Background WavePink WaveYellow Wave

LONGRIDGE FARM AND GREENDALE PARK RESIDENTS MANAGEMENT COMPANY LIMITED (14772947)

LONGRIDGE FARM AND GREENDALE PARK RESIDENTS MANAGEMENT COMPANY LIMITED (14772947) is an active UK company. incorporated on 31 March 2023. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LONGRIDGE FARM AND GREENDALE PARK RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 2 years. Current directors include FORD, Bethany, PATTON, Karly Louise, WHITTINGHAM, Sarah and 1 others.

Company Number
14772947
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 2023
Age
2 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FORD, Bethany, PATTON, Karly Louise, WHITTINGHAM, Sarah, MHL (MANCOS) LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGRIDGE FARM AND GREENDALE PARK RESIDENTS MANAGEMENT COMPANY LIMITED

LONGRIDGE FARM AND GREENDALE PARK RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 March 2023 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LONGRIDGE FARM AND GREENDALE PARK RESIDENTS MANAGEMENT COMPANY LIMITED was registered 2 years ago.(SIC: 68320)

Status

active

Active since 2 years ago

Company No

14772947

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 31 March 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 31 Mar 2023

FORD, Bethany

Active
Lochside View, EdinburghEH12 9DH
Born October 1991
Director
Appointed 31 Jan 2026

PATTON, Karly Louise

Active
Colima Avenue, SunderlandSR5 3XB
Born April 1987
Director
Appointed 18 Sept 2023

WHITTINGHAM, Sarah

Active
Colima Avenue, SunderlandSR5 3XB
Born May 1982
Director
Appointed 31 Mar 2023

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 31 Mar 2023

JACKSON, Julie Mansfield

Resigned
2 Lochside View, EdinburghEH12 9DH
Born December 1965
Director
Appointed 31 Mar 2023
Resigned 31 Jan 2026

RAVEN, Joshua Harvey

Resigned
Colima Avenue, SunderlandSR5 3XB
Born March 1990
Director
Appointed 31 Mar 2023
Resigned 18 Sept 2023

Persons with significant control

2

2 Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2023
Turnpike Road, High WycombeHP12 3NR

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

13

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2023
NEWINCIncorporation