EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08415961

Incorporation date

22/02/2013

Size

Dormant

Contacts

Registered address

Registered address

2 Centro Place, Pride Park, Derby DE24 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2013)
dot icon26/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon05/02/2026
Appointment of Mrs Mrs Bethany Ford as a director on 2026-01-31
dot icon04/02/2026
Termination of appointment of Julie Mansfield Jackson as a director on 2026-01-31
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon06/02/2025
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to 2 Centro Place Pride Park Derby DE24 8RF on 2025-02-06
dot icon06/02/2025
Termination of appointment of James Mulcahy as a director on 2025-01-31
dot icon06/02/2025
Termination of appointment of David Smith as a director on 2025-01-31
dot icon06/02/2025
Termination of appointment of Robert John Greaves as a director on 2025-01-31
dot icon06/02/2025
Appointment of Ms Julie Mansfield Jackson as a director on 2025-01-31
dot icon06/02/2025
Appointment of Mhl (Mancos) Limited as a director on 2025-01-31
dot icon06/02/2025
Appointment of Mhl (Mancos) Limited as a secretary on 2025-01-31
dot icon03/02/2025
Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 2025-01-31
dot icon17/10/2024
Cessation of St. Modwen Developments Limited as a person with significant control on 2024-10-03
dot icon17/10/2024
Notification of St. Modwen Homes Limited as a person with significant control on 2024-10-03
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/02/2024
Termination of appointment of Robert John Evans as a director on 2024-02-29
dot icon23/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Appointment of Mr Robert John Evans as a director on 2023-08-29
dot icon23/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon25/07/2022
Director's details changed for Mr David Smith on 2022-07-25
dot icon25/07/2022
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 2022-07-25
dot icon25/07/2022
Secretary's details changed for St. Modwen Corporate Services Limited on 2022-07-25
dot icon25/07/2022
Change of details for St. Modwen Developments Limited as a person with significant control on 2022-07-25
dot icon23/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Appointment of Mr James Mulcahy as a director on 2022-05-03
dot icon26/04/2022
Appointment of Mr Robert John Greaves as a director on 2022-04-26
dot icon14/04/2022
Termination of appointment of Janine Parker as a director on 2022-04-01
dot icon14/04/2022
Termination of appointment of Guy Charles Gusterson as a director on 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon17/12/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon03/09/2021
Appointment of Mrs Janine Parker as a director on 2021-09-03
dot icon19/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon01/12/2020
Register(s) moved to registered office address Park Point 17 High Street Longbridge Birmingham B31 2UQ
dot icon21/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/05/2020
Director's details changed for Mr David Smith on 2020-02-27
dot icon06/04/2020
Termination of appointment of Robert Jan Hudson as a director on 2020-04-06
dot icon02/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon11/09/2019
Director's details changed for Mr David Smith on 2019-07-08
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/08/2019
Termination of appointment of Rupert Timothy Wood as a director on 2019-07-31
dot icon04/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon20/11/2018
Register inspection address has been changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Two Snowhill Queensway Birmingham B4 6WR
dot icon20/11/2018
Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR
dot icon15/11/2018
Register inspection address has been changed to Two Snowhill Birmingham West Midlands B4 6WR
dot icon21/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/03/2018
Appointment of Mr Rupert Timothy Wood as a director on 2018-03-15
dot icon23/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon06/07/2017
Termination of appointment of Stephen Francis Prosser as a director on 2017-06-30
dot icon06/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon20/12/2016
Termination of appointment of William Alder Oliver as a director on 2016-11-30
dot icon14/09/2016
Director's details changed for Mr David Smith on 2016-09-09
dot icon04/07/2016
Director's details changed for Mr Robert Jan Hudson on 2016-06-25
dot icon30/06/2016
Total exemption full accounts made up to 2015-11-30
dot icon04/03/2016
Annual return made up to 2016-02-22 no member list
dot icon19/11/2015
Director's details changed for Mr Stephen Francis Prosser on 2015-11-19
dot icon05/11/2015
Appointment of Mr David Smith as a director on 2015-11-02
dot icon05/11/2015
Appointment of Mr Guy Charles Gusterson as a director on 2015-11-02
dot icon30/10/2015
Appointment of Mr Robert Jan Hudson as a director on 2015-10-26
dot icon30/04/2015
Appointment of St. Modwen Corporate Services Limited as a secretary on 2015-04-28
dot icon10/04/2015
Total exemption full accounts made up to 2014-11-30
dot icon06/03/2015
Annual return made up to 2015-02-22 no member list
dot icon09/12/2014
Termination of appointment of John Andrew William Dodds as a director on 2014-11-30
dot icon09/12/2014
Appointment of Mr Stephen Francis Prosser as a director on 2014-12-01
dot icon09/12/2014
Appointment of Mr William Alder Oliver as a director on 2014-11-30
dot icon29/10/2014
Registered office address changed from Sir Stanley Clarke House Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 2014-10-29
dot icon05/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon07/03/2014
Annual return made up to 2014-02-22 no member list
dot icon19/06/2013
Resolutions
dot icon19/06/2013
Resolutions
dot icon14/06/2013
Termination of appointment of Sharon Ayres as a director
dot icon14/06/2013
Current accounting period shortened from 2014-02-28 to 2013-11-30
dot icon14/06/2013
Appointment of Mr John Andrew William Dodds as a director
dot icon09/04/2013
Termination of appointment of Tracy Plimmer as a director
dot icon09/04/2013
Appointment of Mrs Sharon Ayres as a director
dot icon22/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MHL (MANCOS) LIMITED
Corporate Director
31/01/2025 - Present
326
MHL (MANCOS) LIMITED
Corporate Secretary
31/01/2025 - Present
326
Smith, David
Director
02/11/2015 - 31/01/2025
85
ST. MODWEN CORPORATE SERVICES LIMITED
Corporate Secretary
28/04/2015 - 31/01/2025
113
Evans, Robert John
Director
29/08/2023 - 29/02/2024
108

Persons with Significant Control

2
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 EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED

EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/02/2013 with the registered office located at 2 Centro Place, Pride Park, Derby DE24 8RF. There are currently 3 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 EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED?

toggle

EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/02/2013 .

Where is EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED located?

toggle

EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED is registered at 2 Centro Place, Pride Park, Derby DE24 8RF.

What does EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED do?

toggle

EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-22 with no updates.