Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONGMOOR COURT MANAGEMENT LTD
Company Information for

LONGMOOR COURT MANAGEMENT LTD

256 SOUTHMEAD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS10 5EN,
Company Registration Number
03542487
Private Limited Company
Active

Company Overview

About Longmoor Court Management Ltd
LONGMOOR COURT MANAGEMENT LTD was founded on 1998-04-07 and has its registered office in Bristol. The organisation's status is listed as "Active". Longmoor Court Management Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LONGMOOR COURT MANAGEMENT LTD
 
Legal Registered Office
256 SOUTHMEAD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS10 5EN
Other companies in BS8
 
Filing Information
Company Number 03542487
Company ID Number 03542487
Date formed 1998-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 08:53:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGMOOR COURT MANAGEMENT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONGMOOR COURT MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
ROGER CHARLES BRYAN
Company Secretary 2006-10-01
GEORGE ALFRED FINNIMORE
Director 2000-06-12
BRENDA JUNE HARRIES
Director 2000-06-12
DOREEN MARY VENN
Director 2000-06-12
ARTHUR JOHN WARE
Director 2000-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH MERVYN SOUTHWAY
Director 2015-09-15 2018-05-03
JOAN IRIS GREEN
Director 2000-06-12 2015-01-01
JACK FRANCIS VICTOR ORCHARD
Director 2000-06-12 2007-02-13
CHARLES MAURICE SPREADBOROUGH
Director 2000-06-12 2006-12-09
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2005-10-03 2006-09-30
NATHAN HOCKENHULL
Company Secretary 2005-01-05 2005-10-04
ROGER CHARLES BRYAN
Company Secretary 2000-06-13 2005-01-05
RODNEY DAVID TOOGOOD
Company Secretary 1998-04-08 2000-04-30
PHILIP ANTONY EVANS
Director 1998-04-08 2000-04-30
RODNEY DAVID TOOGOOD
Director 1998-04-08 2000-04-30
ABC COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-04-07 1998-04-08
PROFESSIONAL FORMATIONS LIMITED
Nominated Director 1998-04-07 1998-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER CHARLES BRYAN ROBERT COURT (MANAGEMENT) LIMITED Company Secretary 2009-07-01 CURRENT 1980-03-03 Active
ROGER CHARLES BRYAN WOODHILL VIEWS MANAGEMENT "C" COMPANY LIMITED Company Secretary 2009-05-01 CURRENT 1989-03-08 Active
ROGER CHARLES BRYAN WOODHILL VIEWS MANAGEMENT "A" COMPANY LIMITED Company Secretary 2006-12-01 CURRENT 1988-01-20 Active
ROGER CHARLES BRYAN DOWNFIELD LODGE FLATS MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-01 CURRENT 1966-10-11 Active
ROGER CHARLES BRYAN LEIGHWOOD HOUSE MANAGEMENT LIMITED Company Secretary 2006-05-01 CURRENT 1963-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM 29 Alma Vale Road Bristol BS8 2HL England
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR GEORGE ALFRED FINNIMORE
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA JUNE HARRIES
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-09AP01DIRECTOR APPOINTED MR KEITH MORGAN
2021-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2020-12-16PSC08Notification of a person with significant control statement
2020-12-03PSC07CESSATION OF ROGER CHARLES BRYAN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-04RP04TM01Second filing for the termination of Doreen Mary Venn
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN MARY VENN
2019-04-17AP04Appointment of Bristol Leasehold Management (Blm) Ltd as company secretary on 2019-04-07
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-02TM02Termination of appointment of Roger Charles Bryan on 2019-04-02
2019-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/19 FROM Bristol Leasehold Management 35 Oakfield Road Clifton Bristol BS8 2AT
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MERVYN SOUTHWAY
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-04-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED MR JOSEPH MERVYN SOUTHWAY
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-12AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOAN IRIS GREEN
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-31AR0130/03/15 ANNUAL RETURN FULL LIST
2015-01-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-07AR0130/03/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-03AR0130/03/13 ANNUAL RETURN FULL LIST
2012-11-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-11AR0130/03/12 ANNUAL RETURN FULL LIST
2011-11-10AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-05AR0130/03/11 ANNUAL RETURN FULL LIST
2011-01-06AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-20AR0130/03/10 ANNUAL RETURN FULL LIST
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/10 FROM 14 Travers Walk Stoke Gifford Bristol BS34 8XW
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN WARE / 30/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN MARY VENN / 30/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JUNE HARRIES / 30/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN IRIS GREEN / 30/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALFRED FINNIMORE / 30/03/2010
2010-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER CHARLES BRYAN on 2010-03-30
2010-05-07AA30/09/09 TOTAL EXEMPTION FULL
2009-06-23363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-01-30AA30/09/08 TOTAL EXEMPTION FULL
2008-08-28363sRETURN MADE UP TO 30/03/08; CHANGE OF MEMBERS
2008-07-16AA30/09/07 TOTAL EXEMPTION FULL
2007-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/07
2007-11-12363sRETURN MADE UP TO 30/03/07; NO CHANGE OF MEMBERS
2007-07-25288aNEW SECRETARY APPOINTED
2007-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-14363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-11-18288bSECRETARY RESIGNED
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 7 GROVE ROAD REDLAND BRISTOL BS6 6UJ
2005-11-11288aNEW SECRETARY APPOINTED
2005-05-17363(288)SECRETARY RESIGNED
2005-05-17363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-05-04288aNEW SECRETARY APPOINTED
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: CLM CROWN LETTING & MANAGEMENT LOWER GROUND FLOOR 20 MERIDIAN PLACE BRISTOL AVON BS8 1JL
2004-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-05363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-04-14363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-05-17363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2002-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-06-14363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-03-20288aNEW DIRECTOR APPOINTED
2001-03-20288aNEW DIRECTOR APPOINTED
2001-03-20288aNEW DIRECTOR APPOINTED
2001-03-20288aNEW DIRECTOR APPOINTED
2000-06-27363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-06-23288aNEW SECRETARY APPOINTED
2000-06-23287REGISTERED OFFICE CHANGED ON 23/06/00 FROM: THE ROUND HOUSE 15 WATERY LANE NAILSEA BRISTOL BS19 2AX
2000-06-23288aNEW DIRECTOR APPOINTED
2000-06-23288aNEW DIRECTOR APPOINTED
2000-06-23288aNEW DIRECTOR APPOINTED
2000-05-31288bSECRETARY RESIGNED
2000-05-31288bDIRECTOR RESIGNED
2000-05-31288bDIRECTOR RESIGNED
1999-09-30363sRETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS
1998-04-21288aNEW DIRECTOR APPOINTED
1998-04-14(W)ELRESS252 DISP LAYING ACC 08/04/98
1998-04-14(W)ELRESS386 DIS APP AUDS 08/04/98
1998-04-14(W)ELRESS80A AUTH TO ALLOT SEC 08/04/98
1998-04-14(W)ELRESS366A DISP HOLDING AGM 08/04/98
1998-04-14288bSECRETARY RESIGNED
1998-04-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LONGMOOR COURT MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONGMOOR COURT MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONGMOOR COURT MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONGMOOR COURT MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of LONGMOOR COURT MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LONGMOOR COURT MANAGEMENT LTD
Trademarks
We have not found any records of LONGMOOR COURT MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGMOOR COURT MANAGEMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LONGMOOR COURT MANAGEMENT LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LONGMOOR COURT MANAGEMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGMOOR COURT MANAGEMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONGMOOR COURT MANAGEMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.