LONGWORTH HOUSE NORTH ESTATE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02964330 |
Category | Private Limited Company |
Incorporated | 02 Sep 1994 |
Age | 29 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
LONGWORTH HOUSE NORTH ESTATE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02964330. It was incorporated 29 years, 9 months, 1 day ago, on 02 September 1994. The company address is Dacre Cottage Pinewoods Road Dacre Cottage Pinewoods Road, Abingdon, OX13 5HH, Oxfordshire.
Company Fillings
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Appoint person director company with name date
Date: 24 Sep 2023
Action Date: 24 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nishita Rao
Appointment date: 2023-09-24
Documents
Change person director company with change date
Date: 24 Sep 2023
Action Date: 24 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-24
Officer name: Mr Lawrence John Cartwright
Documents
Appoint person director company with name date
Date: 24 Sep 2023
Action Date: 24 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence John Cartwright
Appointment date: 2023-09-24
Documents
Termination director company with name termination date
Date: 24 Sep 2023
Action Date: 24 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-24
Officer name: Caron Maria Tayler
Documents
Termination director company with name termination date
Date: 24 Sep 2023
Action Date: 24 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Katherine Cartwright
Termination date: 2023-09-24
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-07
Officer name: Mr Darren Cruickshank
Documents
Termination director company with name termination date
Date: 11 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-03
Officer name: Dianne Crombie Caswell
Documents
Confirmation statement with updates
Date: 25 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Appoint person director company with name date
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-27
Officer name: Mr Nakul Misra Pathak
Documents
Appoint person director company with name date
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Elizabeth Phillips
Appointment date: 2021-08-27
Documents
Termination director company with name termination date
Date: 27 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-26
Officer name: Jane Elizabeth Phillips
Documents
Termination director company with name termination date
Date: 27 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-26
Officer name: Richard Alan Newman
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Appoint person director company with name date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-29
Officer name: Caron Maria Tayler
Documents
Termination director company with name termination date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-29
Officer name: Paul Michael Wheeler
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 29 Dec 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Worthington
Appointment date: 2017-10-06
Documents
Termination director company with name termination date
Date: 29 Dec 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mannerton Properties Ltd
Termination date: 2017-10-06
Documents
Confirmation statement with updates
Date: 02 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Change person director company with change date
Date: 29 Jan 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-27
Officer name: John Llewellyn Phillips
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Change person director company with change date
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachel Katherine Cartwright
Change date: 2014-09-12
Documents
Change person director company with change date
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-12
Officer name: Richard Alan Newman
Documents
Change person director company with change date
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dianne Crombie Caswell
Change date: 2014-09-12
Documents
Change person director company with change date
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Elizabeth Burden
Change date: 2014-09-12
Documents
Change person director company with change date
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-12
Officer name: Glyn John Worthington
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Address
Type: AD01
Old address: Dacre Cottage Pinewoods Road Longworth Abingdon Oxfordshire OX13 5HH England
New address: Dacre Cottage Pinewoods Road Longworth Abingdon Oxfordshire OX13 5HH
Change date: 2014-09-12
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Address
Type: AD01
New address: Dacre Cottage Pinewoods Road Longworth Abingdon Oxfordshire OX13 5HH
Old address: The East House Pinewoods Road Longworth Oxon OX13 5HH
Change date: 2014-09-12
Documents
Termination secretary company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julia Burden
Documents
Appoint person secretary company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Glyn John Worthington
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date changes to shareholders
Date: 10 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Termination director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Hughes
Documents
Appoint person director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Richard Hunter
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Change person director company with change date
Date: 20 Sep 2012
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-31
Officer name: Richard Alan Newman
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date
Date: 22 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date changes to shareholders
Date: 16 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Appoint corporate director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Mannerton Properties Ltd
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 02 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-02
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Sep 2008
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Elizabeth Burden
Change date: 2008-09-01
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary alexander hughes
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed julia elizabeth burden
Documents
Legacy
Date: 22 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 22/01/2009 from courtyard cottage pine woods road longworth oxfordshire OX13 5HH
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/07; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/04; full list of members
Documents
Legacy
Date: 23 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 23/09/04 from: dacre cottage pinewoods road, longworth oxfordshire OX13 5HH
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/02; full list of members
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/00; full list of members
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 21/08/00 from: fairfax house fulwood place grays inn london WC1V 6UB
Documents
Accounts with accounts type small
Date: 31 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/99; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 08 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/98; full list of members
Documents
Legacy
Date: 27 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 09670733 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMBERPARK BOARDING KENNELS,CHARLTON VILLAGE, SHEPPERTON,TW17 0RQ
Number: | 04690029 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MILL STREET,BRADFORD,BD1 4AB
Number: | 08702793 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LINNDALE OVAL,GLASGOW,G45 9QT
Number: | SC237625 |
Status: | ACTIVE |
Category: | Private Limited Company |
91B VICARAGE ROAD,SUNBURY-ON-THAMES,TW16 7QB
Number: | 08649383 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAMROSE CLOSE,CROYDON,CR0 7XP
Number: | 07457202 |
Status: | ACTIVE |
Category: | Private Limited Company |