LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02524627 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | K&M First/Property Kinetic Centre Theobald Street WD6 4PJ Borehamwood Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ryan Joseph as a director on Oct 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Frederick John Walker on Jun 26, 2025 | 2 pages | CH01 | ||
Registered office address changed from Prospect House K & M Property Management Ltd the Brentano Suite, 2 Athenaeum Road London N20 9AE England to K&M First/Property Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on Jun 26, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Phillip Barry Masters on Jun 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ryan Joseph on Jun 26, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Appointment of Mr Ryan Joseph as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Registered office address changed from Prospect House the Brentano Suite 2 Athenaeum Road London N20 9AE England to Prospect House K & M Property Management Ltd the Brentano Suite, 2 Athenaeum Road London N20 9AE on Feb 15, 2022 | 1 pages | AD01 | ||
Registered office address changed from C/O K & M Properties 63 Darlands Drive Barnet Herts EN5 2DE United Kingdom to Prospect House the Brentano Suite 2 Athenaeum Road London N20 9AE on Feb 15, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Frederick John Walker as a director on Jun 17, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 07, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O K & M Properties 63 Darlands Drive Barnet Herts EN5 2DE on Oct 01, 2018 | 1 pages | AD01 | ||
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on Sep 25, 2018 | 1 pages | TM02 | ||
Who are the officers of LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MASTERS, Phillip Barry | Director | Kinetic Centre Theobald Street WD6 4PJ Borehamwood K&M First/Property Hertfordshire England | England | British | 81528870001 | |||||||||
| WALKER, Michael Frederick John | Director | Kinetic Centre Theobald Street WD6 4PJ Borehamwood K&M First/Property Hertfordshire England | England | British | 147549760001 | |||||||||
| BAILEY, Peter Clifford | Secretary | Woodwinds Henley Road SL7 2BZ Marlow Buckingamshire | British | 270220001 | ||||||||||
| DUNSMORE, James | Secretary | 1 Fernie Close Lichfield Road ST15 8YD Stone Staffordshire | British | 33416520002 | ||||||||||
| TOMLINSON, Stephen Eric | Secretary | c/o Arkleygate Manor Way WD6 1QQ Borehamwood Devonshire House Herts | British | 46657230014 | ||||||||||
| HML COMPANY SECRETARIAL SERVICES LTD | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 158243630001 | ||||||||||
| TOMLETT MANAGEMENT | Secretary | Arkley Gate Daws House 33-35 Daws Lane NW7 4SD London | 86145120003 | |||||||||||
| BAILEY, Peter Clifford | Director | Woodwinds Henley Road SL7 2BZ Marlow Buckingamshire | United Kingdom | British | 270220001 | |||||||||
| DUNSMORE, James | Director | 1 Fernie Close Lichfield Road ST15 8YD Stone Staffordshire | British | 33416520002 | ||||||||||
| HARRIS, Melanie Rachel | Director | 10 Maxfield Close Whetstone N20 9DF London | British | 50824920001 | ||||||||||
| JOSEPH, Ryan | Director | Kinetic Centre Theobald Street WD6 4PJ Borehamwood K&M First/Property Hertfordshire England | England | British | 314002680001 | |||||||||
| LI, Jimmy | Director | 5 Maxfield Close Whetstone N20 9DF London | British | 77618600001 | ||||||||||
| MASTERS, Phillip Barry | Director | 10 Maxfield Close Whetstone N20 9DF London | England | British | 81528870001 | |||||||||
| MORRIS, Jacqui | Director | 8 Maxfield Close Whetstone N20 9DF London | British | 123008310001 | ||||||||||
| TYLER, Robert | Director | 10 Tudor Close WS14 9RX Lichfield Staffordshire | England | British | 10296850001 | |||||||||
| VARIAN, Michelle | Director | 3 Maxfield Close Whetstone N20 9DF London | British | 87470780001 | ||||||||||
| WALKER, Michael Frederick John | Director | c/o Arkleygate Manor Way WD6 1QQ Borehamwood Devonshire House Herts | England | British | 147549760001 | |||||||||
| WALKER, Violet | Director | 7 Maxfield Close Whetstone N20 9DF London | England | British | 56078570001 | |||||||||
| WALKER, Violet | Director | 7 Maxfield Close Whetstone N20 9DF London | England | British | 56078570001 | |||||||||
| WILTSHIRE, Paul David | Director | 4 Lawrence Grove HP16 0SN Prestwood Buckinghamshire | British | 23145230001 | ||||||||||
| TOMLETT MANAGEMENT | Director | Arkley Gate Daws House 33-35 Daws Lane NW7 4SD London | 86145120003 |
What are the latest statements on persons with significant control for LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 07, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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