Long Oaks Court (management) Limited LLANELLI


Long Oaks Court (management) started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02386507. The Long Oaks Court (management) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Llanelli at 19 Murray Street. Postal code: SA15 1AQ.

Currently there are 3 directors in the the company, namely Michael L., Pamela T. and Esme E.. In addition one secretary - Pamela T. - is with the firm. Currently 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 Oaks Court (management) Limited Address / Contact

Office Address 19 Murray Street
Town Llanelli
Post code SA15 1AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02386507
Date of Incorporation Thu, 18th May 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Michael L.

Position: Director

Appointed: 24 October 2022

Pamela T.

Position: Secretary

Appointed: 03 December 2013

Pamela T.

Position: Director

Appointed: 28 October 2010

Esme E.

Position: Director

Appointed: 15 November 2006

Anne T.

Position: Director

Appointed: 28 October 2010

Resigned: 27 March 2019

Matthew S.

Position: Director

Appointed: 01 June 2008

Resigned: 07 May 2010

Barbara L.

Position: Director

Appointed: 11 October 2001

Resigned: 30 October 2015

Gordon L.

Position: Secretary

Appointed: 11 October 2001

Resigned: 03 December 2013

John W.

Position: Director

Appointed: 24 July 2000

Resigned: 29 April 2008

David J.

Position: Director

Appointed: 27 April 2000

Resigned: 07 October 2006

Beryl L.

Position: Secretary

Appointed: 30 September 1998

Resigned: 11 October 2001

Margaret S.

Position: Director

Appointed: 30 September 1998

Resigned: 07 June 2000

Beryl L.

Position: Director

Appointed: 13 May 1997

Resigned: 15 November 2006

Gordon L.

Position: Director

Appointed: 13 May 1997

Resigned: 09 September 2019

John C.

Position: Director

Appointed: 20 June 1995

Resigned: 26 March 2004

Geoffrey L.

Position: Director

Appointed: 20 June 1995

Resigned: 06 May 1997

Dianne P.

Position: Secretary

Appointed: 20 June 1995

Resigned: 30 September 1998

Brenda T.

Position: Director

Appointed: 20 June 1995

Resigned: 24 July 2000

Roger P.

Position: Director

Appointed: 20 June 1995

Resigned: 30 September 1998

Ian G.

Position: Director

Appointed: 28 May 1992

Resigned: 23 January 1995

John H.

Position: Secretary

Appointed: 18 May 1991

Resigned: 20 June 1995

Roger P.

Position: Director

Appointed: 18 May 1991

Resigned: 18 May 1992

Stephen L.

Position: Director

Appointed: 18 May 1991

Resigned: 20 June 1995

Terence F.

Position: Director

Appointed: 18 May 1991

Resigned: 30 September 1993

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As BizStats established, there is Michael L. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Pamela T. This PSC has significiant influence or control over the company,. Then there is Esme E., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Michael L.

Notified on 24 October 2022
Nature of control: significiant influence or control

Pamela T.

Notified on 18 May 2017
Nature of control: significiant influence or control

Esme E.

Notified on 18 May 2017
Nature of control: significiant influence or control

Gordon L.

Notified on 18 May 2017
Ceased on 9 September 2019
Nature of control: significiant influence or control

Richard W.

Notified on 27 March 2019
Ceased on 24 May 2019
Nature of control: significiant influence or control

Anne T.

Notified on 18 May 2017
Ceased on 27 March 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, November 2023
Free Download (2 pages)

Company search

Advertisements