Longmead Property Company Limited STOCKPORT


Founded in 1987, Longmead Property Company, classified under reg no. 02128320 is an active company. Currently registered at 34 Towers Road SK12 1DD, Stockport the company has been in the business for 37 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022. Since 17th June 2014 Longmead Property Company Limited is no longer carrying the name Mercian Buildings.

At the moment there are 4 directors in the the firm, namely Emma C., Matthew C. and Charlotte C. and others. In addition one secretary - Charlotte C. - is with the company. 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 - Elizabeth T. who worked with the the firm until 17 June 2014.

Longmead Property Company Limited Address / Contact

Office Address 34 Towers Road
Office Address2 Poynton
Town Stockport
Post code SK12 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02128320
Date of Incorporation Wed, 6th May 1987
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 37 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Emma C.

Position: Director

Appointed: 14 February 2023

Matthew C.

Position: Director

Appointed: 14 February 2023

Charlotte C.

Position: Secretary

Appointed: 17 June 2014

Charlotte C.

Position: Director

Appointed: 17 June 2014

Ian C.

Position: Director

Appointed: 21 January 2002

Elizabeth T.

Position: Secretary

Appointed: 18 March 1991

Resigned: 17 June 2014

Ian C.

Position: Director

Appointed: 18 March 1991

Resigned: 04 December 1990

Michael W.

Position: Director

Appointed: 18 March 1991

Resigned: 16 December 1996

Christopher T.

Position: Director

Appointed: 18 March 1991

Resigned: 17 June 2014

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Ian C. The abovementioned PSC and has 25-50% shares.

Ian C.

Notified on 1 September 2016
Nature of control: 25-50% shares

Company previous names

Mercian Buildings June 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand16 235   1 394  14 451
Current Assets19 8533 861 4 4856 5634 3805 02118 020
Debtors3 6183 8612 7194 4855 1694 3805 0213 569
Net Assets Liabilities622 433678 941758 571840 832879 151941 825958 210984 593
Other Debtors247769      
Other
Accrued Liabilities9 0759 78611 70111 55810 31523 87631 77420 658
Accumulated Depreciation Impairment Property Plant Equipment2 3362 3362 3362 336 1 904  
Additions Other Than Through Business Combinations Investment Property Fair Value Model  242 548     
Average Number Employees During Period33222222
Bank Borrowings504 124442 581613 892554 809    
Bank Borrowings Overdrafts52 68347 50060 500351 734344 125300 406163 08989 883
Bank Overdrafts 16 00525 44230 203 13 2398 730 
Corporation Tax Payable19 26826 84020 32020 75619 08115 47318 1195 692
Creditors913 356826 897970 281884 327884 221819 777790 523636 046
Disposals Investment Property Fair Value Model       166 661
Fixed Assets1 615 4281 615 4281 857 9761 857 9761 857 9761 860 8301 860 8301 694 169
Investment Property1 615 4271 615 4271 857 9751 857 9751 857 9751 860 8291 860 8291 694 168
Investment Property Fair Value Model1 615 4271 615 4271 857 9751 857 9751 860 8291 860 8291 860 8291 694 168
Investments Fixed Assets11111111
Net Current Assets Liabilities-79 639-109 590-129 124-132 817-94 604-99 228-112 097-73 530
Other Creditors472 432437 298415 889390 018387 896364 378355 372321 336
Other Investments Other Than Loans11111111
Other Taxation Social Security Payable2278811 8032 7473 6244 4785 4776 143
Prepayments 375      
Property Plant Equipment Gross Cost2 3362 3362 3362 336 1 904  
Total Assets Less Current Liabilities1 535 7891 505 8381 728 8521 725 1591 763 3721 761 6021 748 7331 620 639
Total Borrowings504 124458 586639 334585 012504 209467 955456 622334 369
Trade Creditors Trade Payables1 9555704 8194 5565 7261 6912 9304 720
Trade Debtors Trade Receivables3 3712 7172 7194 4855 1694 3805 0213 569
Disposals Decrease In Depreciation Impairment Property Plant Equipment     432  
Disposals Property Plant Equipment     432  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th November 2023
filed on: 27th, February 2024
Free Download (10 pages)

Company search

Advertisements