Background WavePink WaveYellow Wave

LONGRIVER HOLDINGS LIMITED (03586584)

LONGRIVER HOLDINGS LIMITED (03586584) is an active UK company. incorporated on 24 June 1998. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LONGRIVER HOLDINGS LIMITED has been registered for 27 years. Current directors include MATTEY, Barbara Irene, MATTEY, David Christopher, MATTEY, Paul Andrew and 1 others.

Company Number
03586584
Status
active
Type
ltd
Incorporated
24 June 1998
Age
27 years
Address
C/O Craufurd Hale Group Ground Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MATTEY, Barbara Irene, MATTEY, David Christopher, MATTEY, Paul Andrew, MATTEY, Stephen James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGRIVER HOLDINGS LIMITED

LONGRIVER HOLDINGS LIMITED is an active company incorporated on 24 June 1998 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LONGRIVER HOLDINGS LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03586584

LTD Company

Age

27 Years

Incorporated 24 June 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

MCF HOLDINGS LIMITED
From: 24 June 1998To: 1 June 1999
Contact
Address

C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom
From: 16 November 2016To: 9 December 2021
1st Floor Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH
From: 24 June 1998To: 16 November 2016
Timeline

3 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Oct 10
Director Joined
Feb 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MATTEY, Barbara Irene

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born June 1956
Director
Appointed 30 Sept 2009

MATTEY, David Christopher

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born April 1955
Director
Appointed 22 Jun 2000

MATTEY, Paul Andrew

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born September 1985
Director
Appointed 01 Feb 2017

MATTEY, Stephen James

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born April 1983
Director
Appointed 01 Oct 2010

DESCHAMPSNEUFS, Hugo Bernard

Resigned
46 Ragged Staff Wharf, Queensway Quay
Secretary
Appointed 24 Jun 1998
Resigned 30 Sept 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Jun 1998
Resigned 24 Jun 1998

BLOWFIELD, Drummond James

Resigned
Beech Hanger, Little ChalfontHP6 6PQ
Born January 1943
Director
Appointed 24 Jun 1998
Resigned 19 Apr 1999

DESCHAMPSNEUFS, Hugo Bernard

Resigned
46 Ragged Staff Wharf, Queensway Quay
Born July 1945
Director
Appointed 24 Jun 1998
Resigned 30 Sept 2009

SUTTON, James William

Resigned
1a Mediterranean Terrace, Library Ramp
Born May 1941
Director
Appointed 24 Jun 1998
Resigned 30 Sept 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Jun 1998
Resigned 24 Jun 1998

Persons with significant control

1

Mr David Christopher Mattey

Active
Lower Road, RickmansworthWD3 5LH
Born April 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Accounts With Accounts Type Group
18 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
31 October 2016
AAMDAAMD
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Group
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Group
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Group
23 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Move Registers To Sail Company
19 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
26 April 2010
AAAnnual Accounts
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Group
26 June 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Group
6 July 2006
AAAnnual Accounts
Accounts With Accounts Type Group
29 March 2006
AAAnnual Accounts
Legacy
6 March 2006
288cChange of Particulars
Legacy
6 March 2006
288cChange of Particulars
Legacy
6 March 2006
288cChange of Particulars
Legacy
12 July 2005
363aAnnual Return
Legacy
11 July 2005
244244
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
15 July 2004
363aAnnual Return
Legacy
4 July 2003
363aAnnual Return
Accounts With Accounts Type Group
28 June 2003
AAAnnual Accounts
Accounts With Accounts Type Group
31 July 2002
AAAnnual Accounts
Legacy
5 July 2002
363aAnnual Return
Legacy
24 June 2002
88(2)R88(2)R
Legacy
24 June 2002
123Notice of Increase in Nominal Capital
Resolution
24 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363aAnnual Return
Legacy
3 July 2001
287Change of Registered Office
Legacy
24 November 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
27 September 2000
AAAnnual Accounts
Legacy
30 June 2000
363aAnnual Return
Legacy
30 June 2000
288aAppointment of Director or Secretary
Resolution
2 December 1999
RESOLUTIONSResolutions
Legacy
30 July 1999
363aAnnual Return
Certificate Change Of Name Company
28 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
225Change of Accounting Reference Date
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Incorporation Company
24 June 1998
NEWINCIncorporation