LONGREACH ESTATES LTD
Status | ACTIVE |
Company No. | 05899582 |
Category | Private Limited Company |
Incorporated | 08 Aug 2006 |
Age | 17 years, 8 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 09 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058995820007
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
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
Legacy
Date: 19 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 06 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr graham michael hamilton
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / martin hamilton / 19/11/2008
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
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
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
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Legacy
Date: 02 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
30 MILTON ROAD,WEST CLIFF ON SEA,SS0 7JX
Number: | 08314035 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TEMPLEBOROUGH BIOMASS POWER PLANT RIVER VIEW,ROTHERHAM,S60 1FA
Number: | 09286896 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLES,TIPTON,DY4 8NA
Number: | 10377585 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH GATE PETERBOROUGH ROAD,PETERBOROUGH,PE7 1PD
Number: | 02703601 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 01166286 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 CENTRAL ROAD,KENT,ME2 3ER
Number: | 10258178 |
Status: | ACTIVE |
Category: | Private Limited Company |