LONGACRE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LONGACRE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02367523

Incorporation date

31/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Harrow Management Limited Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1989)
dot icon24/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon30/09/2025
Director's details changed for Mrs Julie Ann Green on 2025-09-22
dot icon09/09/2025
Micro company accounts made up to 2025-03-31
dot icon31/10/2024
Micro company accounts made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon22/04/2024
Termination of appointment of Julie Ann Green as a secretary on 2024-04-22
dot icon22/04/2024
Appointment of Mr Mark Anthony Waters as a secretary on 2024-04-22
dot icon22/04/2024
Registered office address changed from Oakwood Grange 8B Hillbury Close Warlingham CR6 9TN England to C/O Harrow Management Limited Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 2024-04-22
dot icon04/11/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon29/09/2023
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Termination of appointment of Andrew Ainscow as a director on 2023-04-06
dot icon10/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon21/07/2022
Micro company accounts made up to 2022-03-31
dot icon15/03/2022
Registered office address changed from C/O Julie Green Unit 1 Tait Road Industrial Estate Croydon Croydon Surrey CR0 2DP to Oakwood Grange 8B Hillbury Close Warlingham CR6 9TN on 2022-03-15
dot icon07/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon21/07/2021
Termination of appointment of Caroline Thorn as a director on 2021-07-21
dot icon13/05/2021
Micro company accounts made up to 2021-03-31
dot icon05/05/2021
Micro company accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon05/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon13/06/2019
Micro company accounts made up to 2019-03-31
dot icon05/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon12/09/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon05/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-10-04 no member list
dot icon08/10/2014
Annual return made up to 2014-10-04 no member list
dot icon02/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/10/2013
Annual return made up to 2013-10-04 no member list
dot icon04/10/2013
Register inspection address has been changed
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2012
Annual return made up to 2012-10-04 no member list
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Annual return made up to 2011-10-04 no member list
dot icon23/12/2011
Director's details changed for Julie Green on 2011-12-23
dot icon23/12/2011
Director's details changed for Andrew Ainscow on 2011-12-23
dot icon23/12/2011
Registered office address changed from , C/O Thomas Harris the 1929, Building Merton Abbey Mills, 18 Watermill Way, London, SW19 2rd on 2011-12-23
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2010
Termination of appointment of Colin Macgregor as a director
dot icon19/10/2010
Appointment of Ms Caroline Thorn as a director
dot icon14/10/2010
Annual return made up to 2010-10-04 no member list
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2009
Annual return made up to 2009-10-04 no member list
dot icon24/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/10/2008
Annual return made up to 04/10/08
dot icon25/06/2008
Appointment terminated secretary colin macgregor
dot icon25/06/2008
Secretary appointed julie green
dot icon15/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2007
Annual return made up to 04/10/07
dot icon25/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/10/2006
Annual return made up to 04/10/06
dot icon02/08/2006
Director resigned
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon21/07/2006
Director resigned
dot icon08/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/01/2006
Annual return made up to 04/10/05
dot icon22/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/04/2005
Registered office changed on 12/04/05 from: sutherland chambers, 128 sutherland road, croydon, surrey CR0 3QJ
dot icon18/10/2004
Annual return made up to 04/10/04
dot icon08/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/11/2003
