LONG OAKS COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

LONG OAKS COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02386507

Incorporation date

18/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

19 Murray Street, Llanelli, Dyfed SA15 1AQCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1989)
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon07/07/2025
Cessation of Esme Jane Evans as a person with significant control on 2025-07-03
dot icon07/07/2025
Termination of appointment of Esme Jane Evans as a director on 2025-07-03
dot icon21/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon23/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon26/10/2022
Notification of Michael James Lucas as a person with significant control on 2022-10-24
dot icon26/10/2022
Appointment of Mr Michael James Lucas as a director on 2022-10-24
dot icon21/09/2022
Micro company accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon18/06/2021
Micro company accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon02/06/2020
Micro company accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon12/09/2019
Cessation of Gordon Lucas as a person with significant control on 2019-09-09
dot icon12/09/2019
Termination of appointment of Gordon Lucas as a director on 2019-09-09
dot icon11/09/2019
Micro company accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon24/05/2019
Cessation of Richard Walters as a person with significant control on 2019-05-24
dot icon05/04/2019
Termination of appointment of Anne Thomas as a director on 2019-03-27
dot icon05/04/2019
Cessation of Anne Thomas as a person with significant control on 2019-03-27
dot icon05/04/2019
Notification of Richard Walters as a person with significant control on 2019-03-27
dot icon28/08/2018
Micro company accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon01/09/2017
Micro company accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-05-18 no member list
dot icon12/11/2015
Termination of appointment of Barbara Lucas as a director on 2015-10-30
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-05-18 no member list
dot icon21/05/2015
Secretary's details changed for Mrs Pamela Thomas on 2015-05-21
dot icon26/02/2015
Registered office address changed from 67 Newton Road Mumbles Swansea SA3 4BL to 19 Murray Street Llanelli Dyfed SA15 1AQ on 2015-02-26
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-18 no member list
dot icon19/12/2013
Appointment of Mrs Pamela Thomas as a secretary
dot icon18/12/2013
Termination of appointment of Gordon Lucas as a secretary
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-18 no member list
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/05/2012
Annual return made up to 2012-05-18 no member list
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-18 no member list
dot icon01/06/2011
Director's details changed for Mrs Pamela Thomas on 2010-10-28
dot icon01/06/2011
Director's details changed for Mrs Anne Thomas on 2010-10-28
dot icon04/11/2010
Appointment of Mrs Anne Thomas as a director
dot icon04/11/2010
Appointment of Mrs Pamela Thomas as a director
dot icon22/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-18 no member list
dot icon07/06/2010
Director's details changed for Gordon Lucas on 2010-05-18
dot icon07/06/2010
Director's details changed for Esme Jane Evans on 2010-05-18
dot icon07/06/2010
Director's details changed for Barbara Lucas on 2010-05-18
dot icon08/05/2010
Termination of appointment of Matthew Stevens as a director
dot icon25/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/05/2009
Annual return made up to 18/05/09
dot icon06/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/06/2008
Director appointed matthew ryan stevens
dot icon09/06/2008
Annual return made up to 18/05/08
dot icon14/05/2008
Appointment terminated director john ware
dot icon05/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/06/2007
Annual return made up to 18/05/07
dot icon27/01/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon30/10/2006
Director resigned
dot icon18/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/06/2006
Annual return made up to 18/05/06
dot icon19/06/2006
Registered office changed on 19/06/06 from: llys tawe kings road SA1 swansea waterfront swansea SA1 8PG
dot icon18/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/06/2005
Annual return made up to 18/05/05
dot icon13/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/06/2004
Director resigned
dot icon11/06/2004
Annual return made up to 18/05/04
dot icon31/10/2003
Registered office changed on 31/10/03 from: 67 long oaks court glanmor park road swansea west glamorgan SA2 0QH
dot icon19/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/05/2003
Annual return made up to 18/05/03
dot icon01/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/05/2002
Annual return made up to 18/05/02
dot icon19/10/2001
Registered office changed on 19/10/01 from: 58 long oaks court glanmor swansea SA2 0QH
dot icon19/10/2001
Secretary resigned
dot icon19/10/2001
New director appointed
dot icon19/10/2001
New secretary appointed
dot icon06/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/05/2001
Annual return made up to 18/05/01
dot icon15/08/2000
Director resigned
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon26/06/2000
Director resigned
dot icon17/05/2000
Annual return made up to 18/05/00
dot icon26/07/1999
Accounts for a small company made up to 1999-03-31
dot icon20/05/1999
Annual return made up to 18/05/99
dot icon19/02/1999
Accounts for a small company made up to 1998-03-31
dot icon26/11/1998
New secretary appointed
dot icon26/11/1998
Registered office changed on 26/11/98 from: 61 long oaks court glanmor park road glanmor swansea SA2 0QH
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Secretary resigned
dot icon26/11/1998
New director appointed
dot icon10/06/1998
Annual return made up to 18/05/98
dot icon08/08/1997
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
Annual return made up to 18/05/97
dot icon18/07/1996
Accounts for a small company made up to 1996-03-31
dot icon30/05/1996
Annual return made up to 18/05/96
dot icon23/10/1995
Full accounts made up to 1995-03-31
dot icon14/07/1995
Registered office changed on 14/07/95 from: beaufort house beaufort road plasmarl industrial estate swansea SA6 8JG
dot icon28/06/1995
New secretary appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
Director resigned
dot icon28/06/1995
Secretary resigned
dot icon19/06/1995
Annual return made up to 18/05/95
dot icon24/02/1995
Director resigned
dot icon05/02/1995
Full accounts made up to 1994-03-31
dot icon17/06/1994
Annual return made up to 18/05/94
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon16/12/1993
Director resigned
dot icon21/06/1993
Annual return made up to 18/05/93
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon04/06/1992
New director appointed
dot icon27/05/1992
Director resigned
dot icon27/05/1992
Annual return made up to 18/05/92
dot icon01/04/1992
Full accounts made up to 1991-03-31
dot icon12/09/1991
Annual return made up to 18/05/91
dot icon07/04/1991
Accounts for a dormant company made up to 1990-03-31
dot icon07/04/1991
Resolutions
dot icon03/04/1991
Annual return made up to 01/12/90
dot icon18/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucas, Gordon
Secretary
10/10/2001 - 02/12/2013
-
Penberthy, Dianne Mary
Secretary
19/06/1995 - 29/09/1998
-
Thomas, Brenda Lorraine
Director
19/06/1995 - 23/07/2000
-
Thomas, Anne
Director
27/10/2010 - 26/03/2019
-
Mr Michael James Lucas
Director
24/10/2022 - Present
-

Persons with Significant Control

7
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 OAKS COURT (MANAGEMENT) LIMITED

LONG OAKS COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 18/05/1989 with the registered office located at 19 Murray Street, Llanelli, Dyfed SA15 1AQ. 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 OAKS COURT (MANAGEMENT) LIMITED?

toggle

LONG OAKS COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 18/05/1989 .

Where is LONG OAKS COURT (MANAGEMENT) LIMITED located?

toggle

LONG OAKS COURT (MANAGEMENT) LIMITED is registered at 19 Murray Street, Llanelli, Dyfed SA15 1AQ.

What does LONG OAKS COURT (MANAGEMENT) LIMITED do?

toggle

LONG OAKS COURT (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LONG OAKS COURT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 26/08/2025: Micro company accounts made up to 2025-03-31.