LONGVIEW DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

LONGVIEW DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05389741

Incorporation date

11/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Clover Grove, Leek ST13 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2005)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon11/03/2026
Application to strike the company off the register
dot icon04/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2024
Termination of appointment of Richard Sharpe Salt as a director on 2024-10-08
dot icon03/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon11/09/2017
Registered office address changed from Mount Pleasant Farm Rudyard Road Biddulph Moor Biddulph Staffs ST8 7JW to 29 Clover Grove Leek ST13 7AS on 2017-09-11
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon19/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon31/03/2010
Director's details changed for Terence Alan Braithwaite on 2010-03-31
dot icon31/03/2010
Director's details changed for Richard Sharpe Salt on 2010-03-31
dot icon31/03/2010
Director's details changed for Terence Alan Braithwaite on 2009-03-23
dot icon31/03/2010
Secretary's details changed for Terence Alan Braithwaite on 2009-03-23
dot icon18/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 18
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 18
dot icon15/04/2009
Registered office changed on 15/04/2009 from long edge farm, pines lane biddulph park biddulph staffordshire ST8 7SP
dot icon23/03/2009
Return made up to 11/03/09; full list of members
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 11/03/08; full list of members
dot icon24/12/2007
Particulars of mortgage/charge
dot icon03/11/2007
Declaration of satisfaction of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon14/09/2007
Particulars of mortgage/charge
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2007
Particulars of mortgage/charge
dot icon30/05/2007
Particulars of mortgage/charge
dot icon02/04/2007
Return made up to 11/03/07; full list of members
dot icon28/03/2007
Ad 01/03/07--------- £ si 96@1=96 £ ic 4/100
dot icon27/01/2007
Declaration of satisfaction of mortgage/charge
dot icon27/12/2006
Particulars of mortgage/charge
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon30/10/2006
Particulars of mortgage/charge
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/04/2006
Particulars of mortgage/charge
dot icon15/03/2006
Return made up to 11/03/06; full list of members
dot icon15/03/2006
Secretary's particulars changed;director's particulars changed
dot icon15/03/2006
Director's particulars changed
dot icon23/02/2006
Particulars of mortgage/charge
dot icon22/02/2006
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon20/12/2005
Particulars of mortgage/charge
dot icon20/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Director resigned
dot icon16/07/2005
Particulars of mortgage/charge
dot icon22/06/2005
Particulars of mortgage/charge
dot icon22/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon28/05/2005
Particulars of mortgage/charge
dot icon11/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4,647.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
247.97K
-
0.00
2.31K
-
2023
2
238.26K
-
0.00
4.65K
-
2023
2
238.26K
-
0.00
4.65K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

238.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braithwaite, Wendy
Director
11/03/2005 - 19/09/2005
-
Braithwaite, Terence Alan
Secretary
11/03/2005 - Present
-
Salt, Richard Sharpe
Director
11/03/2005 - 08/10/2024
-
Higgins, Christine
Director
11/03/2005 - 19/09/2005
-
Mr Terence Alan Braithwaite
Director
11/03/2005 - Present
2

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 LONGVIEW DEVELOPMENTS LTD

LONGVIEW DEVELOPMENTS LTD is an(a) Active company incorporated on 11/03/2005 with the registered office located at 29 Clover Grove, Leek ST13 7AS. 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 LONGVIEW DEVELOPMENTS LTD?

toggle

LONGVIEW DEVELOPMENTS LTD is currently Active. It was registered on 11/03/2005 .

Where is LONGVIEW DEVELOPMENTS LTD located?

toggle

LONGVIEW DEVELOPMENTS LTD is registered at 29 Clover Grove, Leek ST13 7AS.

What does LONGVIEW DEVELOPMENTS LTD do?

toggle

LONGVIEW DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LONGVIEW DEVELOPMENTS LTD have?

toggle

LONGVIEW DEVELOPMENTS LTD had 2 employees in 2023.

What is the latest filing for LONGVIEW DEVELOPMENTS LTD?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.