LONGBURN WIND FARM LIMITED
Overview
Company Name | LONGBURN WIND FARM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07735135 |
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 LONGBURN WIND FARM LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LONGBURN WIND FARM LIMITED located?
Registered Office Address | C/O Tmf Group, 13th Floor One Angel Court EC2R 7HJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONGBURN WIND FARM LIMITED?
Company Name | From | Until |
---|---|---|
BURCOTE WIND 11 LIMITED | Aug 09, 2011 | Aug 09, 2011 |
What are the latest accounts for LONGBURN WIND FARM 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 LONGBURN WIND FARM LIMITED?
Last Confirmation Statement Made Up To | Aug 09, 2026 |
---|---|
Next Confirmation Statement Due | Aug 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 09, 2025 |
Overdue | No |
What are the latest filings for LONGBURN WIND FARM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Change of details for Erg Uk Holding Ltd as a person with significant control on Jul 11, 2024 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Lynette Katherine Hamilton Purves on Jun 26, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023 | 1 pages | CH04 | ||
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on Jul 24, 2023 | 1 pages | AD01 | ||
Director's details changed for Lynette Katherine Hamilton Purves on Apr 28, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on Mar 31, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Aug 09, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Director's details changed | 2 pages | CH01 | ||
Termination of appointment of Mark Stanton Evans as a director on Apr 15, 2020 | 1 pages | TM01 | ||
Appointment of Lynette Katherine Hamilton Purves as a director on Apr 15, 2020 | 2 pages | AP01 | ||
Registered office address changed from 1 Seebeck House, Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR on Apr 14, 2020 | 1 pages | AD01 | ||
Registered office address changed from 1 Seebeck House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 1 Seebeck House, Seebeck Place Knowlhill Milton Keynes MK5 8FR on Apr 09, 2020 | 1 pages | AD01 | ||
Change of details for Erg Uk Holding Ltd as a person with significant control on Feb 03, 2020 | 2 pages | PSC05 | ||
Cessation of Erg S.P.A. as a person with significant control on Jan 01, 2020 | 1 pages | PSC07 | ||
Who are the officers of LONGBURN WIND FARM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | One Angel Court EC2R 7HJ London 13th Floor United Kingdom |
| 140723560001 | ||||||||||
PURVES, Lynette Katherine Hamilton | Director | 4th Floor 2 Castle Terrace EH1 2DP Edinburgh Erg Scotland | Scotland | Scottish | Lawyer | 268954940002 | ||||||||
EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom |
| 93910510003 | ||||||||||
GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 93128710003 | ||||||||||
BISIO, Moreno | Director | Via De Marini, 1 16149 Genoa Wtc Ge Italy | Italy | Italian | Director | 198773030001 | ||||||||
BROWN, Graham Martin | Director | Furzton MK4 1GA Milton Keynes Lakeside Shirwell Crescent Buckinghamshire | England | British | Company Director | 54285090006 | ||||||||
CHIERICONI, Sergio | Director | 1a Seebeck Place Knowhill MK5 8FR Milton Keynes Seebeck House United Kingdom | Italy | Italian | Director | 238077120001 | ||||||||
DALE, Bernard John | Director | 61-62 Berners Street W1T 3NJ London Woolverstone House United Kingdom | England | British | Partner | 106438400001 | ||||||||
EVANS, Mark Stanton | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House United Kingdom | Scotland | British | Director | 198197000001 | ||||||||
FERRANDO, Andrea | Director | Seebeck Place Knowlhill MK5 8FR Milton Keynes 1 Seebeck House Buckinghamshire | Italy | Italian | Director | 249541710001 | ||||||||
HAMILTON, Alastair James | Director | Seebeck House, Seebeck Place Knowlhill MK5 8FR Milton Keynes 1 United Kingdom | Scotland | British | Engineer | 249361080001 | ||||||||
HANNAM, Larry John | Director | Furzton MK4 1GA Milton Keynes Lakeside Shirwell Crescent Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 67019130001 | ||||||||
HEWITT, Michael Roger | Director | Valley Road Hughenden Valley HP14 4PF High Wycombe Old Stocks Buckinghamshire United Kingdom | England | British | Company Director | 915020001 | ||||||||
LAUBER, Mark Karl | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside Buckinghamshire United Kingdom | United Kingdom | Canadian | Director | 11449350002 | ||||||||
ODDONE, Enrico | Director | Seebeck Place Knowlhill MK5 8FR Milton Keynes 1 Seebeck House Buckinghamshire | Italy | Italian | Director | 220891320001 | ||||||||
RITCHIE, John Alexander | Director | Furzton MK4 1GA Milton Keynes Lakeside Shirwell Crescent Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 137898730001 | ||||||||
STEVENSON, Alan | Director | Newbold Street CV32 4HN Leamington Spa 5-7 Warwickshire United Kingdom | England | British | Consultant | 123751510002 | ||||||||
TAYLOR, Andrew Kirton | Director | Seebeck Place Knowlhill MK5 8FR Milton Keynes 1 Seebeck House Buckinghamshire | United Kingdom | British | Chartered Surveyor | 161790310001 | ||||||||
TORTORA, Fabrizio | Director | Via De Marini, 1 16149 Genova Wtc Ge Italy | Italy | Italian | Director | 198772990001 | ||||||||
WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom | England | British | None | 7966270004 | ||||||||
GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 68279000006 | ||||||||||
HOTBED DIRECTORS ONE LIMITED | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside Buckinghamshire United Kingdom |
| 166329140001 |
Who are the persons with significant control of LONGBURN WIND FARM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Erg Uk Holding Ltd | Jan 01, 2020 | 4th Floor 2 Castle Terrace EH1 2DP Edinburgh Erg Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Erg S.P.A. | Apr 06, 2016 | 1 Genova (Ge) Via De Marini Italy | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Burcote General Partner Limited | Apr 06, 2016 | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hotbed General Partner Limited | Apr 06, 2016 | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House England | Yes | ||||||||||
| |||||||||||||
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