Company NameLongden Estates Limited
Company StatusActive
Company Number02164015
CategoryPrivate Limited Company
Incorporation Date14 September 1987(36 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Walton Stockdale
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1991(3 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressDale House Vickers Street
Manchester
M40 8EF
Director NameMr Richard Alan Stockdale
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1991(3 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressDale House Vickers Street
Manchester
M40 8EF
Secretary NameMrs Felicity Kate Antonia Astles
StatusCurrent
Appointed09 December 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressDale House Vickers Street
Manchester
M40 8EF
Director NameMrs Felicity Kate Antonia Astles
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(34 years, 7 months after company formation)
Appointment Duration2 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Director NameMrs Anita Stockdale
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(3 years, 5 months after company formation)
Appointment Duration29 years, 7 months (resigned 03 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDale House Vickers Street
Manchester
M40 8EF
Secretary NameMrs Anita Stockdale
NationalityBritish
StatusResigned
Appointed10 March 1991(3 years, 5 months after company formation)
Appointment Duration29 years, 7 months (resigned 03 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale House Vickers Street
Manchester
M40 8EF

Location

Registered Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1Mr Ian Walton Stockdale
40.00%
Ordinary
40 at £1Mr Richard Alan Stockdale
40.00%
Ordinary
20 at £1Mrs Anita Stockdale
20.00%
Ordinary

Financials

Year2014
Net Worth£9,023
Cash£35,032
Current Liabilities£39,641

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

5 October 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
16 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
16 March 2023Director's details changed for Mrs Felicity Kate Antonia Astles on 16 March 2023 (2 pages)
11 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
14 April 2022Change of details for Ian Walton Stockdale as a person with significant control on 14 April 2022 (2 pages)
14 April 2022Change of details for Richard Alan Stockdale as a person with significant control on 14 April 2022 (2 pages)
14 April 2022Appointment of Mrs Felicity Kate Antonia Astles as a director on 6 April 2022 (2 pages)
15 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
18 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
16 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
16 March 2021Change of details for Richard Alan Stockdale as a person with significant control on 3 October 2020 (2 pages)
14 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
14 December 2020Appointment of Mrs Felicity Kate Antonia Astles as a secretary on 9 December 2020 (2 pages)
16 October 2020Termination of appointment of Anita Stockdale as a director on 3 October 2020 (1 page)
16 October 2020Termination of appointment of Anita Stockdale as a secretary on 3 October 2020 (1 page)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
20 March 2017Director's details changed for Mr Richard Alan Stockdale on 20 March 2017 (2 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
20 March 2017Director's details changed for Mr Richard Alan Stockdale on 20 March 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(6 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Secretary's details changed for Mrs Anita Stockdale on 10 March 2013 (2 pages)
27 March 2013Director's details changed for Mrs Anita Stockdale on 10 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Richard Alan Stockdale on 10 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Ian Walton Stockdale on 10 March 2013 (2 pages)
27 March 2013Secretary's details changed for Mrs Anita Stockdale on 10 March 2013 (2 pages)
27 March 2013Director's details changed for Mrs Anita Stockdale on 10 March 2013 (2 pages)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
27 March 2013Director's details changed for Mr Richard Alan Stockdale on 10 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Ian Walton Stockdale on 10 March 2013 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 10/03/09; full list of members (4 pages)
24 March 2009Return made up to 10/03/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2008Return made up to 10/03/08; no change of members (7 pages)
23 July 2008Return made up to 10/03/08; no change of members (7 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 March 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 10/03/06; full list of members (7 pages)
24 April 2006Return made up to 10/03/06; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 10/03/05; full list of members (7 pages)
31 March 2005Return made up to 10/03/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 10/03/04; full list of members (7 pages)
9 March 2004Return made up to 10/03/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 March 2003Return made up to 10/03/03; full list of members (7 pages)
26 March 2003Return made up to 10/03/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 April 2002Return made up to 10/03/02; full list of members (7 pages)
4 April 2002Return made up to 10/03/02; full list of members (7 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 March 2001Return made up to 10/03/01; full list of members (7 pages)
15 March 2001Return made up to 10/03/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 March 2000Return made up to 10/03/00; full list of members (7 pages)
16 March 2000Return made up to 10/03/00; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 March 1999Return made up to 10/03/99; no change of members (4 pages)
18 March 1999Return made up to 10/03/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1998Registered office changed on 30/07/98 from: 2, sinderland road altrincham cheshire WA14 5ET. (1 page)
30 July 1998Registered office changed on 30/07/98 from: 2, sinderland road, altrincham, cheshire, WA14 5ET. (1 page)
26 March 1998Return made up to 10/03/98; full list of members (6 pages)
26 March 1998Return made up to 10/03/98; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 March 1997Return made up to 10/03/97; no change of members (4 pages)
17 March 1997Return made up to 10/03/97; no change of members (4 pages)
9 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 March 1996Return made up to 10/03/96; no change of members (4 pages)
21 March 1996Return made up to 10/03/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 March 1995Return made up to 10/03/95; full list of members (6 pages)
24 March 1995Return made up to 10/03/95; full list of members (6 pages)
14 September 1987Incorporation (13 pages)
14 September 1987Incorporation (13 pages)