LONGACRE CLAIMS LIMITED

Register to unlock more data on OkredoRegister

LONGACRE CLAIMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09564972

Incorporation date

28/04/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2015)
dot icon23/09/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon26/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon26/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon26/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon23/06/2025
Change of details for Aa Insurance Holdings Limited as a person with significant control on 2024-11-01
dot icon23/06/2025
Director's details changed for Mr Gavin John Rowe on 2025-06-23
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon01/11/2024
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA United Kingdom to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on 2024-11-01
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon30/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon16/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon16/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon22/02/2024
Director's details changed for Miss Natalie Jayne Spurrier on 2023-11-22
dot icon07/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon19/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon25/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon25/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon15/08/2023
Appointment of Mr Gavin John Rowe as a director on 2023-08-11
dot icon14/08/2023
Termination of appointment of Gary Sefton Barker as a director on 2023-08-11
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon17/10/2022
Full accounts made up to 2022-01-31
dot icon22/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon01/04/2022
Termination of appointment of Craig Alan Staniland as a director on 2022-03-31
dot icon18/10/2021
Full accounts made up to 2021-01-31
dot icon13/10/2021
Appointment of Mr James Edward Cox as a secretary on 2021-10-01
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon15/06/2021
Termination of appointment of Nadia Hoosen as a secretary on 2021-05-31
dot icon09/09/2020
Full accounts made up to 2020-01-31
dot icon08/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon03/07/2020
Termination of appointment of Dominic David Bird as a director on 2020-07-01
dot icon03/07/2020
Register inspection address has been changed to C/O Longacre Claims Unit 2 Century Place, 1 Lamberts Road Tunbridge Wells TN2 3EH
dot icon12/02/2020
Director's details changed for Dominic David Bird on 2020-02-03
dot icon29/01/2020
Termination of appointment of Anthony Edward Peppard as a director on 2020-01-24
dot icon29/01/2020
Termination of appointment of Gerald Martin Ward as a director on 2020-01-24
dot icon29/01/2020
Termination of appointment of Neil Antony Hopkinson as a director on 2020-01-24
dot icon02/01/2020
Appointment of Miss Natalie Jayne Spurrier as a director on 2020-01-01
dot icon02/01/2020
Termination of appointment of Oliver Daniel Holden as a director on 2019-12-31
dot icon03/12/2019
Full accounts made up to 2019-01-31
dot icon30/10/2019
Appointment of Mr Gary Sefton Barker as a director on 2019-10-16
dot icon28/08/2019
Termination of appointment of Mark William Strickland as a director on 2019-08-01
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon12/02/2019
Termination of appointment of Catherine Marie Free as a secretary on 2019-01-30
dot icon12/02/2019
Appointment of Ms Nadia Hoosen as a secretary on 2019-01-30
dot icon14/12/2018
Appointment of Mr Oliver Daniel Holden as a director on 2018-12-13
dot icon05/11/2018
Full accounts made up to 2018-01-31
dot icon04/10/2018
Secretary's details changed for Miss Catherine Marie Hammond on 2018-05-06
dot icon03/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon30/05/2018
Termination of appointment of Janet Connor as a director on 2018-05-16
dot icon03/05/2018
Rectified TM01 was removed from the register on the 04/10/2018 because it is invalid or ineffective.
dot icon01/05/2018
Appointment of Miss Catherine Marie Hammond as a secretary on 2018-04-17
dot icon01/05/2018
Termination of appointment of Mark Falcon Millar as a secretary on 2018-04-17
dot icon01/05/2018
Appointment of Mr Mark William Strickland as a director on 2018-04-17
dot icon01/05/2018
Rectified AP01 was removed from the register on the 04/10/2018 because it is invalid or ineffective.
dot icon19/03/2018
Termination of appointment of Ben Justin Ryan as a director on 2018-02-16
dot icon05/01/2018
Full accounts made up to 2017-01-31
dot icon30/10/2017
Termination of appointment of Jonathan Michael Cox as a director on 2017-10-27
dot icon23/06/2017
Appointment of Mrs Janet Connor as a director on 2017-06-20
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon25/04/2017
Resolutions
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-11-14
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-11-14
dot icon07/11/2016
Full accounts made up to 2016-01-31
dot icon14/07/2016
Appointment of Jonathan Michael Cox as a director on 2016-07-12
dot icon14/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon08/06/2016
Appointment of Anthony Edward Peppard as a director on 2016-04-30
dot icon19/05/2016
Appointment of Mr Gerald Martin Ward as a director on 2016-04-30
dot icon16/05/2016
Director's details changed for Dominic David Bird on 2016-04-30
dot icon16/05/2016
Director's details changed for Mr Neil Antony Hopkinson on 2016-04-30
dot icon16/05/2016
Director's details changed for Ben Justin Ryan on 2016-04-30
dot icon13/05/2016
Termination of appointment of Robert James Scott as a director on 2016-04-30
dot icon12/05/2016
Appointment of Ben Justin Ryan as a director on 2016-04-30
dot icon12/05/2016
Appointment of Dominic David Bird as a director on 2016-04-30
dot icon12/05/2016
Appointment of Mr Neil Antony Hopkinson as a director on 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon29/04/2015
Current accounting period shortened from 2016-04-30 to 2016-01-31
dot icon28/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkinson, Neil Antony
Director
30/04/2016 - 24/01/2020
16
Rowe, Gavin John
Director
11/08/2023 - Present
6
Ward, Gerald Martin
Director
30/04/2016 - 24/01/2020
4
Peppard, Anthony Edward
Director
30/04/2016 - 24/01/2020
24
Staniland, Craig Alan
Director
28/04/2015 - 31/03/2022
8

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 LONGACRE CLAIMS LIMITED

LONGACRE CLAIMS LIMITED is an(a) Active company incorporated on 28/04/2015 with the registered office located at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG. 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 LONGACRE CLAIMS LIMITED?

toggle

LONGACRE CLAIMS LIMITED is currently Active. It was registered on 28/04/2015 .

Where is LONGACRE CLAIMS LIMITED located?

toggle

LONGACRE CLAIMS LIMITED is registered at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG.

What does LONGACRE CLAIMS LIMITED do?

toggle

LONGACRE CLAIMS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for LONGACRE CLAIMS LIMITED?

toggle

The latest filing was on 23/09/2025: Audit exemption subsidiary accounts made up to 2025-01-31.