Company Name50/52 Long Lane Management Company Limited
Company StatusActive
Company Number03434053
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 1997(26 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEdward John Renwick
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(9 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
50-52 Long Lane
London
EC1A 9EJ
Secretary NameEdward John Renwick
NationalityBritish
StatusCurrent
Appointed14 May 2007(9 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
50-52 Long Lane
London
EC1A 9EJ
Director NameRobert Sean Hilditch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(10 years, 12 months after company formation)
Appointment Duration15 years, 7 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 50-52 Long Lane
London
EC1A 9EJ
Director NameMrs Alexandra Sarah Skailes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(21 years, 7 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50/52 Long Lane
Smithfield
London
EC1A 9EJ
Director NameMrs Elizabeth Jane Seabrook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTakeley Manor Upland Road
Epping Upland
Epping
Essex
CM16 6PB
Secretary NameMr John Seabrook
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressTakeley Manor
Upland Road, Epping Upland
Epping
Essex
CM16 6PB
Director NameOliver Kent
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 September 2008)
RoleProducer
Correspondence AddressFlat 5, 50-52 Long Lane
London
EC1A 9EJ
Director NameDavid John Morgan
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 May 2007)
RoleManager
Correspondence AddressFlat 3
50-52 Long Lane
London
EC1A 9EJ
Secretary NameDavid John Morgan
NationalityAmerican
StatusResigned
Appointed01 August 2000(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 May 2007)
RoleFinance
Correspondence AddressFlat 3
50-52 Long Lane
London
EC1A 9EJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameSevernside Secretarial Ltd (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence AddressAspect House
135/137 City Road
London
EC1V 1JB
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address50/52 Long Lane
Smithfield
London
EC1A 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£9,706
Net Worth£2,844
Cash£2,509
Current Liabilities£166

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

5 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
10 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
16 May 2019Statement of company's objects (2 pages)
16 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 April 2019Appointment of Mrs Alexandra Sarah Skailes as a director on 16 April 2019 (2 pages)
29 December 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
22 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
1 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 January 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
23 January 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Previous accounting period extended from 25 March 2016 to 31 March 2016 (1 page)
4 December 2016Previous accounting period extended from 25 March 2016 to 31 March 2016 (1 page)
17 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
17 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
5 May 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
5 May 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
27 April 2016Resolutions
  • RES13 ‐ Capital payments, property lease 18/11/2015
(1 page)
27 April 2016Resolutions
  • RES13 ‐ Capital payments, property lease 18/11/2015
(1 page)
25 November 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
11 October 2015Annual return made up to 15 September 2015 no member list (4 pages)
11 October 2015Annual return made up to 15 September 2015 no member list (4 pages)
18 September 2014Annual return made up to 15 September 2014 no member list (4 pages)
18 September 2014Annual return made up to 15 September 2014 no member list (4 pages)
20 June 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
20 June 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
13 October 2013Annual return made up to 15 September 2013 no member list (4 pages)
13 October 2013Annual return made up to 15 September 2013 no member list (4 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
13 October 2012Annual return made up to 15 September 2012 no member list (4 pages)
13 October 2012Annual return made up to 15 September 2012 no member list (4 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
26 October 2011Annual return made up to 15 September 2011 no member list (4 pages)
26 October 2011Annual return made up to 15 September 2011 no member list (4 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
14 October 2010Director's details changed for Robert Sean Hilditch on 13 September 2010 (2 pages)
14 October 2010Director's details changed for Edward John Renwick on 13 September 2010 (2 pages)
14 October 2010Annual return made up to 15 September 2010 no member list (4 pages)
14 October 2010Annual return made up to 15 September 2010 no member list (4 pages)
14 October 2010Director's details changed for Edward John Renwick on 13 September 2010 (2 pages)
14 October 2010Director's details changed for Robert Sean Hilditch on 13 September 2010 (2 pages)
13 October 2009Annual return made up to 15 September 2009 no member list (2 pages)
13 October 2009Annual return made up to 15 September 2009 no member list (2 pages)
18 August 2009Amended accounts made up to 31 March 2008 (2 pages)
18 August 2009Amended accounts made up to 31 March 2008 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
8 October 2008Annual return made up to 15/09/08 (2 pages)
8 October 2008Annual return made up to 15/09/08 (2 pages)
18 September 2008Director appointed robert sean hilditch (2 pages)
18 September 2008Appointment terminated director oliver kent (1 page)
18 September 2008Appointment terminated director oliver kent (1 page)
18 September 2008Director appointed robert sean hilditch (2 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
8 November 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
8 November 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
15 October 2007Annual return made up to 15/09/07 (4 pages)
15 October 2007Annual return made up to 15/09/07 (4 pages)
25 May 2007Secretary resigned;director resigned (1 page)
25 May 2007New secretary appointed;new director appointed (2 pages)
25 May 2007Secretary resigned;director resigned (1 page)
25 May 2007New secretary appointed;new director appointed (2 pages)
25 January 2007Annual return made up to 15/09/06 (4 pages)
25 January 2007Annual return made up to 15/09/06 (4 pages)
20 April 2006Annual return made up to 15/09/05 (4 pages)
20 April 2006Annual return made up to 15/09/05 (4 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 October 2004Annual return made up to 15/09/04 (4 pages)
11 October 2004Annual return made up to 15/09/04 (4 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
16 October 2003Annual return made up to 15/09/03 (4 pages)
16 October 2003Annual return made up to 15/09/03 (4 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
6 January 2003Total exemption full accounts made up to 31 March 2001 (3 pages)
6 January 2003Total exemption full accounts made up to 31 March 2001 (3 pages)
17 October 2002Annual return made up to 15/09/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 2002Annual return made up to 15/09/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 2001Annual return made up to 15/09/01 (3 pages)
27 September 2001Annual return made up to 15/09/01 (3 pages)
2 July 2001Annual return made up to 15/09/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/01
(3 pages)
2 July 2001Annual return made up to 15/09/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/01
(3 pages)
16 November 2000Accounts for a dormant company made up to 25 March 2000 (2 pages)
16 November 2000Accounts for a dormant company made up to 25 March 2000 (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: takeley manor upland road epping essex CM16 6PB (1 page)
1 September 2000Registered office changed on 01/09/00 from: takeley manor upland road epping essex CM16 6PB (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000Secretary resigned (1 page)
26 January 2000Accounts for a dormant company made up to 25 March 1999 (1 page)
26 January 2000Accounts for a dormant company made up to 25 March 1999 (1 page)
16 September 1999Annual return made up to 15/09/99 (5 pages)
16 September 1999Annual return made up to 15/09/99 (5 pages)
18 September 1998Annual return made up to 15/09/98 (4 pages)
18 September 1998Annual return made up to 15/09/98 (4 pages)
13 August 1998Accounts for a dormant company made up to 25 March 1998 (2 pages)
13 August 1998Accounts for a dormant company made up to 25 March 1998 (2 pages)
13 August 1998Accounting reference date shortened from 30/09/98 to 25/03/98 (1 page)
13 August 1998Accounting reference date shortened from 30/09/98 to 25/03/98 (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
25 September 1997Director resigned (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997Registered office changed on 25/09/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
25 September 1997New secretary appointed (2 pages)
15 September 1997Incorporation (20 pages)
15 September 1997Incorporation (20 pages)