Company NameLongwood Road Management Company Limited
Company StatusActive
Company Number01894286
CategoryPrivate Limited Company
Incorporation Date11 March 1985(39 years, 2 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 NameMr Andrew Steel
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(28 years after company formation)
Appointment Duration11 years, 1 month
RoleDirector - Sign Industry
Country of ResidenceUnited Kingdom
Correspondence Address30 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameMr Vince Coleman
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(37 years, 1 month after company formation)
Appointment Duration2 years
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressHertford Co Sec And Accountancy, Sopers House Sope
Cuffley
Potters Bar
EN6 4RY
Director NameMs Kate Hollingsworth
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(39 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days
RoleDirector, Content Security And Regulatory Complian
Country of ResidenceEngland
Correspondence AddressHertford Co Sec And Accountancy, Sopers House Sope
Cuffley
Potters Bar
EN6 4RY
Secretary NameHertford Co Sec & Accountancy Limited (Corporation)
StatusCurrent
Appointed24 January 2022(36 years, 10 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address113 Fore Street
Hertford
SG14 1AS
Director NameMrs Helen Miriam Kemp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 1995)
RoleTeacher
Correspondence Address8 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NamePaul Marshall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1998)
RoleTax Manager
Correspondence Address22 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameMr Robert Ernest Akehurst
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1995)
RoleRetired
Correspondence Address10 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameMr Andrew Rowell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1993)
RoleChemical Process Operator
Correspondence Address18 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameMr David John Stirling Trembath
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(6 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 1992)
RoleCivil Servant
Correspondence Address56 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Secretary NameMiss Susan Linda Jones
NationalityBritish
StatusResigned
Appointed12 June 1991(6 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 September 1991)
RoleCompany Director
Correspondence Address32 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameMr Peter Bernard Green
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 September 1997)
RoleElectronics Engineer
Correspondence Address50 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Secretary NameMrs Helen Miriam Kemp
NationalityBritish
StatusResigned
Appointed17 September 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 1995)
RoleTeacher
Correspondence Address8 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Secretary NameCathryn Sprackling
NationalityBritish
StatusResigned
Appointed15 March 1995(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address16 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameCathryn Sprackling
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1997)
RoleSocial Services Hcc
Correspondence Address16 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameSarah Jane Wallis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2001)
RoleDebt Recovery Assistant
Correspondence Address32 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameJohn David Bell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(12 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 May 2005)
RoleDesign Engineer
Correspondence Address4 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameVictoria Anne Lloyd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 November 2006)
RoleSocial Worker
Correspondence Address42 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameClaire McNee
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2001)
RoleHairdresser
Correspondence Address30 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameKate Mary Collins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 2007)
RoleUnemployed
Correspondence Address7 Charters Cross
Harlow
Essex
CM18 6UG
Director NameEmma Thomas
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(16 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 2005)
RoleNurse
Correspondence Address24 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameToby Murray
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2005)
RoleGraphic Designer
Correspondence Address2 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameJeannette Stevens
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 2006)
RoleTravel Consultant
Correspondence Address50 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameTawanda Madhlangobe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish Zimbabwean
StatusResigned
Appointed01 December 2004(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2008)
RoleTeacher
Correspondence Address6 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameAnne Patricia Osborne
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(20 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 22 December 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameJames Lealan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(20 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 2009)
RoleDelivery Manager
Correspondence Address46 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameMary Woodward
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(20 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 August 2010)
RoleSpeech & Language Therapist
Country of ResidenceUnited Kingdom
Correspondence Address26 Mill Lane
Impington
Cambridge
Cambridgeshire
CB24 9XN
Director NameRichard Patrick
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(21 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 May 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameAurelie Jones
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed20 June 2008(23 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2010)
RoleTeacher
Correspondence Address28 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameMr Nathan Rajiv Surendran
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(25 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 February 2011)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Longwood Road
Hertford
Hertfordshire
SG14 2JN
Director NameNicholas James Alderson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(26 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 October 2021)
RoleSelf Employed Sign Makeer
Country of ResidenceUnited Kingdom
Correspondence Address54 Longwood Road
Hertford
Herts
SG14 2JN
Director NameMr John Alan White
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 2017(31 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 July 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Bucks
SL8 5QH
Secretary NameCompany Secretaries (Hertford) Ltd (Corporation)
StatusResigned
Appointed23 June 1998(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1999)
Correspondence Address3 Market Place
Hertford
Hertfordshire
SG14 1DE
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed26 September 1999(14 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(26 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 November 2020)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL
Secretary NameZone Property Management (Corporation)
StatusResigned
Appointed01 November 2020(35 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2022)
Correspondence Address1 The Piggeries Quickbury Farm
Hatfield Heath Road
Sawbridgeworth
CM21 9HY

