About

Registered Number: 01763869
Date of Incorporation: 24/10/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Longdene House, Hedgehog Lane, Haslemere, Surrey, GU27 2PH,

 

Longdene Developments Ltd was setup in 1983, it's status in the Companies House registry is set to "Active". There are no directors listed for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 30 March 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 10 February 2016
AD01 - Change of registered office address 10 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 02 April 2015
CH03 - Change of particulars for secretary 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 03 February 2014
DISS40 - Notice of striking-off action discontinued 11 May 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 08 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AA - Annual Accounts 09 November 2012
DISS40 - Notice of striking-off action discontinued 17 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 29 January 2009
395 - Particulars of a mortgage or charge 01 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 21 July 2007
395 - Particulars of a mortgage or charge 09 June 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 01 February 2006
363s - Annual Return 03 February 2005
AA - Annual Accounts 20 December 2004
395 - Particulars of a mortgage or charge 26 November 2004
395 - Particulars of a mortgage or charge 27 July 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
AA - Annual Accounts 29 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
363s - Annual Return 29 January 2004
395 - Particulars of a mortgage or charge 31 May 2003
AA - Annual Accounts 29 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
363s - Annual Return 29 January 2003
395 - Particulars of a mortgage or charge 07 May 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 01 May 2001
395 - Particulars of a mortgage or charge 10 April 2001
395 - Particulars of a mortgage or charge 10 April 2001
363s - Annual Return 25 January 2001
395 - Particulars of a mortgage or charge 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2000
395 - Particulars of a mortgage or charge 12 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 11 February 2000
288b - Notice of resignation of directors or secretaries 16 November 1999
225 - Change of Accounting Reference Date 20 August 1999
395 - Particulars of a mortgage or charge 11 August 1999
395 - Particulars of a mortgage or charge 04 August 1999
395 - Particulars of a mortgage or charge 04 August 1999
395 - Particulars of a mortgage or charge 15 July 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
CERTNM - Change of name certificate 20 April 1999
AA - Annual Accounts 24 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1999
363s - Annual Return 01 February 1999
363s - Annual Return 25 January 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 18 November 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 31 January 1996
288 - N/A 25 May 1995
AA - Annual Accounts 01 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1995
RESOLUTIONS - N/A 06 March 1995
MEM/ARTS - N/A 06 March 1995
395 - Particulars of a mortgage or charge 03 February 1995
363s - Annual Return 02 February 1995
287 - Change in situation or address of Registered Office 31 October 1994
288 - N/A 10 May 1994
CERTNM - Change of name certificate 21 April 1994
AA - Annual Accounts 27 February 1994
363s - Annual Return 05 February 1994
AA - Annual Accounts 29 April 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 10 July 1992
363b - Annual Return 30 January 1992
AA - Annual Accounts 10 June 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 31 August 1989
363 - Annual Return 01 December 1988
AA - Annual Accounts 21 July 1988
363 - Annual Return 02 December 1987
AA - Annual Accounts 28 May 1987
287 - Change in situation or address of Registered Office 06 March 1987
363 - Annual Return 05 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2008 Outstanding

N/A

Legal charge 08 June 2007 Outstanding

N/A

Legal charge 24 November 2004 Outstanding

N/A

Legal charge 26 July 2004 Outstanding

N/A

Legal charge 24 March 2004 Outstanding

N/A

Legal charge 30 May 2003 Outstanding

N/A

Legal mortgage 30 April 2002 Outstanding

N/A

Debenture 03 April 2001 Outstanding

N/A

Legal charge 03 April 2001 Outstanding

N/A

Legal mortgage 28 July 2000 Outstanding

N/A

Legal charge 07 April 2000 Outstanding

N/A

Legal mortgage 09 August 1999 Outstanding

N/A

Legal mortgage 26 July 1999 Outstanding

N/A

Debenture 26 July 1999 Outstanding

N/A

Legal mortgage 06 July 1999 Fully Satisfied

N/A

Debenture 25 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.