Company Information for LONGMOOR LAND (BRISTOL) LIMITED
50 MARSHALL STREET, C/O NEWCORE CAPITAL MANAGEMENT LLP, LONDON, W1F 9BQ,
|
Company Registration Number
04408828
Private Limited Company
Active |
Company Name | |
---|---|
LONGMOOR LAND (BRISTOL) LIMITED | |
Legal Registered Office | |
50 MARSHALL STREET C/O NEWCORE CAPITAL MANAGEMENT LLP LONDON W1F 9BQ Other companies in WC2N | |
Company Number | 04408828 | |
---|---|---|
Company ID Number | 04408828 | |
Date formed | 2002-04-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 00:33:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEWCORE CAPITAL MANAGEMENT LLP |
||
HUGO WILLIAM JOHN LLEWELYN |
||
EDWARD MARK NEWCOMBE |
||
ROBERT WILLIAM NEWCOMBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATHEW PAUL NOTTINGHAM |
Company Secretary | ||
MATHEW PAUL NOTTINGHAM |
Director | ||
TIMOTHY JOHN ADAMS SIMON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COALESCENCE CAPITAL UK LTD | Company Secretary | 2018-04-24 | CURRENT | 2018-03-08 | Active | |
NSS IV EPUT LIMITED | Company Secretary | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
NSS IV NOMINEE LIMITED | Company Secretary | 2018-01-30 | CURRENT | 2018-01-30 | Active | |
NEWCOMBE FORESTRY LIMITED | Company Secretary | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
WALLINGFORD CARE LIMITED | Company Secretary | 2017-11-09 | CURRENT | 2017-11-09 | Active - Proposal to Strike off | |
THE MANOR AT MERTON LTD | Company Secretary | 2017-03-31 | CURRENT | 2016-09-01 | Active - Proposal to Strike off | |
NSS III NOMINEE LIMITED | Company Secretary | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
NSS NOMINEE LIMITED | Company Secretary | 2015-09-23 | CURRENT | 2015-09-23 | Active - Proposal to Strike off | |
NSS EPUT LIMITED | Company Secretary | 2015-09-08 | CURRENT | 2015-09-08 | Active | |
FH GREAT SHELFORD LIMITED | Company Secretary | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
NEWCORE STRATEGIC SITUATIONS GP LIMITED | Company Secretary | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
NCM REAL RETURNS GP LIMITED | Company Secretary | 2014-07-07 | CURRENT | 2012-07-04 | Active | |
NCM REAL RETURNS NOMINEE LIMITED | Company Secretary | 2014-07-07 | CURRENT | 2012-07-05 | Active | |
NCM REAL RETURNS PROPERTY GP LIMITED | Company Secretary | 2014-07-07 | CURRENT | 2012-07-05 | Active | |
FRIARS HOUSE INVESTMENTS LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1988-04-29 | Active | |
FINCHDEAN INVESTMENTS LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1990-11-29 | Active | |
NEWCOMBE ESTATES COMPANY LIMITED(THE) | Company Secretary | 2014-06-30 | CURRENT | 1905-12-18 | Active | |
SCANREACH LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1988-10-18 | Active | |
LONGMOOR LAND LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1991-09-24 | Active | |
NSS IV EPUT LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
PH CARE MANAGEMENT LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active | |
NEWCOMBE FORESTRY LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
NSS III NOMINEE LIMITED | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
NEWCORE STRATEGIC SITUATIONS III GP LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
SCANREACH LIMITED | Director | 2016-06-29 | CURRENT | 1988-10-18 | Active | |
NEWCOMBE FORESTRY LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
SCANREACH LIMITED | Director | 1994-02-28 | CURRENT | 1988-10-18 | Active | |
FINCHDEAN INVESTMENTS LIMITED | Director | 1991-11-29 | CURRENT | 1990-11-29 | Active | |
LONGMOOR LAND LIMITED | Director | 1991-11-20 | CURRENT | 1991-09-24 | Active | |
ROTHLEY TEMPLE ESTATES LIMITED | Director | 1991-09-30 | CURRENT | 1925-01-07 | Active | |
FRIARS HOUSE INVESTMENTS LIMITED | Director | 1991-07-12 | CURRENT | 1988-04-29 | Active | |
NEWCOMBE ESTATES COMPANY LIMITED(THE) | Director | 1991-07-12 | CURRENT | 1905-12-18 | Active | |
NEWCOMBE FORESTRY LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
SCANREACH LIMITED | Director | 2016-06-29 | CURRENT | 1988-10-18 | Active | |
LONGMOOR LAND LIMITED | Director | 2016-06-29 | CURRENT | 1991-09-24 | Active | |
FRIARS HOUSE INVESTMENTS LIMITED | Director | 2015-08-10 | CURRENT | 1988-04-29 | Active | |
FINCHDEAN INVESTMENTS LIMITED | Director | 2015-08-10 | CURRENT | 1990-11-29 | Active | |
FH GREAT SHELFORD LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
NEWCOMBE ESTATES COMPANY LIMITED(THE) | Director | 2002-06-25 | CURRENT | 1905-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
SECRETARY'S DETAILS CHNAGED FOR NEWCORE CAPITAL MANAGEMENT LLP on 2023-01-01 | ||
Change of details for Longmoor Land Limited as a person with significant control on 2023-01-01 | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/21 FROM 3 Fitzhardinge Street London W1H 6EF England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR NEWCORE CAPITAL MANAGEMENT LLP on 2021-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGO WILLIAM JOHN LLEWELYN | |
AP01 | DIRECTOR APPOINTED ALEXANDRA CLARE HOUGHTON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MARK NEWCOMBE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM NEWCOMBE | |
AP01 | DIRECTOR APPOINTED MR HUGO LLEWELYN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR NEWCORE CAPITAL MANAGEMENT LLP on 2015-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/15 FROM C/O Newcombe Estates Company Ltd 14 Buckingham Street London WC2N 6DF | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AP04 | Appointment of Newcore Capital Management Llp as company secretary on 2014-06-30 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MATHEW NOTTINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW NOTTINGHAM | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 04/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON / 01/04/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 | |
CERTNM | COMPANY NAME CHANGED ROTORAMBER LIMITED CERTIFICATE ISSUED ON 10/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
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 LONGMOOR LAND (BRISTOL) LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
CHARGE OVER CASH DEPOSIT | VENCE LLP | 2007-12-29 | Outstanding |
We have found 1 mortgage charges which are owed to LONGMOOR LAND (BRISTOL) LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LONGMOOR LAND (BRISTOL) LIMITED are:
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. |