Company NameLongacres Hatfield Road (Management) Limited
Company StatusActive
Company Number00959183
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 1969(54 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGraham Neil Westley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2005(35 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address52 Cedar Court
St. Albans
Hertfordshire
AL4 0DL
Director NameMichael Edward Reibscheid
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2006(37 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address46 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Director NameMs Donna Forde
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(48 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address266 Stamford Hill
London
N16 6TU
Director NameMr Sebastian Joseph Free
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(48 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleDigital Marketing
Country of ResidenceUnited Kingdom
Correspondence Address24 Cedar Ct.
St. Albans
Herts
AL4 0DL
Secretary NameMy Estate Manager Ltd (Corporation)
StatusCurrent
Appointed01 February 2020(50 years, 6 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressThe White House 1 The Broadway
Hatfield
AL9 5BG
Director NameMr Ewing David Riddell Tierney
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(23 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 June 1993)
RoleTeacher
Correspondence Address39 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Director NameIrene Louise Ellen Pring
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(23 years, 1 month after company formation)
Appointment Duration12 years (resigned 07 September 2004)
RoleHousewife
Correspondence Address42 Cedar Court
Hatfield Road
St Albans
Hertfordshire
AL4 0DL
Director NameMiss Karen Jean Dunn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 1994)
RoleSupervisor
Correspondence Address48 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Director NameMiss Maxine Brown
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 1994)
RoleSecretary
Correspondence Address43 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Secretary NameMiss Maxine Brown
NationalityBritish
StatusResigned
Appointed23 August 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 1994)
RoleCompany Director
Correspondence Address43 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Director NameGraham Neil Westley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(23 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 24 January 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address52 Cedar Court
St. Albans
Hertfordshire
AL4 0DL
Director NameAudrey Mary Hunt
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(23 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 July 1996)
RoleRetired
Correspondence Address22 Cedar Court
Hatfield Road
St Albans
Hertfordshire
AL4 0DL
Secretary NameAudrey Mary Hunt
NationalityBritish
StatusResigned
Appointed19 July 1994(24 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1996)
RoleRetired
Correspondence Address22 Cedar Court
Hatfield Road
St Albans
Hertfordshire
AL4 0DL
Director NameMiss Karen Jean Dunn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(25 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 July 1996)
RoleHousewife
Correspondence Address48 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Director NameMiss Karen Jean Dunn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(25 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 July 1996)
RoleHousewife
Correspondence Address48 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Director NameJohn Stephen Whale
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(26 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 03 December 2020)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address49 Cedar Court
Hatfield Road
St Albans
Hertfordshire
AL4 0DL
Secretary NameMiss Karen Jean Dunn
NationalityBritish
StatusResigned
Appointed09 July 1996(26 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2000)
RoleSecretary
Correspondence Address48 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Director NamePamela Agnes Moffatt
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(29 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2000)
RoleRetired
Correspondence Address20 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Director NameJeremy William Thrale
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(29 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 September 2001)
RoleCompany Director
Correspondence Address31 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Secretary NameGraham Michael Hedley
NationalityBritish
StatusResigned
Appointed13 June 2000(30 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 2003)
RoleCompany Director
Correspondence Address47 Cedar Court
St. Albans
Hertfordshire
AL4 0DL
Director NameAdam Cohen Rose
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(32 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2003)
RoleSoftware Developer
Correspondence Address28 Cedar Court
Staint Albans
Hertfordshire
AL4 0DL
Secretary NameMr Alan Leslie Smith
NationalityBritish
StatusResigned
Appointed05 August 2003(34 years after company formation)
Appointment Duration16 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address266 Stamford Hill
London
N16 6TU
Director NameRoger Ian Francis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(34 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2005)
RoleRetail Merchandiser
Correspondence Address83 Newhouse Park
St. Albans
Hertfordshire
AL1 1UH
Director NamePaul Stephen Graham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(35 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 2008)
RoleHorologist
Correspondence Address38 Cedar Court
Hatfield Road
St Albans
Hertfordshire
AL4 0DL
Director NameJoanna Natalie Shamshoom
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(39 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 August 2013)
RoleAdministration Managers
Country of ResidenceUnited Kingdom
Correspondence Address24 Cedar Court
St Albans
Herts
AL4 0DL
Director NameSarah Jane O'Donovan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(41 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 38 Cedar Court Hatfield Road
St Albans
Herts
AL4 0DL
Director NameRichard Osborn
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 2011(42 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland Herts
Correspondence Address22 Cedar Court
Hatfield Road
St Albans
Herts
AL4 0DL
Director NameJoanna Natalie Shamshoom
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(45 years after company formation)
Appointment Duration3 years (resigned 21 August 2017)
RoleCustomer Care
Country of ResidenceUnited Kingdom
Correspondence Address14 Field View Rise
Bricket Wood
St. Albans
Hertfordshire
AL2 3RT
Director NameMr Darren Chason
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(50 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2021)
RoleChef
Country of ResidenceEngland
Correspondence Address27 Cedar Court Cedar Court
St. Albans
AL4 0DL

