Longmeadow (management) Limited SIDMOUTH


Longmeadow (management) started in year 1989 as Private Limited Company with registration number 02417048. The Longmeadow (management) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Sidmouth at Hillsdon House. Postal code: EX10 8LD.

Currently there are 3 directors in the the company, namely Shaun T., Adele M. and Sylvia F.. In addition one secretary - Spencer J. - 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.

Longmeadow (management) Limited Address / Contact

Office Address Hillsdon House
Office Address2 High Street
Town Sidmouth
Post code EX10 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02417048
Date of Incorporation Fri, 25th Aug 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Shaun T.

Position: Director

Appointed: 15 October 2021

Adele M.

Position: Director

Appointed: 26 October 2018

Sylvia F.

Position: Director

Appointed: 07 October 2016

Spencer J.

Position: Secretary

Appointed: 02 March 2010

Kay W.

Position: Director

Appointed: 18 October 2019

Resigned: 15 October 2021

James P.

Position: Director

Appointed: 20 October 2017

Resigned: 18 October 2019

Helene P.

Position: Director

Appointed: 07 October 2016

Resigned: 31 December 2018

Richard W.

Position: Director

Appointed: 09 October 2015

Resigned: 07 October 2016

Kenneth L.

Position: Director

Appointed: 09 October 2015

Resigned: 07 October 2016

Bernard F.

Position: Director

Appointed: 22 October 2012

Resigned: 21 July 2014

Julian P.

Position: Director

Appointed: 22 October 2012

Resigned: 09 October 2015

Jason M.

Position: Director

Appointed: 10 October 2011

Resigned: 08 December 2014

Kenneth L.

Position: Director

Appointed: 10 October 2011

Resigned: 28 July 2014

Kenneth L.

Position: Director

Appointed: 29 September 2008

Resigned: 20 July 2010

Valerie B.

Position: Director

Appointed: 28 January 2008

Resigned: 10 October 2011

Bernard F.

Position: Director

Appointed: 28 January 2008

Resigned: 02 March 2011

Barrie L.

Position: Director

Appointed: 28 January 2008

Resigned: 06 July 2012

Paul G.

Position: Director

Appointed: 28 January 2008

Resigned: 22 October 2012

Wilfred R.

Position: Director

Appointed: 28 January 2008

Resigned: 27 April 2009

Richard H.

Position: Director

Appointed: 21 October 2004

Resigned: 29 September 2008

David C.

Position: Secretary

Appointed: 01 November 2003

Resigned: 01 March 2010

Richard W.

Position: Director

Appointed: 07 May 2002

Resigned: 07 January 2008

Tania S.

Position: Director

Appointed: 07 May 2002

Resigned: 20 August 2003

Kenneth H.

Position: Director

Appointed: 07 May 2002

Resigned: 15 October 2007

Jacqueline L.

Position: Director

Appointed: 08 March 2000

Resigned: 02 March 2011

Clifford S.

Position: Director

Appointed: 08 March 2000

Resigned: 14 March 2001

Alison D.

Position: Director

Appointed: 08 March 2000

Resigned: 25 January 2008

Richard B.

Position: Director

Appointed: 12 November 1999

Resigned: 25 January 2008

Mervyn P.

Position: Director

Appointed: 12 November 1999

Resigned: 01 April 2002

Edmund H.

Position: Secretary

Appointed: 01 April 1999

Resigned: 01 November 2003

Rupert P.

Position: Director

Appointed: 29 May 1997

Resigned: 12 November 1999

Vernon W.

Position: Director

Appointed: 11 February 1993

Resigned: 12 November 1999

Vernon W.

Position: Secretary

Appointed: 11 February 1993

Resigned: 01 April 1999

Bernard P.

Position: Director

Appointed: 31 December 1990

Resigned: 12 November 1999

Gillian P.

Position: Secretary

Appointed: 31 December 1990

Resigned: 11 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3030       
Balance Sheet
Debtors303030303030303030
Reserves/Capital
Called Up Share Capital3030       
Shareholder Funds3030       
Other
Average Number Employees During Period    33333
Nominal Value Allotted Share Capital   303030303030
Number Shares Issued Fully Paid   120120120120120120
Par Value Share 0  00000
Number Shares Allotted120120       
Value Shares Allotted3030       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, November 2023
Free Download (8 pages)

Company search

Advertisements