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

LONGSTOP MANAGEMENT LIMITED

CRANE COURT, 302 LONDON ROAD, IPSWICH, SUFFOLK, IP2 0AJ,
Company Registration Number
04529738
Private Limited Company
Active

Company Overview

About Longstop Management Ltd
LONGSTOP MANAGEMENT LIMITED was founded on 2002-09-09 and has its registered office in Ipswich. The organisation's status is listed as "Active". Longstop Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONGSTOP MANAGEMENT LIMITED
 
Legal Registered Office
CRANE COURT
302 LONDON ROAD
IPSWICH
SUFFOLK
IP2 0AJ
Other companies in IP2
 
Previous Names
GAG168 LIMITED13/03/2006
Filing Information
Company Number 04529738
Company ID Number 04529738
Date formed 2002-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 20:38:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGSTOP MANAGEMENT LIMITED
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 LONGSTOP MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LESLEY MARGARET DAWSON
Company Secretary 2002-11-26
CHRISTOPHER HAMILTON DAWSON
Director 2002-11-26
BENJAMIN HAMILTON SPEAR DAWSON
Director 2012-10-05
CAMILLA MARGARET SPEAR DAWSON
Director 2012-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MEDCALF
Company Secretary 2002-09-09 2002-11-26
DAVID JOHN MEDCALF
Director 2002-09-09 2002-11-26
NEIL RODERICK WALMSLEY
Director 2002-09-09 2002-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY MARGARET DAWSON LONGSTOP INVESTMENTS LTD. Company Secretary 1994-06-07 CURRENT 1994-06-07 Active
CHRISTOPHER HAMILTON DAWSON MASTERLORD PROPERTY MANAGEMENT LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
CHRISTOPHER HAMILTON DAWSON OASIS PROPERTY LIMITED Director 2016-06-21 CURRENT 2016-04-26 Active
CHRISTOPHER HAMILTON DAWSON C & L INTERNATIONAL CONSULTANCY LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
CHRISTOPHER HAMILTON DAWSON MADE EASY LTD Director 2014-09-03 CURRENT 2005-02-17 Active
CHRISTOPHER HAMILTON DAWSON MASTERLORD YACHT MANAGEMENT LIMITED Director 2014-04-09 CURRENT 2014-02-18 Active
CHRISTOPHER HAMILTON DAWSON BRIGHTWELL ESTATES LIMITED Director 2013-01-01 CURRENT 2012-01-04 Active
CHRISTOPHER HAMILTON DAWSON MANAGEMENT SERVICES EAST ANGLIA LIMITED Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2017-04-11
CHRISTOPHER HAMILTON DAWSON MASTERLORD ESTATES LIMITED Director 2004-12-01 CURRENT 2004-07-09 Active
CHRISTOPHER HAMILTON DAWSON WHARFSIDE DEVELOPMENTS LIMITED Director 2004-02-27 CURRENT 2004-02-27 Active
CHRISTOPHER HAMILTON DAWSON COURTYARD ESTATES (SUFFOLK) LIMITED Director 2001-09-20 CURRENT 1994-11-29 Active
CHRISTOPHER HAMILTON DAWSON PLAYTIME LIMITED Director 1997-09-29 CURRENT 1990-12-21 Active
CHRISTOPHER HAMILTON DAWSON LONGSTOP INVESTMENTS LTD. Director 1994-06-07 CURRENT 1994-06-07 Active
BENJAMIN HAMILTON SPEAR DAWSON BRIGHTWELL DEVELOPMENTS LTD Director 2017-12-04 CURRENT 2017-12-04 Active
BENJAMIN HAMILTON SPEAR DAWSON BRIGHTWELL ESTATES LIMITED Director 2013-08-28 CURRENT 2012-01-04 Active
BENJAMIN HAMILTON SPEAR DAWSON PLAYTIME LIMITED Director 2013-07-26 CURRENT 1990-12-21 Active
BENJAMIN HAMILTON SPEAR DAWSON LONGSTOP INVESTMENTS LTD. Director 2006-02-01 CURRENT 1994-06-07 Active
CAMILLA MARGARET SPEAR DAWSON BRIGHTWELL DEVELOPMENTS LTD Director 2017-12-04 CURRENT 2017-12-04 Active
CAMILLA MARGARET SPEAR DAWSON BRIGHTWELL ESTATES LIMITED Director 2013-08-28 CURRENT 2012-01-04 Active
CAMILLA MARGARET SPEAR DAWSON PLAYTIME LIMITED Director 2013-07-26 CURRENT 1990-12-21 Active
CAMILLA MARGARET SPEAR DAWSON COURTYARD ESTATES (SUFFOLK) LIMITED Director 2011-09-29 CURRENT 1994-11-29 Active
CAMILLA MARGARET SPEAR DAWSON LONGSTOP INVESTMENTS LTD. Director 2006-02-01 CURRENT 1994-06-07 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
2024-05-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAMILTON DAWSON
2024-05-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/23
2023-11-22Director's details changed for Miss Camilla Margaret Spear Spear Dawson on 2023-11-20
2023-10-12CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04Director's details changed for Mr Benjamin Hamilton Spear Dawson on 2022-10-04
