Long Orchards Kingswood Management Limited TADWORTH


Founded in 2007, Long Orchards Kingswood Management, classified under reg no. 06234402 is an active company. Currently registered at 7 Long Orchards Copthill Lane KT20 6HN, Tadworth the company has been in the business for 17 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2023.

At present there are 3 directors in the the company, namely Grant W., Jean B. and Robert P.. In addition one secretary - Jean B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Long Orchards Kingswood Management Limited Address / Contact

Office Address 7 Long Orchards Copthill Lane
Office Address2 Kingswood
Town Tadworth
Post code KT20 6HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06234402
Date of Incorporation Wed, 2nd May 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 17 years old
Account next due date Fri, 28th Feb 2025 (283 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Grant W.

Position: Director

Appointed: 05 April 2022

Jean B.

Position: Director

Appointed: 25 November 2020

Jean B.

Position: Secretary

Appointed: 20 November 2020

Robert P.

Position: Director

Appointed: 05 February 2018

Norma M.

Position: Director

Appointed: 01 July 2014

Resigned: 01 March 2022

Norma M.

Position: Secretary

Appointed: 01 July 2014

Resigned: 20 November 2020

Jeffrey E.

Position: Director

Appointed: 01 July 2013

Resigned: 30 April 2016

Philip B.

Position: Director

Appointed: 06 September 2012

Resigned: 23 October 2020

Christopher C.

Position: Director

Appointed: 12 April 2010

Resigned: 06 June 2014

Mark D.

Position: Director

Appointed: 12 April 2010

Resigned: 06 August 2012

Christopher C.

Position: Secretary

Appointed: 12 April 2010

Resigned: 06 June 2014

Leslie M.

Position: Director

Appointed: 12 April 2010

Resigned: 25 November 2011

John D.

Position: Director

Appointed: 12 April 2010

Resigned: 22 May 2013

Irwin Mitchell Secretaries Limited

Position: Corporate Secretary

Appointed: 02 May 2007

Resigned: 06 July 2009

Susan M.

Position: Director

Appointed: 02 May 2007

Resigned: 30 June 2009

George B.

Position: Director

Appointed: 02 May 2007

Resigned: 09 March 2010

Carl T.

Position: Director

Appointed: 02 May 2007

Resigned: 09 March 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 9984 5202 912      
Balance Sheet
Current Assets3 6485 7224 2106 9877 15811 05416 13615 72616 200
Net Assets Liabilities  2 9125 3997 83310 57115 97421 56410 757
Cash Bank In Hand3 6485 021       
Debtors 701       
Net Assets Liabilities Including Pension Asset Liability2 9984 5202 912      
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve2 9874 509       
Shareholder Funds2 9984 5202 912      
Other
Creditors  1 2981 5886268767169 0345 443
Net Current Assets Liabilities2 9984 5202 9125 3997 83310 57115 97521 56410 757
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3851 30139355514 872 
Total Assets Less Current Liabilities2 9984 5202 9125 3997 83310 57115 97521 56410 757
Creditors Due Within One Year6501 2021 298      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on May 31, 2023
filed on: 19th, September 2023
Free Download (3 pages)

Company search