ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Longhedge Village (Salisbury) Management Company Limited

Longhedge Village (Salisbury) Management Company Limited is a dormant company incorporated on 15 June 2016 with the registered office located in Southend-on-Sea, Essex. Longhedge Village (Salisbury) Management Company Limited was registered 9 years ago.
Status
Dormant
Dormant since incorporation
Company No
10233354
Private limited by guarantee without share capital
Age
9 years
Incorporated 15 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 May 2025 (5 months ago)
Next confirmation dated 7 May 2026
Due by 21 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Gateway House
10 Coopers Way
Southend-On-Sea
Essex
SS2 5TE
England
Address changed on 23 Jul 2025 (3 months ago)
Previous address was 11 Tower View West Malling Kent ME19 4UY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Director • Director • British • Lives in UK • Born in Oct 1965
Director • Finance Director • British • Lives in England • Born in Mar 1979
Director • Managing Director • British • Lives in Wales • Born in Jun 1965
Bovis Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Homelands (Bishops Cleeve) Management Company Limited
Gateway Corporate Solutions Limited, Antony John Dean, and 2 more are mutual people.
Active
Kinson Court Management Company Limited
Antony John Dean and Gateway Corporate Solutions Limited are mutual people.
Active
Grenville Ridge Management Company Limited
Antony John Dean and Gateway Corporate Solutions Limited are mutual people.
Active
Heron's Reach (Cranbrook) Management Company Limited
Antony John Dean, Antony John Dean, and 1 more are mutual people.
Active
Elberry Gardens (Paignton) Management Company Limited
Antony John Dean, Antony John Dean, and 1 more are mutual people.
Active
Cloakham Lawns (Axminster) Management Company Limited
Antony John Dean, Antony John Dean, and 1 more are mutual people.
Active
Coburg Field (Chudleigh) Management Company Limited
Antony John Dean, Antony John Dean, and 1 more are mutual people.
Active
Trelowan (Gloweth) Management Company Limited
Antony John Dean, Antony John Dean, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
3 Months Ago on 23 Jul 2025
Registered Address Changed
3 Months Ago on 7 Jul 2025
Mr Nicholas Alexander Kimber Appointed
4 Months Ago on 26 Jun 2025
Antony John Dean Resigned
4 Months Ago on 26 Jun 2025
Ms Susan Scholfield Appointed
4 Months Ago on 26 Jun 2025
Confirmation Submitted
5 Months Ago on 7 May 2025
Dormant Accounts Submitted
8 Months Ago on 10 Feb 2025
Confirmation Submitted
1 Year 3 Months Ago on 31 Jul 2024
Dormant Accounts Submitted
1 Year 9 Months Ago on 18 Jan 2024
Mr Antony John Dean Appointed
9 Years Ago on 15 Jun 2016
Get Credit Report
Discover Longhedge Village (Salisbury) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Antony John Dean as a director on 15 June 2016
Submitted on 23 Jul 2025
Registered office address changed from 11 Tower View West Malling Kent ME19 4UY England to Gateway House 10 Coopers Way Southend-on-Sea Essex SS25TE on 23 July 2025
Submitted on 23 Jul 2025
Appointment of Mr Nicholas Alexander Kimber as a director on 26 June 2025
Submitted on 7 Jul 2025
Appointment of Ms Susan Scholfield as a director on 26 June 2025
Submitted on 7 Jul 2025
Termination of appointment of Antony John Dean as a director on 26 June 2025
Submitted on 7 Jul 2025
Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE United Kingdom to 11 Tower View West Malling Kent ME19 4UY on 7 July 2025
Submitted on 7 Jul 2025
Confirmation statement made on 7 May 2025 with no updates
Submitted on 7 May 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 10 Feb 2025
Confirmation statement made on 31 July 2024 with no updates
Submitted on 31 Jul 2024
Accounts for a dormant company made up to 30 June 2023
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year