LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED
Overview
| Company Name | LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03466760 |
| 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 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 Address | No |
What are the latest accounts for LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 24, 2025 |
| Next Accounts Due On | Sep 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 24, 2024 |
What is the status of the latest confirmation statement for LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 24, 2024 | 5 pages | AA | ||
Confirmation statement made on Nov 17, 2025 with updates | 7 pages | CS01 | ||
Appointment of Mr Ian Joynson as a director on Aug 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Edward Reibscheid as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Kataryzna Sommerfeld as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 24, 2023 | 5 pages | AA | ||
Confirmation statement made on Nov 17, 2024 with updates | 7 pages | CS01 | ||
Confirmation statement made on Nov 17, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2022 | 4 pages | AA | ||
Appointment of Benjamin Stevens Block Management as a secretary on Feb 16, 2023 | 2 pages | AP04 | ||
Termination of appointment of My Estate Manager Ltd as a secretary on Feb 15, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Termination of appointment of Graham Neil Westley as a director on Dec 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 17, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2021 | 4 pages | AA | ||
Confirmation statement made on Nov 17, 2021 with updates | 6 pages | CS01 | ||
Termination of appointment of Darren Chason as a director on Oct 07, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 24, 2020 | 3 pages | AA | ||
Previous accounting period extended from Nov 30, 2020 to Dec 24, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Nov 17, 2020 with updates | 6 pages | CS01 | ||
Termination of appointment of John Stephen Whale as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Nov 30, 2019 | 3 pages | AA | ||
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 pages | AD01 | ||
Appointment of My Estate Manager Ltd as a secretary on Feb 01, 2020 | 2 pages | AP04 | ||
Termination of appointment of Alan Leslie Smith as a secretary on Jan 31, 2020 | 1 pages | TM02 | ||
Who are the officers of LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENJAMIN STEVENS BLOCK MANAGEMENT | Secretary | 194 Station Road HA8 7AT Edgware Georgian House England |
| 282379620001 | ||||||||||
| FORDE, Donna | Director | Cedar Court AL4 0DL St. Albans 21 Cedar Court England | England | British | 252751090001 | |||||||||
| FREE, Sebastian Joseph | Director | Cedar Court AL4 0DL St. Albans 24 Herts England | United Kingdom | British | 245489640001 | |||||||||
| JOYNSON, Ian | Director | 194 Station Road HA8 7AT Edgware Georgian House England | England | British | 337504120001 | |||||||||
| SOMMERFELD, Kataryzna | Director | 194 Station Road HA8 7AT Edgware Georgian House England | England | Polish | 337443350001 | |||||||||
| DUNN, Karen Jean | Secretary | 48 Cedar Court AL4 0DL St Albans Hertfordshire | British | 29698940001 | ||||||||||
| SMITH, Alan Leslie | Secretary | 266 Stamford Hill N16 6TU London | British | 18664870001 | ||||||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||||||
| MY ESTATE MANAGER LTD | Secretary | 1 The Broadway AL9 5BG Hatfield The White House England |
| 170560950001 | ||||||||||
| BROWN, Matthew Robert | Director | Flat 32 Cedar Court Hatfield Road AL4 0DL St. Albans Hertfordshire | British | 90520250001 | ||||||||||
| CHASON, Darren | Director | Cedar Court AL4 0DL St. Albans 27 Cedar Court England | England | British | 213813730001 | |||||||||
| COHEN ROSE, Adam | Director | 28 Cedar Court AL4 0DL Staint Albans Hertfordshire | British | 79765390001 | ||||||||||
| FRANCIS, Roger Ian | Director | 83 Newhouse Park AL1 1UH St. Albans Hertfordshire | British | 90171100001 | ||||||||||
| FRANCIS, Roger Ian | Director | 83 Newhouse Park AL1 1UH St. Albans Hertfordshire | British | 90171100001 | ||||||||||
| GRAHAM, Paul Stephen | Director | 38 Cedar Court Hatfield Road AL4 0DL St Albans Hertfordshire | British | 104928010001 | ||||||||||
| O'DONOVAN, Sarah Jane | Director | Cedar Court Hatfield Road AL4 0DL St Albans 38 Herts Uk | United Kingdom | British | 164592650001 | |||||||||
| OSBORN, Richard | Director | Cedar Court Hatfield Road AL4 0DL St Albans 22 Herts England | England Herts | English | 165869810001 | |||||||||
| PRING, Irene Louise Ellen | Director | 42 Cedar Court Hatfield Road AL4 0DL St Albans Hertfordshire | British | 56544660001 | ||||||||||
| REIBSCHEID, Michael Edward | Director | 46 Cedar Court AL4 0DL St Albans Hertfordshire | United Kingdom | British | 117505640001 | |||||||||
| SHAMSHOOM, Joanna Natalie | Director | Cedar Court AL4 0DL St Albans 24 Herts | Uk | British | 153930910001 | |||||||||
| WALLACE, Zach | Director | Cedar Court AL4 0DL St Albans 23 Hertfordshire United Kingdom | England | English | 165428850001 | |||||||||
| WESTLEY, Graham Neil | Director | 52 Cedar Court AL4 0DL St. Albans Hertfordshire | United Kingdom | British | 104208940001 | |||||||||
| WESTLEY, Graham Neil | Director | 52 Cedar Court AL4 0DL St. Albans Hertfordshire | United Kingdom | British | 104208940001 | |||||||||
| WHALE, John Stephen | Director | 49 Cedar Court Hatfield Road AL4 0DL St Albans Hertfordshire | United Kingdom | British | 103604640001 | |||||||||
| WHALE, John Stephen | Director | 49 Cedar Court Hatfield Road AL4 0DL St Albans Hertfordshire | United Kingdom | British | 103604640001 | |||||||||
| L & A REGISTRARS LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 17, 2016 | The 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