Company NameLongmoor Land Limited
DirectorsRobert William Newcombe and Alexandra Clare Houghton
Company StatusActive
Company Number02648287
CategoryPrivate Limited Company
Incorporation Date24 September 1991(32 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert William Newcombe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(24 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address50 Marshall Street
C/O Newcore Capital Management Llp
London
W1F 9BQ
Director NameAlexandra Clare Houghton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(28 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address50 Marshall Street
C/O Newcore Capital Management Llp
London
W1F 9BQ
Secretary NameNewcore Capital Management Llp (Corporation)
StatusCurrent
Appointed30 June 2014(22 years, 9 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Director NameMr John Langton Newcombe
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 1994)
RoleCompany Director
Correspondence Address39 Manor Road
Barnet
Hertfordshire
EN5 2JQ
Director NameMr Edward Mark Newcombe
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(1 month, 3 weeks after company formation)
Appointment Duration27 years, 7 months (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakersgate Ash Road
Pirbright
Woking
Surrey
GU24 0NA
Secretary NameMr Mathew Paul Nottingham
NationalityBritish
StatusResigned
Appointed20 November 1991(1 month, 3 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View Cottage
8 The Maltings Ashley
Market Harborough
Leicestershire
LE16 8HW
Director NameMr John Michael Sedgwick
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 1998)
RoleCompany Director
Correspondence Address2 Curzon Close
Orpington
Kent
BR6 9NP
Director NameKenneth Michael Symington
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(3 years after company formation)
Appointment Duration9 years, 11 months (resigned 09 September 2004)
RoleRetired Farmer
Correspondence AddressManor House
Great Hinton
Trowbridge
Wiltshire
BA14 6BZ
Director NameMr Mathew Paul Nottingham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(6 years, 9 months after company formation)
Appointment Duration16 years (resigned 30 June 2014)
RoleChartered Sec
Country of ResidenceEngland
Correspondence AddressChurch View Cottage
8 The Maltings Ashley
Market Harborough
Leicestershire
LE16 8HW
Director NameTimothy John Adams Simon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(12 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 April 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMaces Cottage
Wyck Rissington
Gloucestershire
GL54 2PN
Wales
Director NameMr Hugo William John Llewelyn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(20 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 October 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressPark Cottage
Swerford
Chipping Norton
Oxon
OX7 4AT
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitenewcorecapital.com
Telephone020 79250616
Telephone regionLondon

Location

Registered Address50 Marshall Street
C/O Newcore Capital Management Llp
London
W1F 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Newcombe Estates Co LTD
99.00%
Ordinary
1 at £1E.m. Newcombe
1.00%
Ordinary

