Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONGVIEW COURT MANAGEMENT LIMITED
Company Information for

LONGVIEW COURT MANAGEMENT LIMITED

SUITE J THE COURTYARD EARL ROAD, CHEADLE HULME, CHEADLE, SK8 6GN,
Company Registration Number
03657476
Private Limited Company
Active

Company Overview

About Longview Court Management Ltd
LONGVIEW COURT MANAGEMENT LIMITED was founded on 1998-10-28 and has its registered office in Cheadle. The organisation's status is listed as "Active". Longview Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LONGVIEW COURT MANAGEMENT LIMITED
 
Legal Registered Office
SUITE J THE COURTYARD EARL ROAD
CHEADLE HULME
CHEADLE
SK8 6GN
Other companies in M27
 
Filing Information
Company Number 03657476
Company ID Number 03657476
Date formed 1998-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-11-05 15:58:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGVIEW COURT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONGVIEW COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CLARE CARPENTER
Director 2017-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN SCARBROUGH
Director 2016-12-05 2017-09-19
CHRISTINE CARTWRIGHT
Director 2015-06-11 2016-12-05
THOMAS EDWARDSON COSTLEY
Director 2007-05-18 2015-06-11
DOROTHY TAYLOR
Company Secretary 2007-05-18 2014-10-01
THOMAS EDWARDSON COSTLEY
Company Secretary 2006-11-29 2007-06-04
JOHN HIGGINS
Company Secretary 2004-11-01 2007-04-12
PHILLIPA ANN HAMILTON
Director 1999-10-27 2007-04-12
PETER FREDERICK ROURKE
Company Secretary 1999-10-27 2004-11-10
JOHN HOLMES
Director 1998-10-28 1999-12-01
DAVID CLIVE TOMKINSON
Director 1998-10-28 1999-12-01
DAVID CLIVE TOMKINSON
Company Secretary 1998-10-28 1999-11-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-10-28 1998-10-28
LONDON LAW SERVICES LIMITED
Nominated Director 1998-10-28 1998-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE CARPENTER BRINDLEY LODGE MANAGEMENT COMPANY LIMITED Director 2017-12-18 CURRENT 1980-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-29CONFIRMATION STATEMENT MADE ON 28/10/25, WITH UPDATES
2024-10-31CONFIRMATION STATEMENT MADE ON 28/10/24, WITH UPDATES
2024-02-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-18AP01DIRECTOR APPOINTED MR DAVID ANTONY TOMMIS
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE GOSS
2022-05-05AP03Appointment of That Property Ltd as company secretary on 2022-04-29
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM 25-27 Monton Green Eccles Manchester M30 9LL England
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM 25-27 Monton Green Eccles Manchester M30 9LL England
2022-01-28Compulsory strike-off action has been discontinued
2022-01-28DISS40Compulsory strike-off action has been discontinued
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM 46 Chorley Road Swinton M27 5AF
2022-01-27CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM 46 Chorley Road Swinton M27 5AF
2022-01-18FIRST GAZETTE notice for compulsory strike-off
2022-01-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE LEARY
2021-07-23AP01DIRECTOR APPOINTED MRS PATRICIA ANNE GOSS
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CLARE CARPENTER
2018-12-03AP01DIRECTOR APPOINTED MRS ELAINE LEARY
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 4
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SCARBROUGH
2017-12-18AP01DIRECTOR APPOINTED MS CLARE CARPENTER
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-07AA01Previous accounting period extended from 31/10/16 TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CARTWRIGHT
2017-01-03AP01DIRECTOR APPOINTED MR COLIN SCARBROUGH
2016-07-11AA27/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-20DISS40Compulsory strike-off action has been discontinued
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-18AR0128/10/15 ANNUAL RETURN FULL LIST
2016-02-15AP01DIRECTOR APPOINTED MRS CHRISTINE CARTWRIGHT
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARDSON COSTLEY
2016-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-22AA27/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-03AR0128/10/14 ANNUAL RETURN FULL LIST
2014-12-02TM02Termination of appointment of Dorothy Taylor on 2014-10-01
2014-03-28AA27/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-25AR0128/10/13 ANNUAL RETURN FULL LIST
2012-12-14AA27/10/12 TOTAL EXEMPTION SMALL
2012-11-19AR0128/10/12 FULL LIST
2012-01-16AA27/10/11 TOTAL EXEMPTION SMALL
2011-11-22AR0128/10/11 FULL LIST
2011-01-13AA27/10/10 TOTAL EXEMPTION SMALL
2010-11-08AR0128/10/10 FULL LIST
2009-12-24AA27/10/09 TOTAL EXEMPTION SMALL
2009-12-02AR0128/10/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARDSON COSTLEY / 28/10/2009
2009-02-20AA27/10/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-03-10AA27/10/07 TOTAL EXEMPTION SMALL
2008-01-02363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-02363sRETURN MADE UP TO 28/10/07; CHANGE OF MEMBERS
2007-06-21288aNEW SECRETARY APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/06
2006-12-07288aNEW SECRETARY APPOINTED
2006-12-07363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/05
2006-01-26363(288)SECRETARY RESIGNED
2006-01-26363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/04
2005-02-16363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/05
2005-02-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/03
2003-10-18363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-14363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/01
2002-02-27363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-09-25DISS40STRIKE-OFF ACTION DISCONTINUED
2001-09-20652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2001-06-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2001-04-20652aAPPLICATION FOR STRIKING-OFF
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/00
2001-01-19288aNEW SECRETARY APPOINTED
2000-12-14363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-12-13288aNEW DIRECTOR APPOINTED
2000-11-21287REGISTERED OFFICE CHANGED ON 21/11/00 FROM: TYNESBANK WORKS TYNESBANK WORSLEY MANCHESTER M28 0SF
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/99
1999-12-20288bSECRETARY RESIGNED
1999-12-13288bDIRECTOR RESIGNED
1999-12-13288bDIRECTOR RESIGNED
1999-12-06363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1998-11-20287REGISTERED OFFICE CHANGED ON 20/11/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-11-18288bDIRECTOR RESIGNED
1998-11-18288bSECRETARY RESIGNED
1998-11-18288aNEW DIRECTOR APPOINTED
1998-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LONGVIEW COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONGVIEW COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONGVIEW COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-10-27 £ 0
Creditors Due Within One Year 2012-10-27 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-27
Annual Accounts
2014-10-27
Annual Accounts
2015-10-27
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONGVIEW COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-27 £ 0
Called Up Share Capital 2012-10-27 £ 0
Cash Bank In Hand 2013-10-27 £ 1,273
Cash Bank In Hand 2012-10-27 £ 0
Current Assets 2013-10-27 £ 1,451
Current Assets 2012-10-27 £ 0
Debtors 2013-10-27 £ 0
Debtors 2012-10-27 £ 0
Shareholder Funds 2013-10-27 £ 1,063
Shareholder Funds 2012-10-27 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LONGVIEW COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGVIEW COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of LONGVIEW COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGVIEW COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LONGVIEW COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LONGVIEW COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGVIEW COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONGVIEW COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.