LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED

LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02524627
    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 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 AddressNo

    What are the latest accounts for LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ryan Joseph as a director on Oct 13, 2023

    1 pagesTM01

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Frederick John Walker on Jun 26, 2025

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Phillip Barry Masters on Jun 26, 2025

    2 pagesCH01

    Director's details changed for Mr Ryan Joseph on Jun 26, 2025

    2 pagesCH01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Appointment of Mr Ryan Joseph as a director on Jul 03, 2023

    2 pagesAP01

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Michael Frederick John Walker as a director on Jun 17, 2021

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Jul 07, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    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 pagesAD01

    Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on Sep 25, 2018

    1 pagesTM02

    Who are the officers of LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASTERS, Phillip Barry
    Kinetic Centre
    Theobald Street
    WD6 4PJ Borehamwood
    K&M First/Property
    Hertfordshire
    England
    Director
    Kinetic Centre
    Theobald Street
    WD6 4PJ Borehamwood
    K&M First/Property
    Hertfordshire
    England
    EnglandBritish81528870001
    WALKER, Michael Frederick John
    Kinetic Centre
    Theobald Street
    WD6 4PJ Borehamwood
    K&M First/Property
    Hertfordshire
    England
    Director
    Kinetic Centre
    Theobald Street
    WD6 4PJ Borehamwood
    K&M First/Property
    Hertfordshire
    England
    EnglandBritish147549760001
    BAILEY, Peter Clifford
    Woodwinds
    Henley Road
    SL7 2BZ Marlow
    Buckingamshire
    Secretary
    Woodwinds
    Henley Road
    SL7 2BZ Marlow
    Buckingamshire
    British270220001
    DUNSMORE, James
    1 Fernie Close
    Lichfield Road
    ST15 8YD Stone
    Staffordshire
    Secretary
    1 Fernie Close
    Lichfield Road
    ST15 8YD Stone
    Staffordshire
    British33416520002
    TOMLINSON, Stephen Eric
    c/o Arkleygate
    Manor Way
    WD6 1QQ Borehamwood
    Devonshire House
    Herts
    Secretary
    c/o Arkleygate
    Manor Way
    WD6 1QQ Borehamwood
    Devonshire House
    Herts
    British46657230014
    HML COMPANY SECRETARIAL SERVICES LTD
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07106746
    158243630001
    TOMLETT MANAGEMENT
    Arkley Gate
    Daws House 33-35 Daws Lane
    NW7 4SD London
    Secretary
    Arkley Gate
    Daws House 33-35 Daws Lane
    NW7 4SD London
    86145120003
    BAILEY, Peter Clifford
    Woodwinds
    Henley Road
    SL7 2BZ Marlow
    Buckingamshire
    Director
    Woodwinds
    Henley Road
    SL7 2BZ Marlow
    Buckingamshire
    United KingdomBritish270220001
    DUNSMORE, James
    1 Fernie Close
    Lichfield Road
    ST15 8YD Stone
    Staffordshire
    Director
    1 Fernie Close
    Lichfield Road
    ST15 8YD Stone
    Staffordshire
    British33416520002
    HARRIS, Melanie Rachel
    10 Maxfield Close
    Whetstone
    N20 9DF London
    Director
    10 Maxfield Close
    Whetstone
    N20 9DF London
    British50824920001
    JOSEPH, Ryan
    Kinetic Centre
    Theobald Street
    WD6 4PJ Borehamwood
    K&M First/Property
    Hertfordshire
    England
    Director
    Kinetic Centre
    Theobald Street
    WD6 4PJ Borehamwood
    K&M First/Property
    Hertfordshire
    England
    EnglandBritish314002680001
    LI, Jimmy
    5 Maxfield Close
    Whetstone
    N20 9DF London
    Director
    5 Maxfield Close
    Whetstone
    N20 9DF London
    British77618600001
    MASTERS, Phillip Barry
    10 Maxfield Close
    Whetstone
    N20 9DF London
    Director
    10 Maxfield Close
    Whetstone
    N20 9DF London
    EnglandBritish81528870001
    MORRIS, Jacqui
    8 Maxfield Close
    Whetstone
    N20 9DF London
    Director
    8 Maxfield Close
    Whetstone
    N20 9DF London
    British123008310001
    TYLER, Robert
    10 Tudor Close
    WS14 9RX Lichfield
    Staffordshire
    Director
    10 Tudor Close
    WS14 9RX Lichfield
    Staffordshire
    EnglandBritish10296850001
    VARIAN, Michelle
    3 Maxfield Close
    Whetstone
    N20 9DF London
    Director
    3 Maxfield Close
    Whetstone
    N20 9DF London
    British87470780001
    WALKER, Michael Frederick John
    c/o Arkleygate
    Manor Way
    WD6 1QQ Borehamwood
    Devonshire House
    Herts
    Director
    c/o Arkleygate
    Manor Way
    WD6 1QQ Borehamwood
    Devonshire House
    Herts
    EnglandBritish147549760001
    WALKER, Violet
    7 Maxfield Close
    Whetstone
    N20 9DF London
    Director
    7 Maxfield Close
    Whetstone
    N20 9DF London
    EnglandBritish56078570001
    WALKER, Violet
    7 Maxfield Close
    Whetstone
    N20 9DF London
    Director
    7 Maxfield Close
    Whetstone
    N20 9DF London
    EnglandBritish56078570001
    WILTSHIRE, Paul David
    4 Lawrence Grove
    HP16 0SN Prestwood
    Buckinghamshire
    Director
    4 Lawrence Grove
    HP16 0SN Prestwood
    Buckinghamshire
    British23145230001
    TOMLETT MANAGEMENT
    Arkley Gate
    Daws House 33-35 Daws Lane
    NW7 4SD London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 07, 2016The 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