Company NameLongden & Cook Real Estate Limited
Company StatusActive
Company Number04623528
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Previous NameSummermere Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gareth Trevor Laurence Kreike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Silver Street
Bury
BL9 0EU
Director NameMrs Belinda-Jane Kreike
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Buildings 9 - 13 Silver Street
Bury
Lancashire
BL9 0EU
Director NameMrs Kayleigh Anne Mayo-Chadwick
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Silver Street
Bury
BL9 0EU
Director NameMr Elliot Shalom
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Silver Street
Bury
BL9 0EU
Director NameMr Andrew Stephen Ashworth
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCharted Surveyor
Country of ResidenceEngland
Correspondence Address9 Silver Street
Bury
BL9 0EU
Director NameJean Blackledge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(3 days after company formation)
Appointment Duration11 years, 8 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Sedger Hey Barn Bury Old Road
Walmersley
Bury
Lancashire
BL9 6SY
Director NameMichael Blackledge
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(3 days after company formation)
Appointment Duration11 years, 8 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Sedger Hey Barn Bury Old Road
Walmersley
Bury
Lancashire
BL9 6SY
Secretary NameMichael Blackledge
NationalityBritish
StatusResigned
Appointed23 December 2002(3 days after company formation)
Appointment Duration11 years, 5 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Sedger Hey Barn Bury Old Road
Walmersley
Bury
Lancashire
BL9 6SY
Director NameCarolyn Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSedgwell House
Brandlesholme, Greenmount
Bury
Lancs
BL8 4DZ
Director NameMrs Catherine Anne Wallwork
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2015(12 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 June 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressVictoria Buildings 9 - 13 Silver Street
Bury
Lancashire
BL9 0EU
Director NameMrs Patricia Anne Wilson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(14 years after company formation)
Appointment Duration2 years (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Buildings 9 - 13 Silver Street
Bury
Lancashire
BL9 0EU
Director NameMr Stephen Philip Murphy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Buildings 9 - 13 Silver Street
Bury
Lancashire
BL9 0EU
Director NameMr Paul Stewart Marshall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressVictoria Buildings 9 - 13 Silver Street
Bury
Lancashire
BL9 0EU
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitesummermere.co.uk
Email address[email protected]
Telephone0161 2720050
Telephone regionManchester

Location

Registered Address9 Silver Street
Bury
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Summermere LTD
50.00%
Ordinary A
1 at £1Summermere LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£53,650
Cash£75,788
Current Liabilities£80,301

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

27 October 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
18 February 2020Change of details for Mrs Belind Jane Kreike as a person with significant control on 5 December 2019 (2 pages)
3 February 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
10 December 2019Director's details changed for Mr Gareth Trevor Laurence Kreike on 10 December 2019 (2 pages)
10 December 2019Director's details changed for Mrs Belinda Jane Kreike on 10 December 2019 (2 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
5 April 2019Appointment of Mr Paul Stewart Marshall as a director on 5 April 2019 (2 pages)
5 April 2019Termination of appointment of Stephen Philip Murphy as a director on 4 April 2019 (1 page)
27 February 2019Notification of Summermere Ltd as a person with significant control on 6 April 2016 (2 pages)
9 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
9 January 2019Termination of appointment of Patricia Anne Wilson as a director on 9 January 2019 (1 page)
26 September 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
17 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
24 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
15 January 2018Appointment of Mr Stephen Philip Murphy as a director on 15 January 2018 (2 pages)
15 January 2018Appointment of Mr Stephen Philip Murphy as a director on 15 January 2018 (2 pages)
16 October 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
16 October 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
20 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
20 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
8 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
8 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
6 January 2017Appointment of Mrs Patricia Anne Wilson as a director on 6 January 2017 (2 pages)
6 January 2017Appointment of Mrs Patricia Anne Wilson as a director on 6 January 2017 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 June 2016Termination of appointment of Catherine Anne Wallwork as a director on 8 June 2016 (1 page)
16 June 2016Termination of appointment of Catherine Anne Wallwork as a director on 8 June 2016 (1 page)
17 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(5 pages)
17 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(5 pages)
2 November 2015Appointment of Mrs Catherine Anne Wallwork as a director on 31 October 2015 (2 pages)
2 November 2015Appointment of Mrs Catherine Anne Wallwork as a director on 31 October 2015 (2 pages)
2 November 2015Company name changed summermere LIMITED\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-31
(3 pages)
2 November 2015Company name changed summermere LIMITED\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-31
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
31 October 2014Registered office address changed from 3 Park Road Crumpsall Manchester M8 4HT England to Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 3 Park Road Crumpsall Manchester M8 4HT England to Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 31 October 2014 (1 page)
29 October 2014Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
29 October 2014Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
29 August 2014Termination of appointment of Jean Blackledge as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Jean Blackledge as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Michael Blackledge as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Michael Blackledge as a director on 29 August 2014 (1 page)
11 June 2014Appointment of Mrs Belinda Jane Kreike as a director (2 pages)
11 June 2014Termination of appointment of Michael Blackledge as a secretary (1 page)
11 June 2014Appointment of Mrs Belinda Jane Kreike as a director (2 pages)
11 June 2014Appointment of Mr Gareth Trevor Laurence Kreike as a director (2 pages)
11 June 2014Termination of appointment of Michael Blackledge as a secretary (1 page)
11 June 2014Appointment of Mr Gareth Trevor Laurence Kreike as a director (2 pages)
11 June 2014Registered office address changed from Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 11 June 2014 (1 page)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Director's details changed for Michael Blackledge on 1 December 2011 (2 pages)
3 January 2012Secretary's details changed for Michael Blackledge on 1 December 2011 (2 pages)
3 January 2012Secretary's details changed for Michael Blackledge on 1 December 2011 (2 pages)
3 January 2012Director's details changed for Jean Blackledge on 1 December 2011 (2 pages)
3 January 2012Director's details changed for Michael Blackledge on 1 December 2011 (2 pages)
3 January 2012Director's details changed for Jean Blackledge on 1 December 2011 (2 pages)
3 January 2012Director's details changed for Michael Blackledge on 1 December 2011 (2 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
3 January 2012Secretary's details changed for Michael Blackledge on 1 December 2011 (2 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
3 January 2012Director's details changed for Jean Blackledge on 1 December 2011 (2 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2009Director's details changed for Michael Blackledge on 20 December 2009 (2 pages)
21 December 2009Director's details changed for Michael Blackledge on 20 December 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Jean Blackledge on 20 December 2009 (2 pages)
21 December 2009Director's details changed for Jean Blackledge on 20 December 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
21 December 2006Return made up to 20/12/06; full list of members (3 pages)
21 December 2006Return made up to 20/12/06; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 20/12/05; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 20/12/05; full list of members (3 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 December 2004Return made up to 20/12/04; full list of members (7 pages)
24 December 2004Return made up to 20/12/04; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2003Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2003Secretary's particulars changed;director's particulars changed (1 page)
31 March 2003Director's particulars changed (1 page)
31 March 2003Secretary's particulars changed;director's particulars changed (1 page)
31 March 2003Director's particulars changed (1 page)
20 March 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 March 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Registered office changed on 25/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Registered office changed on 25/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
20 December 2002Incorporation (12 pages)
20 December 2002Incorporation (12 pages)