Long Meadow (charsfield) Management Company Limited CHARSFIELD


Founded in 2003, Long Meadow (charsfield) Management Company, classified under reg no. 04792600 is an active company. Currently registered at Ridgeways IP13 7PU, Charsfield the company has been in the business for twenty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2003-08-29 Long Meadow (charsfield) Management Company Limited is no longer carrying the name Pretty 1051.

The company has 7 directors, namely Roelof W., Robert D. and Jeremy G. and others. Of them, Jeremy G., Charles P., Alexander H., Valerie V., Charlotte L. have been with the company the longest, being appointed on 26 August 2003 and Roelof W. has been with the company for the least time - from 10 January 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Long Meadow (charsfield) Management Company Limited Address / Contact

Office Address Ridgeways
Office Address2 The Street
Town Charsfield
Post code IP13 7PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04792600
Date of Incorporation Mon, 9th Jun 2003
Industry Non-trading company
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Roelof W.

Position: Director

Appointed: 10 January 2016

Robert D.

Position: Director

Appointed: 16 November 2008

Jeremy G.

Position: Director

Appointed: 26 August 2003

Charles P.

Position: Director

Appointed: 26 August 2003

Alexander H.

Position: Director

Appointed: 26 August 2003

Valerie V.

Position: Director

Appointed: 26 August 2003

Charlotte L.

Position: Director

Appointed: 26 August 2003

Valerie V.

Position: Secretary

Appointed: 11 June 2017

Resigned: 08 June 2019

Jeremy G.

Position: Secretary

Appointed: 10 June 2016

Resigned: 10 June 2017

Alexander H.

Position: Secretary

Appointed: 06 June 2015

Resigned: 10 June 2016

Charles P.

Position: Secretary

Appointed: 07 June 2014

Resigned: 06 June 2015

Jacqueline D.

Position: Secretary

Appointed: 07 June 2013

Resigned: 07 June 2014

Charlotte L.

Position: Secretary

Appointed: 30 September 2011

Resigned: 07 June 2013

Jacqueline D.

Position: Director

Appointed: 23 October 2010

Resigned: 11 January 2016

Valerie V.

Position: Secretary

Appointed: 30 September 2008

Resigned: 30 September 2009

Jeremy G.

Position: Secretary

Appointed: 06 December 2007

Resigned: 30 September 2008

Alexander H.

Position: Secretary

Appointed: 30 January 2006

Resigned: 06 December 2007

Charles P.

Position: Secretary

Appointed: 24 October 2004

Resigned: 30 January 2006

Katherine B.

Position: Director

Appointed: 26 August 2003

Resigned: 23 October 2010

Peter J.

Position: Director

Appointed: 26 August 2003

Resigned: 16 November 2008

Katherine B.

Position: Secretary

Appointed: 26 August 2003

Resigned: 24 October 2004

Andrew T.

Position: Secretary

Appointed: 09 June 2003

Resigned: 26 August 2003

Keith V.

Position: Director

Appointed: 09 June 2003

Resigned: 26 August 2003

Company previous names

Pretty 1051 August 29, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth25 45125 466      
Balance Sheet
Current Assets921271819884445091
Net Assets Liabilities  25 44625 34325 26025 16825 11725 068
Tangible Fixed Assets25 77925 779      
Reserves/Capital
Called Up Share Capital77      
Profit Loss Account Reserve-2 049-2 034      
Shareholder Funds25 45125 466      
Other
Average Number Employees During Period  777777
Creditors  514534603655712802
Fixed Assets  25 77925 77925 77925 77925 77925 779
Net Current Assets Liabilities-328-313-333-436-519-611-662-711
Total Assets Less Current Liabilities  25 44625 34325 26025 16825 11725 068
Creditors Due Within One Year420440      
Net Assets Liability Excluding Pension Asset Liability25 45125 466      
Number Shares Allotted 7      
Par Value Share 1      
Share Capital Allotted Called Up Paid77      
Share Premium Account27 49327 493      
Tangible Fixed Assets Cost Or Valuation 25 779      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-06-30
filed on: 21st, March 2023
Free Download (5 pages)

Company search

Advertisements