Background WavePink WaveYellow Wave

LONGFIELD GARDENS MANAGEMENT COMPANY LIMITED (06722582)

LONGFIELD GARDENS MANAGEMENT COMPANY LIMITED (06722582) is an active UK company. incorporated on 14 October 2008. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LONGFIELD GARDENS MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include MEAH, Glen.

Company Number
06722582
Status
active
Type
ltd
Incorporated
14 October 2008
Age
17 years
Address
5 Longfield Gardens, Warrington, WA2 8LU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MEAH, Glen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGFIELD GARDENS MANAGEMENT COMPANY LIMITED

LONGFIELD GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 October 2008 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LONGFIELD GARDENS MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06722582

LTD Company

Age

17 Years

Incorporated 14 October 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 July 2024 - 23 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 24 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

5 Longfield Gardens Warrington, WA2 8LU,

Previous Addresses

New Pale Farm Whitefield Lane Tarbock Green Prescot Merseyside L35 1QX
From: 31 October 2009To: 2 June 2017
New Pale Farm Whitefield Lane Tarbuck Green Prescott Merseyside L35 1QX Uk
From: 14 October 2008To: 31 October 2009
Timeline

13 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Jul 11
Director Joined
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Oct 17
Owner Exit
Oct 17
New Owner
Aug 18
Director Left
Sept 20
Director Joined
May 21
New Owner
Sept 21
Director Left
Mar 24
Owner Exit
Mar 24
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MEAH, Glen

Active
Longfield Gardens, WarringtonWA2 8LU
Born August 1966
Director
Appointed 25 Nov 2016

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 14 Oct 2008
Resigned 14 Oct 2008

CORNES, David Andrew

Resigned
Longfield Gardens, WarringtonWA2 8LU
Born January 1969
Director
Appointed 10 May 2021
Resigned 24 Mar 2024

MCKENNA, William John

Resigned
12 Wynwood Park, LiverpoolL36 4QY
Born May 1962
Director
Appointed 14 Oct 2008
Resigned 13 Jun 2017

MURRAY, Patrick John

Resigned
Whitefield Lane, PrescotL35 1QX
Born July 1964
Director
Appointed 14 Oct 2008
Resigned 25 Nov 2016

RUTTER, Mark

Resigned
Longfield Gardens, WarringtonWA2 8LU
Born June 1966
Director
Appointed 19 Oct 2017
Resigned 01 Oct 2020

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 14 Oct 2008
Resigned 14 Oct 2008

Persons with significant control

3

1 Active
2 Ceased

Mr David Andrew Cornes

Ceased
Longfield Gardens, WarringtonWA2 8LU
Born January 1969

Nature of Control

Significant influence or control
Notified 16 Sept 2021
Ceased 24 Mar 2024

Mr Glen Meah

Active
Longfield Gardens, WarringtonWA2 8LU
Born August 1966

Nature of Control

Significant influence or control
Notified 17 Oct 2017

Mr William John Mckenna

Ceased
Longfield Gardens, WarringtonWA2 8LU
Born May 1962

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
15 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Administrative Restoration Company
20 July 2011
RT01RT01
Gazette Dissolved Compulsary
24 May 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
8 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2009
AR01AR01
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Resolution
24 October 2008
RESOLUTIONSResolutions
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Incorporation Company
14 October 2008
NEWINCIncorporation