LONGSDALE LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6PW

Company number 02353918
Status Active
Incorporation Date 1 March 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GRANGE, 100 HIGH STREET, LONDON, N14 6PW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 March 2016 no member list. The most likely internet sites of LONGSDALE LIMITED are www.longsdale.co.uk, and www.longsdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Longsdale Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02353918. Longsdale Limited has been working since 01 March 1989. The present status of the company is Active. The registered address of Longsdale Limited is The Grange 100 High Street London N14 6pw. . KEANE, Mary is a Secretary of the company. MAXWELL, Jonathan Paul is a Director of the company. METROPOLITAN HOUSING TRUST LIMITED is a Director of the company. Secretary CITY ROAD REGISTRARS LIMITED has been resigned. Secretary CONNOLLY, James Roderick has been resigned. Secretary WILSON, Caroline has been resigned. Secretary GRANTA HOUSING SOCIETY LIMITED has been resigned. Secretary LONGSDALE LIMITED has been resigned. Director CONNOLLY, James Roderick has been resigned. Director POWLES, Anglea has been resigned. Director PRINCE, Phillip Graham Thomas has been resigned. Director LONGSDALE LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KEANE, Mary
Appointed Date: 01 March 2016

Director
MAXWELL, Jonathan Paul
Appointed Date: 08 December 2011
55 years old

Director
METROPOLITAN HOUSING TRUST LIMITED
Appointed Date: 14 October 1993

Resigned Directors

Secretary
CITY ROAD REGISTRARS LIMITED
Resigned: 14 October 1992

Secretary
CONNOLLY, James Roderick
Resigned: 02 November 2007
Appointed Date: 14 October 1992

Secretary
WILSON, Caroline
Resigned: 20 September 2012
Appointed Date: 08 December 2011

Secretary
GRANTA HOUSING SOCIETY LIMITED
Resigned: 08 December 2011
Appointed Date: 07 November 2008

Secretary
LONGSDALE LIMITED
Resigned: 02 November 2007
Appointed Date: 02 November 2007

Director
CONNOLLY, James Roderick
Resigned: 14 October 1993
Appointed Date: 14 October 1992
72 years old

Director
POWLES, Anglea
Resigned: 14 October 1992
76 years old

Director
PRINCE, Phillip Graham Thomas
Resigned: 14 October 1993
Appointed Date: 14 October 1992
73 years old

Director
LONGSDALE LIMITED
Resigned: 07 November 2008
Appointed Date: 02 November 2007

Persons With Significant Control

Metropolitan Housing Trust Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

LONGSDALE LIMITED Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 May 2016
01 Mar 2016
Annual return made up to 1 March 2016 no member list
01 Mar 2016
Appointment of Mrs Mary Keane as a secretary on 1 March 2016
21 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 97 more events
13 Jul 1993
Restoration by order of the court
12 Nov 1991
Final Gazette dissolved via compulsory strike-off

11 Jun 1991
First Gazette notice for compulsory strike-off

04 Apr 1989
Secretary resigned;new secretary appointed

01 Mar 1989
Incorporation