LONGHIRST MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10374883 |
Category | |
Incorporated | 14 Sep 2016 |
Age | 7 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
LONGHIRST MANAGEMENT COMPANY LIMITED is an active with number 10374883. It was incorporated 7 years, 8 months, 19 days ago, on 14 September 2016. The company address is Cheviot House Beaminster Way East Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER.
Company Fillings
Appoint person director company with name date
Date: 05 Mar 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-22
Officer name: Mr Andrew Leonard Robson
Documents
Accounts with accounts type dormant
Date: 01 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Termination director company with name termination date
Date: 22 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsty Jane Buddle
Termination date: 2023-11-20
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type dormant
Date: 02 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Appoint corporate secretary company with name date
Date: 13 Jul 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kingston Property Services Limited
Appointment date: 2022-06-14
Documents
Termination director company with name termination date
Date: 21 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Francis Mcquaid
Termination date: 2022-06-14
Documents
Appoint person director company with name date
Date: 21 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-14
Officer name: Eileen Cooper
Documents
Appoint person director company with name date
Date: 21 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Roberts
Appointment date: 2022-06-14
Documents
Appoint person director company with name date
Date: 21 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-14
Officer name: Kirsty Jane Buddle
Documents
Notification of a person with significant control statement
Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
Old address: Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF England
Change date: 2022-06-20
New address: Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
Documents
Cessation of a person with significant control
Date: 20 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-14
Psc name: Sean Francis Mcquaid
Documents
Appoint person director company with name date
Date: 20 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-14
Officer name: Wendy Susan Witten
Documents
Termination secretary company with name termination date
Date: 20 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-06-14
Officer name: Marie Elizabeth Mcquaid
Documents
Accounts with accounts type dormant
Date: 13 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Address
Type: AD01
Old address: The Farmhouse Hedley Hill Farm Hedley Hill Durham DH7 9EX United Kingdom
Change date: 2022-03-14
New address: Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type dormant
Date: 06 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type dormant
Date: 14 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Notification of a person with significant control
Date: 26 Sep 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-27
Psc name: Sean Francis Mcquaid
Documents
Cessation of a person with significant control
Date: 26 Sep 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Christopher Hogan
Cessation date: 2018-02-27
Documents
Accounts with accounts type dormant
Date: 31 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 27 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Christopher Hogan
Termination date: 2018-02-22
Documents
Appoint person director company with name date
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-12
Officer name: Mr Sean Francis Mcquaid
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Some Companies
14 MARQUIS CRESCENT,ABOYNE,AB34 5FB
Number: | SC602003 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 REEPHAM ROAD,NORWICH,NR6 5PB
Number: | 06898846 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGA,CHELSEA,GL15 SS0
Number: | 11297030 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ATHELNEY STREET,LONDON,SE6 3LE
Number: | 06750841 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCES COURT HOVE (MANAGEMENT) LIMITED
28/29 CARLTON TERRACE,BRIGHTON,BN41 1UR
Number: | 05140003 |
Status: | ACTIVE |
Category: | Private Limited Company |
3000A PARKWAY,WHITELEY,PO15 7FX
Number: | 09080438 |
Status: | ACTIVE |
Category: | Private Limited Company |