LONGSTOP MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LONGSTOP MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04529738

Incorporation date

09/09/2002

Size

Dormant

Contacts

Registered address

Registered address

Crane Court, 302 London Road, Ipswich, Suffolk IP2 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2002)
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon29/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon01/10/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon30/05/2024
Termination of appointment of Christopher Hamilton Dawson as a director on 2024-05-27
dot icon22/05/2024
Accounts for a dormant company made up to 2023-10-31
dot icon22/11/2023
Director's details changed for Miss Camilla Margaret Spear Spear Dawson on 2023-11-20
dot icon12/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/10/2022
Director's details changed for Miss Camilla Margaret Spear Spear Dawson on 2022-03-25
dot icon04/10/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon04/10/2022
Director's details changed for Mr Christopher Hamilton Dawson on 2022-10-04
dot icon04/10/2022
Director's details changed for Mr Benjamin Hamilton Spear Dawson on 2022-10-04
dot icon22/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon24/11/2021
Director's details changed for Mr Benjamin Hamilton Spear Dawson on 2021-11-23
dot icon24/11/2021
Director's details changed for Miss Camilla Margaret Spear Spear Dawson on 2021-11-23
dot icon23/11/2021
Director's details changed for Mr Benjamin Hamilton Spear Dawson on 2021-11-23
dot icon10/11/2021
Notification of Longstop Investments Ltd as a person with significant control on 2016-04-06
dot icon10/11/2021
Cessation of Camilla Margaret Spear Dawson as a person with significant control on 2016-04-06
dot icon10/11/2021
Cessation of Benjamin Hamilton Spear Dawson as a person with significant control on 2016-04-06
dot icon27/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon16/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon01/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon14/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon22/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon17/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon27/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon27/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon31/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon21/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/03/2016
Director's details changed for Miss Camilla Margaret Spear Dawson on 2016-01-01
dot icon18/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon07/09/2015
Satisfaction of charge 045297380002 in full
dot icon07/09/2015
Satisfaction of charge 1 in full
dot icon20/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon19/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/01/2014
Director's details changed for Mr Benjamin Hamilton Spear Dawson on 2014-01-30
dot icon12/09/2013
Registration of charge 045297380002
dot icon11/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/10/2012
Appointment of Mr Benjamin Hamilton Spear Dawson as a director
dot icon05/10/2012
Appointment of Miss Camilla Margaret Spear Dawson as a director
dot icon05/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/09/2009
Return made up to 09/09/09; full list of members
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/09/2008
Return made up to 09/09/08; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/10/2007
Return made up to 09/09/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/07/2007
Accounting reference date extended from 30/09/06 to 31/10/06
dot icon26/09/2006
Return made up to 09/09/06; full list of members
dot icon02/06/2006
Particulars of mortgage/charge
dot icon18/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon13/03/2006
Certificate of change of name
dot icon01/03/2006
Registered office changed on 01/03/06 from: 1 loudham lane pettistree woodbridge suffolk IP13 0NQ
dot icon14/09/2005
Return made up to 09/09/05; full list of members
dot icon14/01/2005
Accounts for a dormant company made up to 2004-09-30
dot icon14/01/2005
Registered office changed on 14/01/05 from: stone cottage 1 loudham lane, pettistree woodbridge suffolk IP13 0NQ
dot icon17/12/2004
Return made up to 09/09/04; full list of members
dot icon26/05/2004
Accounts for a dormant company made up to 2003-09-30
dot icon12/11/2003
Return made up to 09/09/03; full list of members
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New secretary appointed
dot icon16/12/2002
Secretary resigned;director resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Registered office changed on 16/12/02 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB
dot icon09/09/2002
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
31/10/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.44K
-
0.00
-
-
2022
0
31.44K
-
0.00
-
-
2023
0
31.44K
-
0.00
-
-
2023
0
31.44K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

31.44K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Christopher Hamilton
Director
26/11/2002 - 27/05/2024
40
Dawson, Benjamin Hamilton Spear
Director
05/10/2012 - Present
13
Stone, Camilla Margaret Spear
Director
05/10/2012 - Present
11
Dawson, Lesley Margaret Spear
Secretary
26/11/2002 - Present
1

Persons with Significant Control

2
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 LONGSTOP MANAGEMENT LIMITED

LONGSTOP MANAGEMENT LIMITED is an(a) Active company incorporated on 09/09/2002 with the registered office located at Crane Court, 302 London Road, Ipswich, Suffolk IP2 0AJ. There are currently 3 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 LONGSTOP MANAGEMENT LIMITED?

toggle

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

Where is LONGSTOP MANAGEMENT LIMITED located?

toggle

LONGSTOP MANAGEMENT LIMITED is registered at Crane Court, 302 London Road, Ipswich, Suffolk IP2 0AJ.

What does LONGSTOP MANAGEMENT LIMITED do?

toggle

LONGSTOP MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LONGSTOP MANAGEMENT LIMITED?

toggle

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