Longcross Sangs Management Company Limited FAREHAM


Founded in 2016, Longcross Sangs Management Company, classified under reg no. 10425277 is an active company. Currently registered at 11 Little Park Farm Road PO15 5SN, Fareham the company has been in the business for eight years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has one director. Alex V., appointed on 26 May 2022. There are currently no secretaries appointed. As of 10 May 2024, there were 7 ex directors - Gordon A., Adrian S. and others listed below. There were no ex secretaries.

Longcross Sangs Management Company Limited Address / Contact

Office Address 11 Little Park Farm Road
Town Fareham
Post code PO15 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10425277
Date of Incorporation Thu, 13th Oct 2016
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Alex V.

Position: Director

Appointed: 26 May 2022

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 29 March 2019

Gordon A.

Position: Director

Appointed: 23 September 2020

Resigned: 20 May 2022

Adrian S.

Position: Director

Appointed: 08 September 2020

Resigned: 31 October 2022

Kieran D.

Position: Director

Appointed: 21 February 2020

Resigned: 06 October 2020

Anil B.

Position: Director

Appointed: 29 May 2019

Resigned: 02 March 2020

Samantha B.

Position: Director

Appointed: 07 January 2019

Resigned: 02 March 2020

Sdl Estate Management Limited T/a Alexander Faulkner

Position: Corporate Secretary

Appointed: 24 July 2017

Resigned: 29 March 2019

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 14 July 2017

Resigned: 21 July 2017

Timothy J.

Position: Director

Appointed: 13 October 2016

Resigned: 23 December 2019

Hugo R.

Position: Director

Appointed: 13 October 2016

Resigned: 07 January 2019

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 October 2016

Resigned: 13 October 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Hugo R. This PSC has 25-50% voting rights. Another entity in the PSC register is Timothy J. This PSC and has 25-50% voting rights.

Hugo R.

Notified on 13 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Timothy J.

Notified on 13 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/10/31
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements