Longford Property Partnership Limited
- Active
- Incorporated on 20 Jun 2003
Reg Address: Merlin House, Charnham Lane, Hungerford RG17 0EY
Previous Names:
Sydmonton Limited - 27 Apr 2006
Four Oaklands Limited - 9 Oct 2003
Sydmonton Limited - 9 Oct 2003
Four Oaklands Limited - 20 Jun 2003
Company Classifications:
68100 - Buying and selling of own real estate
68320 - Management of real estate on a fee or contract basis
- Summary The company with name "Longford Property Partnership Limited" is a ltd and located in Merlin House, Charnham Lane, Hungerford RG17 0EY. Longford Property Partnership Limited is currently in active status and it was incorporated on 20 Jun 2003 (21 years 3 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Longford Property Partnership Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Owen Michael O'Callaghan | Secretary | 2 May 2006 | British | Resigned 23 Jul 2010 |
2 | Philip Adrian Payne | Director | 1 Nov 2005 | British | Resigned 1 Jul 2011 |
3 | CRS LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 20 Jun 2003 | - | Resigned 20 Jun 2003 |
4 | Sarah Rhian David | Director | 20 Jun 2003 | British | Resigned 30 Jun 2016 |
5 | MC FORMATIONS LIMITED | Corporate Nominee Director | 20 Jun 2003 | - | Resigned 20 Jun 2003 |
6 | Dominic Marshall Gwillim David | Secretary | 20 Jun 2003 | British | Active |
7 | Dominic Marshall Gwillim David | Director | 20 Jun 2003 | British | Active |
8 | Dominic Marshall Gwillim David | Director | 20 Jun 2003 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Dominic Marshall Gwillim David Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Longford Property Partnership Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 5 Jul 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 19 Jun 2023 | Download PDF |
3 | Confirmation Statement - Updates | 31 May 2022 | Download PDF 5 Pages |
4 | Accounts - Total Exemption Full | 8 Jun 2021 | Download PDF |
5 | Accounts - Change Account Reference Date Company Previous Shortened | 8 Jun 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 2 Jun 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 3 Jun 2020 | Download PDF 3 Pages |
8 | Accounts - Total Exemption Full | 24 Mar 2020 | Download PDF 9 Pages |
9 | Confirmation Statement - No Updates | 4 Jun 2019 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 29 Mar 2019 | Download PDF 10 Pages |
11 | Confirmation Statement - No Updates | 7 Jun 2018 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Full | 30 Apr 2018 | Download PDF 11 Pages |
13 | Confirmation Statement - Updates | 20 Jun 2017 | Download PDF 6 Pages |
14 | Accounts - Total Exemption Small | 31 Mar 2017 | Download PDF 7 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 22 Jul 2016 | Download PDF 1 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jun 2016 | Download PDF 6 Pages |
17 | Accounts - Total Exemption Small | 8 Apr 2016 | Download PDF 6 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2015 | Download PDF 6 Pages |
19 | Officers - Change Person Director Company With Change Date | 30 Jun 2015 | Download PDF 2 Pages |
20 | Officers - Change Person Secretary Company With Change Date | 30 Jun 2015 | Download PDF 1 Pages |
21 | Accounts - Total Exemption Small | 27 Feb 2015 | Download PDF 7 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2014 | Download PDF 6 Pages |
23 | Address - Change Registered Office Company With Date Old | 14 May 2014 | Download PDF 1 Pages |
24 | Accounts - Total Exemption Small | 28 Apr 2014 | Download PDF 7 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jun 2013 | Download PDF 6 Pages |
26 | Accounts - Total Exemption Small | 22 Jan 2013 | Download PDF 8 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Aug 2012 | Download PDF 6 Pages |
28 | Resolution | 11 Jul 2012 | Download PDF 37 Pages |
29 | Change Of Constitution - Statement Of Companys Objects | 11 Jul 2012 | Download PDF 2 Pages |
30 | Capital - Allotment Shares | 11 Jul 2012 | Download PDF 4 Pages |
31 | Officers - Termination Director Company With Name | 12 Jun 2012 | Download PDF 1 Pages |
32 | Accounts - Total Exemption Small | 30 Mar 2012 | Download PDF 7 Pages |
33 | Address - Change Registered Office Company With Date Old | 20 Mar 2012 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2011 | Download PDF 6 Pages |
35 | Accounts - Total Exemption Full | 5 Apr 2011 | Download PDF 17 Pages |
36 | Officers - Termination Secretary Company With Name | 15 Dec 2010 | Download PDF 1 Pages |
37 | Accounts - Total Exemption Full | 2 Jul 2010 | Download PDF 17 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jun 2010 | Download PDF 6 Pages |
39 | Annual Return - Legacy | 2 Jul 2009 | Download PDF 4 Pages |
40 | Accounts - Total Exemption Full | 2 Jul 2009 | Download PDF 16 Pages |
41 | Address - Legacy | 15 Sep 2008 | Download PDF 1 Pages |
42 | Accounts - Total Exemption Full | 31 Jul 2008 | Download PDF 15 Pages |
43 | Annual Return - Legacy | 12 Jun 2008 | Download PDF 4 Pages |
44 | Officers - Legacy | 12 Jun 2008 | Download PDF 1 Pages |
45 | Officers - Legacy | 19 Jun 2007 | Download PDF 1 Pages |
46 | Annual Return - Legacy | 19 Jun 2007 | Download PDF 3 Pages |
47 | Accounts - Total Exemption Full | 4 May 2007 | Download PDF 14 Pages |
48 | Address - Legacy | 18 Sep 2006 | Download PDF 1 Pages |
49 | Annual Return - Legacy | 7 Jul 2006 | Download PDF 8 Pages |
50 | Mortgage - Legacy | 30 May 2006 | Download PDF 4 Pages |
51 | Officers - Legacy | 9 May 2006 | Download PDF 2 Pages |
52 | Incorporation - Memorandum Articles | 5 May 2006 | Download PDF 16 Pages |
53 | Accounts - Total Exemption Full | 4 May 2006 | Download PDF 10 Pages |
54 | Change Of Name - Certificate Company | 27 Apr 2006 | Download PDF 3 Pages |
55 | Officers - Legacy | 17 Nov 2005 | Download PDF 2 Pages |
56 | Annual Return - Legacy | 31 May 2005 | Download PDF 3 Pages |
57 | Accounts - Total Exemption Full | 19 Apr 2005 | Download PDF 9 Pages |
58 | Annual Return - Legacy | 18 Jun 2004 | Download PDF 7 Pages |
59 | Change Of Name - Certificate Company | 9 Oct 2003 | Download PDF 2 Pages |
60 | Officers - Legacy | 3 Jul 2003 | Download PDF 1 Pages |
61 | Officers - Legacy | 3 Jul 2003 | Download PDF 2 Pages |
62 | Officers - Legacy | 3 Jul 2003 | Download PDF 3 Pages |
63 | Address - Legacy | 3 Jul 2003 | Download PDF 1 Pages |
64 | Officers - Legacy | 3 Jul 2003 | Download PDF 1 Pages |
65 | Incorporation - Company | 20 Jun 2003 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.