LONGESPEE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LONGESPEE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04508144

Incorporation date

09/08/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
dot icon13/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon08/08/2025
Director's details changed for Gary Hugh Molver on 2025-08-08
dot icon28/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon23/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon12/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/08/2022
Director's details changed for Gary Hugh Molver on 2022-08-08
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon21/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon02/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/03/2021
Termination of appointment of Carol Jeanette Williams as a director on 2021-03-26
dot icon19/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon01/06/2020
Director's details changed for Roger John Slaughter on 2020-06-01
dot icon17/03/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-03-17
dot icon17/03/2020
Termination of appointment of Jwt (South) Limited as a secretary on 2020-03-17
dot icon03/12/2019
Registered office address changed from Hawthorne House 1 Lowther Gardens Bournemouth BH8 8NF England to C/O Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF on 2019-12-03
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon12/08/2019
Registered office address changed from 1-3 Seamoor Road Bournemouth BH4 9AA to Hawthorne House 1 Lowther Gardens Bournemouth BH8 8NF on 2019-08-12
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon25/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-08-09 no member list
dot icon28/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-09 no member list
dot icon12/08/2014
Appointment of Gary Hugh Molver as a director on 2014-07-23
dot icon12/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/09/2013
Annual return made up to 2013-08-09 no member list
dot icon11/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/08/2012
Director's details changed for Roger John Slaughter on 2012-08-09
dot icon14/08/2012
Annual return made up to 2012-08-09 no member list
dot icon14/08/2012
Director's details changed for Carol Jeanette Williams on 2012-08-09
dot icon30/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/01/2012
Termination of appointment of Alan Eales as a director
dot icon12/10/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon06/10/2011
Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS on 2011-10-06
dot icon06/10/2011
Termination of appointment of Foxes Property Management Limited as a secretary
dot icon06/10/2011
Appointment of Jwt (South) Limited as a secretary
dot icon10/08/2011
Annual return made up to 2011-08-09 no member list
dot icon08/02/2011
Total exemption full accounts made up to 2010-08-31
dot icon01/10/2010
Appointment of Foxes Property Management Limited as a secretary
dot icon01/10/2010
Termination of appointment of Terence Munson as a secretary
dot icon23/08/2010
Annual return made up to 2010-08-09 no member list
dot icon31/10/2009
Total exemption full accounts made up to 2009-08-31
dot icon21/10/2009
Annual return made up to 2009-08-09 with full list of shareholders
dot icon24/07/2009
Appointment terminated director pamela davies
dot icon02/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon08/09/2008
Annual return made up to 09/08/08
dot icon12/06/2008
Director appointed roger john slaughter
dot icon12/06/2008
Accounting reference date shortened from 31/12/2008 to 31/08/2008
dot icon02/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/12/2007
Director resigned
dot icon17/09/2007
Annual return made up to 09/08/07
dot icon30/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/10/2006
Resolutions
dot icon05/09/2006
Annual return made up to 09/08/06
dot icon20/06/2006
New director appointed
dot icon05/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/01/2006
New director appointed
dot icon30/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/08/2005
Annual return made up to 09/08/05
dot icon10/02/2005
Registered office changed on 10/02/05 from: flat 5 longespee 72 longfleet road poole dorset BH15 2JE
dot icon10/02/2005
New secretary appointed
dot icon07/01/2005
Secretary resigned
dot icon22/10/2004
Total exemption full accounts made up to 2003-08-31
dot icon22/10/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon14/10/2004
Annual return made up to 09/08/04
dot icon16/08/2004
Registered office changed on 16/08/04 from: mr m clayton flat 4 72 longfleet road poole BH15 2JE
dot icon30/09/2003
Annual return made up to 09/08/03
dot icon17/06/2003
Registered office changed on 17/06/03 from: 8 church street wimborne dorset BH21 1PN
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
New director appointed
dot icon07/10/2002
Director resigned
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New secretary appointed
dot icon09/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molver, Gary Hugh
Director
23/07/2014 - Present
-
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
16/03/2020 - Present
228
Davies, Pamela Mary
Director
11/12/2005 - 08/07/2009
-
Irving, Enid Katherine
Director
05/09/2002 - 06/12/2007
-
Williams, Carol Jeanette
Director
07/06/2006 - 25/03/2021
-

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 LONGESPEE MANAGEMENT LIMITED

LONGESPEE MANAGEMENT LIMITED is an(a) Active company incorporated on 09/08/2002 with the registered office located at C/O Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset BH8 8NF. 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 LONGESPEE MANAGEMENT LIMITED?

toggle

LONGESPEE MANAGEMENT LIMITED is currently Active. It was registered on 09/08/2002 .

Where is LONGESPEE MANAGEMENT LIMITED located?

toggle

LONGESPEE MANAGEMENT LIMITED is registered at C/O Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset BH8 8NF.

What does LONGESPEE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for LONGESPEE MANAGEMENT LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-08-09 with no updates.