About

Registered Number: 04978843
Date of Incorporation: 28/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 125-131 New Union Street, Coventry, CV1 2NT

 

Having been setup in 2003, Longfellow Court Management Ltd has its registered office in Coventry, it has a status of "Active". The companies directors are Bisla, Ravinder Singh, Mistry, Vinay, Harris, Rebecca Louise, Hughes, Keith, Oldham, Sarah. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISLA, Ravinder Singh 27 June 2009 - 1
MISTRY, Vinay 26 October 2006 - 1
HARRIS, Rebecca Louise 26 October 2006 14 September 2010 1
HUGHES, Keith 17 November 2007 28 November 2017 1
OLDHAM, Sarah 17 November 2007 14 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 10 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 12 December 2011
AD01 - Change of registered office address 09 December 2011
AA - Annual Accounts 23 March 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 January 2011
AR01 - Annual Return 07 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AA - Annual Accounts 21 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 2010
AR01 - Annual Return 06 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 11 December 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
AA - Annual Accounts 14 June 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 10 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
NEWINC - New incorporation documents 28 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.