You are here: bizstats.co.uk > a-z index > 7 list > 75 list

75 Longridge Road Limited LONDON


Founded in 1999, 75 Longridge Road, classified under reg no. 03816238 is an active company. Currently registered at 8 Hogarth Place SW5 0QT, London the company has been in the business for twenty six years. Its financial year was closed on July 31 and its latest financial statement was filed on 2023/07/31.

The firm has 2 directors, namely Amin T., Colin B.. Of them, Colin B. has been with the company the longest, being appointed on 13 May 2013 and Amin T. has been with the company for the least time - from 23 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

75 Longridge Road Limited Address / Contact

Office Address 8 Hogarth Place
Town London
Post code SW5 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03816238
Date of Incorporation Thu, 29th Jul 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 26 years old
Account next due date Wed, 30th Apr 2025 (72 days after)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Renzo Technology Limited

Position: Corporate Secretary

Appointed: 01 November 2023

Amin T.

Position: Director

Appointed: 23 June 2023

Colin B.

Position: Director

Appointed: 13 May 2013

Tlc Real Estate Service Limited

Position: Corporate Secretary

Appointed: 18 October 2022

Resigned: 31 October 2023

Gina M.

Position: Secretary

Appointed: 28 January 2019

Resigned: 23 August 2022

Carl S.

Position: Director

Appointed: 15 May 2006

Resigned: 23 November 2010

Barbara J.

Position: Director

Appointed: 21 June 2005

Resigned: 28 January 2019

Charles M.

Position: Secretary

Appointed: 10 June 2005

Resigned: 21 September 2018

Marco D.

Position: Director

Appointed: 11 April 2004

Resigned: 12 October 2012

Eli C.

Position: Director

Appointed: 16 May 2002

Resigned: 14 May 2006

James C.

Position: Director

Appointed: 16 May 2001

Resigned: 10 April 2005

James C.

Position: Secretary

Appointed: 03 May 2001

Resigned: 10 June 2005

Eli C.

Position: Director

Appointed: 03 May 2001

Resigned: 30 October 2001

Eli C.

Position: Director

Appointed: 29 July 1999

Resigned: 08 February 2001

Sylvie L.

Position: Secretary

Appointed: 29 July 1999

Resigned: 03 May 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1999

Resigned: 29 July 1999

Paul M.

Position: Director

Appointed: 29 July 1999

Resigned: 25 April 2002

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Colin B. The abovementioned PSC has significiant influence or control over the company,.

Colin B.

Notified on 29 July 2016
Ceased on 28 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-312024-07-31
Balance Sheet
Current Assets8888
Net Assets Liabilities8888
Other
Net Current Assets Liabilities8888
Total Assets Less Current Liabilities8888

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control
Accounts for a micro company for the period ending on 2024/07/31
filed on: 24th, April 2025
Free Download (3 pages)

Company search