Longford Close Management Company Limited OXFORD


Longford Close Management Company Limited is a private limited company that can be found at C/O Elwood & Co, 214 Banbury Road, Oxford OX2 7BY. Its net worth is valued to be around 60 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 1998-05-22, this 25-year-old company is run by 9 directors.
Director Louis D., appointed on 15 November 2023. Director Emiliano G., appointed on 02 February 2023. Director Thomas B., appointed on 14 October 2019.
The company is categorised as "residents property management" (SIC: 98000). According to official records there was a name change on 1998-06-18 and their previous name was Dinser Limited.
The last confirmation statement was filed on 2023-05-22 and the due date for the subsequent filing is 2024-06-05. Likewise, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Longford Close Management Company Limited Address / Contact

Office Address C/o Elwood & Co
Office Address2 214 Banbury Road
Town Oxford
Post code OX2 7BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03569311
Date of Incorporation Fri, 22nd May 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Louis D.

Position: Director

Appointed: 15 November 2023

Emiliano G.

Position: Director

Appointed: 02 February 2023

Elwood & Co Limited

Position: Corporate Secretary

Appointed: 05 October 2021

Thomas B.

Position: Director

Appointed: 14 October 2019

Stuart F.

Position: Director

Appointed: 15 October 2018

Sarah H.

Position: Director

Appointed: 21 February 2018

Robert F.

Position: Director

Appointed: 01 October 2008

Peter F.

Position: Director

Appointed: 16 April 2007

Anthony A.

Position: Director

Appointed: 01 December 2003

Sarah N.

Position: Director

Appointed: 22 November 1999

Philip M.

Position: Director

Appointed: 10 October 2016

Resigned: 09 July 2019

Robert H.

Position: Director

Appointed: 22 August 2014

Resigned: 07 March 2020

Clive P.

Position: Director

Appointed: 04 October 2011

Resigned: 27 August 2013

Colin M.

Position: Secretary

Appointed: 18 May 2005

Resigned: 22 October 2020

Louise S.

Position: Director

Appointed: 06 December 2004

Resigned: 11 October 2017

Ann D.

Position: Director

Appointed: 06 December 2004

Resigned: 01 November 2005

Colin M.

Position: Director

Appointed: 01 December 2003

Resigned: 22 October 2020

James M.

Position: Director

Appointed: 02 December 2002

Resigned: 30 September 2003

Mark D.

Position: Director

Appointed: 22 November 1999

Resigned: 03 December 2002

Suzanne R.

Position: Director

Appointed: 22 November 1999

Resigned: 12 April 2023

Russell P.

Position: Director

Appointed: 22 November 1999

Resigned: 06 December 2004

Elizabeth P.

Position: Director

Appointed: 13 October 1999

Resigned: 13 March 2000

David S.

Position: Secretary

Appointed: 13 October 1999

Resigned: 31 December 2004

Kathryn M.

Position: Director

Appointed: 13 October 1999

Resigned: 10 October 2001

Linnells Nominees Limited

Position: Director

Appointed: 09 June 1998

Resigned: 13 October 1999

Linnells Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 June 1998

Resigned: 13 October 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 May 1998

Resigned: 09 June 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 22 May 1998

Resigned: 09 June 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 1998

Resigned: 09 June 1998

Company previous names

Dinser June 18, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth60606060       
Balance Sheet
Current Assets6060  60606060606060
Net Assets Liabilities    60606060606060
Debtors6060         
Net Assets Liabilities Including Pension Asset Liability60606060       
Reserves/Capital
Called Up Share Capital60606060       
Shareholder Funds60606060       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  6060 6060    
Net Current Assets Liabilities6060  60606060606060
Total Assets Less Current Liabilities6060606060606060606060
Number Shares Allotted 60 60       
Other Debtors Due After One Year6060         
Par Value Share 1 1       
Share Capital Allotted Called Up Paid60606060       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements