Company NameLongbridge Place (Longbridge) Management Company Limited
Company StatusActive
Company Number11650807
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 2018(5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Christopher Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(1 week, 3 days after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon Homes Central Tameside Drive
Castle Vale
Birmingham
B35 7AG
Director NameMs Sarah Jane Isabella Preston
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Joseph Davis
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Nicholas Wilkins
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameRemus Management Limited (Corporation)
StatusCurrent
Appointed30 October 2018(same day as company formation)
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
Wiltshire
SP2 7QY
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressReddings, Rainbow House Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Director NameMr Geoffrey Robson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Duncan Stuart Shaw
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(1 week, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPersimmon Homes Central Tameside Drive
Castle Vale
Birmingham
B35 7AG
Director NameMr Neil Richard Walmsley
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2021)
RoleHead Of Commercial
Country of ResidenceEngland
Correspondence AddressPersimmon Homes Central Tameside Drive
Castle Vale
Birmingham
B35 7AG
Director NameMr Trevor Roy Brooks-Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 20 June 2023)
RoleContruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon Homes Central Tameside Drive
Castle Vale
Birmingham
B35 7AG
Director NameMr Nicholas Wilkins
Date of BirthSeptember 2006 (Born 17 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2023(4 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 20 June 2023)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed30 October 2018(same day as company formation)
Correspondence AddressReddings, Rainbow House Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

19 January 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
13 January 2021Termination of appointment of Duncan Stuart Shaw as a director on 12 January 2021 (1 page)
13 January 2021Termination of appointment of Neil Richard Walmsley as a director on 12 January 2021 (1 page)
13 January 2021Appointment of Ms Sarah Jane Isabella Preston as a director on 12 January 2021 (2 pages)
12 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
28 December 2018Termination of appointment of Geoffrey Robson as a director on 28 December 2018 (1 page)
17 December 2018Appointment of Mr Neil Richard Walmsley as a director on 19 November 2018 (2 pages)
17 December 2018Appointment of Mr Trevor Roy Brooks-Jones as a director on 19 November 2018 (2 pages)
17 December 2018Appointment of Mr Duncan Stuart Shaw as a director on 9 November 2018 (2 pages)
17 December 2018Appointment of Mr Neil Christopher Williams as a director on 9 November 2018 (2 pages)
5 November 2018Termination of appointment of Reddings Company Secretary Limited as a secretary on 30 October 2018 (1 page)
5 November 2018Appointment of Geoffrey Robson as a director on 30 October 2018 (2 pages)
5 November 2018Termination of appointment of Reddings Company Secretary Limited as a director on 30 October 2018 (1 page)
5 November 2018Registered office address changed from Reddings, Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 5 November 2018 (1 page)
5 November 2018Termination of appointment of Diana Elizabeth Redding as a director on 30 October 2018 (1 page)
5 November 2018Appointment of Remus Management Limited as a secretary on 30 October 2018 (2 pages)
30 October 2018Incorporation (28 pages)