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.

# Name Status
1 Mlt Property Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
2 Mumbles 1 Limited
Mutual People: Dominic Marshall Gwillim David
Active
3 Mumbles 3 Limited
Mutual People: Dominic Marshall Gwillim David
Active
4 Mumbles 4 Limited
Mutual People: Dominic Marshall Gwillim David
Active
5 Cranmore Chase Limited
Mutual People: Dominic Marshall Gwillim David
Active
6 Pondside Management Company Limited
Mutual People: Dominic Marshall Gwillim David
Active
7 Wistyork Developments Limited
Mutual People: Dominic Marshall Gwillim David
Active
8 Mumbles Petrol & Convenience Holdings Limited
Mutual People: Dominic Marshall Gwillim David
Active
9 Mumbles 5 Limited
Mutual People: Dominic Marshall Gwillim David
Active
10 Mumbles Convenience Stores Limited
Mutual People: Dominic Marshall Gwillim David
Active
11 Mumbles Petrol Filling Stations Limited
Mutual People: Dominic Marshall Gwillim David
Active
12 Gunnislake Spv Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
13 Mumbles Group Limited
Mutual People: Dominic Marshall Gwillim David
Active
14 Mumbles 6 Limited
Mutual People: Dominic Marshall Gwillim David
Active
15 Mumbles 7 Limited
Mutual People: Dominic Marshall Gwillim David
Active
16 Bishopstone Homes (Penclawdd) Ltd
Mutual People: Dominic Marshall Gwillim David
Active
17 Mumbles Investment Management Limited
Mutual People: Dominic Marshall Gwillim David
Active
18 Mumbles Lc 2 Limited
Mutual People: Dominic Marshall Gwillim David
Active
19 Mumbles Lc 1 Limited
Mutual People: Dominic Marshall Gwillim David
Active
20 Mumbles Local Centres Limited
Mutual People: Dominic Marshall Gwillim David
Active
21 Principality Estates Limited
Mutual People: Dominic Marshall Gwillim David
Active
22 Mumbles Reach Management Company Limited
Mutual People: Dominic Marshall Gwillim David
Active
23 Jp Construction And Design Limited
Mutual People: Dominic Marshall Gwillim David
Active
24 Scarford Hirwaun No. 1 Limited
Mutual People: Dominic Marshall Gwillim David
Active - Proposal To Strike Off
25 Scarford (Hirwaun) Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
26 Longford Facilities Management Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
27 Clydach Property Partnership Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
28 Beaufort Reach Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
29 Longford Property Management Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
30 Longford Property (Hirwaun) Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
31 Lpd (No.1) Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
32 Bellini'S Shipley Common Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
33 Longford Property Developments Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
34 Princess Way Developments Limited
Mutual People: Dominic Marshall Gwillim David
dissolved