About

Registered Number: 04520488
Date of Incorporation: 28/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 2 Stafford Place, Weston-Super-Mare, Somerset, BS23 2QZ

 

Based in Somerset, Longacres Country Homes Ltd was established in 2002, it has a status of "Active". This organisation has 3 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Andrew Ronald 28 August 2002 - 1
BALL, Elizabeth Mary 28 August 2002 - 1
BALL, Steven Andrew 28 August 2002 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 August 2020
CH01 - Change of particulars for director 27 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 22 September 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 15 October 2015
AD01 - Change of registered office address 06 October 2015
MR01 - N/A 21 September 2015
MR04 - N/A 08 September 2015
MR01 - N/A 04 September 2015
CH01 - Change of particulars for director 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 24 May 2010
SH01 - Return of Allotment of shares 15 October 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 24 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 05 December 2008
395 - Particulars of a mortgage or charge 13 August 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 February 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
363s - Annual Return 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
287 - Change in situation or address of Registered Office 09 September 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2015 Outstanding

N/A

A registered charge 03 September 2015 Outstanding

N/A

Mortgage 23 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.