LONGHOUSE DEVON LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 6AH

Company number 03675705
Status Active
Incorporation Date 30 November 1998
Company Type Private Limited Company
Address 52 LONGBROOK STREET, EXETER, UNITED KINGDOM, EX4 6AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Director's details changed for Nigel John Heath on 8 December 2016; Confirmation statement made on 30 November 2016 with updates; Director's details changed for Nigel John Heath on 8 December 2016. The most likely internet sites of LONGHOUSE DEVON LIMITED are www.longhousedevon.co.uk, and www.longhouse-devon.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and eleven months. Longhouse Devon Limited is a Private Limited Company. The company registration number is 03675705. Longhouse Devon Limited has been working since 30 November 1998. The present status of the company is Active. The registered address of Longhouse Devon Limited is 52 Longbrook Street Exeter United Kingdom Ex4 6ah. The company`s financial liabilities are £117.82k. It is £-2.07k against last year. And the total assets are £541.06k, which is £-5.15k against last year. HEATH, Nigel John is a Director of the company. Secretary SMITH, Trevor Stephen has been resigned. Secretary THROWER, Alma has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


longhouse devon Key Finiance

LIABILITIES £117.82k
-2%
CASH n/a
TOTAL ASSETS £541.06k
-1%
All Financial Figures

Current Directors

Director
HEATH, Nigel John
Appointed Date: 30 November 1998
70 years old

Resigned Directors

Secretary
SMITH, Trevor Stephen
Resigned: 10 March 2002
Appointed Date: 30 November 1998

Secretary
THROWER, Alma
Resigned: 30 September 2010
Appointed Date: 11 March 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 November 1998
Appointed Date: 30 November 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 November 1998
Appointed Date: 30 November 1998

Persons With Significant Control

Nigel John Heath
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

LONGHOUSE DEVON LIMITED Events

08 Dec 2016
Director's details changed for Nigel John Heath on 8 December 2016
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
08 Dec 2016
Director's details changed for Nigel John Heath on 8 December 2016
08 Dec 2016
Registered office address changed from 52 Longbrook Street Exeter EX4 6AH to 52 Longbrook Street Exeter EX4 6AH on 8 December 2016
04 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 49 more events
19 Jan 1999
New secretary appointed
19 Jan 1999
Secretary resigned
12 Jan 1999
New director appointed
12 Jan 1999
Director resigned
30 Nov 1998
Incorporation

LONGHOUSE DEVON LIMITED Charges

30 August 2006
Legal charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 bapton lane exmouth devon. Fixed charge all buildings…
3 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied on 24 March 2004
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a flat 2J heavitree park heavitree…
6 April 2001
Legal charge
Delivered: 24 April 2001
Status: Satisfied on 24 March 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 178 stucley road bideford devon.
24 September 1999
Legal charge
Delivered: 1 October 1999
Status: Satisfied on 24 March 2004
Persons entitled: Barclays Bank PLC
Description: The property known as the little shop, the beals, woodbury…
16 August 1999
Legal charge
Delivered: 27 August 1999
Status: Satisfied on 8 April 2005
Persons entitled: Barclays Bank PLC
Description: 20 pavilion place exeter devon t/n DN400646.