Longtenure Property Management Limited LIVERPOOL


Founded in 1994, Longtenure Property Management, classified under reg no. 02918381 is an active company. Currently registered at North West Housing Services L8 3TX, Liverpool the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Adam L., Yonit S. and James K.. In addition one secretary - James K. - is with the company. At present 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.

Longtenure Property Management Limited Address / Contact

Office Address North West Housing Services
Office Address2 19 Devonshire Road
Town Liverpool
Post code L8 3TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02918381
Date of Incorporation Wed, 13th Apr 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Adam L.

Position: Director

Appointed: 11 April 2023

Yonit S.

Position: Director

Appointed: 10 March 2015

James K.

Position: Secretary

Appointed: 10 March 2015

James K.

Position: Director

Appointed: 10 March 2015

Stephen S.

Position: Director

Appointed: 01 December 2016

Resigned: 06 October 2022

Rebekah R.

Position: Director

Appointed: 10 March 2015

Resigned: 16 May 2018

James D.

Position: Director

Appointed: 29 June 2008

Resigned: 04 April 2014

Craig A.

Position: Director

Appointed: 07 September 2007

Resigned: 29 June 2008

Alan P.

Position: Director

Appointed: 22 September 2005

Resigned: 01 November 2008

Stephen S.

Position: Director

Appointed: 08 March 2004

Resigned: 11 October 2005

Paul C.

Position: Director

Appointed: 06 February 2004

Resigned: 10 March 2015

David R.

Position: Secretary

Appointed: 01 February 2004

Resigned: 10 March 2015

Joan L.

Position: Director

Appointed: 01 February 2004

Resigned: 22 September 2005

James W.

Position: Director

Appointed: 14 January 2002

Resigned: 25 February 2004

Kathleen H.

Position: Director

Appointed: 22 March 2000

Resigned: 07 September 2007

David R.

Position: Director

Appointed: 06 December 1998

Resigned: 10 March 2015

Michelle P.

Position: Director

Appointed: 28 December 1997

Resigned: 06 February 2004

Lisa M.

Position: Director

Appointed: 19 December 1995

Resigned: 01 February 2002

Brenda S.

Position: Director

Appointed: 19 December 1995

Resigned: 07 June 2000

Ian M.

Position: Director

Appointed: 19 December 1995

Resigned: 06 December 1998

Ralph P.

Position: Director

Appointed: 08 June 1995

Resigned: 24 April 1998

William W.

Position: Director

Appointed: 09 June 1994

Resigned: 01 February 2004

Susan B.

Position: Director

Appointed: 09 June 1994

Resigned: 24 November 1995

William W.

Position: Secretary

Appointed: 09 June 1994

Resigned: 01 February 2004

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 13 April 1994

Resigned: 09 June 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 April 1994

Resigned: 09 June 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1994

Resigned: 09 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 23 55227 45833 04342 32252 58857 993
Net Assets Liabilities4 6954 7064 7204 7454 7524 755 
Other
Creditors 9 8708 5636 4573 4845 4098 856
Fixed Assets5555555
Net Current Assets Liabilities12 05113 68218 89526 58638 83847 179 
Other Operating Expenses Format225 76624 72127 60030 00030 000  
Other Operating Income Format243214257  
Profit Loss331114257 176
Provisions For Liabilities Balance Sheet Subtotal7 3618 98114 18021 84634 09142 42944 211
Tax Tax Credit On Profit Or Loss On Ordinary Activities9-9     
Total Assets Less Current Liabilities12 05613 68718 90026 59138 84347 184 
Turnover Revenue25 76524 72127 60030 00030 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements