Background WavePink WaveYellow Wave

LONGHEDGE VILLAGE (SALISBURY) MANAGEMENT COMPANY LIMITED (10233354)

LONGHEDGE VILLAGE (SALISBURY) MANAGEMENT COMPANY LIMITED (10233354) is an active UK company. incorporated on 15 June 2016. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. LONGHEDGE VILLAGE (SALISBURY) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include DEAN, Antony John, KIMBER, Nicholas Alexander, SCHOLFIELD, Susan.

Company Number
10233354
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 2016
Age
9 years
Address
Gateway House, Southend-On-Sea, SS2 5TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEAN, Antony John, KIMBER, Nicholas Alexander, SCHOLFIELD, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGHEDGE VILLAGE (SALISBURY) MANAGEMENT COMPANY LIMITED

LONGHEDGE VILLAGE (SALISBURY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 June 2016 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LONGHEDGE VILLAGE (SALISBURY) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10233354

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Gateway House 10 Coopers Way Southend-On-Sea, SS2 5TE,

Previous Addresses

11 Tower View West Malling Kent ME19 4UY England
From: 7 July 2025To: 23 July 2025
Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE United Kingdom
From: 15 June 2016To: 7 July 2025
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GATEWAY CORPORATE SOLUTIONS LIMITED

Active
10 Coopers Way, Southend On SeaSS2 5TE
Corporate secretary
Appointed 15 Jun 2016

DEAN, Antony John

Active
10 Coopers Way, Southend-On-SeaSS2 5TE
Born October 1965
Director
Appointed 15 Jun 2016

KIMBER, Nicholas Alexander

Active
Tower View, West MallingME19 4UY
Born March 1979
Director
Appointed 26 Jun 2025

SCHOLFIELD, Susan

Active
Tower View, West MallingME19 4UY
Born June 1965
Director
Appointed 26 Jun 2025

DEAN, Antony John

Resigned
Tower View, West MallingME19 4UY
Born October 1965
Director
Appointed 15 Jun 2016
Resigned 26 Jun 2025

Persons with significant control

1

North Ash Road, LongfieldDA3 8HQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
15 March 2017
RESOLUTIONSResolutions
Incorporation Company
15 June 2016
NEWINCIncorporation