Background WavePink WaveYellow Wave

LONGRIDGE VIEW 2009 LTD (06890861)

LONGRIDGE VIEW 2009 LTD (06890861) is an active UK company. incorporated on 29 April 2009. with registered office in Coulsdon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LONGRIDGE VIEW 2009 LTD has been registered for 16 years. Current directors include GREENING, Jonathan, HERRON, Stuart John, O'BRIEN, Thomas Francis and 3 others.

Company Number
06890861
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2009
Age
16 years
Address
3 Longridge View, Coulsdon, CR5 3QX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GREENING, Jonathan, HERRON, Stuart John, O'BRIEN, Thomas Francis, SCRIMGEOUR, Lillian Noriko, SCRIMGEOUR, William Arthur, WILLIAMS, Helen Patricia
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGRIDGE VIEW 2009 LTD

LONGRIDGE VIEW 2009 LTD is an active company incorporated on 29 April 2009 with the registered office located in Coulsdon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LONGRIDGE VIEW 2009 LTD was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06890861

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 29 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

3 Longridge View Coulsdon, CR5 3QX,

Previous Addresses

1 Westmead Road Sutton Surrey SM1 4LA
From: 29 April 2009To: 10 January 2012
Timeline

21 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Apr 23
Director Left
Apr 23
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

GREENING, Jonathan

Active
Longridge View, ChipsteadCR5 3QX
Born January 1979
Director
Appointed 05 Jan 2012

HERRON, Stuart John

Active
Longridge View, CoulsdonCR5 3QX
Born January 1972
Director
Appointed 05 Jan 2012

O'BRIEN, Thomas Francis

Active
Longridge View, ChipsteadCR5 3QX
Born May 1954
Director
Appointed 05 Jan 2012

SCRIMGEOUR, Lillian Noriko

Active
Longridge View, ChipsteadCR5 3QY
Born December 1963
Director
Appointed 05 Jan 2012

SCRIMGEOUR, William Arthur

Active
Longridge View, ChipsteadCR5 3QY
Born January 1955
Director
Appointed 05 Jan 2012

WILLIAMS, Helen Patricia

Active
Longridge View, CoulsdonCR5 3QX
Born August 1959
Director
Appointed 05 Jan 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 29 Apr 2009
Resigned 29 Apr 2009

PURLE, Lorna Barbara

Resigned
Longridge View, CoulsdonCR5 3QX
Born June 1946
Director
Appointed 05 Jan 2012
Resigned 24 Dec 2022

WHITBY, Anthony William

Resigned
Westmead Road, SuttonSM1 4LA
Born November 1954
Director
Appointed 29 Apr 2009
Resigned 05 Jan 2012

WHITBY, Rachel

Resigned
Westmead Road, SuttonSM1 4LA
Born March 1967
Director
Appointed 18 Oct 2010
Resigned 05 Jan 2012

WHITBY, William Robert

Resigned
18 Fairlawn Grove, BansteadSM7 3BN
Born March 1935
Director
Appointed 29 Apr 2009
Resigned 18 Oct 2010

Persons with significant control

7

6 Active
1 Ceased

Mrs Lorna Barbara Purle

Ceased
Longridge View, CoulsdonCR5 3QX
Born June 1946

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 24 Dec 2022

Mr Thomas Francis O'Brien

Active
Longridge View, CoulsdonCR5 3QX
Born May 1954

Nature of Control

Significant influence or control
Notified 01 May 2016

Mrs Lillian Noriko Scrimgeour

Active
Longridge View, CoulsdonCR5 3QX
Born December 1963

Nature of Control

Significant influence or control
Notified 01 May 2016

Mr Jonathan Greening

Active
Longridge View, CoulsdonCR5 3QX
Born January 1979

Nature of Control

Significant influence or control
Notified 01 May 2016

Mr Stuart John Herron

Active
Longridge View, CoulsdonCR5 3QX
Born January 1972

Nature of Control

Significant influence or control
Notified 01 May 2016

Mr William Arthur Scrimgeour

Active
Longridge View, CoulsdonCR5 3QX
Born January 1955

Nature of Control

Significant influence or control
Notified 01 May 2016

Ms Helen Patricia Williams

Active
Longridge View, CoulsdonCR5 3QX
Born August 1959

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2016
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Legacy
7 May 2009
288bResignation of Director or Secretary
Incorporation Company
29 April 2009
NEWINCIncorporation