Longmoor Barns Management Limited AYLESBURY


Founded in 1996, Longmoor Barns Management, classified under reg no. 03210972 is an active company. Currently registered at 1 Longmoor Barns Cublington Road HP22 4ND, Aylesbury the company has been in the business for 28 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 4 directors in the the firm, namely Maxine P., Oscar M. and Frederick P. and others. In addition one secretary - Susan G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Longmoor Barns Management Limited Address / Contact

Office Address 1 Longmoor Barns Cublington Road
Office Address2 Aston Abbotts
Town Aylesbury
Post code HP22 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03210972
Date of Incorporation Wed, 12th Jun 1996
Industry Residents property management
End of financial Year 30th June
Company age 28 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 Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Maxine P.

Position: Director

Appointed: 22 October 2023

Oscar M.

Position: Director

Appointed: 22 October 2023

Susan G.

Position: Secretary

Appointed: 22 October 2023

Frederick P.

Position: Director

Appointed: 31 July 2022

Susan G.

Position: Director

Appointed: 27 May 2011

William M.

Position: Secretary

Appointed: 01 July 2011

Resigned: 22 October 2023

Karan K.

Position: Secretary

Appointed: 01 January 2006

Resigned: 22 June 2011

Karan K.

Position: Director

Appointed: 28 November 2003

Resigned: 22 June 2011

William M.

Position: Director

Appointed: 28 November 2003

Resigned: 22 October 2023

Russell M.

Position: Director

Appointed: 29 September 2000

Resigned: 28 February 2019

Russell M.

Position: Secretary

Appointed: 29 September 2000

Resigned: 31 December 2005

Andrew G.

Position: Director

Appointed: 12 June 1997

Resigned: 28 November 2003

Bridget D.

Position: Secretary

Appointed: 12 June 1997

Resigned: 29 September 2000

Stephen E.

Position: Director

Appointed: 12 June 1997

Resigned: 28 August 2003

Frederick P.

Position: Director

Appointed: 12 June 1997

Resigned: 17 July 2020

Bridget D.

Position: Director

Appointed: 12 June 1997

Resigned: 29 September 2000

William T.

Position: Nominee Director

Appointed: 12 June 1996

Resigned: 12 June 1996

Howard T.

Position: Nominee Secretary

Appointed: 12 June 1996

Resigned: 12 June 1996

Christine A.

Position: Secretary

Appointed: 12 June 1996

Resigned: 12 June 1997

Steven A.

Position: Director

Appointed: 12 June 1996

Resigned: 12 June 1997

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Susan G. The abovementioned PSC. Another entity in the PSC register is William M. This PSC has significiant influence or control over the company,.

Susan G.

Notified on 22 October 2023
Nature of control: right to appoint and remove directors

William M.

Notified on 6 April 2016
Ceased on 22 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3 0921 51344      
Balance Sheet
Current Assets3 0921 5131 8598571 5282 1181 6982 3582 9183 600
Net Assets Liabilities   4444444
Cash Bank In Hand3 0921 51344      
Net Assets Liabilities Including Pension Asset Liability3 0921 51344      
Reserves/Capital
Called Up Share Capital44        
Profit Loss Account Reserve3 0881 509        
Shareholder Funds3 0921 51344      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    45609070 65
Average Number Employees During Period     44444
Creditors   8531 4792 0541 6042 2842 9143 531
Net Current Assets Liabilities3 0921 5131 859449649474469
Total Assets Less Current Liabilities3 0921 5131 859449649474469
Creditors Due After One Year 1 5091 855       
Number Shares Allotted   4      
Par Value Share   1      
Share Capital Allotted Called Up Paid  44      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/06/30
filed on: 10th, March 2024
Free Download (2 pages)

Company search

Advertisements