LONGHIRST MANAGEMENT COMPANY LIMITED

Cheviot House Beaminster Way East Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
StatusACTIVE
Company No.10374883
Category
Incorporated14 Sep 2016
Age7 years, 8 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALMEDIC LIMITED

14 MARQUIS CRESCENT,ABOYNE,AB34 5FB

Number:SC602003
Status:ACTIVE
Category:Private Limited Company

CAPE INTERNATIONAL LTD

136 REEPHAM ROAD,NORWICH,NR6 5PB

Number:06898846
Status:ACTIVE
Category:Private Limited Company

ETHEREUM CAPITAL GLOBAL LTD

RIGA,CHELSEA,GL15 SS0

Number:11297030
Status:ACTIVE
Category:Private Limited Company

LEAD KITE LIMITED

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

TALK INTELLIGENCE LIMITED

3000A PARKWAY,WHITELEY,PO15 7FX

Number:09080438
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