Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDONDERRY ADMINISTRATIVE SERVICES LIMITED
Company Information for

LONDONDERRY ADMINISTRATIVE SERVICES LIMITED

THE CASTLE HOUSE, LONG STREET, SHERBORNE, DORSET, DT9 3BU,
Company Registration Number
00523132
Private Limited Company
Active

Company Overview

About Londonderry Administrative Services Ltd
LONDONDERRY ADMINISTRATIVE SERVICES LIMITED was founded on 1953-08-28 and has its registered office in Sherborne. The organisation's status is listed as "Active". Londonderry Administrative Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONDONDERRY ADMINISTRATIVE SERVICES LIMITED
 
Legal Registered Office
THE CASTLE HOUSE
LONG STREET
SHERBORNE
DORSET
DT9 3BU
 
Filing Information
Company Number 00523132
Company ID Number 00523132
Date formed 1953-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:21:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDONDERRY ADMINISTRATIVE SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of LONDONDERRY ADMINISTRATIVE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN LANGRIDGE
Company Secretary 1998-09-20
PHILIP JOHN LANGRIDGE
Director 2001-02-09
FREDERICK AUBREY LONDONDERRY
Director 1998-03-09
REGINALD ALEXANDER STEWART
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER CHARLES, ROBERT LONDONDERRY
Director 1991-12-31 2012-06-20
JENNIFER LYNN SMITH
Director 1993-05-20 2001-02-08
RAYMOND WOOD
Company Secretary 1991-12-31 1998-09-20
RAYMOND WOOD
Director 1991-12-31 1998-09-20
ROBERT WILLIAM SMITH
Director 1991-12-31 1993-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN LANGRIDGE LONDONDERRY PROPERTY SERVICES LIMITED Company Secretary 2009-01-27 CURRENT 2009-01-27 Active
PHILIP JOHN LANGRIDGE THE LONDONDERRY COLLIERIES LIMITED Company Secretary 1998-09-20 CURRENT 1995-06-27 Active
PHILIP JOHN LANGRIDGE PRINTERS COURT (SHERBORNE) MANAGEMENT COMPANY LIMITED Director 1998-11-02 CURRENT 1990-05-17 Active
FREDERICK AUBREY LONDONDERRY LONDONDERRY PROPERTY SERVICES LIMITED Director 2012-10-11 CURRENT 2009-01-27 Active
FREDERICK AUBREY LONDONDERRY THE LONDONDERRY COLLIERIES LIMITED Director 2012-10-11 CURRENT 1995-06-27 Active
REGINALD ALEXANDER STEWART GUINNTECH LTD Director 2015-02-27 CURRENT 2015-02-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN LANGRIDGE
2024-01-15AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-14Current accounting period shortened from 30/06/24 TO 31/03/24
2023-12-14AA01Current accounting period shortened from 30/06/24 TO 31/03/24
2023-02-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-1830/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-04TM02Termination of appointment of Philip John Langridge on 2021-05-04
2021-05-04AP03Appointment of Mr Keith John Miller as company secretary on 2021-05-04
2021-05-04AP01DIRECTOR APPOINTED MR KEITH JOHN MILLER
2021-03-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-08AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS HUGH CLARKE
2018-01-02PSC07CESSATION OF HUGH WOODESON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-10AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 75000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-18AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 75000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 75000
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD REGINALD ALEXANDER STEWART / 01/01/2015
2015-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP JOHN LANGRIDGE on 2015-01-01
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD FREDERICK AUBREY LONDONDERRY / 01/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LANGRIDGE / 01/01/2015
2014-11-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 75000
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-14CH01Director's details changed for Lord Frederick Londonderry on 2013-01-14
2012-12-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01CH01Director's details changed for Viscount Frederick Aubrey Castlereagh on 2012-06-20
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LONDONDERRY
2012-01-17AR0131/12/11 FULL LIST
2011-12-15AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-12AR0131/12/10 FULL LIST
2010-11-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-02AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT CASTLEREAGH / 01/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / . THE MARQUESS OF LONDONDERRY / 01/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD REGINALD ALEXANDER STEWART / 01/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LANGRIDGE / 01/12/2009
2010-01-21AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-03288aDIRECTOR APPOINTED LORD REGINALD ALEXANDER STEWART
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-15ELRESS386 DISP APP AUDS 23/09/04
2004-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-05288bDIRECTOR RESIGNED
2001-03-05288aNEW DIRECTOR APPOINTED
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-16363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-01-04363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-29288aNEW SECRETARY APPOINTED
1998-04-16288aNEW DIRECTOR APPOINTED
1998-01-11363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-01-30363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-15AUDAUDITOR'S RESIGNATION
1995-12-29363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-09363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-09363(288)SECRETARY'S PARTICULARS CHANGED
1994-01-26363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-06-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LONDONDERRY ADMINISTRATIVE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDONDERRY ADMINISTRATIVE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDONDERRY ADMINISTRATIVE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 LONDONDERRY ADMINISTRATIVE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of LONDONDERRY ADMINISTRATIVE SERVICES LIMITED registering or being granted any patents
Domain Names

LONDONDERRY ADMINISTRATIVE SERVICES LIMITED owns 1 domain names.

vercenni.co.uk  

Trademarks
We have not found any records of LONDONDERRY ADMINISTRATIVE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDONDERRY ADMINISTRATIVE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LONDONDERRY ADMINISTRATIVE SERVICES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LONDONDERRY ADMINISTRATIVE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDONDERRY ADMINISTRATIVE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDONDERRY ADMINISTRATIVE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.