About

Registered Number: 03325168
Date of Incorporation: 27/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT,

 

Established in 1997, Landlong Property Management Ltd are based in Cambridgeshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are listed as Dilks, Carol Jean, Dilks, Ronald Bruce.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILKS, Carol Jean 12 March 1997 - 1
DILKS, Ronald Bruce 12 March 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 16 February 2018
AD01 - Change of registered office address 10 May 2017
AA - Annual Accounts 04 April 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 14 November 2011
CH01 - Change of particulars for director 05 May 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 08 March 2007
363a - Annual Return 20 February 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 24 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2003
AA - Annual Accounts 17 November 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 05 March 2001
AA - Annual Accounts 29 November 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 25 February 2000
363s - Annual Return 11 March 1999
AA - Annual Accounts 07 January 1999
RESOLUTIONS - N/A 04 March 1998
RESOLUTIONS - N/A 04 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1998
123 - Notice of increase in nominal capital 04 March 1998
363s - Annual Return 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
225 - Change of Accounting Reference Date 08 October 1997
395 - Particulars of a mortgage or charge 02 May 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
287 - Change in situation or address of Registered Office 24 March 1997
NEWINC - New incorporation documents 27 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.