LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02524627

Incorporation date

23/07/1990

Size

Micro Entity

Contacts

Registered address

Registered address

K&M First/Property Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire WD6 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1990)
dot icon29/10/2025
Termination of appointment of Ryan Joseph as a director on 2023-10-13
dot icon21/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon26/06/2025
Director's details changed for Mr Ryan Joseph on 2025-06-26
dot icon26/06/2025
Registered office address changed from Prospect House K & M Property Management Ltd the Brentano Suite, 2 Athenaeum Road London N20 9AE England to K&M First/Property Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 2025-06-26
dot icon26/06/2025
Director's details changed for Mr Phillip Barry Masters on 2025-06-26
dot icon26/06/2025
Director's details changed for Mr Michael Frederick John Walker on 2025-06-26
dot icon01/04/2025
Micro company accounts made up to 2024-09-30
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon27/09/2023
Appointment of Mr Ryan Joseph as a director on 2023-07-03
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon14/06/2022
Micro company accounts made up to 2021-09-30
dot icon15/02/2022
Registered office address changed from Prospect House the Brentano Suite 2 Athenaeum Road London N20 9AE England to Prospect House K & M Property Management Ltd the Brentano Suite, 2 Athenaeum Road London N20 9AE on 2022-02-15
dot icon15/02/2022
Registered office address changed from C/O K & M Properties 63 Darlands Drive Barnet Herts EN5 2DE United Kingdom to Prospect House the Brentano Suite 2 Athenaeum Road London N20 9AE on 2022-02-15
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon01/07/2021
Appointment of Mr Michael Frederick John Walker as a director on 2021-06-17
dot icon11/02/2021
Micro company accounts made up to 2020-09-30
dot icon14/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon24/01/2020
Micro company accounts made up to 2019-09-30
dot icon07/08/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon06/03/2019
Micro company accounts made up to 2018-09-30
dot icon01/10/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O K & M Properties 63 Darlands Drive Barnet Herts EN5 2DE on 2018-10-01
dot icon01/10/2018
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2018-09-25
dot icon25/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon22/05/2018
Micro company accounts made up to 2017-09-30
dot icon10/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon04/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon19/08/2016
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2016-05-25
dot icon19/08/2016
Termination of appointment of Stephen Eric Tomlinson as a secretary on 2016-05-25
dot icon19/08/2016
Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ to 94 Park Lane Croydon Surrey CR0 1JB on 2016-08-19
dot icon01/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon05/07/2016
Termination of appointment of Michael Frederick John Walker as a director on 2016-06-30
dot icon05/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon25/08/2015
Annual return made up to 2015-07-21 no member list
dot icon23/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon05/08/2014
Annual return made up to 2014-07-21 no member list
dot icon19/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon30/07/2013
Annual return made up to 2013-07-21 no member list
dot icon05/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon27/07/2012
Annual return made up to 2012-07-21 no member list
dot icon22/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon25/07/2011
Annual return made up to 2011-07-21 no member list
dot icon01/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon22/09/2010
Appointment of Mr Phillip Masters as a director
dot icon21/07/2010
Annual return made up to 2010-07-21 no member list
dot icon01/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon10/12/2009
Appointment of Mr Michael Frederick John Walker as a director
dot icon10/12/2009
Termination of appointment of Jacqui Morris as a director
dot icon07/10/2009
Secretary's details changed for Stephen Eric Tomlinson on 2009-10-07
dot icon21/07/2009
Annual return made up to 21/07/09
dot icon13/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon16/12/2008
Appointment terminated director violet walker
dot icon15/08/2008
Annual return made up to 21/07/08
dot icon05/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/04/2008
Registered office changed on 04/04/2008 from c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP
dot icon12/08/2007
Annual return made up to 21/07/07
