Longyard Management Limited

  • Active
  • Incorporated on 12 Nov 1981

Reg Address: WHITE & SONS104 High Street, Dorking RH4 1AZ

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Longyard Management Limited" is a ltd and located in WHITE & SONS104 High Street, Dorking RH4 1AZ. Longyard Management Limited is currently in active status and it was incorporated on 12 Nov 1981 (42 years 10 months 13 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 Longyard Management Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mate Kiss Director 9 Mar 2021 Hungarian Active
2 Stephen James Dann Director 19 Feb 2016 British Active
3 Stephen James Dann Director 19 Feb 2016 British Resigned
19 Oct 2021
4 Thomas Henry Mccomb Corporate Secretary 4 Oct 2013 - Resigned
1 Jul 2014
5 Peter Blomfield Willows Director 12 Aug 2013 British Resigned
26 Mar 2021
6 Julie Cable Director 12 Aug 2013 British Active
7 Rachel Mary Sutton Director 12 Aug 2013 British Active
8 Catherine Hearn Director 12 Aug 2013 British Resigned
23 Jun 2015
9 Simon Christopher Perkins Director 12 Aug 2013 British Resigned
8 Aug 2018
10 Peter Blomfield Willows Director 12 Aug 2013 British Resigned
26 Mar 2021
11 Rachel Mary Sutton Director 12 Aug 2013 British Active
12 OM PROPERTY MANAGEMENT Corporate Secretary 25 Mar 2011 - Resigned
4 Oct 2013
13 OM NOMINEES LIMITED Corporate Director 23 Mar 2011 - Resigned
4 Oct 2013
14 Stephen James Dann Director 29 Sep 2010 British Resigned
22 Feb 2016
15 COUNTY ESTATE DIRECTORS SERVICES LIMITED Corporate Director 18 Feb 2008 - Resigned
25 Mar 2011
16 COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED Corporate Secretary 1 Aug 2005 - Resigned
25 Mar 2011
17 Charles Herbert Humphrey Secretary 21 Nov 2002 - Resigned
2 Aug 2005
18 Paul Rayden Director 16 Aug 2002 British Resigned
18 Feb 2008
19 Gaji Ullah Secretary 1 Apr 2001 - Resigned
22 Nov 2002
20 Peter Blomfield Willows Director 1 Mar 1998 British Resigned
1 Apr 2001
21 Jill Elizabeth Harris Secretary 2 May 1997 - Resigned
1 Apr 2001
22 Patricia Ann Fyfe Director 28 Mar 1995 British Resigned
1 Jan 2000
23 Michael George Lambert Director 1 Mar 1994 British Resigned
28 Mar 1995
24 Elizebeth Funch-Thomsen Director 1 Mar 1994 British Resigned
17 Dec 1997
25 Christopher Lawes Director 1 Apr 1993 British Resigned
1 Mar 1994
26 Gerry Lyons Secretary 1 Apr 1992 - Resigned
1 May 1997
27 Gerry Lyons Director 1 Apr 1992 - Resigned
1 May 1997
28 Nicole Burge Director 26 Mar 1991 British Resigned
31 Jan 1998


