LONGCREST ESTATES LTD

Register to unlock more data on OkredoRegister

LONGCREST ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03862631

Incorporation date

21/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Sunset Cottage, Lewdown, Okehampton, Devon EX20 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1999)
dot icon23/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon30/10/2025
Micro company accounts made up to 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon20/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon07/01/2023
Notification of Julian Farrar as a person with significant control on 2022-12-14
dot icon07/01/2023
Cessation of Rowstone Management Ltd as a person with significant control on 2022-12-14
dot icon27/10/2022
Micro company accounts made up to 2022-01-31
dot icon20/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon22/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-01-31
dot icon09/07/2020
Change of details for Rowstone Management Ltd as a person with significant control on 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon23/12/2019
Satisfaction of charge 3 in full
dot icon26/11/2019
Termination of appointment of Northmoor Consulting Ltd as a director on 2019-11-25
dot icon26/11/2019
Cessation of Zoe Paull as a person with significant control on 2019-11-11
dot icon30/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon08/10/2019
Registered office address changed from 1 Fern Meadow Okehampton Devon EX20 1PB to Sunset Cottage Lewdown Okehampton Devon EX20 4BU on 2019-10-08
dot icon07/10/2019
Micro company accounts made up to 2019-01-31
dot icon27/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon15/10/2018
Micro company accounts made up to 2018-01-31
dot icon24/03/2018
Withdrawal of a person with significant control statement on 2018-03-24
dot icon31/10/2017
Notification of Zoe Paull as a person with significant control on 2016-04-06
dot icon31/10/2017
Notification of Rowstone Management Ltd as a person with significant control on 2016-04-06
dot icon29/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-01-31
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/05/2015
Appointment of Mr Julian Leonard Farrar as a director on 2015-05-23
dot icon23/05/2015
Termination of appointment of Frederick John Newman as a director on 2015-05-23
dot icon13/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon12/11/2013
Director's details changed for Northmoor Consulting Ltd on 2013-11-01
dot icon08/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/11/2012
Registered office address changed from 129 Crediton Road Okehampton Devon EX20 1NZ on 2012-11-11
dot icon31/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon31/10/2011
Appointment of Northmoor Consulting Ltd as a director
dot icon31/10/2011
Termination of appointment of Claysmoor Ltd as a director
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon12/11/2009
Director's details changed for Frederick John Newman on 2009-11-11
dot icon12/11/2009
Director's details changed for Claysmoor Ltd on 2009-11-11
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/11/2008
Return made up to 21/10/08; full list of members
dot icon06/11/2008
Appointment terminated secretary gilbert molland
dot icon05/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon16/11/2007
Return made up to 21/10/07; full list of members
dot icon03/10/2007
Registered office changed on 03/10/07 from: 5 bretteville close chagford newton abbot devon TQ13 8DW
dot icon31/08/2007
Accounting reference date extended from 31/10/06 to 31/01/07
dot icon16/04/2007
Director resigned
dot icon16/04/2007
New director appointed
dot icon24/11/2006
Ad 30/08/06--------- £ si 10000@1
dot icon14/11/2006
Return made up to 21/10/06; full list of members
dot icon29/09/2006
Ad 30/08/06--------- £ si 10000@1=10000 £ ic 15000/25000
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon03/11/2005
Return made up to 21/10/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon03/11/2004
Return made up to 21/10/04; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2003-10-31
dot icon05/12/2003
Return made up to 21/10/03; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2002-10-31
dot icon22/11/2002
Return made up to 21/10/02; full list of members
dot icon06/10/2002
Secretary resigned
dot icon06/10/2002
New secretary appointed
dot icon09/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon24/07/2002
Registered office changed on 24/07/02 from: 44 pinhoe road exeter devon EX4 7HL
dot icon23/01/2002
Return made up to 21/10/01; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2000-10-30
dot icon26/09/2001
Secretary resigned
dot icon26/09/2001
New secretary appointed
dot icon21/06/2001
New director appointed
dot icon30/10/2000
Return made up to 21/10/00; full list of members
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Ad 10/04/00--------- £ si 14999@1=14999 £ ic 1/15000
dot icon30/10/2000
£ nc 100/100000 10/04/00
dot icon02/08/2000
New director appointed
dot icon01/08/2000
Director resigned
dot icon01/02/2000
Particulars of mortgage/charge
dot icon29/11/1999
New secretary appointed
dot icon29/11/1999
New director appointed
dot icon29/11/1999
Registered office changed on 29/11/99 from: 1 fern meadow okehampton devon EX20 1PB
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Secretary resigned
dot icon09/11/1999
Registered office changed on 09/11/99 from: 39A leicester road salford lancashire M7 4AS
dot icon21/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
141.02K
-
0.00
-
-
2022
1
141.03K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/10/1999 - 03/11/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
21/10/1999 - 03/11/1999
12878
Farrar, John Charles
Director
28/04/2000 - 14/04/2007
3
Farrar, Julian Leonard
Director
23/05/2015 - Present
12
Farrar, Julian Leonard
Director
29/10/1999 - 28/04/2000
12

Persons with Significant Control

3
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 LONGCREST ESTATES LTD

LONGCREST ESTATES LTD is an(a) Active company incorporated on 21/10/1999 with the registered office located at Sunset Cottage, Lewdown, Okehampton, Devon EX20 4BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONGCREST ESTATES LTD?

toggle

LONGCREST ESTATES LTD is currently Active. It was registered on 21/10/1999 .

Where is LONGCREST ESTATES LTD located?

toggle

LONGCREST ESTATES LTD is registered at Sunset Cottage, Lewdown, Okehampton, Devon EX20 4BU.

What does LONGCREST ESTATES LTD do?

toggle

LONGCREST ESTATES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LONGCREST ESTATES LTD?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-14 with no updates.