Background WavePink WaveYellow Wave

LONGFORD RESIDENCES LTD (03424344)

LONGFORD RESIDENCES LTD (03424344) is an active UK company. incorporated on 19 August 1997. with registered office in 47 King William Street. The company operates in the Construction sector, engaged in construction of commercial buildings. LONGFORD RESIDENCES LTD has been registered for 28 years. Current directors include WAUGH, Matt John.

Company Number
03424344
Status
active
Type
ltd
Incorporated
19 August 1997
Age
28 years
Address
C/O Mcclure Naismith Solicitors, 47 King William Street, EC4R 9AF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
WAUGH, Matt John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGFORD RESIDENCES LTD

LONGFORD RESIDENCES LTD is an active company incorporated on 19 August 1997 with the registered office located in 47 King William Street. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LONGFORD RESIDENCES LTD was registered 28 years ago.(SIC: 41201)

Status

active

Active since 28 years ago

Company No

03424344

LTD Company

Age

28 Years

Incorporated 19 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

IIR TRAINING LIMITED
From: 19 August 1997To: 4 May 2006
Contact
Address

C/O Mcclure Naismith Solicitors Equitable House 47 King William Street, EC4R 9AF,

Timeline

8 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Apr 11
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
New Owner
Apr 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

WAUGH, Matt John

Active
Crowood Lane, MarlboroughSN8 2PT
Secretary
Appointed 14 Mar 2025

WAUGH, Matt John

Active
Crowood Lane, MarlboroughSN8 2PT
Born April 1970
Director
Appointed 14 Mar 2025

GRIEVE, Julie Anne

Resigned
47 Queens Avenue, EdinburghEH4 2DG
Secretary
Appointed 06 Jul 2005
Resigned 01 Jan 2011

HALL, Bruce Alexander

Resigned
40 Queensberry Avenue, GlasgowG76 7DU
Secretary
Appointed 22 Dec 2003
Resigned 06 Jul 2005

JENNINGS, Andrew Rayner

Resigned
42 Mayhill Road, LondonSE7 7JQ
Secretary
Appointed 03 Feb 2003
Resigned 22 Dec 2003

MAYBURY, Christopher William Percy

Resigned
5 Ships Hill, St Georges
Secretary
Appointed 21 Sept 1997
Resigned 22 Dec 2003

ROBERTSON, Graham Alexander.

Resigned
Sinclair Street, HalkirkKW12 6XT
Secretary
Appointed 01 Jan 2011
Resigned 14 Mar 2025

SEEL, Christopher

Resigned
Singel 281 2nd Flr, Amsterdam1012 WG
Secretary
Appointed 19 Aug 1997
Resigned 12 Dec 1997

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 19 Aug 1997
Resigned 19 Aug 1997

ASH, Paul

Resigned
Beethovenlaan 10, Hilversum1Z17CJ
Born January 1956
Director
Appointed 19 Aug 1997
Resigned 29 Apr 2002

GRIEVE, Julie Anne

Resigned
47 Queens Avenue, EdinburghEH4 2DG
Born December 1970
Director
Appointed 06 Jul 2005
Resigned 01 Jan 2011

HALL, Bruce Alexander

Resigned
40 Queensberry Avenue, GlasgowG76 7DU
Born September 1973
Director
Appointed 08 Dec 2003
Resigned 06 Jul 2005

JENNINGS, Andrew Rayner

Resigned
42 Mayhill Road, LondonSE7 7JQ
Born May 1970
Director
Appointed 23 Sept 2002
Resigned 09 Dec 2003

KERSWELL, Mark Henry

Resigned
Nieuwezijds Voorburgwal 308a, Amsterdam
Born June 1967
Director
Appointed 03 Feb 2003
Resigned 06 Jul 2005

LAIDLAW, Irvine Alan Stewart, Lord

Resigned
Porto Bello, Mc98000
Born December 1942
Director
Appointed 06 Jul 2005
Resigned 14 Apr 2017

MAYBURY, Christopher William Percy

Resigned
5 Ships Hill, St Georges
Born June 1959
Director
Appointed 21 Sept 1997
Resigned 22 Dec 2003

ROBERTSON, Graham Alexander

Resigned
Sinclair Street, HalkirkKW12 6XT
Born October 1960
Director
Appointed 14 Apr 2017
Resigned 14 Mar 2025

SEEL, Christopher

Resigned
Singel 281 2nd Flr, Amsterdam1012 WG
Born November 1968
Director
Appointed 19 Aug 1997
Resigned 12 Dec 1997

TER BALKT, Albert Bastiaan

Resigned
Boomber Glaan 21, Hilversum
Born July 1964
Director
Appointed 03 Feb 2003
Resigned 06 Jul 2005

WOOD, David Derek

Resigned
85 Holmesdale Road, TeddingtonTW11 9LQ
Born April 1960
Director
Appointed 24 Apr 2002
Resigned 22 Dec 2003

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 19 Aug 1997
Resigned 19 Aug 1997

Persons with significant control

2

1 Active
1 Ceased

Lord Irvine Alan Stewart Laidlaw

Active
C/O Mcclure Naismith Solicitors, 47 King William StreetEC4R 9AF
Born December 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2016

Mr Graham Alexander Robertson

Ceased
Sinclair Street, HalkirkKW12 6XT
Born October 1960

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 14 Mar 2025
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
26 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
25 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Secretary Company With Change Date
21 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Person Secretary Company With Change Date
19 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
31 October 2006
287Change of Registered Office
Legacy
5 May 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 2004
AAAnnual Accounts
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
363sAnnual Return (shuttle)
Legacy
26 October 2003
244244
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
287Change of Registered Office
Legacy
25 September 1997
225Change of Accounting Reference Date
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
287Change of Registered Office
Incorporation Company
19 August 1997
NEWINCIncorporation