LONG FOX MANOR LIMITED

Register to unlock more data on OkredoRegister

LONG FOX MANOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04326231

Incorporation date

21/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 26 Osprey Court, Hawkfield Way, Bristol BS14 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2001)
dot icon02/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon23/12/2025
Termination of appointment of Rainer-Elk Anders as a director on 2025-12-23
dot icon23/12/2025
Termination of appointment of Nino Umberto Romeo as a director on 2025-12-23
dot icon30/07/2025
Termination of appointment of Colin Paul Barns as a director on 2025-07-25
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon06/01/2025
Appointment of Mr Colin Paul Barns as a director on 2025-01-06
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon23/09/2024
Termination of appointment of Daniel Conrad Jeffries as a director on 2024-09-18
dot icon28/05/2024
Micro company accounts made up to 2023-09-30
dot icon22/03/2024
Director's details changed for Mr Nuno Umberto Romeo on 2024-03-22
dot icon30/01/2024
Appointment of Mr Nuno Umberto Romeo as a director on 2024-01-30
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon12/07/2023
Appointment of Mr Gustavo Garcia as a director on 2023-07-12
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/06/2023
Appointment of Mr Daniel Conrad Jeffries as a director on 2023-06-05
dot icon31/05/2023
Termination of appointment of Duncan Peter Smith as a director on 2023-05-30
dot icon17/05/2023
Termination of appointment of Nina Kivimaki as a director on 2023-05-04
dot icon17/05/2023
Termination of appointment of Leslie Charles Horsman as a director on 2023-05-04
dot icon17/05/2023
Termination of appointment of Angela Regan as a director on 2023-05-04
dot icon19/12/2022
Termination of appointment of Lionel John Howson as a director on 2022-12-06
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon01/06/2022
Termination of appointment of Nancy Myers as a director on 2022-05-31
dot icon26/04/2022
Micro company accounts made up to 2021-09-30
dot icon16/03/2022
Appointment of Easton Bevins Block Management as a secretary on 2022-03-15
dot icon16/03/2022
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB on 2022-03-16
dot icon15/03/2022
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2022-03-14
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon30/09/2021
Termination of appointment of Michael John Colley as a director on 2021-09-30
dot icon29/07/2021
Termination of appointment of Neil Martin Chaney as a director on 2021-07-29
dot icon04/06/2021
Appointment of Mr Lionel John Howson as a director on 2021-06-04
dot icon26/05/2021
Appointment of Mrs Angela Regan as a director on 2021-05-26
dot icon13/05/2021
Appointment of Dr Duncan Peter Smith as a director on 2021-05-13
dot icon12/05/2021
Termination of appointment of Nino Umberto Romeo as a director on 2021-04-15
dot icon12/05/2021
Termination of appointment of Christopher David Roberts as a director on 2021-04-15
dot icon12/05/2021
Appointment of Mr Michael John Colley as a director on 2021-05-12
dot icon12/05/2021
Appointment of Ms Nancy Myers as a director on 2021-05-12
dot icon05/05/2021
Appointment of Mrs Nina Kivimaki as a director on 2021-04-15
dot icon30/04/2021
Appointment of Mr Neil Martin Chaney as a director on 2021-04-29
dot icon19/04/2021
Termination of appointment of Emma Holly Wilkins as a director on 2021-04-14
dot icon19/04/2021
Termination of appointment of Andrew John Gibbons as a director on 2021-04-13
dot icon15/04/2021
Appointment of Mr Rainer-Elk Anders as a director on 2021-04-15
dot icon30/03/2021
Micro company accounts made up to 2020-09-30
dot icon23/12/2020
Appointment of Mr Leslie Charles Horsman as a director on 2020-12-23
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-09-30
dot icon05/03/2020
Termination of appointment of Nancy Myers as a director on 2020-03-05
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon06/11/2019
Termination of appointment of June Lesley Gerson as a director on 2019-11-05
dot icon10/10/2019
Termination of appointment of Timothy Jeremy Edgerton as a director on 2019-10-10
dot icon04/10/2019
Appointment of Ms Nancy Myers as a director on 2019-10-04
dot icon26/09/2019
Termination of appointment of Lionel John Howson as a director on 2019-09-25