Contact

Telephone020 88020022
Telephone regionLondon

Location

Registered AddressGeorgian House
194 Station Road
Edgware
HA8 7AT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£35,767
Cash£18,468
Current Liabilities£1,744

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Filing History

21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 August 2017Termination of appointment of Joanna Natalie Shamshoom as a director on 21 August 2017 (1 page)
26 June 2017Micro company accounts made up to 25 December 2016 (2 pages)
16 August 2016Total exemption small company accounts made up to 25 December 2015 (3 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
17 August 2015Annual return made up to 11 August 2015 no member list (8 pages)
9 April 2015Total exemption small company accounts made up to 25 December 2014 (3 pages)
3 September 2014Appointment of Joanna Natalie Shamshoom as a director on 14 August 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 25 December 2013 (3 pages)
14 August 2014Annual return made up to 11 August 2014 no member list (7 pages)
19 August 2013Total exemption full accounts made up to 25 December 2012 (7 pages)
13 August 2013Annual return made up to 11 August 2013 no member list (8 pages)
13 August 2013Termination of appointment of Joanna Shamshoom as a director (1 page)
13 August 2012Annual return made up to 11 August 2012 no member list (8 pages)
3 August 2012Total exemption full accounts made up to 25 December 2011 (7 pages)
13 January 2012Appointment of Richard Osborn as a director (3 pages)
15 November 2011Appointment of Sarah Jane O'donovan as a director (3 pages)
15 August 2011Annual return made up to 11 August 2011 no member list (6 pages)
7 June 2011Total exemption full accounts made up to 25 December 2010 (7 pages)
7 September 2010Total exemption full accounts made up to 25 December 2009 (7 pages)
24 August 2010Director's details changed for Joanna Natalie Shamshoom on 11 August 2010 (2 pages)
24 August 2010Annual return made up to 11 August 2010 no member list (6 pages)
12 October 2009Total exemption full accounts made up to 25 December 2008 (7 pages)
14 August 2009Annual return made up to 11/08/09 (3 pages)
14 August 2009Appointment terminated director paul graham (1 page)
1 December 2008Director appointed joanna natalie shamshoom (2 pages)
5 September 2008Total exemption full accounts made up to 25 December 2007 (7 pages)
13 August 2008Annual return made up to 11/08/08 (3 pages)
21 August 2007Annual return made up to 11/08/07 (5 pages)
5 July 2007Total exemption full accounts made up to 25 December 2006 (7 pages)
28 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
10 October 2006Annual return made up to 11/08/06 (5 pages)
31 August 2006Total exemption full accounts made up to 25 December 2005 (7 pages)
28 October 2005Total exemption full accounts made up to 25 December 2004 (8 pages)
7 September 2005Annual return made up to 11/08/05
  • 363(288) ‐ Director resigned
(5 pages)
5 May 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
15 April 2005Total exemption full accounts made up to 25 December 2003 (9 pages)
4 April 2005New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
13 September 2004Annual return made up to 23/08/04
  • 363(288) ‐ Director resigned
(5 pages)
7 October 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003Annual return made up to 23/08/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
28 July 2003Total exemption full accounts made up to 25 December 2002 (9 pages)
20 August 2002Annual return made up to 23/08/02 (5 pages)
7 June 2002Director resigned (1 page)
10 May 2002Total exemption full accounts made up to 25 December 2001 (9 pages)
14 January 2002New director appointed (2 pages)
18 September 2001Annual return made up to 23/08/01 (4 pages)
11 July 2001Total exemption full accounts made up to 25 December 2000 (9 pages)
10 December 2000Full accounts made up to 25 December 1999 (9 pages)
15 September 2000Annual return made up to 23/08/00 (4 pages)
1 August 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 September 1999Full accounts made up to 25 December 1998 (11 pages)
16 September 1999Annual return made up to 23/08/99 (10 pages)
12 November 1998New director appointed (2 pages)
30 September 1998Full accounts made up to 25 December 1997 (12 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Annual return made up to 23/08/98 (4 pages)
21 August 1997Annual return made up to 23/08/97 (4 pages)
30 May 1997Full accounts made up to 25 December 1996 (10 pages)
8 September 1996New secretary appointed (2 pages)
8 September 1996Annual return made up to 23/08/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 July 1996Accounts for a small company made up to 25 December 1995 (9 pages)
17 February 1996New director appointed (2 pages)
12 September 1995Annual return made up to 23/08/95 (4 pages)
12 September 1995Full accounts made up to 25 December 1994 (7 pages)
12 September 1995New director appointed (2 pages)