LONGMEADOW PARTNERSHIP LTD
ABERDARE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 9QF

Company number 04927641
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address 4 IVY COTTAGES, TRAMWAY HIRWAUN, ABERDARE, MID GLAMORGAN, CF44 9QF
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 100 . The most likely internet sites of LONGMEADOW PARTNERSHIP LTD are www.longmeadowpartnership.co.uk, and www.longmeadow-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Ynyswen Rail Station is 5 miles; to Merthyr Tydfil Rail Station is 5.5 miles; to Pentre-Bach Rail Station is 6.1 miles; to Garth (Bridgend) Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longmeadow Partnership Ltd is a Private Limited Company. The company registration number is 04927641. Longmeadow Partnership Ltd has been working since 09 October 2003. The present status of the company is Active. The registered address of Longmeadow Partnership Ltd is 4 Ivy Cottages Tramway Hirwaun Aberdare Mid Glamorgan Cf44 9qf. The company`s financial liabilities are £47.19k. It is £6.84k against last year. The cash in hand is £1.32k. It is £-2.22k against last year. And the total assets are £1.32k, which is £-2.97k against last year. ROSSITER, Leigh is a Secretary of the company. ROSSITER, Gavin James is a Director of the company. ROSSITER, Leigh is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GRIFFITHS, Gregory John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other building completion and finishing".


longmeadow partnership Key Finiance

LIABILITIES £47.19k
+16%
CASH £1.32k
-63%
TOTAL ASSETS £1.32k
-70%
All Financial Figures

Current Directors

Secretary
ROSSITER, Leigh
Appointed Date: 09 October 2003

Director
ROSSITER, Gavin James
Appointed Date: 09 October 2003
53 years old

Director
ROSSITER, Leigh
Appointed Date: 09 October 2003
60 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Director
GRIFFITHS, Gregory John
Resigned: 11 July 2005
Appointed Date: 09 October 2003
53 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Persons With Significant Control

Mr Gavin James Rossiter
Notified on: 7 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leigh Rossiter
Notified on: 7 October 2016
30 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONGMEADOW PARTNERSHIP LTD Events

14 Oct 2016
Confirmation statement made on 7 October 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 October 2015
14 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
07 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100

...
... and 37 more events
21 Oct 2003
New director appointed
21 Oct 2003
New secretary appointed;new director appointed
21 Oct 2003
New director appointed
21 Oct 2003
Registered office changed on 21/10/03 from: 31 corsham street london N1 6DR
09 Oct 2003
Incorporation

LONGMEADOW PARTNERSHIP LTD Charges

19 June 2014
Charge code 0492 7641 0008
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 brecon road hirwaun aberdare rhondda cynon taff.
3 October 2012
Legal charge
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Mr Stephen Rhys Jones
Description: F/H land k/a 2 brecon road hirwaun aberdare t/no CYM404178…
27 June 2012
Legal charge
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Mr Stephen Rhys Jones
Description: F/H land adjoining 7 rhigos road hirwaun aberdare t/no…
6 July 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at the rear of 60 and 60A tramway…
6 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at longfield court, hirwaun, aberdare…
27 March 2006
Legal charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 longmeadow meadow lane hirwaun aberdare.
23 June 2005
Debenture
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 2004
Legal charge
Delivered: 17 November 2004
Status: Satisfied on 18 April 2006
Persons entitled: Barclays Bank PLC
Description: Land at meadow lane, hirwaun, aberdare.