THE LONGDENE GROUP LIMITED
HASLEMERE

Hellopages » Surrey » Waverley » GU27 2PH

Company number 00420333
Status Active
Incorporation Date 27 September 1946
Company Type Private Limited Company
Address LONGDENE HOUSE, HEDGEHOG LANE, HASLEMERE, SURREY, UNITED KINGDOM, GU27 2PH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE LONGDENE GROUP LIMITED are www.thelongdenegroup.co.uk, and www.the-longdene-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and one months. The distance to to Milford (Surrey) Rail Station is 6.7 miles; to Bentley (Hants) Rail Station is 9.2 miles; to Farnham Rail Station is 9.4 miles; to Farncombe Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Longdene Group Limited is a Private Limited Company. The company registration number is 00420333. The Longdene Group Limited has been working since 27 September 1946. The present status of the company is Active. The registered address of The Longdene Group Limited is Longdene House Hedgehog Lane Haslemere Surrey United Kingdom Gu27 2ph. The company`s financial liabilities are £66.97k. It is £-4.58k against last year. The cash in hand is £0.98k. It is £0.98k against last year. And the total assets are £180.82k, which is £0.46k against last year. WIBAUT, Benedict Nathan is a Secretary of the company. LAWSON, Alfred Anthony is a Director of the company. Secretary BARRON, Spencer Thomas has been resigned. Secretary CAMPBELL, David Alexander Duncan has been resigned. Secretary WOODHOUSE, Martin Charlton, Dr has been resigned. The company operates in "Management of real estate on a fee or contract basis".


the longdene group Key Finiance

LIABILITIES £66.97k
-7%
CASH £0.98k
TOTAL ASSETS £180.82k
+0%
All Financial Figures

Current Directors

Secretary
WIBAUT, Benedict Nathan
Appointed Date: 21 June 2004

Director

Resigned Directors

Secretary
BARRON, Spencer Thomas
Resigned: 24 December 1997
Appointed Date: 19 June 1996

Secretary
CAMPBELL, David Alexander Duncan
Resigned: 19 June 1996

Secretary
WOODHOUSE, Martin Charlton, Dr
Resigned: 21 June 2004
Appointed Date: 24 December 1997

Persons With Significant Control

Mr Alfred Anthony Lawson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

THE LONGDENE GROUP LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 30 June 2016
02 Feb 2017
Confirmation statement made on 31 December 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 June 2015
10 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 12,000

10 Feb 2016
Registered office address changed from Longdene House Longdene Road Haslemere Surrey GU27 2PH to Longdene House Hedgehog Lane Haslemere Surrey GU27 2PH on 10 February 2016
...
... and 69 more events
04 Nov 1987
Full accounts made up to 30 June 1986
31 Mar 1987
Annual account delivery extended by 09 weeks

06 Mar 1987
Registered office changed on 06/03/87 from: 70 high st haslemere surrey.

07 Jan 1987
Full accounts made up to 30 June 1985
07 Jan 1987
Return made up to 31/12/86; full list of members

THE LONGDENE GROUP LIMITED Charges

26 November 1985
Legal charge
Delivered: 4 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62, 63, 64 & 65 the tricorn, charlotte street and market…
31 March 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at heathcote road & pinehill road bordon hampshire.
15 September 1980
Legal charge
Delivered: 25 September 1980
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: The land forming part of whitehill chase on the west side…
25 July 1980
Legal charge
Delivered: 8 August 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Blackdown rural industries estate, haste hill, haslemere…
24 June 1980
Legal charge
Delivered: 27 June 1980
Status: Outstanding
Persons entitled: Handelskredit Bank A.G.
Description: F/H-pinewood whitehill hampshire.
5 June 1980
Equitable deposit of title deeds
Delivered: 11 June 1980
Status: Outstanding
Persons entitled: Handelskredit Bank A.G.
Description: Pinewood whitehill hampshire.
28 April 1980
Legal charge
Delivered: 9 May 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H & l/h premises adjoining glebe road, fernhurst west…
16 January 1980
Assignment
Delivered: 18 January 1980
Status: Satisfied
Persons entitled: Handelskredit Bank A.G.
Description: Land at pinewood whitehall hants & land comprising 13.7…
16 January 1980
Legal charge
Delivered: 18 January 1980
Status: Satisfied
Persons entitled: Handelskredit Bank A.G.
Description: F/H premises formerly known as lythe hill house lying to…
18 September 1978
Legal charge
Delivered: 27 September 1978
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Ideworth house horndean hampshire as comprised in a…
18 September 1978
Legal charge
Delivered: 27 September 1978
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H well house and bungalow adjoining ideworth house…
29 March 1977
Legal charge
Delivered: 5 April 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining lythe hill, haslemere, surrey.