LONGWOOD CONSTRUCTION LIMITED
ESSEX

Hellopages » Essex » Brentwood » CM14 4HE

Company number 01029875
Status Active
Incorporation Date 4 November 1971
Company Type Private Limited Company
Address 11 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Roy Charles Albert Adams as a director on 14 March 2015. The most likely internet sites of LONGWOOD CONSTRUCTION LIMITED are www.longwoodconstruction.co.uk, and www.longwood-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. The distance to to Gidea Park Rail Station is 4.7 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longwood Construction Limited is a Private Limited Company. The company registration number is 01029875. Longwood Construction Limited has been working since 04 November 1971. The present status of the company is Active. The registered address of Longwood Construction Limited is 11 Queens Road Brentwood Essex Cm14 4he. . ADAMS, Doreen Violet is a Secretary of the company. ADAMS, Doreen Violet is a Director of the company. ADAMS, Mark Andrew is a Director of the company. ADAMS, Peter Timothy is a Director of the company. Director ADAMS, Roy Charles Albert has been resigned. The company operates in "Development of building projects".


Current Directors


Director
ADAMS, Doreen Violet

93 years old

Director
ADAMS, Mark Andrew

69 years old

Director
ADAMS, Peter Timothy
Appointed Date: 30 September 1992
63 years old

Resigned Directors

Director
ADAMS, Roy Charles Albert
Resigned: 14 March 2015
97 years old

Persons With Significant Control

Mr Mark Andrew Adams
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Timothy Adams
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONGWOOD CONSTRUCTION LIMITED Events

31 Oct 2016
Confirmation statement made on 18 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Termination of appointment of Roy Charles Albert Adams as a director on 14 March 2015
12 Nov 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 160,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 107 more events
24 Aug 1987
Director's particulars changed

24 Aug 1987
Secretary's particulars changed;director's particulars changed

01 Jul 1987
Particulars of mortgage/charge

12 Jan 1987
Full accounts made up to 31 December 1985

12 Jan 1987
Return made up to 05/12/86; full list of members

LONGWOOD CONSTRUCTION LIMITED Charges

9 March 2011
Legal charge
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: David Colin Stebbing & Martin Ernest Lister
Description: 21 longmead avenue great baddow chelmsford essex t/no…
28 January 2008
Legal charge
Delivered: 2 February 2008
Status: Satisfied on 10 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 longmead avenue brentwood essex. By way of fixed charge…
30 April 2004
Legal charge
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 the parade colchester road harold park in the london…
2 April 2004
Legal charge
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 60 gilmore way chelmsford essex. By way of fixed charge the…
30 March 2001
Legal charge
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 135 white hart lane collier row…
16 April 1999
Legal charge
Delivered: 29 April 1999
Status: Satisfied on 18 September 2000
Persons entitled: Barclays Bank PLC
Description: 92 bradford street,bocking,essex t/no EX610808.
25 July 1997
Legal charge
Delivered: 30 July 1997
Status: Satisfied on 18 September 2000
Persons entitled: Barclays Bank PLC
Description: 10 tollesbury close wickford essex t/n EX337057 and…
14 February 1997
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 24 June 1997
Persons entitled: Barclays Bank PLC
Description: 21 alderney gardens wickford essex t/no.EX237302.
17 January 1995
Legal charge
Delivered: 31 January 1995
Status: Satisfied on 9 September 2004
Persons entitled: Barclays Bank PLC
Description: 15 the parade,harold park,romford,london borough of…
29 April 1993
Legal charge
Delivered: 7 May 1993
Status: Satisfied on 2 December 1993
Persons entitled: Barclays Bank PLC
Description: 17 kingley close wickford essex title no: EX85466.
26 March 1993
Legal charge
Delivered: 14 April 1993
Status: Satisfied on 1 June 1993
Persons entitled: Barclays Bank PLC
Description: 22 west beech ave, shotgate essex t/no ex 58820.
16 December 1991
Floating charge
Delivered: 31 December 1991
Status: Satisfied on 18 September 2000
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
9 May 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 14 August 1997
Persons entitled: Barclays Bank PLC
Description: Unit 8 athelstan gardens, wickford, essex title no ex…
27 October 1989
Legal charge
Delivered: 8 November 1989
Status: Satisfied on 18 September 2000
Persons entitled: Barclays Bank PLC
Description: 24 athelstan road, harold wood, romford l/b of havering…
12 January 1989
Legal charge
Delivered: 30 January 1989
Status: Satisfied on 18 September 2000
Persons entitled: Barclays Bank PLC
Description: "Tregenna" 8 athelstan gardens wickford essex & land…
2 September 1987
Legal charge
Delivered: 9 September 1987
Status: Satisfied on 18 September 2000
Persons entitled: Barclays Bank PLC
Description: Land and buildings at kennell lane, billericay, essex.
24 June 1987
Legal charge
Delivered: 1 July 1987
Status: Satisfied on 7 September 1992
Persons entitled: Barclays Bank PLC
Description: 55, warley hill, brentwood, essex.
7 April 1986
Legal mortgage
Delivered: 19 April 1986
Status: Satisfied on 18 September 2000
Persons entitled: Barclays Bank PLC
Description: F/H land & dwellinghouse k/a 439 ongar rd, brentwood. Essex…
28 November 1985
Legal charge
Delivered: 10 December 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: The barn & land adjoining part of pages farmhouse upminster…
30 April 1985
Legal charge
Delivered: 20 May 1985
Status: Satisfied on 18 September 2000
Persons entitled: Barclays Bank PLC
Description: Land situate at and adjacent to bourn brook, alms hill and…
19 November 1984
Legal charge
Delivered: 6 December 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property being land situate at and lying between bourn…
24 May 1982
Legal charge
Delivered: 25 May 1982
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 15 the parade colcheter road, harold park…
21 July 1980
Legal charge
Delivered: 29 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property known as or being part of elmtree farm, leaven…
16 January 1978
Notice of intended deposit without instrument
Delivered: 2 February 1978
Status: Satisfied on 18 September 2000
Persons entitled: Barclays Bank PLC
Description: Land at the side of bonnetts cottages & adjacent to 149…