of appointment of Michael Edward Reibscheid as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Mrs Kataryzna Sommerfeld as a director on Jun 30, 2025

    2 pagesAP01

    Micro company accounts made up to Dec 24, 2023

    5 pagesAA

    Confirmation statement made on Nov 17, 2024 with updates

    7 pagesCS01

    Confirmation statement made on Nov 17, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 24, 2022

    4 pagesAA

    Appointment of Benjamin Stevens Block Management as a secretary on Feb 16, 2023

    2 pagesAP04

    Termination of appointment of My Estate Manager Ltd as a secretary on Feb 15, 2023

    1 pagesTM02

    Registered office address changed from The White House 1 the Broadway Hatfield AL9 5BG England to Georgian House 194 Station Road Edgware HA8 7AT on Feb 17, 2023

    1 pagesAD01

    Termination of appointment of Graham Neil Westley as a director on Dec 24, 2022

    1 pagesTM01

    Confirmation statement made on Nov 17, 2022 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 24, 2021

    4 pagesAA

    Confirmation statement made on Nov 17, 2021 with updates

    6 pagesCS01

    Termination of appointment of Darren Chason as a director on Oct 07, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 24, 2020

    3 pagesAA

    Previous accounting period extended from Nov 30, 2020 to Dec 24, 2020

    1 pagesAA01

    Confirmation statement made on Nov 17, 2020 with updates

    6 pagesCS01

    Termination of appointment of John Stephen Whale as a director on Dec 03, 2020

    1 pagesTM01

    Micro company accounts made up to Nov 30, 2019

    3 pagesAA

    Registered office address changed from 240 Stamford Hill Stamford Hill London N16 6TT England to The White House 1 the Broadway Hatfield AL9 5BG on Feb 04, 2020