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 -
Natures of Control:
Persons With Significant Control Statement
26 Mar 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Longyard Management 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 26 Mar 2024 Download PDF
2 Accounts - Total Exemption Full 24 Aug 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 29 Mar 2021 Download PDF
4 Confirmation Statement - No Updates 26 Mar 2021 Download PDF
5 Officers - Appoint Person Director Company With Name Date 9 Mar 2021 Download PDF
2 Pages
6 Accounts - Total Exemption Full 21 Jan 2021 Download PDF
7 Pages
7 Confirmation Statement - No Updates 26 Mar 2020 Download PDF
3 Pages
8 Accounts - Total Exemption Full 15 Jul 2019 Download PDF
6 Pages
9 Confirmation Statement - Updates 26 Mar 2019 Download PDF
5 Pages
10 Accounts - Dormant 18 Dec 2018 Download PDF
2 Pages
11 Accounts - Change Account Reference Date Company Current Shortened 18 Dec 2018 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 8 Aug 2018 Download PDF
1 Pages
13 Confirmation Statement - No Updates 27 Mar 2018 Download PDF
3 Pages
14 Accounts - Dormant 9 Nov 2017 Download PDF
2 Pages
15 Officers - Change Person Director Company With Change Date 14 Sep 2017 Download PDF
2 Pages
16 Officers - Change Person Director Company With Change Date 14 Sep 2017 Download PDF
2 Pages
17 Officers - Change Person Director Company With Change Date 14 Sep 2017 Download PDF
2 Pages
18 Confirmation Statement - Updates 28 Mar 2017 Download PDF
7 Pages
19 Accounts - Dormant 1 Dec 2016 Download PDF
2 Pages
20 Accounts - Dormant 23 May 2016 Download PDF
2 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2016 Download PDF
8 Pages
22 Officers - Change Person Director Company With Change Date 11 Mar 2016 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 22 Feb 2016 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 22 Feb 2016 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 2 Jul 2015 Download PDF
2 Pages
26 Accounts - Dormant 29 May 2015 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2015 Download PDF
9 Pages
28 Address - Change Registered Office Company With Date Old New 16 Apr 2015 Download PDF
1 Pages
29 Officers - Termination Secretary Company With Name 4 Jul 2014 Download PDF
1 Pages
30 Address - Change Registered Office Company With Date Old 4 Jul 2014 Download PDF
1 Pages
31 Address - Change Registered Office Company With Date Old 4 Jul 2014 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2014 Download PDF
10 Pages
33 Accounts - Dormant 10 Jan 2014 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name 8 Nov 2013 Download PDF
3 Pages
35 Officers - Termination Secretary Company With Name 4 Oct 2013 Download PDF
1 Pages
36 Officers - Appoint Corporate Secretary Company With Name 4 Oct 2013 Download PDF
2 Pages
37 Officers - Termination Director Company With Name 4 Oct 2013 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name 20 Aug 2013 Download PDF
3 Pages
39 Officers - Appoint Person Director Company With Name 20 Aug 2013 Download PDF
3 Pages
40 Officers - Appoint Person Director Company With Name 20 Aug 2013 Download PDF
3 Pages
41 Officers - Appoint Person Director Company With Name 20 Aug 2013 Download PDF
3 Pages
42 Accounts - Dormant 7 Jun 2013 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 26 Mar 2013 Download PDF
6 Pages
44 Accounts - Total Exemption Full 17 Jul 2012 Download PDF
7 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 5 Apr 2012 Download PDF
6 Pages
46 Accounts - Total Exemption Small 7 Jun 2011 Download PDF
7 Pages
47 Officers - Appoint Corporate Secretary Company With Name 14 Apr 2011 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2011 Download PDF
6 Pages
49 Officers - Appoint Corporate Director Company With Name 14 Apr 2011 Download PDF
2 Pages
50 Officers - Termination Secretary Company With Name 13 Apr 2011 Download PDF
1 Pages
51 Officers - Termination Director Company With Name 13 Apr 2011 Download PDF
1 Pages
52 Address - Change Registered Office Company With Date Old 6 Apr 2011 Download PDF
1 Pages
53 Officers - Appoint Person Director Company With Name 29 Sep 2010 Download PDF
2 Pages
54 Accounts - Total Exemption Full 1 Apr 2010 Download PDF
5 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2010 Download PDF
8 Pages
56 Accounts - Total Exemption Full 15 Jul 2009 Download PDF
5 Pages
57 Annual Return - Legacy 15 Apr 2009 Download PDF
7 Pages
58 Address - Legacy 11 Aug 2008 Download PDF
1 Pages
59 Annual Return - Legacy 1 Apr 2008 Download PDF
8 Pages
60 Officers - Legacy 20 Feb 2008 Download PDF
1 Pages
61 Officers - Legacy 20 Feb 2008 Download PDF
1 Pages
62 Accounts - Total Exemption Full 4 Jan 2008 Download PDF
5 Pages
63 Accounts - Total Exemption Full 16 Aug 2007 Download PDF
5 Pages
64 Annual Return - Legacy 8 May 2007 Download PDF
5 Pages
65 Accounts - Total Exemption Full 31 Jul 2006 Download PDF
6 Pages
66 Annual Return - Legacy 18 May 2006 Download PDF
11 Pages
67 Accounts - Total Exemption Full 6 Oct 2005 Download PDF
6 Pages
68 Officers - Legacy 20 Sep 2005 Download PDF
1 Pages
69 Officers - Legacy 20 Sep 2005 Download PDF
2 Pages
70 Address - Legacy 18 Aug 2005 Download PDF
1 Pages
71 Annual Return - Legacy 19 May 2005 Download PDF
6 Pages
72 Address - Legacy 24 Feb 2005 Download PDF
1 Pages
73 Annual Return - Legacy 21 May 2004 Download PDF
11 Pages
74 Accounts - Total Exemption Full 1 Dec 2003 Download PDF
6 Pages
75 Annual Return - Legacy 5 Apr 2003 Download PDF
10 Pages
76 Officers - Legacy 3 Dec 2002 Download PDF
2 Pages
77 Officers - Legacy 3 Dec 2002 Download PDF
1 Pages
78 Accounts - Total Exemption Full 27 Nov 2002 Download PDF
6 Pages
79 Accounts - Total Exemption Full 27 Nov 2002 Download PDF
6 Pages
80 Annual Return - Legacy 18 Oct 2002 Download PDF
7 Pages
81 Annual Return - Legacy 18 Oct 2002 Download PDF
7 Pages
82 Gazette - Filings Brought Up To Date 10 Sep 2002 Download PDF
1 Pages
83 Officers - Legacy 28 Aug 2002 Download PDF
4 Pages
84 Gazette - Notice Compulsary 20 Aug 2002 Download PDF
1 Pages
85 Officers - Legacy 27 Apr 2001 Download PDF
2 Pages
86 Officers - Legacy 27 Apr 2001 Download PDF
1 Pages
87 Officers - Legacy 27 Apr 2001 Download PDF
1 Pages
88 Accounts - Full 5 Jan 2001 Download PDF
8 Pages
89 Annual Return - Legacy 13 Apr 2000 Download PDF
6 Pages
90 Accounts - Dormant 23 Nov 1999 Download PDF
1 Pages
91 Accounts - Dormant 1 Aug 1999 Download PDF
1 Pages
92 Annual Return - Legacy 16 May 1999 Download PDF
4 Pages
93 Annual Return - Legacy 30 Apr 1999 Download PDF
7 Pages
94 Officers - Legacy 17 Feb 1999 Download PDF
1 Pages
95 Accounts - Small 10 Nov 1998 Download PDF
9 Pages
96 Resolution 20 Oct 1998 Download PDF
10 Pages
97 Officers - Legacy 16 Mar 1998 Download PDF
2 Pages
98 Accounts - Small 8 Oct 1997 Download PDF
9 Pages
99 Annual Return - Legacy 15 May 1997 Download PDF
6 Pages
100 Officers - Legacy 15 May 1997 Download PDF
2 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.