dot icon16/07/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon15/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/11/2006
New director appointed
dot icon27/10/2006
Director resigned
dot icon11/08/2006
Annual return made up to 21/07/06
dot icon10/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon09/08/2005
Annual return made up to 21/07/05
dot icon24/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon31/10/2004
New director appointed
dot icon11/10/2004
Director resigned
dot icon27/07/2004
Annual return made up to 21/07/04
dot icon07/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon05/04/2004
Registered office changed on 05/04/04 from: c/o arkleygate 33-35 daws lane london NW7 4SD
dot icon05/08/2003
Secretary's particulars changed
dot icon05/08/2003
Annual return made up to 21/07/03
dot icon17/04/2003
Registered office changed on 17/04/03 from: c/o tomlett management 707 high road london N12 0BT
dot icon12/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon23/07/2002
Annual return made up to 21/07/02
dot icon23/07/2002
New director appointed
dot icon17/07/2002
Director resigned
dot icon17/07/2002
New director appointed
dot icon23/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon07/08/2001
Annual return made up to 21/07/01
dot icon24/01/2001
Full accounts made up to 2000-09-30
dot icon26/07/2000
Annual return made up to 21/07/00
dot icon26/06/2000
New director appointed
dot icon17/03/2000
Full accounts made up to 1999-09-30
dot icon26/07/1999
Director resigned
dot icon26/07/1999
Annual return made up to 21/07/99
dot icon08/03/1999
Full accounts made up to 1998-09-30
dot icon03/08/1998
Annual return made up to 21/07/98
dot icon14/07/1998
Full accounts made up to 1997-09-30
dot icon17/12/1997
New director appointed
dot icon01/08/1997
Annual return made up to 21/07/97
dot icon01/08/1997
Annual return made up to 21/07/96
dot icon01/08/1997
Secretary resigned;director resigned
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon08/07/1997
New secretary appointed
dot icon08/07/1997
Secretary resigned
dot icon15/01/1997
Registered office changed on 15/01/97 from: charter house 60 lichfield road tamworth staffs B79 9OW
dot icon31/12/1996
Director resigned
dot icon31/12/1996
Director resigned
dot icon31/12/1996
New director appointed
dot icon31/12/1996
New secretary appointed;new director appointed
dot icon01/05/1996
Accounts for a small company made up to 1995-09-30
dot icon17/08/1995
Annual return made up to 21/07/95
dot icon02/05/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Annual return made up to 21/07/94
dot icon31/03/1994
Accounts for a small company made up to 1993-09-30
dot icon31/03/1994
Registered office changed on 31/03/94 from: charter house 60 lichfield road tamworth staffordshire B79 7QW
dot icon01/09/1993
Full accounts made up to 1992-09-30
dot icon22/08/1993
Registered office changed on 22/08/93 from: prospect house crendon street high wycombe buckinghamshire HP13 6LT
dot icon22/08/1993
Annual return made up to 23/07/93
dot icon12/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/05/1993
Director resigned;new director appointed
dot icon16/02/1993
Auditor's resignation
dot icon23/09/1992
Full accounts made up to 1991-09-30
dot icon14/09/1992
Annual return made up to 23/07/92
dot icon02/02/1992
Annual return made up to 23/07/91
dot icon14/03/1991
Accounting reference date extended from 31/03 to 30/09
dot icon23/07/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.00K
-
0.00
-
-
2022
0
15.81K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/05/2016 - 25/09/2018
2825
TOMLETT MANAGEMENT
Corporate Director
01/10/1996 - 01/10/1996
8
TOMLETT MANAGEMENT
Corporate Secretary
01/10/1996 - 01/10/1996
8
Li, Jimmy
Director
22/09/2004 - 27/06/2007
1
Walker, Michael Frederick John
Director
17/06/2021 - 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 LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED

LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/07/1990 with the registered office located at K&M First/Property Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire WD6 4PJ. There are currently 2 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 LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED?

toggle

LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/07/1990 .

Where is LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED located?

toggle

LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED is registered at K&M First/Property Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire WD6 4PJ.

What does LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED do?

toggle

LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/10/2025: Termination of appointment of Ryan Joseph as a director on 2023-10-13.