82 LONGBROOK STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

82 LONGBROOK STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02492863

Incorporation date

17/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

82 Longbrook Street, Exeter, Devon EX4 6APCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1990)
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon21/10/2025
Micro company accounts made up to 2025-07-31
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-07-31
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon12/01/2024
Micro company accounts made up to 2023-07-31
dot icon18/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon06/01/2023
Micro company accounts made up to 2022-07-31
dot icon23/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon23/04/2022
Director's details changed for Mrs Rebecca Jayne Eden on 2017-11-26
dot icon06/12/2021
Micro company accounts made up to 2021-07-31
dot icon18/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon18/04/2021
Director's details changed for Mrs Rebecca Jayne Bidder on 2017-07-01
dot icon30/11/2020
Micro company accounts made up to 2020-07-31
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-07-31
dot icon21/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon05/12/2018
Current accounting period shortened from 2019-08-01 to 2019-07-31
dot icon03/12/2018
Micro company accounts made up to 2018-08-01
dot icon02/12/2018
Appointment of Mr Matthew Fernley Bennett as a director on 2018-12-02
dot icon02/12/2018
Appointment of Mr James Andrew May as a director on 2018-12-02
dot icon18/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-08-01
dot icon27/12/2017
Termination of appointment of Rosemary Emma Searle as a director on 2017-12-06
dot icon27/11/2017
Director's details changed for Miss Rebecca Jayne Eden on 2017-11-26
dot icon27/11/2017
Termination of appointment of Birthe Anderson as a director on 2017-11-26
dot icon28/10/2017
Termination of appointment of Stuart John Barzey as a director on 2017-09-28
dot icon24/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-08-01
dot icon21/04/2016
Annual return made up to 2016-04-17 no member list
dot icon09/12/2015
Total exemption small company accounts made up to 2015-08-01
dot icon22/11/2015
Appointment of Mr Stuart John Barzey as a director on 2015-11-22
dot icon14/08/2015
Termination of appointment of Philip Read as a director on 2015-07-15
dot icon20/04/2015
Annual return made up to 2015-04-17 no member list
dot icon20/02/2015
Total exemption small company accounts made up to 2014-08-01
dot icon22/04/2014
Annual return made up to 2014-04-17 no member list
dot icon22/04/2014
Register inspection address has been changed from C/O Mr P Gilmour 17 Parsonage Lane Silverton Exeter Uk EX5 4JB United Kingdom
dot icon09/01/2014
Total exemption full accounts made up to 2013-08-01
dot icon22/04/2013
Annual return made up to 2013-04-17 no member list
dot icon14/12/2012
Total exemption full accounts made up to 2012-08-01
dot icon22/04/2012
Annual return made up to 2012-04-17 no member list
dot icon16/12/2011
Total exemption full accounts made up to 2011-08-01
dot icon18/04/2011
Annual return made up to 2011-04-17 no member list
dot icon04/12/2010
Appointment of Miss Rosemary Emma Searle as a director
dot icon02/12/2010
Total exemption full accounts made up to 2010-08-01
dot icon29/04/2010
Annual return made up to 2010-04-17 no member list
dot icon29/04/2010
Register(s) moved to registered inspection location
dot icon29/04/2010
Register inspection address has been changed
dot icon29/04/2010
Director's details changed for Rebecca Jayne Eden on 2010-04-17
dot icon29/04/2010
Director's details changed for Philip Read on 2010-04-17
dot icon29/04/2010
Director's details changed for Mrs Birthe Anderson on 2010-04-17
dot icon29/04/2010
Director's details changed for Mr Peter Harald Andrew Gilmour on 2010-04-17
dot icon29/04/2010
Director's details changed for Tony George Arthur Westcott on 2010-04-17
dot icon21/11/2009
Total exemption full accounts made up to 2009-08-01
dot icon05/05/2009
Annual return made up to 17/04/09
dot icon05/12/2008
Total exemption full accounts made up to 2008-08-01
dot icon21/04/2008
Annual return made up to 17/04/08
