You are here: bizstats.co.uk > a-z index > 8 list

82 Longbrook Street Management Limited DEVON


Founded in 1990, 82 Longbrook Street Management, classified under reg no. 02492863 is an active company. Currently registered at 82 Longbrook Street EX4 6AP, Devon the company has been in the business for thirty four years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 5 directors, namely James M., Matthew B. and Rebecca B. and others. Of them, Peter G. has been with the company the longest, being appointed on 17 April 1992 and James M. and Matthew B. have been with the company for the least time - from 2 December 2018. As of 27 April 2024, there were 14 ex directors - Stuart B., Rosemary S. and others listed below. There were no ex secretaries.

82 Longbrook Street Management Limited Address / Contact

Office Address 82 Longbrook Street
Office Address2 Exeter
Town Devon
Post code EX4 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02492863
Date of Incorporation Tue, 17th Apr 1990
Industry Residents property management
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Peter G.

Position: Secretary

Resigned:

James M.

Position: Director

Appointed: 02 December 2018

Matthew B.

Position: Director

Appointed: 02 December 2018

Rebecca B.

Position: Director

Appointed: 10 December 2000

Tony W.

Position: Director

Appointed: 27 April 1997

Peter G.

Position: Director

Appointed: 17 April 1992

Stuart B.

Position: Director

Appointed: 22 November 2015

Resigned: 28 September 2017

Rosemary S.

Position: Director

Appointed: 14 November 2010

Resigned: 06 December 2017

Philip R.

Position: Director

Appointed: 04 December 2005

Resigned: 15 July 2015

Kate L.

Position: Director

Appointed: 10 December 2000

Resigned: 27 October 2005

Ruby C.

Position: Director

Appointed: 27 April 1997

Resigned: 05 April 2005

Sian B.

Position: Director

Appointed: 27 April 1997

Resigned: 11 January 1999

Julie W.

Position: Director

Appointed: 31 March 1996

Resigned: 30 September 2000

Albert C.

Position: Director

Appointed: 31 March 1996

Resigned: 26 August 1996

Birthe A.

Position: Director

Appointed: 25 October 1992

Resigned: 26 November 2017

Sarah C.

Position: Director

Appointed: 17 April 1992

Resigned: 18 August 2000

Giles W.

Position: Director

Appointed: 17 April 1992

Resigned: 31 March 1996

John O.

Position: Director

Appointed: 17 April 1992

Resigned: 22 February 1996

Adrian T.

Position: Director

Appointed: 17 April 1992

Resigned: 26 October 1995

Diane W.

Position: Director

Appointed: 17 April 1992

Resigned: 09 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-012017-08-012018-08-012019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets2 9442 0512 6793 1442 7222 5053 8363 027
Net Assets Liabilities2 2741 4062 0092 6072 1631 9343 2471 608
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-516-516-516-528-540-552-570-570
Creditors15513015510202020850
Fixed Assets11111111
Net Current Assets Liabilities2 7891 9212 5243 1342 7022 4853 8162 177
Total Assets Less Current Liabilities2 7901 9222 5253 1352 7032 4863 8172 178

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on July 31, 2022
filed on: 6th, January 2023
Free Download (6 pages)

Company search

Advertisements