Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Long Garden Place Land Limited
Long Garden Place Land Limited is an active company incorporated on 5 July 2017 with the registered office located in Farnham, Surrey. Long Garden Place Land Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10850979
Private limited company
Age
8 years
Incorporated
5 July 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 July 2025
(4 months ago)
Next confirmation dated
4 July 2026
Due by
18 July 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Long Garden Place Land Limited
Contact
Update Details
Address
6 Kiln Lane
Lower Bourne
Farnham
Surrey
GU10 3LR
England
Address changed on
18 Jul 2025
(3 months ago)
Previous address was
Companies in GU10 3LR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
5
Controllers (PSC)
1
Tiffany Claire Kate Pykett
Director • British • Lives in England • Born in Oct 1967
Hilary Jane Howell
Director • British • Lives in UK • Born in Sep 1952
Robin Brereton Reeve
Director • British • Lives in England • Born in Apr 1979
Susan Cochrane
Director • Schoolteacher • British • Lives in Wales • Born in Aug 1960
Francis James Eades
Director • British • Lives in England • Born in May 1943
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Theiscraft Lighting Controls Limited
Tiffany Claire Kate Pykett is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 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
£2.99K
Same as previous period
Total Liabilities
-£2.89K
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
97%
Same as previous period
See 10 Year Full Financials
Latest Activity
Registers Moved To Inspection Address
3 Months Ago on 18 Jul 2025
Confirmation Submitted
3 Months Ago on 17 Jul 2025
Inspection Address Changed
3 Months Ago on 17 Jul 2025
Mr Robin Brereton Reeve Appointed
4 Months Ago on 10 Jul 2025
Susan Cochrane Resigned
4 Months Ago on 10 Jul 2025
Micro Accounts Submitted
6 Months Ago on 9 May 2025
Confirmation Submitted
1 Year 3 Months Ago on 18 Jul 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 18 Apr 2024
Mr Francis James Eades Appointed
2 Years 1 Month Ago on 6 Oct 2023
Mrs Janina Stephanie Edana Clayton Details Changed
3 Years Ago on 25 Mar 2022
Get Alerts
Get Credit Report
Discover Long Garden Place Land Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Susan Cochrane as a director on 10 July 2025
Submitted on 18 Jul 2025
Appointment of Mr Robin Brereton Reeve as a director on 10 July 2025
Submitted on 18 Jul 2025
Register(s) moved to registered inspection location 42 Waverley Lane Farnham Surrey GU9 8BJ
Submitted on 18 Jul 2025
Register inspection address has been changed to 42 Waverley Lane Farnham Surrey GU9 8BJ
Submitted on 17 Jul 2025
Confirmation statement made on 4 July 2025 with updates
Submitted on 17 Jul 2025
Micro company accounts made up to 31 July 2024
Submitted on 9 May 2025
Confirmation statement made on 4 July 2024 with no updates
Submitted on 18 Jul 2024
Director's details changed for Mrs Janina Stephanie Edana Clayton on 25 March 2022
Submitted on 18 Apr 2024
Micro company accounts made up to 31 July 2023
Submitted on 18 Apr 2024
Appointment of Mr Francis James Eades as a director on 6 October 2023
Submitted on 22 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs