LONGFELLOW COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LONGFELLOW COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04978843

Incorporation date

28/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

125-131 New Union Street, Coventry CV1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2003)
dot icon05/01/2026
Confirmation statement made on 2025-11-24 with no updates
dot icon04/12/2025
Appointment of Mr David John Satchwell as a director on 2025-12-01
dot icon04/12/2025
Termination of appointment of Ravinder Singh Bisla as a director on 2025-12-02
dot icon27/11/2025
Termination of appointment of Vinay Mistry as a director on 2025-11-26
dot icon28/03/2025
Micro company accounts made up to 2024-11-30
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon14/06/2024
Micro company accounts made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon21/04/2023
Micro company accounts made up to 2022-11-30
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-11-30
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-11-30
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon03/08/2020
Micro company accounts made up to 2019-11-30
dot icon10/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon12/07/2019
Micro company accounts made up to 2018-11-30
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon11/07/2018
Micro company accounts made up to 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon29/11/2017
Termination of appointment of Keith Hughes as a director on 2017-11-28
dot icon18/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon10/12/2014
Director's details changed for Vinay Mistry on 2014-12-10
dot icon10/12/2014
Director's details changed for Keith Hughes on 2014-12-10
dot icon10/12/2014
Director's details changed for Mr Ravinder Singh Bisla on 2014-12-10
dot icon04/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon09/12/2011
Registered office address changed from 121-131 New Union Street Coventry CV1 2NT on 2011-12-09
dot icon23/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon31/01/2011
Capitals not rolled up
dot icon07/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon06/12/2010
Termination of appointment of Sarah Oldham as a director
dot icon06/12/2010
Termination of appointment of Rebecca Harris as a director
dot icon21/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/03/2010
Capitals not rolled up
dot icon06/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon04/12/2009
Director's details changed for Sarah Oldham on 2009-12-04
dot icon04/12/2009
Director's details changed for Keith Hughes on 2009-12-04
dot icon04/12/2009
Director's details changed for Vinay Mistry on 2009-12-04
dot icon04/12/2009
Director's details changed for Ravinder Singh Bisla on 2009-12-04
dot icon04/12/2009
Director's details changed for Rebecca Louise Harris on 2009-12-04
dot icon08/07/2009
Director appointed ravinder singh bisla
dot icon02/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/11/2008
Return made up to 28/11/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/12/2007
Return made up to 28/11/07; full list of members
dot icon02/12/2007
New director appointed
dot icon02/12/2007
New director appointed
dot icon29/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/12/2006
Return made up to 28/11/06; full list of members
dot icon20/11/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon20/11/2006
Director resigned
dot icon17/11/2006
New director appointed
dot icon17/10/2006
Ad 05/10/06--------- £ si 31@1=31 £ ic 1/32
dot icon14/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/02/2006
New secretary appointed
dot icon23/02/2006
Return made up to 28/11/05; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/12/2004
Return made up to 28/11/04; full list of members
dot icon08/12/2003
Secretary resigned
dot icon28/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
5.82K
-
0.00
-
-
2022
2
5.82K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

5.82K £Ascended- *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/11/2003 - 28/11/2003
99600
O'flanagan, Martin Thomas
Director
28/11/2003 - 26/10/2006
6
Satchwell, David John
Director
01/12/2025 - Present
53
O'flanagan, Kathleen Cecilia
Director
28/11/2003 - 26/10/2006
2
Satchwell, David John
Secretary
18/01/2006 - Present
57

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 LONGFELLOW COURT MANAGEMENT LIMITED

LONGFELLOW COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 28/11/2003 with the registered office located at 125-131 New Union Street, Coventry CV1 2NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGFELLOW COURT MANAGEMENT LIMITED?

toggle

LONGFELLOW COURT MANAGEMENT LIMITED is currently Active. It was registered on 28/11/2003 .

Where is LONGFELLOW COURT MANAGEMENT LIMITED located?

toggle

LONGFELLOW COURT MANAGEMENT LIMITED is registered at 125-131 New Union Street, Coventry CV1 2NT.

What does LONGFELLOW COURT MANAGEMENT LIMITED do?

toggle

LONGFELLOW COURT MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LONGFELLOW COURT MANAGEMENT LIMITED have?

toggle

LONGFELLOW COURT MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for LONGFELLOW COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-24 with no updates.