LONGMOOR COURT MANAGEMENT LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2AT

Company number 03542487
Status Active
Incorporation Date 7 April 1998
Company Type Private Limited Company
Address BRISTOL LEASEHOLD MANAGEMENT 35 OAKFIELD ROAD, CLIFTON, BRISTOL, BS8 2AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mr Joseph Mervyn Southway as a director on 15 September 2015; Total exemption full accounts made up to 30 September 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 10 . The most likely internet sites of LONGMOOR COURT MANAGEMENT LTD are www.longmoorcourtmanagement.co.uk, and www.longmoor-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Longmoor Court Management Ltd is a Private Limited Company. The company registration number is 03542487. Longmoor Court Management Ltd has been working since 07 April 1998. The present status of the company is Active. The registered address of Longmoor Court Management Ltd is Bristol Leasehold Management 35 Oakfield Road Clifton Bristol Bs8 2at. . BRYAN, Roger Charles is a Secretary of the company. FINNIMORE, George Alfred is a Director of the company. HARRIES, Brenda June is a Director of the company. SOUTHWAY, Joseph Mervyn is a Director of the company. VENN, Doreen Mary is a Director of the company. WARE, Arthur John is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Secretary BRYAN, Roger Charles has been resigned. Secretary HOCKENHULL, Nathan has been resigned. Secretary TOOGOOD, Rodney David has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director EVANS, Philip Antony has been resigned. Director GREEN, Joan Iris has been resigned. Director ORCHARD, Jack Francis Victor has been resigned. Nominee Director PROFESSIONAL FORMATIONS LIMITED has been resigned. Director SPREADBOROUGH, Charles Maurice has been resigned. Director TOOGOOD, Rodney David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRYAN, Roger Charles
Appointed Date: 01 October 2006

Director
FINNIMORE, George Alfred
Appointed Date: 12 June 2000
91 years old

Director
HARRIES, Brenda June
Appointed Date: 12 June 2000
90 years old

Director
SOUTHWAY, Joseph Mervyn
Appointed Date: 15 September 2015
100 years old

Director
VENN, Doreen Mary
Appointed Date: 12 June 2000
98 years old

Director
WARE, Arthur John
Appointed Date: 12 June 2000
84 years old

Resigned Directors

Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 08 April 1998
Appointed Date: 07 April 1998

Secretary
BRYAN, Roger Charles
Resigned: 05 January 2005
Appointed Date: 13 June 2000

Secretary
HOCKENHULL, Nathan
Resigned: 04 October 2005
Appointed Date: 05 January 2005

Secretary
TOOGOOD, Rodney David
Resigned: 30 April 2000
Appointed Date: 08 April 1998

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 30 September 2006
Appointed Date: 03 October 2005

Director
EVANS, Philip Antony
Resigned: 30 April 2000
Appointed Date: 08 April 1998
82 years old

Director
GREEN, Joan Iris
Resigned: 01 January 2015
Appointed Date: 12 June 2000
103 years old

Director
ORCHARD, Jack Francis Victor
Resigned: 13 February 2007
Appointed Date: 12 June 2000
104 years old

Nominee Director
PROFESSIONAL FORMATIONS LIMITED
Resigned: 08 April 1998
Appointed Date: 07 April 1998

Director
SPREADBOROUGH, Charles Maurice
Resigned: 09 December 2006
Appointed Date: 12 June 2000
111 years old

Director
TOOGOOD, Rodney David
Resigned: 30 April 2000
Appointed Date: 08 April 1998
83 years old

LONGMOOR COURT MANAGEMENT LTD Events

14 Nov 2016
Appointment of Mr Joseph Mervyn Southway as a director on 15 September 2015
24 Jun 2016
Total exemption full accounts made up to 30 September 2015
12 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10

12 Apr 2016
Termination of appointment of Joan Iris Green as a director on 1 January 2015
31 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10

...
... and 62 more events
14 Apr 1998
Director resigned
14 Apr 1998
Secretary resigned
14 Apr 1998
New secretary appointed;new director appointed
14 Apr 1998
Accounting reference date extended from 30/04/99 to 30/09/99
07 Apr 1998
Incorporation