Company NameLongdown Freehold Limited
Company StatusActive
Company Number07658120
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 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 NameMs Alison Ann Webster
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 12 months
RoleHead Of Strategic Projects
Country of ResidenceUnited Kingdom
Correspondence Address13 Middle Lane
Epsom
Surrey
KT17 1DP
Director NameMiss Ilgiza Vedikhina
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(3 years, 12 months after company formation)
Appointment Duration8 years, 10 months
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMiss Francesca Elizabeth Roseanne Day
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompliance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameRonald Mackenzie Aye Maung
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Longdown Apartments 97b
College Road
Epsom
KT17 4HY
Director NameMrs Genene Pauline Harris
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Longdown Apartments
97b College Road
Epsom
KT17 4HY
Director NameMr Alan Robert James Attryde
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2014(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 November 2021)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Longdown Apartments 97b College Road
Epsom
Surrey
KT17 4HY

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alan Attryde
20.00%
Ordinary
1 at £1Alison Ann Webster
20.00%
Ordinary
1 at £1Ilgiza Vedikhina
20.00%
Ordinary
1 at £1Ronald Mackenzie Aye Maung
20.00%
Ordinary
1 at £1Stephen Roy Hill & Julie Ellen Hill
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

14 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
8 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
14 February 2023Appointment of Hes Estate Management Limited as a secretary on 1 February 2023 (2 pages)
10 February 2023Termination of appointment of Ilgiza Vedikhina as a director on 7 February 2023 (1 page)
23 December 2022Appointment of Ms Gemma Starky as a director on 21 December 2022 (2 pages)
14 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 November 2021Termination of appointment of Alan Robert James Attryde as a director on 15 November 2021 (1 page)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
11 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
10 June 2020Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page)
17 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 November 2019Appointment of Miss Francesca Day as a director on 9 November 2019 (2 pages)
14 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5
(7 pages)
7 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5
(7 pages)
29 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5
(6 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5
(6 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5
(6 pages)
8 June 2015Appointment of Miss Ilgiza Vedikhina as a director on 4 June 2015 (2 pages)
8 June 2015Registered office address changed from Flat 5, Longdown Apartments 97B College Road Epsom Surrey KT17 4HY to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Flat 5, Longdown Apartments 97B College Road Epsom Surrey KT17 4HY to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 8 June 2015 (1 page)
8 June 2015Appointment of Miss Ilgiza Vedikhina as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Miss Ilgiza Vedikhina as a director on 4 June 2015 (2 pages)
8 June 2015Registered office address changed from Flat 5, Longdown Apartments 97B College Road Epsom Surrey KT17 4HY to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 8 June 2015 (1 page)
7 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5
(5 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5
(5 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5
(5 pages)
9 May 2014Termination of appointment of Ronald Aye Maung as a director (1 page)
9 May 2014Termination of appointment of Ronald Aye Maung as a director (1 page)
7 May 2014Appointment of Mr Alan Robert James Attryde as a director (2 pages)
7 May 2014Appointment of Ms Alison Ann Webster as a director (2 pages)
7 May 2014Appointment of Ms Alison Ann Webster as a director (2 pages)
7 May 2014Appointment of Mr Alan Robert James Attryde as a director (2 pages)
6 May 2014Registered office address changed from Flat 2 Longdown Apartments 97B College Road Epsom KT17 4HY United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Flat 2 Longdown Apartments 97B College Road Epsom KT17 4HY United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Flat 2 Longdown Apartments 97B College Road Epsom KT17 4HY United Kingdom on 6 May 2014 (1 page)
17 April 2014Termination of appointment of Genene Harris as a director (1 page)
17 April 2014Termination of appointment of Genene Harris as a director (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
26 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 5
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 5
(4 pages)
6 June 2011Incorporation (20 pages)
6 June 2011Incorporation (20 pages)