2022-10-04Director's details changed for Mr Christopher Hamilton Dawson on 2022-10-04
2022-10-04CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-10-04Director's details changed for Miss Camilla Margaret Spear Spear Dawson on 2022-03-25
2022-10-04CH01Director's details changed for Mr Benjamin Hamilton Spear Dawson on 2022-10-04
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-11-24CH01Director's details changed for Miss Camilla Margaret Spear Spear Dawson on 2021-11-23
2021-11-23CH01Director's details changed for Mr Benjamin Hamilton Spear Dawson on 2021-11-23
2021-11-10PSC02Notification of Longstop Investments Ltd as a person with significant control on 2016-04-06
2021-11-10PSC07CESSATION OF BENJAMIN HAMILTON SPEAR DAWSON AS A PERSON OF SIGNIFICANT CONTROL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03CH01Director's details changed for Miss Camilla Margaret Spear Dawson on 2016-01-01
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-18AR0109/09/15 ANNUAL RETURN FULL LIST
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045297380002
2015-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-19AR0109/09/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30CH01Director's details changed for Mr Benjamin Hamilton Spear Dawson on 2014-01-30
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045297380002
2013-09-11AR0109/09/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AP01DIRECTOR APPOINTED MR BENJAMIN HAMILTON SPEAR DAWSON
2012-10-05AP01DIRECTOR APPOINTED MISS CAMILLA MARGARET SPEAR DAWSON
2012-10-05AR0109/09/12 ANNUAL RETURN FULL LIST
2012-08-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AR0109/09/11 ANNUAL RETURN FULL LIST
2011-08-04AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15AR0109/09/10 FULL LIST
2010-07-19AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-08-24AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-08-22AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-02363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-25225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06
2006-09-26363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-13CERTNMCOMPANY NAME CHANGED GAG168 LIMITED CERTIFICATE ISSUED ON 13/03/06
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 1 LOUDHAM LANE PETTISTREE WOODBRIDGE SUFFOLK IP13 0NQ
2005-09-14363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-01-14287REGISTERED OFFICE CHANGED ON 14/01/05 FROM: STONE COTTAGE 1 LOUDHAM LANE, PETTISTREE WOODBRIDGE SUFFOLK IP13 0NQ
2005-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-12-17363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-11-12363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2002-12-16288bDIRECTOR RESIGNED
2002-12-16288aNEW SECRETARY APPOINTED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-16287REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB
2002-12-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LONGSTOP MANAGEMENT LIMITED 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 LONGSTOP MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE 2006-06-02 Satisfied CAPITAL HOME LOANS LIMITED
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 LONGSTOP MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Debtors 2012-10-31 £ 31,438
Debtors 2011-10-31 £ 31,438
Shareholder Funds 2012-10-31 £ 531,438
Shareholder Funds 2011-10-31 £ 531,438
Tangible Fixed Assets 2012-10-31 £ 500,000
Tangible Fixed Assets 2011-10-31 £ 500,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LONGSTOP MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGSTOP MANAGEMENT LIMITED
Trademarks
We have not found any records of LONGSTOP MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGSTOP MANAGEMENT LIMITED. 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 (99999 - Dormant Company) as LONGSTOP MANAGEMENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LONGSTOP MANAGEMENT LIMITED 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 LONGSTOP MANAGEMENT LIMITED 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 LONGSTOP MANAGEMENT LIMITED 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.