LONG HOUSE MANAGEMENT LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0JG

Company number 02307615
Status Active
Incorporation Date 20 October 1988
Company Type Private Limited Company
Address UNIT GB CLIFFORD COURT, COOPER WAY, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Termination of appointment of Michael Frank Whitworth as a director on 8 July 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 12 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LONG HOUSE MANAGEMENT LIMITED are www.longhousemanagement.co.uk, and www.long-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Long House Management Limited is a Private Limited Company. The company registration number is 02307615. Long House Management Limited has been working since 20 October 1988. The present status of the company is Active. The registered address of Long House Management Limited is Unit Gb Clifford Court Cooper Way Parkhouse Carlisle England Ca3 0jg. The company`s financial liabilities are £9.86k. It is £2.93k against last year. And the total assets are £11.44k, which is £2.93k against last year. BELL, Pamela is a Director of the company. BISSET, Ann is a Director of the company. GILMARTIN, Bernard, Professor is a Director of the company. HOBSON, Margaret is a Director of the company. HOWE, Alan Graham is a Director of the company. HOWE, Jean Ann is a Director of the company. ROSS, Joy Catherine is a Director of the company. WILSON, John George is a Director of the company. Secretary DAVISON, June has been resigned. Secretary HILL, Nigel Peter has been resigned. Secretary HOWE, Ian Lewis has been resigned. Secretary HOWE, Jean Ann has been resigned. Secretary HOWE, Jean Ann has been resigned. Secretary NEIGHBOUR, Josephine Mary has been resigned. Secretary ROSS, Joy Catherine has been resigned. Secretary WATTS, Brigid Mary has been resigned. Secretary WILSON, Angela Mary has been resigned. Director BISSET, Wallace Jeffrey has been resigned. Director BROCK, John Frederick has been resigned. Director BROOKS, Richard Leslie Robert has been resigned. Director CRAWFORD, Ann Julie has been resigned. Director DAVISON, David John has been resigned. Director GIBBONS, Joyce has been resigned. Director GIBBONS, Muriel Joyce has been resigned. Director HAGON, Frank has been resigned. Director HILL, Nigel Peter has been resigned. Director LAVERICK, George Malcolm has been resigned. Director MCKNIGHT, James has been resigned. Director MECRATE-BUTCHER, Sue has been resigned. Director NEIGHBOUR, Josephine Mary has been resigned. Director NOBLE, Rose Mary has been resigned. Director ROBERTSHAW, Dinah Casson has been resigned. Director ROBINSON, Thomas William has been resigned. Director TRAVIS, Marjorie Gladys has been resigned. Director WALLIS, Dorothy has been resigned. Director WALLIS, Gerald Hedley has been resigned. Director WATTS, Brigid Mary has been resigned. Director WATTS, Philip Edward has been resigned. Director WHITWORTH, Michael Frank has been resigned. Director WILSON, Alan Geoffrey has been resigned. Director WILSON, John George has been resigned. The company operates in "Residents property management".


long house management Key Finiance

LIABILITIES £9.86k
+42%
CASH n/a
TOTAL ASSETS £11.44k
+34%
All Financial Figures

Current Directors

Director
BELL, Pamela
Appointed Date: 21 March 2015
70 years old

Director
BISSET, Ann
Appointed Date: 11 April 2003
89 years old

Director
GILMARTIN, Bernard, Professor
Appointed Date: 12 March 2011
79 years old

Director
HOBSON, Margaret
Appointed Date: 10 April 2010
85 years old

Director
HOWE, Alan Graham
Appointed Date: 11 April 1992
94 years old

Director
HOWE, Jean Ann
Appointed Date: 29 July 1994
91 years old

Director
ROSS, Joy Catherine
Appointed Date: 26 September 1998
68 years old

Director
WILSON, John George
Appointed Date: 12 August 2008
89 years old

Resigned Directors

Secretary
DAVISON, June
Resigned: 17 September 2005
Appointed Date: 25 September 2004

Secretary
HILL, Nigel Peter
Resigned: 16 August 2011
Appointed Date: 28 November 2008

