About

Registered Number: 06267171
Date of Incorporation: 04/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB,

 

Founded in 2007, D. W. B. Long (Properties) Ltd have registered office in Fareham, it's status at Companies House is "Active". There are 4 directors listed as Long, Wendy Frances, Long, David James, Rees-long, Robert John, Rees-long, Andrew Kenneth for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, David James 26 February 2010 - 1
REES-LONG, Robert John 04 June 2007 - 1
REES-LONG, Andrew Kenneth 04 June 2007 26 February 2010 1
Secretary Name Appointed Resigned Total Appointments
LONG, Wendy Frances 26 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
SH08 - Notice of name or other designation of class of shares 07 August 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 01 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 June 2018
RESOLUTIONS - N/A 02 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 20 June 2017
MR01 - N/A 11 February 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 03 May 2016
CH03 - Change of particulars for secretary 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AD01 - Change of registered office address 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 23 April 2014
SH01 - Return of Allotment of shares 25 March 2014
RESOLUTIONS - N/A 14 January 2014
SH08 - Notice of name or other designation of class of shares 14 January 2014
SH01 - Return of Allotment of shares 14 January 2014
RESOLUTIONS - N/A 10 January 2014
SH08 - Notice of name or other designation of class of shares 10 January 2014
RESOLUTIONS - N/A 07 January 2014
SH01 - Return of Allotment of shares 07 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 09 May 2013
AD01 - Change of registered office address 21 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 25 September 2010
CERTNM - Change of name certificate 22 September 2010
CONNOT - N/A 22 September 2010
AR01 - Annual Return 10 June 2010
CERTNM - Change of name certificate 04 June 2010
CONNOT - N/A 04 June 2010
TM01 - Termination of appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
AP03 - Appointment of secretary 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
AA01 - Change of accounting reference date 30 December 2009
RESOLUTIONS - N/A 06 July 2009
MEM/ARTS - N/A 06 July 2009
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
287 - Change in situation or address of Registered Office 29 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
225 - Change of Accounting Reference Date 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.