About

Registered Number: 05202619
Date of Incorporation: 10/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Turf Moor, Harry Potts Way, Burnley, Lancashire, BB10 4BX

 

Established in 2004, Longside Properties Ltd has its registered office in Burnley in Lancashire. We do not know the number of employees at this organisation. There are 6 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABB, Terence Anthony, David 24 January 2014 - 1
HARRISON, Michael Courtney Duncan 02 March 2009 22 March 2010 1
HARRISON, Victoria Louise 22 March 2010 07 June 2013 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Matthew Robert 22 July 2016 - 1
HOLT, Clive John 07 June 2013 22 July 2016 1
THOMAS, Glenn 10 August 2004 07 March 2006 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 14 August 2019
MR04 - N/A 09 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 21 August 2017
PSC02 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 29 September 2016
AP03 - Appointment of secretary 25 July 2016
TM02 - Termination of appointment of secretary 22 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 18 September 2014
MISC - Miscellaneous document 11 March 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 24 January 2014
AP01 - Appointment of director 18 December 2013
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 02 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2013
MR04 - N/A 10 July 2013
MR04 - N/A 10 July 2013
AA01 - Change of accounting reference date 11 June 2013
AD04 - Change of location of company records to the registered office 11 June 2013
AD01 - Change of registered office address 11 June 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
AP03 - Appointment of secretary 11 June 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
TM02 - Termination of appointment of secretary 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
MR01 - N/A 10 June 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 14 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2010
AA - Annual Accounts 07 June 2010
AP01 - Appointment of director 30 March 2010
TM01 - Termination of appointment of director 29 March 2010
MISC - Miscellaneous document 09 February 2010
363a - Annual Return 14 September 2009
287 - Change in situation or address of Registered Office 04 April 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 09 July 2007
MEM/ARTS - N/A 19 February 2007
395 - Particulars of a mortgage or charge 13 December 2006
287 - Change in situation or address of Registered Office 10 November 2006
395 - Particulars of a mortgage or charge 04 November 2006
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 10 August 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
MEM/ARTS - N/A 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
395 - Particulars of a mortgage or charge 16 March 2006
395 - Particulars of a mortgage or charge 16 March 2006
395 - Particulars of a mortgage or charge 16 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
363s - Annual Return 29 September 2005
287 - Change in situation or address of Registered Office 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
NEWINC - New incorporation documents 10 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2013 Fully Satisfied

N/A

Debenture 27 November 2006 Fully Satisfied

N/A

Legal mortgage 01 November 2006 Fully Satisfied

N/A

Debenture 13 March 2006 Fully Satisfied

N/A

Mortgage 13 March 2006 Fully Satisfied

N/A

Mortgage 13 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.