Dissolved 2017-08-22
Company Information for LONGFORD PROPERTY (HIRWAUN) LIMITED
HUNGERFORD, BERKSHIRE, RG17,
|
Company Registration Number
05857121
Private Limited Company
Dissolved Dissolved 2017-08-22 |
Company Name | |
---|---|
LONGFORD PROPERTY (HIRWAUN) LIMITED | |
Legal Registered Office | |
HUNGERFORD BERKSHIRE | |
Company Number | 05857121 | |
---|---|---|
Date formed | 2006-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-08-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-23 21:16:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JAMES BRYANT |
||
DOMINIC MARSHALL GWILLIM DAVID |
||
PATRICK IAN HALES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OWEN MICHAEL O'CALLAGHAN |
Company Secretary | ||
OWEN MICHAEL O'CALLAGHAN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRELALES LIMITED | Director | 2011-09-19 | CURRENT | 2011-09-19 | Active - Proposal to Strike off | |
SPENCER TAVERNS LIMITED | Director | 2011-04-12 | CURRENT | 2011-04-12 | Active | |
NIGHT IN RETAIL LIMITED | Director | 2011-02-10 | CURRENT | 2011-02-10 | Dissolved 2016-08-23 | |
TENANG HOTELS LTD | Director | 2010-10-15 | CURRENT | 2010-10-15 | Active - Proposal to Strike off | |
BERRYHOLLY PROPERTY MANAGEMENT LIMITED | Director | 2010-08-01 | CURRENT | 2005-11-16 | Dissolved 2016-08-23 | |
ACTORIS CLUBLAND LIMITED | Director | 2010-01-29 | CURRENT | 2010-01-29 | Active | |
DOUGLAS GREGG (CROSSHANDS) LIMITED | Director | 2007-10-31 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
PROPCONSULT SOUTH LTD | Director | 2006-04-07 | CURRENT | 2006-04-07 | Dissolved 2014-05-20 | |
PRINCIPALITY ESTATES LIMITED | Director | 2016-08-26 | CURRENT | 1963-06-28 | Active | |
WISTYORK DEVELOPMENTS LIMITED | Director | 2016-08-26 | CURRENT | 1959-04-08 | Active - Proposal to Strike off | |
MUMBLES INVESTMENT MANAGEMENT LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
MUMBLES REACH MANAGEMENT COMPANY LIMITED | Director | 2013-07-30 | CURRENT | 2013-07-30 | Active | |
CRANMORE CHASE LIMITED | Director | 2012-10-09 | CURRENT | 2009-09-23 | Active - Proposal to Strike off | |
MUMBLES GROUP LIMITED | Director | 2008-11-19 | CURRENT | 2008-11-19 | Active | |
BISHOPSTONE HOMES (PENCLAWDD) LTD | Director | 2006-03-09 | CURRENT | 2006-01-24 | Active | |
LONGFORD PROPERTY PARTNERSHIP LIMITED | Director | 2003-06-20 | CURRENT | 2003-06-20 | Active | |
BERRYHOLLY PROPERTY MANAGEMENT LIMITED | Director | 2011-10-22 | CURRENT | 2005-11-16 | Dissolved 2016-08-23 | |
MANDACO 570 LIMITED | Director | 2008-09-19 | CURRENT | 2008-06-13 | Dissolved 2013-12-03 | |
DOUGLAS GREGG (FISHGUARD) LIMITED | Director | 2006-01-20 | CURRENT | 2006-01-20 | Active | |
PERIGNON LIMITED | Director | 2002-02-14 | CURRENT | 1976-06-28 | Active | |
ROINES ESTATES LIMITED | Director | 1991-08-09 | CURRENT | 1938-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARSHALL GWILLIM DAVID / 21/03/2015 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM ADBURY COURT ADBURY HOLT NEWTOWN COMMON NEWBURY HAMPSHIRE RG20 9BP ENGLAND | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM MERLIN HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY UNITED KINGDOM | |
AR01 | 26/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OWEN O'CALLAGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN O'CALLAGHAN | |
AR01 | 26/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM MERLIN HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 3RD FLOOR 104 NEW BOND STREET LONDON W1S 1SU | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 3RD FLOOR 104 NEW BOND STREET LONDON W1S 1SU | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 16A CURZON STREET LONDON W1J 5HP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONGFORD PROPERTY (HIRWAUN) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LONGFORD PROPERTY (HIRWAUN) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |