LONGYARD MANAGEMENT LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1AZ
Company number 01597494
Status Active
Incorporation Date 12 November 1981
Company Type Private Limited Company
Address WHITE & SONS, 104 HIGH STREET, DORKING, SURREY, RH4 1AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a dormant company made up to 29 September 2016; Accounts for a dormant company made up to 29 September 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 300 . The most likely internet sites of LONGYARD MANAGEMENT LIMITED are www.longyardmanagement.co.uk, and www.longyard-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Longyard Management Limited is a Private Limited Company. The company registration number is 01597494. Longyard Management Limited has been working since 12 November 1981. The present status of the company is Active. The registered address of Longyard Management Limited is White Sons 104 High Street Dorking Surrey Rh4 1az. . CABLE, Julie is a Director of the company. DANN, Stephen James is a Director of the company. PERKINS, Simon Christopher is a Director of the company. SUTTON, Rachel Mary is a Director of the company. WILLOWS, Peter Blomfield is a Director of the company. Secretary HARRIS, Jill Elizabeth has been resigned. Secretary HUMPHREY, Charles Herbert has been resigned. Secretary LYONS, Gerry has been resigned. Secretary SLOCOMBE, Yvonne has been resigned. Secretary ULLAH, Gaji has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Secretary OM PROPERTY MANAGEMENT has been resigned. Secretary PEVEREL SECRETARIAL LIMITED has been resigned. Director BELL, Robert has been resigned. Director BROCKMAN, Mary has been resigned. Director BURGE, Nicole has been resigned. Director DANN, Stephen James has been resigned. Director FUNCH-THOMSEN, Elizebeth has been resigned. Director FYFE, Patricia Ann has been resigned. Director HEARN, Catherine has been resigned. Director LAMBERT, Michael George has been resigned. Director LAWES, Christopher has been resigned. Director LYONS, Gerry has been resigned. Director RAYDEN, Paul has been resigned. Director SLOCOMBE, Yvonne has been resigned. Director WILLOWS, Peter Blomfield has been resigned. Director COUNTY ESTATE DIRECTORS SERVICES LIMITED has been resigned. Director OM NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


longyard management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CABLE, Julie
Appointed Date: 12 August 2013
66 years old

Director
DANN, Stephen James
Appointed Date: 19 February 2016
69 years old

Director
PERKINS, Simon Christopher
Appointed Date: 12 August 2013
53 years old

Director
SUTTON, Rachel Mary
Appointed Date: 12 August 2013
48 years old

Director
WILLOWS, Peter Blomfield
Appointed Date: 12 August 2013
76 years old

Resigned Directors

Secretary
HARRIS, Jill Elizabeth
Resigned: 01 April 2001
Appointed Date: 02 May 1997

Secretary
HUMPHREY, Charles Herbert
Resigned: 02 August 2005
Appointed Date: 21 November 2002

Secretary
LYONS, Gerry
Resigned: 01 May 1997
Appointed Date: 01 April 1992

Secretary
SLOCOMBE, Yvonne
Resigned: 31 March 1992

Secretary
ULLAH, Gaji
Resigned: 22 November 2002
Appointed Date: 01 April 2001

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 25 March 2011
Appointed Date: 01 August 2005

Secretary
OM PROPERTY MANAGEMENT
Resigned: 04 October 2013
Appointed Date: 25 March 2011

Secretary
PEVEREL SECRETARIAL LIMITED
Resigned: 01 July 2014
Appointed Date: 04 October 2013

Director
BELL, Robert
Resigned: 31 March 1992
68 years old

Director
BROCKMAN, Mary
Resigned: 01 March 1994
90 years old

Director
BURGE, Nicole
Resigned: 31 January 1998
Appointed Date: 26 March 1991
65 years old

Director
DANN, Stephen James
Resigned: 22 February 2016
Appointed Date: 29 September 2010
69 years old

Director
FUNCH-THOMSEN, Elizebeth
Resigned: 17 December 1997
Appointed Date: 01 March 1994
84 years old

Director
FYFE, Patricia Ann
Resigned: 01 January 2000
Appointed Date: 28 March 1995
86 years old

Director
HEARN, Catherine
Resigned: 23 June 2015
Appointed Date: 12 August 2013
41 years old

Director
LAMBERT, Michael George
Resigned: 28 March 1995
Appointed Date: 01 March 1994
83 years old

Director
LAWES, Christopher
Resigned: 01 March 1994
Appointed Date: 01 April 1993
69 years old

Director
LYONS, Gerry
Resigned: 01 May 1997
Appointed Date: 01 April 1992
65 years old

Director
RAYDEN, Paul
Resigned: 18 February 2008
Appointed Date: 16 August 2002
62 years old

Director
SLOCOMBE, Yvonne
Resigned: 31 March 1992
75 years old

Director
WILLOWS, Peter Blomfield
Resigned: 01 April 2001
Appointed Date: 01 March 1998
76 years old

Director
COUNTY ESTATE DIRECTORS SERVICES LIMITED
Resigned: 25 March 2011
Appointed Date: 18 February 2008

Director
OM NOMINEES LIMITED
Resigned: 04 October 2013
Appointed Date: 23 March 2011

LONGYARD MANAGEMENT LIMITED Events

01 Dec 2016
Accounts for a dormant company made up to 29 September 2016
23 May 2016
Accounts for a dormant company made up to 29 September 2015
31 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 300

11 Mar 2016
Director's details changed for Rachel Mary Finch-Smiles on 9 March 2016
22 Feb 2016
Termination of appointment of Stephen James Dann as a director on 22 February 2016
...
... and 109 more events
16 Feb 1987
Accounting reference date shortened from 31/03 to 29/09

18 Dec 1986
Accounts for a small company made up to 29 September 1986

18 Dec 1986
Return made up to 15/12/86; full list of members

04 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Nov 1981
Incorporation