Long Acre Securities Limited LONDON


Long Acre Securities started in year 1954 as Private Limited Company with registration number 00530114. The Long Acre Securities company has been functioning successfully for 70 years now and its status is active. The firm's office is based in London at Ground Floor. Postal code: EC1Y 2AB.

At the moment there are 3 directors in the the firm, namely David P., Trevor P. and Mark P.. In addition 2 active secretaries, William B. and David P. were appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael K. who worked with the the firm until 18 February 2013.

Long Acre Securities Limited Address / Contact

Office Address Ground Floor
Office Address2 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00530114
Date of Incorporation Wed, 10th Mar 1954
Industry Renting and operating of Housing Association real estate
End of financial Year 30th April
Company age 70 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

William B.

Position: Secretary

Appointed: 15 March 2013

Wpg Registrars Limited

Position: Corporate Director

Appointed: 19 July 2005

David P.

Position: Director

Appointed: 31 August 1993

David P.

Position: Secretary

Appointed: 03 August 1992

Trevor P.

Position: Director

Appointed: 31 December 1991

Mark P.

Position: Director

Appointed: 31 December 1991

John C.

Position: Director

Appointed: 29 March 1996

Resigned: 30 April 1998

Barry S.

Position: Director

Appointed: 29 March 1996

Resigned: 30 April 1998

Mdak Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 March 1996

Resigned: 26 June 2001

Michael K.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Clarice P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 1999

Michael K.

Position: Secretary

Appointed: 31 December 1991

Resigned: 18 February 2013

Anthony L.

Position: Director

Appointed: 31 December 1991

Resigned: 24 June 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is The William Pears Group Of Companies Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The William Pears Group Of Companies Limited

12th Floor Aldgate Tower, 2 Leman Street, London, E1W 9US, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00556533
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 30th April 2023
filed on: 28th, November 2023
Free Download (21 pages)

Company search

Advertisements