dot icon26/09/2019
Termination of appointment of Mark Bruce Morgan Edgerton as a director on 2019-09-25
dot icon20/02/2019
Micro company accounts made up to 2018-09-30
dot icon10/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon23/11/2018
Appointment of Emma Holly Wilkins as a director on 2018-09-13
dot icon23/11/2018
Appointment of Mr James Harry Donovan as a director on 2018-09-13
dot icon01/10/2018
Termination of appointment of Leslie Horsman as a director on 2018-09-13
dot icon01/10/2018
Appointment of Mr Andrew John Gibbons as a director on 2018-09-13
dot icon01/10/2018
Termination of appointment of Angela Regan as a director on 2018-09-13
dot icon01/10/2018
Termination of appointment of Rainer-Elk Anders as a director on 2018-09-13
dot icon03/08/2018
Termination of appointment of Colin Malcolm Nutt as a director on 2018-03-13
dot icon29/01/2018
Micro company accounts made up to 2017-09-30
dot icon21/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon28/11/2017
Appointment of Ms June Lesley Gerson as a director on 2017-11-14
dot icon07/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/02/2017
Appointment of Mr Mark Bruce Morgan Edgerton as a director on 2017-01-23
dot icon31/01/2017
Termination of appointment of Andrew Norman as a director on 2017-01-27
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon01/11/2016
Appointment of Mr Christopher David Roberts as a director on 2016-09-01
dot icon23/09/2016
Appointment of Mr Nino Umberto Romeo as a director on 2016-09-01
dot icon25/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/01/2016
Director's details changed
dot icon13/01/2016
Appointment of Mr Timothy Jeremy Edgerton as a director on 2015-08-13
dot icon11/01/2016
Annual return made up to 2015-12-19 no member list
dot icon05/01/2016
Appointment of Hillcrest Estate Management Limited as a secretary
dot icon05/01/2016
Termination of appointment of Duncan Peter Smith as a director on 2015-08-13
dot icon07/12/2015
Termination of appointment of Duncan Peter Smith as a secretary on 2015-09-30
dot icon07/12/2015
Appointment of Hillcrest Estate Management Limited as a secretary on 2015-10-01
dot icon07/12/2015
Registered office address changed from C/O Long Fox Manor Limited Long Fox Manor 825 Bath Road Brislington Bristol BS4 5RT to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2015-12-07
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/05/2015
Termination of appointment of Darin Michael Hedges as a secretary on 2015-05-01
dot icon01/05/2015
Appointment of Mr Duncan Peter Smith as a secretary on 2015-05-01
dot icon19/12/2014
Annual return made up to 2014-12-19 no member list
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/12/2013
Annual return made up to 2013-12-13 no member list
dot icon30/08/2013
Appointment of Mr Colin Malcolm Nutt as a director
dot icon16/08/2013
Appointment of Mr Lionel John Howson as a director
dot icon15/08/2013
Appointment of Mr Andrew Norman as a director
dot icon27/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/11/2012
Annual return made up to 2012-11-21 no member list
dot icon17/10/2012
Appointment of Mrs Angela Regan as a director
dot icon17/10/2012
Termination of appointment of Margaret Grayson as a director
dot icon17/07/2012
Termination of appointment of Christopher Wheatley as a director
dot icon21/05/2012
Appointment of Dr Rainer-Elk Anders as a director
dot icon13/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/12/2011
Appointment of Mr Christopher Wheatley as a director
dot icon13/12/2011
Annual return made up to 2011-11-21 no member list
dot icon26/07/2011
Termination of appointment of Colin Nutt as a director
dot icon18/05/2011
Appointment of Mrs Margaret Grayson as a director
dot icon27/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon25/01/2011
Registered office address changed from Andrews Leasehold Management 133 St Georges Road Harbourside Bristol BS1 5UW on 2011-01-25
dot icon25/01/2011
Termination of appointment of James Tarr as a secretary
dot icon17/01/2011
Appointment of Mr Darin Michael Hedges as a secretary
dot icon06/01/2011
Termination of appointment of Darin Hedges as a director
dot icon29/11/2010
Annual return made up to 2010-11-21 no member list
dot icon29/11/2010
Termination of appointment of Christopher Thom as a director
dot icon03/09/2010
Appointment of a director
dot icon03/09/2010