dot icon21/04/2008
Director and secretary's change of particulars / peter gilmour / 17/03/2008
dot icon01/02/2008
Total exemption full accounts made up to 2007-08-01
dot icon14/05/2007
Annual return made up to 17/04/07
dot icon07/11/2006
Total exemption full accounts made up to 2006-08-01
dot icon11/05/2006
Annual return made up to 17/04/06
dot icon23/12/2005
Full accounts made up to 2005-08-01
dot icon19/12/2005
Director resigned
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Resolutions
dot icon04/07/2005
Director resigned
dot icon26/04/2005
Annual return made up to 17/04/05
dot icon21/12/2004
Full accounts made up to 2004-08-01
dot icon04/05/2004
Annual return made up to 17/04/04
dot icon25/02/2004
Full accounts made up to 2003-08-01
dot icon02/05/2003
Annual return made up to 17/04/03
dot icon18/02/2003
Full accounts made up to 2002-08-01
dot icon23/04/2002
Annual return made up to 17/04/02
dot icon11/02/2002
Full accounts made up to 2001-08-01
dot icon24/04/2001
Annual return made up to 17/04/01
dot icon12/02/2001
Director resigned
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon20/12/2000
Full accounts made up to 2000-08-01
dot icon13/09/2000
Director resigned
dot icon12/05/2000
Annual return made up to 17/04/00
dot icon29/03/2000
Full accounts made up to 1999-08-01
dot icon06/07/1999
Director resigned
dot icon09/05/1999
Annual return made up to 17/04/99
dot icon27/01/1999
Full accounts made up to 1998-08-01
dot icon30/04/1998
Annual return made up to 17/04/98
dot icon10/02/1998
Full accounts made up to 1997-08-01
dot icon01/05/1997
New director appointed
dot icon01/05/1997
New director appointed
dot icon01/05/1997
New director appointed
dot icon01/05/1997
Annual return made up to 17/04/97
dot icon12/11/1996
Full accounts made up to 1996-08-01
dot icon31/10/1996
Director resigned
dot icon08/05/1996
New director appointed
dot icon12/04/1996
New director appointed
dot icon12/04/1996
Annual return made up to 17/04/96
dot icon30/11/1995
Director resigned
dot icon21/11/1995
Full accounts made up to 1995-08-01
dot icon19/04/1995
Annual return made up to 17/04/95
dot icon14/01/1995
Accounts for a small company made up to 1994-08-01
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Annual return made up to 17/04/94
dot icon27/10/1993
Full accounts made up to 1993-08-01
dot icon23/04/1993
Annual return made up to 17/04/93
dot icon20/11/1992
New director appointed
dot icon11/11/1992
Full accounts made up to 1992-08-01
dot icon16/04/1992
Annual return made up to 17/04/92
dot icon21/02/1992
Director resigned
dot icon21/02/1992
New director appointed
dot icon26/11/1991
Full accounts made up to 1991-08-01
dot icon19/09/1991
New director appointed
dot icon19/09/1991
Director resigned
dot icon29/08/1991
Director resigned
dot icon29/08/1991
Secretary resigned;director resigned
dot icon29/08/1991
New secretary appointed;new director appointed
dot icon29/08/1991
New director appointed
dot icon21/06/1991
Annual return made up to 17/04/91
dot icon07/01/1991
Accounting reference date notified as 01/08
dot icon31/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.93K
-
0.00
-
-
2022
0
3.25K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, James Andrew
Director
02/12/2018 - Present
2
Bennett, Matthew Fernley
Director
02/12/2018 - Present
2
Westcott, Tony George Arthur
Director
27/04/1997 - Present
1
Bidder, Rebecca Jayne
Director
10/12/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 82 LONGBROOK STREET MANAGEMENT LIMITED

82 LONGBROOK STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 17/04/1990 with the registered office located at 82 Longbrook Street, Exeter, Devon EX4 6AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 82 LONGBROOK STREET MANAGEMENT LIMITED?

toggle

82 LONGBROOK STREET MANAGEMENT LIMITED is currently Active. It was registered on 17/04/1990 .

Where is 82 LONGBROOK STREET MANAGEMENT LIMITED located?

toggle

82 LONGBROOK STREET MANAGEMENT LIMITED is registered at 82 Longbrook Street, Exeter, Devon EX4 6AP.

What does 82 LONGBROOK STREET MANAGEMENT LIMITED do?

toggle

82 LONGBROOK STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 82 LONGBROOK STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-17 with no updates.