About

Registered Number: 04103027
Date of Incorporation: 07/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: MCCASH AND HAY, 95 High Street, Watton At Stone, Hertford, SG14 3SZ

 

Established in 2000, Long Meadow (Watton) Management Company Ltd has its registered office in Hertford, it's status in the Companies House registry is set to "Active". King, Cristopher John, Kingslake, Sarah Lynn, Sear, Stewart, Uttley, Jean, Livingstone, Wendy, Uttley, Peter are the current directors of Long Meadow (Watton) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Cristopher John 08 February 2017 - 1
KINGSLAKE, Sarah Lynn 01 January 2009 - 1
SEAR, Stewart 19 January 2017 - 1
LIVINGSTONE, Wendy 01 July 2002 31 December 2002 1
UTTLEY, Peter 30 June 2002 19 March 2005 1
Secretary Name Appointed Resigned Total Appointments
UTTLEY, Jean 20 March 2005 01 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 17 February 2017
AP01 - Appointment of director 08 February 2017
AP01 - Appointment of director 23 January 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 22 April 2015
TM01 - Termination of appointment of director 20 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AD01 - Change of registered office address 15 November 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 24 April 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 28 October 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 12 May 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 03 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 18 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 31 October 2002
287 - Change in situation or address of Registered Office 07 August 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 05 December 2001
225 - Change of Accounting Reference Date 20 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
287 - Change in situation or address of Registered Office 13 November 2000
NEWINC - New incorporation documents 07 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.