LONGWOOD REDHILL LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU10 2AJ
Company number 06281227
Status Active
Incorporation Date 15 June 2007
Company Type Private Limited Company
Address HORSLEY HOUSE, TILFORD, FARNHAM, SURREY, GU10 2AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1,000 ; Register(s) moved to registered inspection location Unit 12 Moor Place Farm Plough Lane Bramshill Hook Hampshire RG27 0RF. The most likely internet sites of LONGWOOD REDHILL LIMITED are www.longwoodredhill.co.uk, and www.longwood-redhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Ash Vale Rail Station is 5.3 miles; to Bentley (Hants) Rail Station is 5.5 miles; to Blackwater Rail Station is 9.5 miles; to Camberley 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 Redhill Limited is a Private Limited Company. The company registration number is 06281227. Longwood Redhill Limited has been working since 15 June 2007. The present status of the company is Active. The registered address of Longwood Redhill Limited is Horsley House Tilford Farnham Surrey Gu10 2aj. . HOPKINS, Paula Marie is a Secretary of the company. WALKER, Grant Nicholas is a Director of the company. WALKER, John Plenderleith is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIS, George Peter has been resigned. Director HETHERINGTON, Stanley Morrison has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HOPKINS, Paula Marie
Appointed Date: 15 June 2007

Director
WALKER, Grant Nicholas
Appointed Date: 15 June 2007
52 years old

Director
WALKER, John Plenderleith
Appointed Date: 15 June 2007
85 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 June 2007
Appointed Date: 15 June 2007

Director
ELLIS, George Peter
Resigned: 27 September 2011
Appointed Date: 15 June 2007
81 years old

Director
HETHERINGTON, Stanley Morrison
Resigned: 15 January 2009
Appointed Date: 15 June 2007
71 years old

LONGWOOD REDHILL LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
04 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000

30 Mar 2016
Register(s) moved to registered inspection location Unit 12 Moor Place Farm Plough Lane Bramshill Hook Hampshire RG27 0RF
18 Sep 2015
Total exemption small company accounts made up to 30 April 2015
08 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000

...
... and 24 more events
11 Jul 2007
Particulars of mortgage/charge
04 Jul 2007
Registered office changed on 04/07/07 from: 1 mitchell lane bristol BS1 6BU
04 Jul 2007
Accounting reference date shortened from 30/06/08 to 30/04/08
15 Jun 2007
Secretary resigned
15 Jun 2007
Incorporation

LONGWOOD REDHILL LIMITED Charges

20 July 2007
Legal mortgage
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H furness house brighton road redhill surrey t/n SY562242…
10 July 2007
Debenture
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H furness house brighton road redhill surrey t/n…