About

Registered Number: 06722582
Date of Incorporation: 14/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 5 Longfield Gardens, Warrington, Cheshire, WA2 8LU,

 

Based in Warrington, Longfield Gardens Management Company Ltd was founded on 14 October 2008, it's status at Companies House is "Active". The companies directors are listed as Meah, Glen, Rwl Registrars Limited, Mckenna, William John, Murray, Patrick John, Rutter, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAH, Glen 25 November 2016 - 1
MCKENNA, William John 14 October 2008 13 June 2017 1
MURRAY, Patrick John 14 October 2008 25 November 2016 1
RUTTER, Mark 19 October 2017 01 October 2020 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 14 October 2008 14 October 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AA - Annual Accounts 30 June 2020
AA01 - Change of accounting reference date 28 June 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 06 September 2018
PSC01 - N/A 16 August 2018
CS01 - N/A 27 October 2017
AP01 - Appointment of director 27 October 2017
PSC07 - N/A 27 October 2017
TM01 - Termination of appointment of director 13 June 2017
AA - Annual Accounts 12 June 2017
AD01 - Change of registered office address 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
AP01 - Appointment of director 01 June 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 27 July 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
AR01 - Annual Return 22 July 2011
SH01 - Return of Allotment of shares 21 July 2011
RT01 - Application for administrative restoration to the register 20 July 2011
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2011
GAZ1 - First notification of strike-off action in London Gazette 08 February 2011
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 31 October 2009
CH01 - Change of particulars for director 31 October 2009
CH01 - Change of particulars for director 31 October 2009
AD01 - Change of registered office address 31 October 2009
CH01 - Change of particulars for director 31 October 2009
RESOLUTIONS - N/A 24 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.