Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONGFORD CLOSE MANAGEMENT COMPANY LIMITED
Company Information for

LONGFORD CLOSE MANAGEMENT COMPANY LIMITED

C/O Elwood & Co, 214 Banbury Road, Oxford, OX2 7BY,
Company Registration Number
03569311
Private Limited Company
Active

Company Overview

About Longford Close Management Company Ltd
LONGFORD CLOSE MANAGEMENT COMPANY LIMITED was founded on 1998-05-22 and has its registered office in Oxford. The organisation's status is listed as "Active". Longford Close Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LONGFORD CLOSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O Elwood & Co
214 Banbury Road
Oxford
OX2 7BY
Other companies in OX2
 
Filing Information
Company Number 03569311
Company ID Number 03569311
Date formed 1998-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-22
Return next due 2025-06-05
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-27 10:15:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGFORD CLOSE MANAGEMENT COMPANY 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 LONGFORD CLOSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
COLIN MCGUIRE
Company Secretary 2005-05-18
ANTHONY HUGH ALPERT
Director 2003-12-01
PETER LYNTON FLAKE
Director 2007-04-16
ROBERT JOHN FORT
Director 2008-10-01
SARAH JANE HAYWARD
Director 2018-02-21
ROBERT WHITAKER HEIMBURGER
Director 2014-08-22
PHILIP MAYBANK
Director 2016-10-10
COLIN MCGUIRE
Director 2003-12-01
SARAH NISAR
Director 1999-11-22
SUZANNE MARY ROSIER
Director 1999-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE VICTORIA EVERES SCULL
Director 2004-12-06 2017-10-11
CLIVE PALMER
Director 2011-10-04 2013-08-27
ANN CHRISTINE DOBSON
Director 2004-12-06 2005-11-01
DAVID JOHN SAWYER
Company Secretary 1999-10-13 2004-12-31
RUSSELL FRASER PATMORE
Director 1999-11-22 2004-12-06
JAMES MCEVOY
Director 2002-12-02 2003-09-30
MARK KENNETH DENTON
Director 1999-11-22 2002-12-03
KATHRYN ANNE MURRELL
Director 1999-10-13 2001-10-10
ELIZABETH ROSAMOND PEERS
Director 1999-10-13 2000-03-13
LINNELLS SECRETARIAL SERVICES LIMITED
Company Secretary 1998-06-09 1999-10-13
LINNELLS NOMINEES LIMITED
Director 1998-06-09 1999-10-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-05-22 1998-06-09
COMBINED NOMINEES LIMITED
Nominated Director 1998-05-22 1998-06-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-05-22 1998-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY HUGH ALPERT A. H. ALPERT LIMITED Director 2007-03-09 CURRENT 2007-02-23 Dissolved 2017-07-08
PETER LYNTON FLAKE PRIORY COURT (LEWES) LIMITED Director 2013-11-26 CURRENT 1996-09-20 Active
PETER LYNTON FLAKE ELDA TECHNOLOGY LIMITED Director 1994-04-26 CURRENT 1994-04-26 Liquidation
SARAH JANE HAYWARD DICE INDUSTRIES LIMITED Director 2013-04-01 CURRENT 2007-08-08 Active
SARAH JANE HAYWARD HYDRUS INDUSTRIES LIMITED Director 2013-04-01 CURRENT 2007-12-20 Active
SARAH NISAR A. H. ALPERT LIMITED Director 2007-03-10 CURRENT 2007-02-23 Dissolved 2017-07-08

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
2024-05-27CONFIRMATION STATEMENT MADE ON 22/05/24, WITH UPDATES
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-04-12APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARY ROSIER
2023-02-02DIRECTOR APPOINTED MR EMILIANO GIANGIULIO
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2021-10-05AP04Appointment of Elwood & Co Limited as company secretary on 2021-10-05
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2020-10-22TM02Termination of appointment of Colin Mcguire on 2020-10-22
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCGUIRE
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITAKER HEIMBURGER
2019-10-14AP01DIRECTOR APPOINTED MR THOMAS ROWLAND BOOTH
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MAYBANK
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-16AP01DIRECTOR APPOINTED MR STUART JOHN FOWKES
2018-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-02-21AP01DIRECTOR APPOINTED MS SARAH JANE HAYWARD
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE VICTORIA EVERES SCULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 60
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-01AP01DIRECTOR APPOINTED PHILIP MAYBANK
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 60
2016-05-24AR0122/05/16 ANNUAL RETURN FULL LIST
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 60
2015-06-04AR0122/05/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29AP01DIRECTOR APPOINTED MR ROBERT WHITAKER HEIMBURGER
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 60
2014-06-10AR0122/05/14 ANNUAL RETURN FULL LIST
2014-06-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PALMER
2013-06-10AR0122/05/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0122/05/12 ANNUAL RETURN FULL LIST
2011-10-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-19AP01DIRECTOR APPOINTED MR CLIVE PALMER
2011-06-02AR0122/05/11 ANNUAL RETURN FULL LIST
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-25AR0122/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FORT / 22/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANNE MARY ROSIER / 22/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH NISAR / 22/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGH ALPERT / 22/05/2010
2009-07-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 22/05/09; CHANGE OF MEMBERS
2008-10-24288aDIRECTOR APPOINTED ROBERT JOHN FORT
2008-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-10363sRETURN MADE UP TO 22/05/08; CHANGE OF MEMBERS
2008-03-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-18363sRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: C/O ELWOOD & CO 214 BANBURY ROAD OXFORD OXFORSHIRE OX2 7BY
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-29288aNEW DIRECTOR APPOINTED
2007-03-25287REGISTERED OFFICE CHANGED ON 25/03/07 FROM: ANCHOR HOUSE 269 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7LL
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-02363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-12-14288bDIRECTOR RESIGNED
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-05-26288aNEW SECRETARY APPOINTED
2005-01-06288bSECRETARY RESIGNED
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 103 HIGH STREET OXFORD OXFORDSHIRE OX1 4BW
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288bDIRECTOR RESIGNED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-01363sRETURN MADE UP TO 22/05/04; CHANGE OF MEMBERS
2004-01-20288aNEW DIRECTOR APPOINTED
2004-01-20288aNEW DIRECTOR APPOINTED
2003-11-12288bDIRECTOR RESIGNED
2003-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-30363sRETURN MADE UP TO 22/05/03; CHANGE OF MEMBERS
2003-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-07288aNEW DIRECTOR APPOINTED
2002-12-07288bDIRECTOR RESIGNED
2002-06-18363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-19288bDIRECTOR RESIGNED
2001-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-31363sRETURN MADE UP TO 22/05/01; CHANGE OF MEMBERS
2000-07-03288bDIRECTOR RESIGNED
2000-07-03363sRETURN MADE UP TO 22/05/00; CHANGE OF MEMBERS
2000-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-14288aNEW DIRECTOR APPOINTED
2000-02-17288aNEW DIRECTOR APPOINTED
2000-02-17288aNEW DIRECTOR APPOINTED
2000-02-17288aNEW DIRECTOR APPOINTED
1999-10-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LONGFORD CLOSE MANAGEMENT COMPANY 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 LONGFORD CLOSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONGFORD CLOSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LONGFORD CLOSE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LONGFORD CLOSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGFORD CLOSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of LONGFORD CLOSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGFORD CLOSE MANAGEMENT COMPANY 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 (98000 - Residents property management) as LONGFORD CLOSE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LONGFORD CLOSE MANAGEMENT COMPANY 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 LONGFORD CLOSE MANAGEMENT COMPANY 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 LONGFORD CLOSE MANAGEMENT COMPANY 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.