Long Meadow (watton) Management Company Limited HERTFORD


Founded in 2000, Long Meadow (watton) Management Company, classified under reg no. 04103027 is an active company. Currently registered at 95 High Street SG14 3SZ, Hertford the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Sarah K., Timothy G.. Of them, Timothy G. has been with the company the longest, being appointed on 16 March 2021 and Sarah K. has been with the company for the least time - from 13 September 2021. At the moment 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.

Long Meadow (watton) Management Company Limited Address / Contact

Office Address 95 High Street
Office Address2 Watton At Stone
Town Hertford
Post code SG14 3SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04103027
Date of Incorporation Tue, 7th Nov 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Sarah K.

Position: Director

Appointed: 13 September 2021

Timothy G.

Position: Director

Appointed: 16 March 2021

Cristopher K.

Position: Director

Appointed: 08 February 2017

Resigned: 01 September 2021

Stewart S.

Position: Director

Appointed: 19 January 2017

Resigned: 16 March 2021

Jane M.

Position: Director

Appointed: 01 January 2009

Resigned: 09 April 2015

Jane M.

Position: Secretary

Appointed: 01 January 2009

Resigned: 09 April 2015

Sarah K.

Position: Director

Appointed: 01 January 2009

Resigned: 01 January 2021

Jean U.

Position: Secretary

Appointed: 20 March 2005

Resigned: 01 January 2009

Claire J.

Position: Director

Appointed: 01 October 2003

Resigned: 01 January 2009

Wendy L.

Position: Director

Appointed: 01 July 2002

Resigned: 31 December 2002

Peter U.

Position: Secretary

Appointed: 30 June 2002

Resigned: 19 March 2005

Peter U.

Position: Director

Appointed: 30 June 2002

Resigned: 19 March 2005

David R.

Position: Director

Appointed: 07 November 2000

Resigned: 02 July 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 2000

Resigned: 07 November 2000

Terence P.

Position: Secretary

Appointed: 07 November 2000

Resigned: 02 July 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 November 2000

Resigned: 07 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth4 2104 9545 733      
Balance Sheet
Current Assets4 7685 5366 6733 3463 8236 3628 1356 5728 071
Net Assets Liabilities  5 7332 2742 6074 7367 4095 8467 344
Net Assets Liabilities Including Pension Asset Liability4 2104 9545 733      
Reserves/Capital
Shareholder Funds4 2104 9545 733      
Other
Creditors  9401 0721 2161 626726726727
Net Current Assets Liabilities4 7684 9545 7332 2742 6074 7367 4095 8467 344
Total Assets Less Current Liabilities4 7684 9545 7332 2742 6074 7367 4095 8467 344
Creditors Due After One Year558582       
Creditors Due Within One Year 582940      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2023
filed on: 1st, February 2024
Free Download (3 pages)

Company search

Advertisements