Location

Registered AddressHertford Co Sec And Accountancy, Sopers House Sopers Road
Cuffley
Potters Bar
EN6 4RY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £25A.d. Steel & J.l. Dorman
7.14%
Ordinary
2 at £25Mr G.l. Hearn
7.14%
Ordinary
1 at £25D.c.l.w. Francis
3.57%
Ordinary
1 at £25Miss K. Malekou
3.57%
Ordinary
1 at £25Mr A. Jones & Miss A. Huiban
3.57%
Ordinary
1 at £25Mr B. Booysen & Mrs B. Booysen
3.57%
Ordinary
1 at £25Mr B.j. Willbond
3.57%
Ordinary
1 at £25Mr G. Jennings & Mrs G. Jennings
3.57%
Ordinary
1 at £25Mr K. Sturge & C.a. Sturge
3.57%
Ordinary
1 at £25Mr N.j. Alderson
3.57%
Ordinary
1 at £25Mr R.c. Ash & Mrs P.f. Ash
3.57%
Ordinary
1 at £25Mr R.j. Clarke & Mrs R.j. Clarke
3.57%
Ordinary
1 at £25Mr S.f. Davis & Mrs S.f. Davis
3.57%
Ordinary
1 at £25Mrs A.p. Osbourne
3.57%
Ordinary
1 at £25Mrs S. Scudder
3.57%
Ordinary
1 at £25Ms K.m. Collins
3.57%
Ordinary
1 at £25N.r. Surendran
3.57%
Ordinary
1 at £25O. Davis-gardner
3.57%
Ordinary
1 at £25R.t. Macdonald
3.57%
Ordinary
1 at £25T.n. Ascroft
3.57%
Ordinary
-OTHER
21.43%
-

Financials

Year2014
Turnover£30,291
Net Worth£10,767
Cash£12,407
Current Liabilities£2,674

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

28 April 2003Delivered on: 2 May 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
11 January 2017Appointment of Mr John Alan White as a director on 10 January 2017 (2 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 700
(8 pages)
15 July 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 700
(9 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 700
(8 pages)
18 February 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
10 April 2013Appointment of Mr Andrew Steel as a director (3 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
15 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
6 July 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
6 July 2011Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages)
6 July 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
20 June 2011Appointment of Nicholas James Alderson as a director (3 pages)
16 May 2011Termination of appointment of Richard Patrick as a director (1 page)
9 February 2011Termination of appointment of Nathan Surendran as a director (1 page)
27 August 2010Termination of appointment of Mary Woodward as a director (1 page)
19 July 2010Appointment of Mr Nathan Rajiv Surendran as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 06/07/10
(4 pages)
6 July 2010Appointment of Mr Nathan Rajiv Surendran as a director (3 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 June 2010Director's details changed for Mary Woodward on 12 June 2010 (2 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
17 June 2010Director's details changed for Richard Patrick on 12 June 2010 (2 pages)
17 June 2010Secretary's details changed for Gem Estate Management Limited on 12 June 2010 (2 pages)
17 June 2010Director's details changed for Anne Patricia Osborne on 12 June 2010 (2 pages)
15 January 2010Termination of appointment of Aurelie Jones as a director (2 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
30 June 2009Return made up to 12/06/09; full list of members (13 pages)
30 June 2009Registered office changed on 30/06/2009 from gem house dunhams lane letchworth garden city herts SG6 1GL (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Location of debenture register (1 page)
29 June 2009Secretary's change of particulars / gem estate management LIMITED / 01/06/2009 (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth garden city herts SG6 1LB (1 page)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 January 2009Appointment terminated director james lealan (1 page)
17 July 2008Director appointed aurelie jones (2 pages)
25 June 2008Return made up to 12/06/08; full list of members (14 pages)
24 June 2008Location of debenture register (1 page)
24 June 2008Registered office changed on 24/06/2008 from 10 works road works road letchworth hertfordshire SG6 1LB (1 page)
24 June 2008Location of register of members (1 page)
3 June 2008Appointment terminated director tawanda madhlangobe (1 page)
8 November 2007Director resigned (1 page)
8 October 2007Director's particulars changed (1 page)
10 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 July 2007Return made up to 12/06/07; full list of members (10 pages)
1 December 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
1 August 2006Return made up to 12/06/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
(11 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 February 2006Director resigned (1 page)
23 January 2006Director's particulars changed (1 page)
9 January 2006New director appointed (2 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 September 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
25 June 2005Director resigned (1 page)
25 June 2005Return made up to 12/06/05; full list of members (11 pages)
7 June 2005Director resigned (1 page)
17 December 2004Director's particulars changed (1 page)
16 December 2004New director appointed (2 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 June 2004Return made up to 12/06/04; full list of members (11 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
8 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
25 June 2003Return made up to 12/06/03; full list of members (10 pages)
2 May 2003Particulars of mortgage/charge (4 pages)
22 January 2003Director's particulars changed (1 page)
3 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
19 June 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(10 pages)
24 December 2001Director resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
3 July 2001Return made up to 12/06/01; full list of members (11 pages)
12 June 2001Full accounts made up to 31 March 2001 (8 pages)
1 May 2001Director resigned (1 page)
23 November 2000New director appointed (2 pages)
12 July 2000Full accounts made up to 31 March 2000 (8 pages)
4 July 2000Return made up to 12/06/00; full list of members (9 pages)
25 November 1999New director appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
28 October 1999Full accounts made up to 30 June 1999 (7 pages)
20 October 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
20 October 1999Auditor's resignation (1 page)
22 July 1999Director resigned (1 page)
10 June 1999Return made up to 12/06/99; full list of members (6 pages)
14 April 1999Full accounts made up to 30 June 1998 (8 pages)
30 April 1998Full accounts made up to 30 June 1997 (8 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
14 August 1997Return made up to 12/06/97; full list of members (6 pages)
7 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
14 August 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
6 July 1996Return made up to 12/06/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 June 1995Secretary resigned;new secretary appointed (2 pages)