About

Registered Number: 02307615
Date of Incorporation: 20/10/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Unit 7 Cooper Way, Parkhouse, Carlisle, CA3 0JG,

 

Long House Management Ltd was founded on 20 October 1988 and are based in Carlisle. There are 36 directors listed as Skelly, Joe, Bell, Pamela, Bisset, Ann, Hetherington, Mark, Hobson, Margaret, Howe, Alan Graham, Martlew, Elsie Barbara, Davison, June, Howe, Ian Lewis, Howe, Ian Lewis, Howe, Jean Ann, Howe, Jean Ann, Ross, Joy Catherine, Wilson, Angela Mary, Bisset, Wallace Jeffrey, Brock, John Frederick, Brooks, Richard Leslie Robert, Crawford, Ann Julie, Davison, David John, Gibbons, Joyce, Gibbons, Muriel Joyce, Gilmartin, Bernard, Professor, Hagon, Frank, Hill, Nigel Peter, Mcknight, James, Mecrate-butcher, Sue, Neighbour, Josephine Mary, Noble, Rose Mary, Robertshaw, Dinah Casson, Robinson, Thomas William, Travis, Marjorie Gladys, Wallis, Dorothy, Wallis, Gerald Hedley, Watts, Brigid Mary, Watts, Philip Edward, Wilson, Alan Geoffrey for the organisation in the Companies House registry. We don't know the number of employees at Long House Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Pamela 21 March 2015 - 1
BISSET, Ann 11 April 2003 - 1
HETHERINGTON, Mark 05 March 2019 - 1
HOBSON, Margaret 10 April 2010 - 1
HOWE, Alan Graham 11 April 1992 - 1
MARTLEW, Elsie Barbara 24 August 2019 - 1
BISSET, Wallace Jeffrey 07 September 2002 11 April 2004 1
BROCK, John Frederick N/A 16 April 1994 1
BROOKS, Richard Leslie Robert N/A 16 April 1994 1
CRAWFORD, Ann Julie N/A 10 December 2001 1
DAVISON, David John 01 September 2002 29 July 2005 1
GIBBONS, Joyce 30 August 2005 04 February 2013 1
GIBBONS, Muriel Joyce N/A 01 June 1991 1
GILMARTIN, Bernard, Professor 12 March 2011 06 December 2019 1
HAGON, Frank 16 April 1994 02 November 1996 1
HILL, Nigel Peter 30 June 1997 17 August 2011 1
MCKNIGHT, James N/A 11 April 1992 1
MECRATE-BUTCHER, Sue N/A 04 August 1998 1
NEIGHBOUR, Josephine Mary N/A 15 December 2014 1
NOBLE, Rose Mary N/A 11 April 1992 1
ROBERTSHAW, Dinah Casson 16 April 1994 31 March 2010 1
ROBINSON, Thomas William 05 November 1994 25 May 2001 1
TRAVIS, Marjorie Gladys 11 April 1992 16 April 1994 1
WALLIS, Dorothy N/A 05 November 1994 1
WALLIS, Gerald Hedley N/A 29 July 1994 1
WATTS, Brigid Mary 01 April 1997 31 March 2010 1
WATTS, Philip Edward 16 April 1994 10 January 2011 1
WILSON, Alan Geoffrey 01 November 1991 06 June 1997 1
Secretary Name Appointed Resigned Total Appointments
SKELLY, Joe 25 January 2020 - 1
DAVISON, June 25 September 2004 17 September 2005 1
HOWE, Ian Lewis 26 November 2017 25 January 2020 1
HOWE, Ian Lewis 10 September 2011 25 January 2015 1
HOWE, Jean Ann 17 August 2011 10 September 2011 1
HOWE, Jean Ann 17 September 2005 28 November 2008 1
ROSS, Joy Catherine 01 February 2001 07 September 2002 1
WILSON, Angela Mary 04 December 1993 01 April 1997 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
RESOLUTIONS - N/A 06 February 2020
TM02 - Termination of appointment of secretary 25 January 2020
AP03 - Appointment of secretary 25 January 2020
TM01 - Termination of appointment of director 06 December 2019
AP01 - Appointment of director 25 August 2019
AD01 - Change of registered office address 23 July 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 12 April 2019
AP01 - Appointment of director 10 March 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 07 April 2018
TM01 - Termination of appointment of director 07 April 2018
AP03 - Appointment of secretary 27 November 2017
AD01 - Change of registered office address 05 May 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 09 April 2017
TM01 - Termination of appointment of director 08 July 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 10 March 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 12 April 2015
AP01 - Appointment of director 12 April 2015
TM02 - Termination of appointment of secretary 25 January 2015
TM01 - Termination of appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 20 April 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 15 April 2013
TM01 - Termination of appointment of director 09 March 2013
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 03 April 2012
AP03 - Appointment of secretary 14 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
AD01 - Change of registered office address 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
TM02 - Termination of appointment of secretary 17 August 2011
AP03 - Appointment of secretary 17 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 06 March 2011
AP01 - Appointment of director 31 August 2010
AP01 - Appointment of director 31 August 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
TM01 - Termination of appointment of director 04 April 2010
TM01 - Termination of appointment of director 04 April 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 25 March 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 09 September 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 25 April 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
AA - Annual Accounts 12 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
363s - Annual Return 05 May 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 26 March 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 15 April 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 19 April 1999
288a - Notice of appointment of directors or secretaries 02 November 1998
AA - Annual Accounts 23 October 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
363s - Annual Return 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
AA - Annual Accounts 15 October 1997
AUD - Auditor's letter of resignation 15 October 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
363s - Annual Return 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 28 June 1995
363s - Annual Return 28 April 1995
288 - N/A 28 April 1995
288 - N/A 28 April 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 17 May 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
288 - N/A 23 December 1993
AA - Annual Accounts 06 September 1993
288 - N/A 23 June 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 08 November 1992
363s - Annual Return 30 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
AA - Annual Accounts 06 December 1991
288 - N/A 18 September 1991
363x - Annual Return 18 September 1991
288 - N/A 07 June 1991
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
288 - N/A 03 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1990
288 - N/A 20 September 1989
288 - N/A 20 September 1989
288 - N/A 20 September 1989
287 - Change in situation or address of Registered Office 20 September 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 1989
288 - N/A 31 October 1988
NEWINC - New incorporation documents 20 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.