About

Registered Number: 06234402
Date of Incorporation: 02/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 6 Long Orchards, Copthill Lane Kingswood, Tadworth, Surrey, KT20 6HN

 

Founded in 2007, Long Orchards Kingswood Management Ltd are based in Surrey, it's status is listed as "Active". The companies directors are listed as Mcdowall, Norma, Bond, Philip, Mcdowall, Norma, Pearce, Robert Michael, Cook, Christopher Stanley, Cook, Christopher Stanley, Davison, Mark Edward, Dixon, John Anthony, Massingham, Susan Jennifer, Mcdowall, Leslie Muir. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Philip 06 September 2012 - 1
MCDOWALL, Norma 01 July 2014 - 1
PEARCE, Robert Michael 05 February 2018 - 1
COOK, Christopher Stanley 12 April 2010 06 June 2014 1
DAVISON, Mark Edward 12 April 2010 06 August 2012 1
DIXON, John Anthony 12 April 2010 22 May 2013 1
MASSINGHAM, Susan Jennifer 02 May 2007 30 June 2009 1
MCDOWALL, Leslie Muir 12 April 2010 25 November 2011 1
Secretary Name Appointed Resigned Total Appointments
MCDOWALL, Norma 01 July 2014 - 1
COOK, Christopher Stanley 12 April 2010 06 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 04 June 2019
AP01 - Appointment of director 28 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 02 May 2015
AA - Annual Accounts 25 February 2015
AP03 - Appointment of secretary 05 July 2014
AP01 - Appointment of director 05 July 2014
TM02 - Termination of appointment of secretary 07 June 2014
TM01 - Termination of appointment of director 07 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 01 August 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 29 May 2013
AR01 - Annual Return 02 May 2013
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 12 August 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 26 January 2012
TM01 - Termination of appointment of director 29 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 18 September 2010
AP01 - Appointment of director 25 June 2010
AR01 - Annual Return 03 June 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
AP03 - Appointment of secretary 19 April 2010
AD01 - Change of registered office address 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 10 February 2010
DISS40 - Notice of striking-off action discontinued 07 August 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 06 August 2009
353 - Register of members 06 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
287 - Change in situation or address of Registered Office 01 May 2009
353 - Register of members 09 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
363a - Annual Return 06 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.