Appointment of Mr Christopher Ridley Sauver Thom as a director
dot icon20/07/2010
Appointment of Duncan Peter Smith as a director
dot icon10/06/2010
Termination of appointment of Eric Hill as a director
dot icon10/06/2010
Termination of appointment of Jennifer Hill as a director
dot icon19/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/03/2010
Termination of appointment of Michael Regan as a director
dot icon18/02/2010
Appointment of Eric Hill as a director
dot icon04/02/2010
Termination of appointment of Colin Bailey as a director
dot icon23/11/2009
Annual return made up to 2009-11-21 no member list
dot icon23/11/2009
Director's details changed for Jennifer Jean Hill on 2009-11-23
dot icon23/11/2009
Director's details changed for Darin Hedges on 2009-11-23
dot icon23/11/2009
Director's details changed for Leslie Horsman on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Colin John Bailey on 2009-11-23
dot icon23/11/2009
Director's details changed for Colin Malcolm Nutt on 2009-11-23
dot icon15/10/2009
Appointment of Jennifer Jean Hill as a director
dot icon17/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/07/2009
Appointment terminated director nicola brownlee
dot icon28/11/2008
Annual return made up to 21/11/08
dot icon07/07/2008
Director appointed darin hedges
dot icon02/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/05/2008
Director appointed colin john bailey
dot icon19/03/2008
Appointment terminated director sally ainsworth
dot icon10/01/2008
Annual return made up to 21/11/07
dot icon26/09/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon28/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/04/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon19/12/2006
Annual return made up to 21/11/06
dot icon19/12/2006
Director resigned
dot icon24/10/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon08/09/2006
Director resigned
dot icon21/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/12/2005
Director resigned
dot icon29/11/2005
Annual return made up to 21/11/05
dot icon08/08/2005
New director appointed
dot icon30/07/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon04/04/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon29/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Annual return made up to 21/11/04
dot icon17/09/2004
Registered office changed on 17/09/04 from: 133 st georges road harbourside bristol BS1 5UW
dot icon19/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
New secretary appointed
dot icon19/07/2004
Director resigned
dot icon16/07/2004
Registered office changed on 16/07/04 from: 25 high road willesden green london NW10 2TE
dot icon12/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon22/12/2003
Annual return made up to 21/11/03
dot icon24/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/03/2003
Accounting reference date shortened from 30/11/02 to 30/09/02
dot icon12/02/2003
Annual return made up to 21/11/02
dot icon03/12/2001
Secretary resigned
dot icon03/12/2001
Director resigned
dot icon03/12/2001
Registered office changed on 03/12/01 from: 25 high road willesden green london NW10 2TE
dot icon21/11/2001
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
19/12/2026
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
33.88K
-
0.00
-
-
2022
0
38.36K
-
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgregor, Iain
Director
11/11/2004 - 24/07/2007
6
Donovan, James Harry
Director
13/09/2018 - Present
13
Tarr, James Daniel
Secretary
05/07/2004 - 25/01/2011
48
Johnson, Pauline
Director
11/11/2004 - 18/07/2005
-
Regan, Angela
Director
11/10/2012 - 13/09/2018
-

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 FOX MANOR LIMITED

LONG FOX MANOR LIMITED is an(a) Active company incorporated on 21/11/2001 with the registered office located at Unit 26 Osprey Court, Hawkfield Way, Bristol BS14 0BB. 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 LONG FOX MANOR LIMITED?

toggle

LONG FOX MANOR LIMITED is currently Active. It was registered on 21/11/2001 .

Where is LONG FOX MANOR LIMITED located?

toggle

LONG FOX MANOR LIMITED is registered at Unit 26 Osprey Court, Hawkfield Way, Bristol BS14 0BB.

What does LONG FOX MANOR LIMITED do?

toggle

LONG FOX MANOR LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LONG FOX MANOR LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-19 with no updates.