LONGLEAT ENTERPRISES LIMITED

LONGLEAT ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLONGLEAT ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00789512
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONGLEAT ENTERPRISES LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is LONGLEAT ENTERPRISES LIMITED located?

    Registered Office Address
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LONGLEAT ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LONGLEAT ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for LONGLEAT ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 17, 2025 with updates

    4 pagesCS01

    Director's details changed for Ceawlin Henry Lazlo Thynn Lord Weymouth on Nov 17, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Appointment of Mr Simon Franks as a director on Jan 01, 2025

    2 pagesAP01

    Cessation of Simon Franks as a person with significant control on Dec 31, 2024

    1 pagesPSC07

    Confirmation statement made on Dec 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Dec 30, 2023 with updates

    4 pagesCS01

    Termination of appointment of Johan Eliasch as a director on Sep 18, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Statement of capital on May 23, 2023

    • Capital: GBP 10,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 15/05/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 30, 2022 with updates

    4 pagesCS01

    Registration of charge 007895120002, created on Sep 21, 2022

    23 pagesMR01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Statement of capital on Jan 19, 2022

    • Capital: GBP 310,000
    6 pagesSH02

    Confirmation statement made on Dec 30, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    48 pagesAA

    Confirmation statement made on Dec 30, 2020 with no updates

    3 pagesCS01

    Registration of charge 007895120001, created on May 29, 2020

    24 pagesMR01

    Group of companies' accounts made up to Jan 01, 2020

    44 pagesAA

    Confirmation statement made on Dec 30, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 01, 2019

    42 pagesAA

    Who are the officers of LONGLEAT ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATOR, Albemarle John
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    Director
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    United KingdomBritish102580470001
    FRANKS, Simon
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    Director
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    EnglandBritish336453660001
    SCHAFFER, Janie
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    Director
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    EnglandBritish234750220001
    THYNN, Ceawlin
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    Director
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    EnglandBritish102580310003
    GRIFFITHS, Richard Anthony
    22 Church Crescent
    Muswell Hill
    N10 3ND London
    Secretary
    22 Church Crescent
    Muswell Hill
    N10 3ND London
    British71323290001
    HINES, David
    Estate Office
    Longleat
    BA12 7NW Warminster
    The Longleat
    Wiltshire
    Secretary
    Estate Office
    Longleat
    BA12 7NW Warminster
    The Longleat
    Wiltshire
    British158720360001
    MOORE, Timothy Roger William, Mr.
    Manor House Horningsham
    BA12 7LN Warminster
    Wiltshire
    Secretary
    Manor House Horningsham
    BA12 7LN Warminster
    Wiltshire
    British51239290001
    ROWAN, Reena
    Longleat
    BA12 7NW Warminster
    The Longleat Estate Office
    Wiltshire
    Secretary
    Longleat
    BA12 7NW Warminster
    The Longleat Estate Office
    Wiltshire
    British163025100001
    ABIGAIL, Anna Maria
    44 Rue Poliveau
    Paris And Longleat House
    BA12 7NN Warminster
    Wiltshire
    Director
    44 Rue Poliveau
    Paris And Longleat House
    BA12 7NN Warminster
    Wiltshire
    British24969400001
    BENCE, David Edward
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    Director
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    EnglandBritish179186130001
    BRADLEY, David Michael
    Staple Gardens
    SO23 8SJ Winchester
    12 Printers Row
    Hampshire
    United Kingdom
    Director
    Staple Gardens
    SO23 8SJ Winchester
    12 Printers Row
    Hampshire
    United Kingdom
    United KingdomBritish58554760006
    CHANTLER, Michael John
    Apartment B42
    145 Drury Lane
    WC2B 5TA London
    Director
    Apartment B42
    145 Drury Lane
    WC2B 5TA London
    United KingdomBritish110954750001
    DEVAS, James Campbell
    Ebury Street
    SW1W 9QU London
    101
    Director
    Ebury Street
    SW1W 9QU London
    101
    EnglandBritish147912350001
    ELIASCH, Johan
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    Director
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    MonacoSwedish147675560006
    GRIFFITHS, Richard Anthony
    36a St Albans Road
    NW5 1RD London
    Director
    36a St Albans Road
    NW5 1RD London
    British71323290002
    KENNEDY, William Kevin
    C/O 66 Lincolns Inn Fields
    WC2A 3LH London
    Director
    C/O 66 Lincolns Inn Fields
    WC2A 3LH London
    British24969410002
    MONTGOMERY, Robert Bruce
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    Director
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    EnglandCanadian186404890001
    MOORE, Timothy Roger William
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    Director
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    EnglandBritish185188790001
    PARRY, Richard William James
    Lincoln's Inn Fields
    WC2A 3LH London
    66
    United Kingdom
    Director
    Lincoln's Inn Fields
    WC2A 3LH London
    66
    United Kingdom
    EnglandBritish151550600001
    STANLEY, Oliver Hugh
    Longleat
    BA12 7NW Warminster
    The Longleat Estate Office
    Wiltshire
    Director
    Longleat
    BA12 7NW Warminster
    The Longleat Estate Office
    Wiltshire
    EnglandBritish132693640002
    STANLEY, Richard Morgan Oliver, The Honourable
    Sandfield Breach Lane
    SP7 8LD Shaftesbury
    Dorset
    Director
    Sandfield Breach Lane
    SP7 8LD Shaftesbury
    Dorset
    United KingdomBritish37521320004
    THYNN, Alexander George, The Most Honourable
    Longleat House
    BA12 7NN Warminster
    Wiltshire
    Director
    Longleat House
    BA12 7NN Warminster
    Wiltshire
    United KingdomBritish24969390001

    Who are the persons with significant control of LONGLEAT ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Franks
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    Jun 25, 2018
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Mr Harry Westropp
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    Jun 25, 2018
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Mr James Felton Somers Hervey-Bathurst
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    May 24, 2016
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Lord Alastair John Margadale
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    Apr 06, 2016
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Timothy Roger William Moore
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    Apr 06, 2016
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Albemarle John Cator
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    Apr 06, 2016
    The Longleat Estate Office
    Longleat
    BA12 7NW Warminster
    Wilts
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0