Financials

Year2014
Turnover£241
Net Worth£28,309
Cash£3,262
Current Liabilities£82,168

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

5 February 1999Delivered on: 15 February 1999
Persons entitled: Lloyds Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at parsonage farm long ashton avon and kennett farm ashton vale avon t/no;-AV217098 and the proceeds of sale thereof. See the mortgage charge document for full details.
Outstanding
23 January 1992Delivered on: 4 February 1992
Satisfied on: 20 August 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of parsonage farm long ashton and kennel farm ashton vale bristol (see form 395 doc 439C for details).
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
18 August 2023Full accounts made up to 31 December 2022 (20 pages)
3 May 2023Secretary's details changed for Newcore Capital Management Llp on 1 January 2023 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
18 August 2022Accounts for a small company made up to 31 December 2021 (14 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
5 August 2021Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England to 50 Marshall Street C/O Newcore Capital Management Llp London W1F 9BQ on 5 August 2021 (1 page)
4 August 2021Accounts for a small company made up to 31 December 2020 (14 pages)
29 April 2021Satisfaction of charge 2 in full (1 page)
30 March 2021Secretary's details changed for Newcore Capital Management Llp on 1 January 2021 (1 page)
12 October 2020Termination of appointment of Hugo William John Llewelyn as a director on 10 October 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
15 September 2020Appointment of Alexandra Clare Houghton as a director on 9 September 2020 (2 pages)
16 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
30 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
20 August 2019Accounts for a small company made up to 31 December 2018 (14 pages)
1 July 2019Termination of appointment of Edward Mark Newcombe as a director on 25 June 2019 (1 page)
2 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 December 2017 (14 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
15 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
15 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
22 December 2016Secretary's details changed for Newcore Capital Management Llp on 22 December 2016 (1 page)
22 December 2016Secretary's details changed for Newcore Capital Management Llp on 22 December 2016 (1 page)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
2 August 2016Appointment of Mr Robert William Newcombe as a director on 29 June 2016 (3 pages)
2 August 2016Appointment of Mr Robert William Newcombe as a director on 29 June 2016 (3 pages)
12 July 2016Full accounts made up to 31 December 2015 (12 pages)
12 July 2016Full accounts made up to 31 December 2015 (12 pages)
23 December 2015Registered office address changed from 14 Buckingham Street London WC2B 6DF to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 14 Buckingham Street London WC2B 6DF to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 (1 page)
29 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
23 July 2015Full accounts made up to 31 December 2014 (10 pages)
23 July 2015Full accounts made up to 31 December 2014 (10 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 July 2014Appointment of Newcore Capital Management Llp as a secretary on 30 June 2014 (3 pages)
15 July 2014Appointment of Newcore Capital Management Llp as a secretary on 30 June 2014 (3 pages)
8 July 2014Termination of appointment of Mathew Nottingham as a secretary (2 pages)
8 July 2014Termination of appointment of Mathew Nottingham as a director (2 pages)
8 July 2014Termination of appointment of Mathew Nottingham as a secretary (2 pages)
8 July 2014Termination of appointment of Mathew Nottingham as a director (2 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
30 July 2013Full accounts made up to 31 December 2012 (11 pages)
30 July 2013Full accounts made up to 31 December 2012 (11 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
18 July 2012Full accounts made up to 31 December 2011 (11 pages)
18 July 2012Full accounts made up to 31 December 2011 (11 pages)
10 May 2012Termination of appointment of Timothy Simon as a director (2 pages)
10 May 2012Termination of appointment of Timothy Simon as a director (2 pages)
8 May 2012Appointment of Hugo William John Llewelyn as a director (3 pages)
8 May 2012Appointment of Hugo William John Llewelyn as a director (3 pages)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
15 July 2011Full accounts made up to 31 December 2010 (11 pages)
15 July 2011Full accounts made up to 31 December 2010 (11 pages)
30 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
23 July 2010Full accounts made up to 31 December 2009 (12 pages)
23 July 2010Full accounts made up to 31 December 2009 (12 pages)
6 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
10 September 2009Full accounts made up to 31 December 2008 (12 pages)
10 September 2009Full accounts made up to 31 December 2008 (12 pages)
9 October 2008Return made up to 24/09/08; full list of members (4 pages)
9 October 2008Return made up to 24/09/08; full list of members (4 pages)
11 July 2008Full accounts made up to 31 December 2007 (12 pages)
11 July 2008Full accounts made up to 31 December 2007 (12 pages)
9 April 2008Director's change of particulars / timothy simon / 01/04/2008 (1 page)
9 April 2008Director's change of particulars / timothy simon / 01/04/2008 (1 page)
23 October 2007Return made up to 24/09/07; no change of members (7 pages)
23 October 2007Return made up to 24/09/07; no change of members (7 pages)
19 July 2007Full accounts made up to 31 December 2006 (12 pages)
19 July 2007Full accounts made up to 31 December 2006 (12 pages)
12 October 2006Return made up to 24/09/06; full list of members (7 pages)
12 October 2006Return made up to 24/09/06; full list of members (7 pages)
28 July 2006Full accounts made up to 31 December 2005 (12 pages)
28 July 2006Full accounts made up to 31 December 2005 (12 pages)
4 October 2005Return made up to 24/09/05; full list of members (7 pages)
4 October 2005Return made up to 24/09/05; full list of members (7 pages)
12 July 2005Full accounts made up to 31 December 2004 (12 pages)
12 July 2005Full accounts made up to 31 December 2004 (12 pages)
5 October 2004Return made up to 24/09/04; full list of members (7 pages)
5 October 2004Return made up to 24/09/04; full list of members (7 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2004Full accounts made up to 31 December 2003 (11 pages)
12 July 2004Full accounts made up to 31 December 2003 (11 pages)
1 October 2003Return made up to 24/09/03; full list of members (7 pages)
1 October 2003Return made up to 24/09/03; full list of members (7 pages)
5 July 2003Full accounts made up to 31 December 2002 (12 pages)
5 July 2003Full accounts made up to 31 December 2002 (12 pages)
8 October 2002Return made up to 24/09/02; full list of members (7 pages)
8 October 2002Return made up to 24/09/02; full list of members (7 pages)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
12 October 2001Return made up to 24/09/01; full list of members (7 pages)
12 October 2001Return made up to 24/09/01; full list of members (7 pages)
2 July 2001Full accounts made up to 31 December 2000 (9 pages)
2 July 2001Full accounts made up to 31 December 2000 (9 pages)
11 May 2001Secretary's particulars changed;director's particulars changed (1 page)
11 May 2001Secretary's particulars changed;director's particulars changed (1 page)
10 October 2000Return made up to 24/09/00; full list of members (7 pages)
10 October 2000Return made up to 24/09/00; full list of members (7 pages)
27 June 2000Full accounts made up to 31 December 1999 (8 pages)
27 June 2000Full accounts made up to 31 December 1999 (8 pages)
5 October 1999Return made up to 24/09/99; full list of members (6 pages)
5 October 1999Return made up to 24/09/99; full list of members (6 pages)
1 July 1999Full accounts made up to 31 December 1998 (8 pages)
1 July 1999Full accounts made up to 31 December 1998 (8 pages)
15 February 1999Particulars of mortgage/charge (5 pages)
15 February 1999Particulars of mortgage/charge (5 pages)
7 October 1998Return made up to 24/09/98; no change of members (4 pages)
7 October 1998Return made up to 24/09/98; no change of members (4 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
10 July 1998Full accounts made up to 31 December 1997 (8 pages)
10 July 1998Full accounts made up to 31 December 1997 (8 pages)
29 September 1997Return made up to 24/09/97; full list of members (6 pages)
29 September 1997Return made up to 24/09/97; full list of members (6 pages)
17 July 1997Full accounts made up to 31 December 1996 (8 pages)
17 July 1997Full accounts made up to 31 December 1996 (8 pages)
19 September 1996Return made up to 24/09/96; no change of members (4 pages)
19 September 1996Return made up to 24/09/96; no change of members (4 pages)
5 July 1996Full accounts made up to 31 December 1995 (8 pages)
5 July 1996Full accounts made up to 31 December 1995 (8 pages)
7 March 1996Registered office changed on 07/03/96 from: 17 northumberland avenue london WC2N 5AP (1 page)
7 March 1996Registered office changed on 07/03/96 from: 17 northumberland avenue london WC2N 5AP (1 page)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 December 1991Company name changed oval (755) LIMITED\certificate issued on 03/12/91 (2 pages)
2 December 1991Company name changed oval (755) LIMITED\certificate issued on 03/12/91 (2 pages)
24 September 1991Incorporation (19 pages)
24 September 1991Incorporation (19 pages)