Secretary
HOWE, Ian Lewis
Resigned: 25 January 2015
Appointed Date: 10 September 2011

Secretary
HOWE, Jean Ann
Resigned: 10 September 2011
Appointed Date: 17 August 2011

Secretary
HOWE, Jean Ann
Resigned: 28 November 2008
Appointed Date: 17 September 2005

Secretary
NEIGHBOUR, Josephine Mary
Resigned: 04 December 1993

Secretary
ROSS, Joy Catherine
Resigned: 07 September 2002
Appointed Date: 01 February 2001

Secretary
WATTS, Brigid Mary
Resigned: 31 January 2001
Appointed Date: 01 April 1997

Secretary
WILSON, Angela Mary
Resigned: 01 April 1997
Appointed Date: 04 December 1993

Director
BISSET, Wallace Jeffrey
Resigned: 11 April 2004
Appointed Date: 07 September 2002
87 years old

Director
BROCK, John Frederick
Resigned: 16 April 1994
94 years old

Director
BROOKS, Richard Leslie Robert
Resigned: 16 April 1994
98 years old

Director
CRAWFORD, Ann Julie
Resigned: 10 December 2001
91 years old

Director
DAVISON, David John
Resigned: 29 July 2005
Appointed Date: 01 September 2002
73 years old

Director
GIBBONS, Joyce
Resigned: 04 February 2013
Appointed Date: 30 August 2005
94 years old

Director
GIBBONS, Muriel Joyce
Resigned: 01 June 1991
94 years old

Director
HAGON, Frank
Resigned: 02 November 1996
Appointed Date: 16 April 1994
90 years old

Director
HILL, Nigel Peter
Resigned: 17 August 2011
Appointed Date: 30 June 1997
70 years old

Director
LAVERICK, George Malcolm
Resigned: 15 December 2014
Appointed Date: 02 August 2005
87 years old

Director
MCKNIGHT, James
Resigned: 11 April 1992
106 years old

Director
MECRATE-BUTCHER, Sue
Resigned: 04 August 1998
85 years old

Director
NEIGHBOUR, Josephine Mary
Resigned: 15 December 2014
89 years old

Director
NOBLE, Rose Mary
Resigned: 11 April 1992
75 years old

Director
ROBERTSHAW, Dinah Casson
Resigned: 31 March 2010
Appointed Date: 16 April 1994
92 years old

Director
ROBINSON, Thomas William
Resigned: 25 May 2001
Appointed Date: 05 November 1994
73 years old

Director
TRAVIS, Marjorie Gladys
Resigned: 16 April 1994
Appointed Date: 11 April 1992
106 years old

Director
WALLIS, Dorothy
Resigned: 05 November 1994
92 years old

Director
WALLIS, Gerald Hedley
Resigned: 29 July 1994
91 years old

Director
WATTS, Brigid Mary
Resigned: 31 March 2010
Appointed Date: 01 April 1997
79 years old

Director
WATTS, Philip Edward
Resigned: 10 January 2011
Appointed Date: 16 April 1994
73 years old

Director
WHITWORTH, Michael Frank
Resigned: 08 July 2016
Appointed Date: 10 April 2010
73 years old

Director
WILSON, Alan Geoffrey
Resigned: 06 June 1997
Appointed Date: 01 November 1991
83 years old

Director
WILSON, John George
Resigned: 30 March 2007
Appointed Date: 02 November 1996
89 years old

LONG HOUSE MANAGEMENT LIMITED Events

08 Jul 2016
Termination of appointment of Michael Frank Whitworth as a director on 8 July 2016
11 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 12

10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
16 Apr 2015
Total exemption small company accounts made up to 31 December 2014
12 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 12

...
... and 127 more events
20 Sep 1989
Secretary resigned;new secretary appointed

20 Sep 1989
Registered office changed on 20/09/89 from: 18A main road windermere cumbria LA23 1DY

19 May 1989
Wd 10/05/89 ad 10/05/89--------- £ si 10@1=10 £ ic 2/12

31 Oct 1988
Secretary resigned

20 Oct 1988
Incorporation