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

LONGDEN & COOK REAL ESTATE LIMITED

9 SILVER STREET, BURY, BL9 0EU,
Company Registration Number
04623528
Private Limited Company
Active

Company Overview

About Longden & Cook Real Estate Ltd
LONGDEN & COOK REAL ESTATE LIMITED was founded on 2002-12-20 and has its registered office in Bury. The organisation's status is listed as "Active". Longden & Cook Real Estate Limited is a Private Limited Company registered in ENGLAND 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
LONGDEN & COOK REAL ESTATE LIMITED
 
Legal Registered Office
9 SILVER STREET
BURY
BL9 0EU
Other companies in BL9
 
Previous Names
SUMMERMERE LIMITED02/11/2015
Filing Information
Company Number 04623528
Company ID Number 04623528
Date formed 2002-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 29/07/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:15:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGDEN & COOK REAL ESTATE 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 LONGDEN & COOK REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
BELINDA JANE KREIKE
Director 2014-06-11
GARETH TREVOR LAURENCE KREIKE
Director 2014-06-11
STEPHEN PHILIP MURPHY
Director 2018-01-15
PATRICIA ANNE WILSON
Director 2017-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ANNE WALLWORK
Director 2015-10-31 2016-06-08
JEAN BLACKLEDGE
Director 2002-12-23 2014-08-29
MICHAEL BLACKLEDGE
Director 2002-12-23 2014-08-29
MICHAEL BLACKLEDGE
Company Secretary 2002-12-23 2014-06-11
CAROLYN TAYLOR
Director 2003-04-03 2007-03-31
BTC (SECRETARIES) LIMITED
Nominated Secretary 2002-12-20 2002-12-23
BTC (DIRECTORS) LTD
Nominated Director 2002-12-20 2002-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BELINDA JANE KREIKE SUMMERMERE LTD. Director 2015-10-28 CURRENT 2015-10-27 Active
BELINDA JANE KREIKE SIMON NEIL LTD Director 2014-10-31 CURRENT 2002-09-20 Active
BELINDA JANE KREIKE ALEX AND DINES LIMITED Director 2013-02-08 CURRENT 2010-02-17 Active
BELINDA JANE KREIKE A.G.E. LIMITED Director 2012-05-21 CURRENT 1965-02-03 Active
GARETH TREVOR LAURENCE KREIKE ASHWOOD VALE (BUXTON) MANAGEMENT COMPANY LIMITED Director 2016-06-08 CURRENT 2006-03-08 Active
GARETH TREVOR LAURENCE KREIKE SUMMERMERE LTD. Director 2015-10-28 CURRENT 2015-10-27 Active
GARETH TREVOR LAURENCE KREIKE SIMON NEIL LTD Director 2014-10-31 CURRENT 2002-09-20 Active
GARETH TREVOR LAURENCE KREIKE ALEX AND DINES LIMITED Director 2013-02-08 CURRENT 2010-02-17 Active
GARETH TREVOR LAURENCE KREIKE LONGDEN & COOK LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
GARETH TREVOR LAURENCE KREIKE MAG:NET SOLUTIONS LTD Director 2008-04-04 CURRENT 2001-10-12 Active
PATRICIA ANNE WILSON MAG:NET SOLUTIONS LTD Director 2015-09-25 CURRENT 2001-10-12 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
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU
2023-08-2131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15DIRECTOR APPOINTED MR ANDREW STEPHEN ASHWORTH
2022-11-18CESSATION OF GARETH TREVOR LAURENCE KREIKE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-18CESSATION OF BELINDA-JANE KREIKE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-18Withdrawal of a person with significant control statement on 2022-11-18
2022-11-18PSC09Withdrawal of a person with significant control statement on 2022-11-18
2022-11-18PSC07CESSATION OF GARETH TREVOR LAURENCE KREIKE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART MARSHALL
2022-11-01AP01DIRECTOR APPOINTED MR ELLIOT SHALOM
2022-10-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09PSC04Change of details for Mrs Belinda-Jane Kreike as a person with significant control on 2016-04-06
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-05-06PSC04Change of details for Mrs Belind Jane Kreike as a person with significant control on 2022-05-06
2022-05-06PSC08Notification of a person with significant control statement
2022-05-05CH01Director's details changed for Mrs Belinda Jane Kreike on 2014-12-06
2021-12-31CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-10-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24PSC04Change of details for Mr Gareth Trevor Laurence Kreike as a person with significant control on 2021-08-24
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-10-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18PSC04Change of details for Mrs Belind Jane Kreike as a person with significant control on 2019-12-05
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-10CH01Director's details changed for Mr Gareth Trevor Laurence Kreike on 2019-12-10