New director appointed
dot icon14/10/2003
Annual return made up to 04/10/03
dot icon06/10/2003
Director resigned
dot icon16/07/2003
New director appointed
dot icon12/07/2003
Director resigned
dot icon19/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/12/2002
Annual return made up to 04/10/02
dot icon21/06/2002
New director appointed
dot icon21/06/2002
Director resigned
dot icon27/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/12/2001
Annual return made up to 04/10/01
dot icon13/06/2001
Full accounts made up to 2001-03-31
dot icon05/01/2001
Director resigned
dot icon18/12/2000
New director appointed
dot icon10/10/2000
Annual return made up to 04/10/00
dot icon01/06/2000
Full accounts made up to 2000-03-31
dot icon26/10/1999
Director resigned
dot icon15/10/1999
Annual return made up to 04/10/99
dot icon15/10/1999
New director appointed
dot icon17/06/1999
Full accounts made up to 1999-03-31
dot icon07/10/1998
Annual return made up to 04/10/98
dot icon28/05/1998
New director appointed
dot icon28/05/1998
Full accounts made up to 1998-03-31
dot icon06/05/1998
Director resigned
dot icon20/02/1998
Director resigned
dot icon20/10/1997
Annual return made up to 04/10/97
dot icon08/09/1997
Full accounts made up to 1997-03-31
dot icon04/09/1997
New director appointed
dot icon06/04/1997
Secretary resigned
dot icon06/04/1997
New secretary appointed
dot icon06/04/1997
Registered office changed on 06/04/97 from: 5/7 selsdon road, south croydon, surrey, CR2 6PH
dot icon07/10/1996
Annual return made up to 28/09/96
dot icon07/10/1996
Director resigned
dot icon07/10/1996
New director appointed
dot icon16/09/1996
Full accounts made up to 1996-03-31
dot icon23/06/1996
Director resigned
dot icon29/04/1996
Registered office changed on 29/04/96 from: sutherland chambers, 128 sutherland road, croydon, surrey CR0 3QJ
dot icon13/04/1996
New secretary appointed
dot icon03/10/1995
Annual return made up to 28/09/95
dot icon18/07/1995
Accounts for a small company made up to 1995-03-31
dot icon31/10/1994
Director resigned;new director appointed
dot icon19/10/1994
Annual return made up to 28/09/94
dot icon04/08/1994
Full accounts made up to 1994-03-31
dot icon23/09/1993
Annual return made up to 28/09/93
dot icon14/07/1993
Full accounts made up to 1993-03-31
dot icon07/10/1992
Annual return made up to 28/09/92
dot icon20/07/1992
Full accounts made up to 1992-03-31
dot icon20/07/1992
New director appointed
dot icon08/10/1991
Annual return made up to 28/09/91
dot icon19/07/1991
Full accounts made up to 1991-03-31
dot icon03/03/1991
Full accounts made up to 1990-03-31
dot icon23/10/1990
Annual return made up to 28/09/90
dot icon23/04/1990
New director appointed
dot icon29/03/1990
New secretary appointed;director resigned;new director appointed
dot icon29/03/1990
Registered office changed on 29/03/90 from: crown house, 2,crown dale, london, SE19 3NQ
dot icon10/04/1989
Secretary resigned;director resigned
dot icon31/03/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.90K
-
0.00
-
-
2022
0
6.01K
-
0.00
-
-
2023
0
6.86K
-
0.00
-
-
2023
0
6.86K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.86K £Ascended14.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Julie Ann
Director
11/07/2006 - Present
3
Ainscow, Andrew
Director
11/07/2006 - 06/04/2023
2
Barber, Stuart
Director
26/08/1997 - 12/10/1999
-
Best, Julia Michelle
Director
03/11/2003 - 10/07/2006
-
Elliot, Patrick
Director
09/10/1994 - 23/04/1998
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGACRE COURT MANAGEMENT LIMITED

LONGACRE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 31/03/1989 with the registered office located at C/O Harrow Management Limited Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGACRE COURT MANAGEMENT LIMITED?

toggle

LONGACRE COURT MANAGEMENT LIMITED is currently Active. It was registered on 31/03/1989 .

Where is LONGACRE COURT MANAGEMENT LIMITED located?

toggle

LONGACRE COURT MANAGEMENT LIMITED is registered at C/O Harrow Management Limited Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP.

What does LONGACRE COURT MANAGEMENT LIMITED do?

toggle

LONGACRE COURT MANAGEMENT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LONGACRE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-04 with no updates.