Longleat Property Limited NOTTINGHAMSHIRE


Longleat Property started in year 2002 as Private Limited Company with registration number 04379589. The Longleat Property company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Nottinghamshire at One Edison Rise, New Ollerton. Postal code: NG22 9DP. Since 5th July 2002 Longleat Property Limited is no longer carrying the name Alnery No. 2254.

At the moment there are 5 directors in the the firm, namely James H., Katrina J. and Andrea C. and others. In addition one secretary - Rajbinder S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Longleat Property Limited Address / Contact

Office Address One Edison Rise, New Ollerton
Office Address2 Newark
Town Nottinghamshire
Post code NG22 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04379589
Date of Incorporation Fri, 22nd Feb 2002
Industry Renting and operating of Housing Association real estate
End of financial Year 22nd April
Company age 22 years old
Account next due date Mon, 22nd Jan 2024 (122 days after)
Account last made up date Thu, 21st Apr 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

James H.

Position: Director

Appointed: 24 April 2023

Katrina J.

Position: Director

Appointed: 12 December 2022

Andrea C.

Position: Director

Appointed: 31 December 2020

Benedict A.

Position: Director

Appointed: 11 May 2020

Colin M.

Position: Director

Appointed: 03 July 2017

Rajbinder S.

Position: Secretary

Appointed: 08 June 2009

Natalie A.

Position: Director

Appointed: 25 November 2016

Resigned: 31 December 2020

Vikram A.

Position: Director

Appointed: 22 February 2016

Resigned: 25 November 2016

Zachary V.

Position: Director

Appointed: 16 October 2015

Resigned: 14 April 2023

Steven S.

Position: Director

Appointed: 03 August 2015

Resigned: 16 October 2015

Kevin M.

Position: Director

Appointed: 03 August 2015

Resigned: 11 May 2020

Andrew B.

Position: Director

Appointed: 03 August 2015

Resigned: 22 February 2016

Farhad M.

Position: Director

Appointed: 11 January 2012

Resigned: 03 August 2015

Paul I.

Position: Director

Appointed: 11 January 2010

Resigned: 04 August 2017

Peter S.

Position: Director

Appointed: 01 April 2009

Resigned: 31 July 2014

Joseph B.

Position: Director

Appointed: 01 April 2009

Resigned: 27 November 2012

Chad P.

Position: Director

Appointed: 01 April 2009

Resigned: 11 January 2012

Malcolm F.

Position: Secretary

Appointed: 20 March 2009

Resigned: 08 June 2009

Martin D.

Position: Director

Appointed: 15 May 2008

Resigned: 22 April 2022

Susan H.

Position: Director

Appointed: 20 July 2007

Resigned: 15 May 2008

Kerry M.

Position: Director

Appointed: 20 July 2007

Resigned: 15 May 2008

Malcolm F.

Position: Director

Appointed: 07 June 2007

Resigned: 31 December 2009

Michael S.

Position: Director

Appointed: 14 December 2006

Resigned: 09 May 2007

Judi L.

Position: Director

Appointed: 14 December 2006

Resigned: 15 May 2008

Andrew D.

Position: Director

Appointed: 14 December 2006

Resigned: 15 May 2008

Timothy P.

Position: Secretary

Appointed: 14 December 2006

Resigned: 20 March 2009

Chad P.

Position: Director

Appointed: 12 May 2006

Resigned: 19 April 2007

Joseph B.

Position: Director

Appointed: 12 May 2006

Resigned: 19 April 2007

Peter S.

Position: Secretary

Appointed: 12 May 2006

Resigned: 14 February 2007

Peter S.

Position: Director

Appointed: 12 May 2006

Resigned: 14 February 2007

Christopher W.

Position: Secretary

Appointed: 17 January 2006

Resigned: 17 January 2006

Annabel G.

Position: Secretary

Appointed: 17 January 2006

Resigned: 12 May 2006

Christopher W.

Position: Director

Appointed: 17 January 2006

Resigned: 12 May 2006

Trevor C.

Position: Director

Appointed: 17 January 2006

Resigned: 12 May 2006

Neal M.

Position: Director

Appointed: 17 January 2006

Resigned: 12 May 2006

Stephen E.

Position: Director

Appointed: 17 January 2006

Resigned: 12 May 2006

Marc J.

Position: Director

Appointed: 05 November 2002

Resigned: 17 January 2006

Edward S.

Position: Director

Appointed: 05 November 2002

Resigned: 17 January 2006

Andrew B.

Position: Secretary

Appointed: 05 November 2002

Resigned: 17 January 2006

William M.

Position: Director

Appointed: 05 November 2002

Resigned: 10 December 2003

Edward H.

Position: Director

Appointed: 05 November 2002

Resigned: 10 December 2003

Diarmuid C.

Position: Secretary

Appointed: 05 July 2002

Resigned: 05 November 2002

Christian P.

Position: Director

Appointed: 05 July 2002

Resigned: 05 November 2002

Diarmuid C.

Position: Director

Appointed: 05 July 2002

Resigned: 05 November 2002

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 22 February 2002

Resigned: 05 July 2002

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 22 February 2002

Resigned: 05 July 2002

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 22 February 2002

Resigned: 05 July 2002

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Cp Longleat Village Limited from Newark, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cp Longleat Village Limited

One Edison Rise, New Ollerton, Newark, NG22 9DP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07656396
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alnery No. 2254 July 5, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 20th April 2023
filed on: 11th, November 2023
Free Download (31 pages)

Company search

Advertisements