    1 pagesAD01

    Appointment of My Estate Manager Ltd as a secretary on Feb 01, 2020

    2 pagesAP04

    Termination of appointment of Alan Leslie Smith as a secretary on Jan 31, 2020

    1 pagesTM02

    Who are the officers of LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENJAMIN STEVENS BLOCK MANAGEMENT
    194 Station Road
    HA8 7AT Edgware
    Georgian House
    England
    Secretary
    194 Station Road
    HA8 7AT Edgware
    Georgian House
    England
    Identification TypeUK Limited Company
    Registration Number01713264
    282379620001
    FORDE, Donna
    Cedar Court
    AL4 0DL St. Albans
    21 Cedar Court
    England
    Director
    Cedar Court
    AL4 0DL St. Albans
    21 Cedar Court
    England
    EnglandBritish252751090001
    FREE, Sebastian Joseph
    Cedar Court
    AL4 0DL St. Albans
    24
    Herts
    England
    Director
    Cedar Court
    AL4 0DL St. Albans
    24
    Herts
    England
    United KingdomBritish245489640001
    JOYNSON, Ian
    194 Station Road
    HA8 7AT Edgware
    Georgian House
    England
    Director
    194 Station Road
    HA8 7AT Edgware
    Georgian House
    England
    EnglandBritish337504120001
    SOMMERFELD, Kataryzna
    194 Station Road
    HA8 7AT Edgware
    Georgian House
    England
    Director
    194 Station Road
    HA8 7AT Edgware
    Georgian House
    England
    EnglandPolish337443350001
    DUNN, Karen Jean
    48 Cedar Court
    AL4 0DL St Albans
    Hertfordshire
    Secretary
    48 Cedar Court
    AL4 0DL St Albans
    Hertfordshire
    British29698940001
    SMITH, Alan Leslie
    266 Stamford Hill
    N16 6TU London
    Secretary
    266 Stamford Hill
    N16 6TU London
    British18664870001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    MY ESTATE MANAGER LTD
    1 The Broadway
    AL9 5BG Hatfield
    The White House
    England
    Secretary
    1 The Broadway
    AL9 5BG Hatfield
    The White House
    England
    Identification TypeUK Limited Company
    Registration Number07799323
    170560950001
    BROWN, Matthew Robert
    Flat 32 Cedar Court
    Hatfield Road
    AL4 0DL St. Albans
    Hertfordshire
    Director
    Flat 32 Cedar Court
    Hatfield Road
    AL4 0DL St. Albans
    Hertfordshire
    British90520250001
    CHASON, Darren
    Cedar Court
    AL4 0DL St. Albans
    27 Cedar Court
    England
    Director
    Cedar Court
    AL4 0DL St. Albans
    27 Cedar Court
    England
    EnglandBritish213813730001
    COHEN ROSE, Adam
    28 Cedar Court
    AL4 0DL Staint Albans
    Hertfordshire
    Director
    28 Cedar Court
    AL4 0DL Staint Albans
    Hertfordshire
    British79765390001
    FRANCIS, Roger Ian
    83 Newhouse Park
    AL1 1UH St. Albans
    Hertfordshire
    Director
    83 Newhouse Park
    AL1 1UH St. Albans
    Hertfordshire
    British90171100001
    FRANCIS, Roger Ian
    83 Newhouse Park
    AL1 1UH St. Albans
    Hertfordshire
    Director
    83 Newhouse Park
    AL1 1UH St. Albans
    Hertfordshire
    British90171100001
    GRAHAM, Paul Stephen
    38 Cedar Court
    Hatfield Road
    AL4 0DL St Albans
    Hertfordshire
    Director
    38 Cedar Court
    Hatfield Road
    AL4 0DL St Albans
    Hertfordshire
    British104928010001
    O'DONOVAN, Sarah Jane
    Cedar Court
    Hatfield Road
    AL4 0DL St Albans
    38
    Herts
    Uk
    Director
    Cedar Court
    Hatfield Road
    AL4 0DL St Albans
    38
    Herts
    Uk
    United KingdomBritish164592650001
    OSBORN, Richard
    Cedar Court
    Hatfield Road
    AL4 0DL St Albans
    22
    Herts
    England
    Director
    Cedar Court
    Hatfield Road
    AL4 0DL St Albans
    22
    Herts
    England
    England HertsEnglish165869810001
    PRING, Irene Louise Ellen
    42 Cedar Court
    Hatfield Road
    AL4 0DL St Albans
    Hertfordshire
    Director
    42 Cedar Court
    Hatfield Road
    AL4 0DL St Albans
    Hertfordshire
    British56544660001
    REIBSCHEID, Michael Edward
    46 Cedar Court
    AL4 0DL St Albans
    Hertfordshire
    Director
    46 Cedar Court
    AL4 0DL St Albans
    Hertfordshire
    United KingdomBritish117505640001
    SHAMSHOOM, Joanna Natalie
    Cedar Court
    AL4 0DL St Albans
    24
    Herts
    Director
    Cedar Court
    AL4 0DL St Albans
    24
    Herts
    UkBritish153930910001
    WALLACE, Zach
    Cedar Court
    AL4 0DL St Albans
    23
    Hertfordshire
    United Kingdom
    Director
    Cedar Court
    AL4 0DL St Albans
    23
    Hertfordshire
    United Kingdom
    EnglandEnglish165428850001
    WESTLEY, Graham Neil
    52 Cedar Court
    AL4 0DL St. Albans
    Hertfordshire
    Director
    52 Cedar Court
    AL4 0DL St. Albans
    Hertfordshire
    United KingdomBritish104208940001
    WESTLEY, Graham Neil
    52 Cedar Court
    AL4 0DL St. Albans
    Hertfordshire
    Director
    52 Cedar Court
    AL4 0DL St. Albans
    Hertfordshire
    United KingdomBritish104208940001
    WHALE, John Stephen
    49 Cedar Court
    Hatfield Road
    AL4 0DL St Albans
    Hertfordshire
    Director
    49 Cedar Court
    Hatfield Road
    AL4 0DL St Albans
    Hertfordshire
    United KingdomBritish103604640001
    WHALE, John Stephen
    49 Cedar Court
    Hatfield Road
    AL4 0DL St Albans
    Hertfordshire
    Director
    49 Cedar Court
    Hatfield Road
    AL4 0DL St Albans
    Hertfordshire
    United KingdomBritish103604640001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    What are the latest statements on persons with significant control for LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 17, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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