LONGMINSTER LIMITED
HENLEY-IN-ARDEN

Hellopages » Warwickshire » Warwick » B95 5EL

Company number 01853957
Status Active
Incorporation Date 10 October 1984
Company Type Private Limited Company
Address MIDDLE ROOKERY COTTAGE ROOKERY LANE, LOWSONFORD, HENLEY-IN-ARDEN, WARWICKSHIRE, B95 5EL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LONGMINSTER LIMITED are www.longminster.co.uk, and www.longminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Longminster Limited is a Private Limited Company. The company registration number is 01853957. Longminster Limited has been working since 10 October 1984. The present status of the company is Active. The registered address of Longminster Limited is Middle Rookery Cottage Rookery Lane Lowsonford Henley in Arden Warwickshire B95 5el. The company`s financial liabilities are £474.08k. It is £-41.14k against last year. The cash in hand is £2k. It is £2k against last year. And the total assets are £219k, which is £2k against last year. BARNES, Pamela is a Secretary of the company. BARNES, John Anthony is a Director of the company. Secretary BARNES, John Anthony has been resigned. Secretary BARNES, Pamela has been resigned. Director BARNES, John Anthony has been resigned. Director BARNES, Pamela has been resigned. The company operates in "Architectural activities".


longminster Key Finiance

LIABILITIES £474.08k
-8%
CASH £2k
TOTAL ASSETS £219k
+0%
All Financial Figures

Current Directors

Secretary
BARNES, Pamela
Appointed Date: 28 February 2014

Director
BARNES, John Anthony
Appointed Date: 28 February 2014
78 years old

Resigned Directors

Secretary
BARNES, John Anthony
Resigned: 28 February 2014
Appointed Date: 09 December 1994

Secretary
BARNES, Pamela
Resigned: 09 December 1994

Director
BARNES, John Anthony
Resigned: 09 December 1994
78 years old

Director
BARNES, Pamela
Resigned: 28 February 2014
77 years old

Persons With Significant Control

Mr John Anthony Barnes
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Barnes
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONGMINSTER LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 5 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

15 Oct 2015
Director's details changed for Mr John Anthony Barnes on 1 October 2015
...
... and 87 more events
19 Apr 1988
Return made up to 16/07/87; full list of members

20 Oct 1987
Accounting reference date shortened from 31/08 to 31/03

24 Aug 1987
Accounts made up to 31 March 1986

24 Aug 1987
Return made up to 24/04/86; full list of members

21 May 1986
Registered office changed on 21/05/86 from: lancaster house 67 newhall street birmingham B3 1LX

LONGMINSTER LIMITED Charges

15 December 2000
Legal mortgage
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land & buildings lying to…
26 July 1993
Mortgage debenture
Delivered: 30 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 March 1990
Legal mortgage
Delivered: 20 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The architects office. The green, claverdon, warwickshire…