Company NameLongmoor Land (Bristol) Limited
DirectorsRobert William Newcombe and Alexandra Clare Houghton
Company StatusActive
Company Number04408828
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert William Newcombe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(14 years, 3 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 BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(18 years, 5 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(12 years, 3 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Edward Mark Newcombe
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(2 weeks, 4 days after company formation)
Appointment Duration17 years, 2 months (resigned 25 June 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBakersgate Ash Road
Pirbright
Woking
Surrey
GU24 0NA
Secretary NameMr Mathew Paul Nottingham
NationalityBritish
StatusResigned
Appointed22 April 2002(2 weeks, 4 days after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2014)
RoleSecretary
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
Appointed06 November 2002(7 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 April 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMaces Cottage
Wyck Rissington
Gloucestershire
GL54 2PN
Wales
Director NameMr Mathew Paul Nottingham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(2 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressChurch View Cottage
8 The Maltings Ashley
Market Harborough
Leicestershire
LE16 8HW
Director NameMr Hugo William John Llewelyn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(14 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenewcorecapital.com
Email address[email protected]
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

1 at £1Longmoor Land LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

31 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 April 2023Secretary's details changed for Newcore Capital Management Llp on 1 January 2023 (2 pages)
6 April 2023Change of details for Longmoor Land Limited as a person with significant control on 1 January 2023 (2 pages)
6 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
18 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
6 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 6 August 2021 (1 page)
5 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
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)
15 September 2020Appointment of Alexandra Clare Houghton as a director on 9 September 2020 (2 pages)
24 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 July 2019Termination of appointment of Edward Mark Newcombe as a director on 25 June 2019 (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
26 July 2016Appointment of Mr Robert William Newcombe as a director on 29 June 2016 (3 pages)
26 July 2016Appointment of Mr Hugo Llewelyn as a director on 29 June 2016 (3 pages)
26 July 2016Appointment of Mr Robert William Newcombe as a director on 29 June 2016 (3 pages)
26 July 2016Appointment of Mr Hugo Llewelyn as a director on 29 June 2016 (3 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 April 2016Secretary's details changed for Newcore Capital Management Llp on 21 December 2015 (1 page)
29 April 2016Secretary's details changed for Newcore Capital Management Llp on 21 December 2015 (1 page)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
23 December 2015Registered office address changed from C/O Newcombe Estates Company Ltd 14 Buckingham Street London WC2N 6DF to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 (1 page)
23 December 2015Registered office address changed from C/O Newcombe Estates Company Ltd 14 Buckingham Street London WC2N 6DF to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
21 November 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 November 2014Accounts for a dormant company made up to 31 December 2013 (6 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 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)
8 July 2014Termination of appointment of Mathew Nottingham as a secretary (2 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
30 July 2013Full accounts made up to 31 December 2012 (8 pages)
30 July 2013Full accounts made up to 31 December 2012 (8 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
18 July 2012Full accounts made up to 31 December 2011 (10 pages)
18 July 2012Full accounts made up to 31 December 2011 (10 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)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 4 April 2012 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)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
23 July 2010Full accounts made up to 31 December 2009 (11 pages)
23 July 2010Full accounts made up to 31 December 2009 (11 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 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)
29 April 2009Return made up to 04/04/09; full list of members (4 pages)
29 April 2009Return made up to 04/04/09; 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)
30 April 2008Return made up to 04/04/08; full list of members (4 pages)
30 April 2008Return made up to 04/04/08; full list of members (4 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)
19 July 2007Full accounts made up to 31 December 2006 (11 pages)
19 July 2007Full accounts made up to 31 December 2006 (11 pages)
25 April 2007Return made up to 04/04/07; no change of members (7 pages)
25 April 2007Return made up to 04/04/07; no change of members (7 pages)
18 July 2006Full accounts made up to 31 December 2005 (11 pages)
18 July 2006Full accounts made up to 31 December 2005 (11 pages)
9 May 2006Return made up to 04/04/06; full list of members (7 pages)
9 May 2006Return made up to 04/04/06; full list of members (7 pages)
12 July 2005Full accounts made up to 31 December 2004 (11 pages)
12 July 2005Full accounts made up to 31 December 2004 (11 pages)
19 April 2005Return made up to 04/04/05; full list of members (7 pages)
19 April 2005Return made up to 04/04/05; full list of members (7 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
12 July 2004Full accounts made up to 31 December 2003 (10 pages)
12 July 2004Full accounts made up to 31 December 2003 (10 pages)
21 May 2004Return made up to 04/04/04; full list of members (7 pages)
21 May 2004Return made up to 04/04/04; full list of members (7 pages)
5 July 2003Full accounts made up to 31 December 2002 (10 pages)
5 July 2003Full accounts made up to 31 December 2002 (10 pages)
25 April 2003Return made up to 04/04/03; full list of members (7 pages)
25 April 2003Return made up to 04/04/03; full list of members (7 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
14 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
10 May 2002Company name changed rotoramber LIMITED\certificate issued on 10/05/02 (2 pages)
10 May 2002Company name changed rotoramber LIMITED\certificate issued on 10/05/02 (2 pages)
3 May 2002Registered office changed on 03/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 May 2002Registered office changed on 03/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
4 April 2002Incorporation (17 pages)
4 April 2002Incorporation (17 pages)