Company NameLongford Property Limited
DirectorAndrea Press
Company StatusActive
Company Number09835778
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)
Previous NamesDEX Shell Limited and Dexshell Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMrs Andrea Press
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
7 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
10 November 2020Confirmation statement made on 10 November 2020 with updates (3 pages)
29 October 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
27 July 2020Previous accounting period shortened from 30 June 2020 to 29 February 2020 (1 page)
11 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 October 2019Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
7 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
2 August 2019Notification of Mark Press as a person with significant control on 31 July 2019 (2 pages)
2 August 2019Change of details for Mrs Andrea Press as a person with significant control on 31 July 2019 (2 pages)
18 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-17
(3 pages)
10 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
7 March 2019Previous accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
7 November 2018Change of details for Mrs Andrea Press as a person with significant control on 6 April 2016 (2 pages)
7 November 2018Director's details changed for Mrs Andrea Press on 7 November 2018 (2 pages)
24 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
9 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 October 2015Company name changed dex shell LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
27 October 2015Company name changed dex shell LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
(43 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
(43 pages)