LONGREACH ESTATES LTD

Monometer House, Rectory Grove Monometer House, Rectory Grove, Essex, SS9 2HN
StatusACTIVE
Company No.05899582
CategoryPrivate Limited Company
Incorporated08 Aug 2006
Age17 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

LONGREACH ESTATES LTD is an active private limited company with number 05899582. It was incorporated 17 years, 8 months, 21 days ago, on 08 August 2006. The company address is Monometer House, Rectory Grove Monometer House, Rectory Grove, Essex, SS9 2HN.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-28

Charge number: 058995820010

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Valerie Stainthorpe

Change date: 2019-07-02

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-02

Officer name: Miss Valerie Stainthorpe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2015

Action Date: 07 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058995820008

Charge creation date: 2015-01-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2015

Action Date: 07 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058995820009

Charge creation date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-21

Officer name: Valerie Stainthorpe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058995820007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 03 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr graham michael hamilton

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / martin hamilton / 19/11/2008

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 23 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AAMD

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 08 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED VISUAL OPTICS LTD

30 MILTON ROAD,WEST CLIFF ON SEA,SS0 7JX

Number:08314035
Status:ACTIVE
Category:Private Limited Company

CI BEATRICE II LIMITED

C/O TEMPLEBOROUGH BIOMASS POWER PLANT RIVER VIEW,ROTHERHAM,S60 1FA

Number:09286896
Status:ACTIVE
Category:Private Limited Company

DOOCEY DEVELOPMENTS LIMITED

THE OLD STABLES,TIPTON,DY4 8NA

Number:10377585
Status:ACTIVE
Category:Private Limited Company

EASIWEIGH LIMITED

BEECH GATE PETERBOROUGH ROAD,PETERBOROUGH,PE7 1PD

Number:02703601
Status:ACTIVE
Category:Private Limited Company

IMPACT MARCOM LTD

55 BAKER STREET,LONDON,W1U 7EU

Number:01166286
Status:LIQUIDATION
Category:Private Limited Company

JEFFPATCO LTD

2 CENTRAL ROAD,KENT,ME2 3ER

Number:10258178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source