Background WavePink WaveYellow Wave

LONGWOOD COPSE RESIDENTS LIMITED (09495110)

LONGWOOD COPSE RESIDENTS LIMITED (09495110) is an active UK company. incorporated on 17 March 2015. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. LONGWOOD COPSE RESIDENTS LIMITED has been registered for 11 years. Current directors include ALP, Mark, HABGOOD, Amy Yvette, WEST, Matthew Vincent.

Company Number
09495110
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 2015
Age
11 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALP, Mark, HABGOOD, Amy Yvette, WEST, Matthew Vincent
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGWOOD COPSE RESIDENTS LIMITED

LONGWOOD COPSE RESIDENTS LIMITED is an active company incorporated on 17 March 2015 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LONGWOOD COPSE RESIDENTS LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09495110

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 17 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
From: 17 March 2015To: 12 March 2019
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jun 16
Director Joined
May 18
Director Left
May 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 12 Mar 2019

ALP, Mark

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1964
Director
Appointed 13 Nov 2023

HABGOOD, Amy Yvette

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1991
Director
Appointed 11 Mar 2020

WEST, Matthew Vincent

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born July 1989
Director
Appointed 28 Jul 2025

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 17 Mar 2015
Resigned 12 Mar 2019

ALP, Mark

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1964
Director
Appointed 31 Oct 2023
Resigned 09 Nov 2023

BATHGATE, Paul Peter

Resigned
Embankment Way, RingwoodBH24 1EY
Born June 1975
Director
Appointed 27 Apr 2018
Resigned 14 Jun 2024

BEAL, Ian Paul

Resigned
Embankment Way, RingwoodBH24 1EU
Born July 1960
Director
Appointed 03 Jun 2016
Resigned 27 Apr 2018

CHEVIS, Mark David

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born February 1984
Director
Appointed 17 Jan 2023
Resigned 01 Sept 2023

EMMERSON, Andrew James

Resigned
Embankment Way, RingwoodBH24 1EY
Born April 1961
Director
Appointed 17 Mar 2015
Resigned 11 Mar 2020

JOHNSON, Jack

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1989
Director
Appointed 09 Nov 2023
Resigned 13 Nov 2023

SCOWCROFT, Michael Jon

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born January 1973
Director
Appointed 01 Sept 2023
Resigned 31 Oct 2023

Persons with significant control

1

International Drive, Newcastle Upon TyneNE13 8BF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 March 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Incorporation Company
17 March 2015
NEWINCIncorporation