2019-07-26AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05AP01DIRECTOR APPOINTED MR PAUL STEWART MARSHALL
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP MURPHY
2019-02-27PSC02Notification of Summermere Ltd as a person with significant control on 2016-04-06
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE WILSON
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-09-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17AA01Previous accounting period shortened from 30/10/17 TO 29/10/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2018-01-15AP01DIRECTOR APPOINTED MR STEPHEN PHILIP MURPHY
2017-10-16AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20AA01Previous accounting period shortened from 31/10/16 TO 30/10/16
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-01-06AP01DIRECTOR APPOINTED MRS PATRICIA ANNE WILSON
2016-11-23AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE WALLWORK
2016-01-17LATEST SOC17/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-17AR0120/12/15 ANNUAL RETURN FULL LIST
2015-11-02AP01DIRECTOR APPOINTED MRS CATHERINE ANNE WALLWORK
2015-11-02RES15CHANGE OF NAME 31/10/2015
2015-11-02CERTNMCompany name changed summermere LIMITED\certificate issued on 02/11/15
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/14 FROM 3 Park Road Crumpsall Manchester M8 4HT England
2014-10-29AA01Current accounting period shortened from 31/03/15 TO 31/10/14
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKLEDGE
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BLACKLEDGE
2014-06-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BLACKLEDGE
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM VICTORIA BUILDINGS SILVER STREET BURY LANCASHIRE BL9 0EU
2014-06-11AP01DIRECTOR APPOINTED MRS BELINDA JANE KREIKE
2014-06-11AP01DIRECTOR APPOINTED MR GARETH TREVOR LAURENCE KREIKE
2014-06-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0120/12/13 FULL LIST
2013-12-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-02AR0120/12/12 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-03AR0120/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BLACKLEDGE / 01/12/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLACKLEDGE / 01/12/2011
2012-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BLACKLEDGE / 01/12/2011
2011-09-06AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-22AR0120/12/10 FULL LIST
2010-10-05AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-21AR0120/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLACKLEDGE / 20/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BLACKLEDGE / 20/12/2009
2009-09-08AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-08-28AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-20363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-04288bDIRECTOR RESIGNED
2006-12-21363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-12363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-24363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-05288aNEW DIRECTOR APPOINTED
2003-07-05RES12VARYING SHARE RIGHTS AND NAMES
2003-07-0588(2)RAD 03/04/03--------- £ SI 1@1=1 £ IC 1/2
2003-03-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-31288cDIRECTOR'S PARTICULARS CHANGED
2003-03-20225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-25287REGISTERED OFFICE CHANGED ON 25/01/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY
2003-01-25288aNEW DIRECTOR APPOINTED
2003-01-06288bDIRECTOR RESIGNED
2003-01-06288bSECRETARY RESIGNED
2002-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LONGDEN & COOK REAL ESTATE 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 LONGDEN & COOK REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONGDEN & COOK REAL ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
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 LONGDEN & COOK REAL ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of LONGDEN & COOK REAL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGDEN & COOK REAL ESTATE LIMITED
Trademarks
We have not found any records of LONGDEN & COOK REAL ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGDEN & COOK REAL ESTATE 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 (68320 - Management of real estate on a fee or contract basis) as LONGDEN & COOK REAL ESTATE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LONGDEN & COOK REAL ESTATE 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 LONGDEN & COOK REAL ESTATE 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 LONGDEN & COOK REAL ESTATE 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.