Longford Court Management Company Limited MARDEN


Longford Court Management Company started in year 1988 as Private Limited Company with registration number 02260995. The Longford Court Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The company has 2 directors, namely Kenneth P., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 25 July 1995 and Kenneth P. has been with the company for the least time - from 15 January 2015. At the moment 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.

Longford Court Management Company Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02260995
Date of Incorporation Mon, 23rd May 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Kenneth P.

Position: Director

Appointed: 15 January 2015

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 11 November 2014

Paul B.

Position: Director

Appointed: 25 July 1995

Andrew M.

Position: Secretary

Appointed: 28 November 2007

Resigned: 11 November 2014

Kenneth P.

Position: Director

Appointed: 31 December 2003

Resigned: 22 October 2014

Suzanne S.

Position: Director

Appointed: 30 September 2001

Resigned: 31 December 2003

Paul B.

Position: Secretary

Appointed: 30 September 2001

Resigned: 08 February 2023

Gareth R.

Position: Director

Appointed: 31 December 2000

Resigned: 30 September 2001

Gareth R.

Position: Secretary

Appointed: 23 February 1997

Resigned: 30 September 2001

Martyn T.

Position: Director

Appointed: 30 June 1992

Resigned: 31 December 2000

Stephen M.

Position: Secretary

Appointed: 24 January 1992

Resigned: 23 February 1997

Marshall K.

Position: Director

Appointed: 18 April 1989

Resigned: 25 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand4 7525 3624 980    
Current Assets4 7535 5155 196    
Debtors11532169 45112 64215 74510 689
Net Assets Liabilities4 1924 7554 0308 22011 3707 1569 569
Other Debtors   8 97912 47515 47710 400
Other
Creditors5617601 1661 2311 2728 5891 120
Other Creditors5617006066615428 379630
Prepayments 143146152167183289
Trade Creditors Trade Payables 60560570730210490
Trade Debtors Trade Receivables11070320 85 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, March 2023
Free Download (8 pages)

Company search

Advertisements