About

Registered Number: 05472683
Date of Incorporation: 06/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Beacon Farm, Beacon Way Sneaton, Whitby, North Yorkshire, YO22 5HS

 

Established in 2005, Longstone Holiday Cottages Ltd has its registered office in Whitby in North Yorkshire. 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
SHARDLOW, Michael Ambrose 06 June 2005 - 1
SHARDLOW, Zoe Ann 06 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 22 July 2019
AAMD - Amended Accounts 15 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 12 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2006
225 - Change of Accounting Reference Date 26 July 2006
363a - Annual Return 25 July 2006
395 - Particulars of a mortgage or charge 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
NEWINC - New incorporation documents 06 June 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.