Background WavePink WaveYellow Wave

LONG FIELD HOUSING LTD (11020490)

LONG FIELD HOUSING LTD (11020490) is an active UK company. incorporated on 18 October 2017. with registered office in Peterborough. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LONG FIELD HOUSING LTD has been registered for 8 years. Current directors include CHRISTMAS, Adrian John Collis, CHRISTMAS, Susan Elizabeth, MEE, Peter Stephen and 1 others.

Company Number
11020490
Status
active
Type
ltd
Incorporated
18 October 2017
Age
8 years
Address
12a Glapthorn Road Oundle, Peterborough, PE8 4JA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHRISTMAS, Adrian John Collis, CHRISTMAS, Susan Elizabeth, MEE, Peter Stephen, MEE, Zoe Aileen
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG FIELD HOUSING LTD

LONG FIELD HOUSING LTD is an active company incorporated on 18 October 2017 with the registered office located in Peterborough. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LONG FIELD HOUSING LTD was registered 8 years ago.(SIC: 41100, 68100)

Status

active

Active since 8 years ago

Company No

11020490

LTD Company

Age

8 Years

Incorporated 18 October 2017

Size

N/A

Accounts

ARD: 6/4

Up to Date

8 months left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 7 April 2024 - 6 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 January 2027
Period: 7 April 2025 - 6 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

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

12a Glapthorn Road Oundle Peterborough, PE8 4JA,

Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

CHRISTMAS, Adrian John Collis

Active
12a Glapthorn Road, OundlePE8 4JA
Secretary
Appointed 18 Oct 2017

CHRISTMAS, Adrian John Collis

Active
12a Glapthorn Road, OundlePE8 4JA
Born January 1951
Director
Appointed 18 Oct 2017

CHRISTMAS, Susan Elizabeth

Active
12a Glapthorn Road, OundlePE8 4JA
Born October 1951
Director
Appointed 18 Oct 2017

MEE, Peter Stephen

Active
Fotheringhay Road, PeterboroughPE8 6QX
Born November 1966
Director
Appointed 18 Oct 2017

MEE, Zoe Aileen

Active
Fotheringhay Road, PeterboroughPE8 6QX
Born January 1967
Director
Appointed 18 Oct 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Edwin Paul Collis Christmas

Active
Yarwell, PeterboroughPE8 6PS
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2024

Philippa Claire Sutterby

Active
Oundle, PeterboroughPE8 4JA
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2024

Mr Adrian John Collis Christmas

Ceased
Oundle, PeterboroughPE8 4JA
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2017
Ceased 03 Oct 2024

Mrs Susan Elizabeth Christmas

Ceased
Church Street, PeterboroughPE8 6QG
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2017
Ceased 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2017
NEWINCIncorporation