LONGMEADOW (MANAGEMENT) LIMITED
SIDMOUTH

Hellopages » Devon » East Devon » EX10 8LD

Company number 02417048
Status Active
Incorporation Date 25 August 1989
Company Type Private Limited Company
Address HILLSDON HOUSE, HIGH STREET, SIDMOUTH, DEVON, EX10 8LD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Sylvia May Funnell as a director on 7 October 2016; Appointment of Miss Helene Pablo as a director on 7 October 2016. The most likely internet sites of LONGMEADOW (MANAGEMENT) LIMITED are www.longmeadowmanagement.co.uk, and www.longmeadow-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Whimple Rail Station is 7.9 miles; to Honiton Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longmeadow Management Limited is a Private Limited Company. The company registration number is 02417048. Longmeadow Management Limited has been working since 25 August 1989. The present status of the company is Active. The registered address of Longmeadow Management Limited is Hillsdon House High Street Sidmouth Devon Ex10 8ld. . JARRETT, Spencer Ian is a Secretary of the company. FUNNELL, Sylvia May is a Director of the company. PABLO, Helene is a Director of the company. Secretary CROOKS, David Richard has been resigned. Secretary HARRISON, Edmund George has been resigned. Secretary PROCTOR, Gillian Mary has been resigned. Secretary WILLCOCKS, Vernon Eric has been resigned. Director BICKNELL, Valerie Ann has been resigned. Director BRINE, Richard James has been resigned. Director DAVIS, Alison Lesley has been resigned. Director FUNNELL, Bernard David has been resigned. Director FUNNELL, Bernard David has been resigned. Director GUEST, Paul Kristjan has been resigned. Director HAMMOND, Richard Edward Willis has been resigned. Director HOLLAND, Kenneth Albert has been resigned. Director LEONARD, Kenneth Edward has been resigned. Director LEONARD, Kenneth Edward has been resigned. Director LEONARD, Kenneth Edward has been resigned. Director LEWIS, Jacqueline Ann has been resigned. Director LINGLEY, Barrie has been resigned. Director MOFFATT, Jason Tereance has been resigned. Director PEGLEY, Julian has been resigned. Director PRATT, Bernard Claude has been resigned. Director PRATT, Rupert Bernard has been resigned. Director PULLEN, Mervyn Edward has been resigned. Director REYNOLDS, Wilfred James has been resigned. Director SHUTE, Clifford Michael has been resigned. Director SHUTE, Tania Yvette has been resigned. Director WILLCOCKS, Vernon Eric has been resigned. Director WILLIAMS, Richard has been resigned. Director WILLIAMS, Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JARRETT, Spencer Ian
Appointed Date: 02 March 2010

Director
FUNNELL, Sylvia May
Appointed Date: 07 October 2016
76 years old

Director
PABLO, Helene
Appointed Date: 07 October 2016
59 years old

Resigned Directors

Secretary
CROOKS, David Richard
Resigned: 01 March 2010
Appointed Date: 01 November 2003

Secretary
HARRISON, Edmund George
Resigned: 01 November 2003
Appointed Date: 01 April 1999

Secretary
PROCTOR, Gillian Mary
Resigned: 11 February 1993

Secretary
WILLCOCKS, Vernon Eric
Resigned: 01 April 1999
Appointed Date: 11 February 1993

Director
BICKNELL, Valerie Ann
Resigned: 10 October 2011
Appointed Date: 28 January 2008
85 years old

Director
BRINE, Richard James
Resigned: 25 January 2008
Appointed Date: 12 November 1999
67 years old

Director
DAVIS, Alison Lesley
Resigned: 25 January 2008
Appointed Date: 08 March 2000
70 years old

Director
FUNNELL, Bernard David
Resigned: 21 July 2014
Appointed Date: 22 October 2012
78 years old

Director
FUNNELL, Bernard David
Resigned: 02 March 2011
Appointed Date: 28 January 2008
78 years old

Director
GUEST, Paul Kristjan
Resigned: 22 October 2012
Appointed Date: 28 January 2008
64 years old

Director
HAMMOND, Richard Edward Willis
Resigned: 29 September 2008
Appointed Date: 21 October 2004
90 years old

Director
HOLLAND, Kenneth Albert
Resigned: 15 October 2007
Appointed Date: 07 May 2002
93 years old

Director
LEONARD, Kenneth Edward
Resigned: 07 October 2016
Appointed Date: 09 October 2015
73 years old

Director
LEONARD, Kenneth Edward
Resigned: 28 July 2014
Appointed Date: 10 October 2011
73 years old

Director
LEONARD, Kenneth Edward
Resigned: 20 July 2010
Appointed Date: 29 September 2008
73 years old

Director
LEWIS, Jacqueline Ann
Resigned: 02 March 2011
Appointed Date: 08 March 2000
88 years old

Director
LINGLEY, Barrie
Resigned: 06 July 2012
Appointed Date: 28 January 2008
76 years old

Director
MOFFATT, Jason Tereance
Resigned: 08 December 2014
Appointed Date: 10 October 2011
61 years old

Director
PEGLEY, Julian
Resigned: 09 October 2015
Appointed Date: 22 October 2012
76 years old

Director
PRATT, Bernard Claude
Resigned: 12 November 1999
88 years old

Director
PRATT, Rupert Bernard
Resigned: 12 November 1999
Appointed Date: 29 May 1997
59 years old

Director
PULLEN, Mervyn Edward
Resigned: 01 April 2002
Appointed Date: 12 November 1999
86 years old

Director
REYNOLDS, Wilfred James
Resigned: 27 April 2009
Appointed Date: 28 January 2008
97 years old

Director
SHUTE, Clifford Michael
Resigned: 14 March 2001
Appointed Date: 08 March 2000
67 years old

Director
SHUTE, Tania Yvette
Resigned: 20 August 2003
Appointed Date: 07 May 2002
60 years old

Director
WILLCOCKS, Vernon Eric
Resigned: 12 November 1999
Appointed Date: 11 February 1993
82 years old

Director
WILLIAMS, Richard
Resigned: 07 October 2016
Appointed Date: 09 October 2015
78 years old

Director
WILLIAMS, Richard
Resigned: 07 January 2008
Appointed Date: 07 May 2002
78 years old

LONGMEADOW (MANAGEMENT) LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Appointment of Mrs Sylvia May Funnell as a director on 7 October 2016
18 Oct 2016
Appointment of Miss Helene Pablo as a director on 7 October 2016
13 Oct 2016
Termination of appointment of Richard Williams as a director on 7 October 2016
13 Oct 2016
Termination of appointment of Kenneth Edward Leonard as a director on 7 October 2016
...
... and 114 more events
31 Mar 1992
Return made up to 25/08/91; no change of members

19 Feb 1992
Registered office changed on 19/02/92 from: wynards works old rydon lane exeter devon EX2 7JU

11 Sep 1991
Return made up to 31/12/90; full list of members

23 Aug 1991
Full accounts made up to 31 March 1990

25 Aug 1989
Incorporation

LONGMEADOW (MANAGEMENT) LIMITED Charges

5 September 2000
Legal mortgage
Delivered: 15 September 2000
Status: Satisfied on 4 April 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 26 houses, 2 flats warden's flat and…