Company NameLonghirst Development Limited
DirectorsMichael Francis Hogan and Marie Elizabeth McQuaid
Company StatusActive
Company Number09547587
CategoryPrivate Limited Company
Incorporation Date17 April 2015(8 years, 11 months ago)
Previous NameWitton Park Developments Limited

Business Activity

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

Directors

Director NameMr Michael Francis Hogan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Philip Sidney Coates
StatusCurrent
Appointed17 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMrs Marie Elizabeth McQuaid
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleSales Directror
Country of ResidenceEngland
Correspondence AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF

Location

Registered AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

28 June 2019Delivered on: 4 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as plot 4, longhirst hall, longhirst, morpeth as shown edged red on the plan attached to the legal charge and registered at the land registry under title number ND190321.
Outstanding
9 November 2017Delivered on: 14 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as the land at longhirst hall, longhirst, morpeth, nothumberland being the land shown edged red on the plan attached to the charge (but excluding the land coloured green) which is part of the land registered at the land registry under title number ND87408 and part of the land comprised in the transfer dated 14 september 2017 made between (1) felton property and investments limited and (2) longhirst development limited.
Outstanding

Filing History

8 November 2023Director's details changed for Mrs Marie Elizabeth Mcquaid on 8 November 2023 (2 pages)
8 November 2023Change of details for Vb Turnbull Ltd as a person with significant control on 8 November 2023 (2 pages)
8 November 2023Director's details changed for Mr Michael Francis Hogan on 8 November 2023 (2 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
24 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
22 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
14 March 2022Registered office address changed from The Farm House Hedley Hill Farm Cornsay Colliery County Durham DH7 9EX United Kingdom to Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 14 March 2022 (1 page)
19 January 2022Accounts for a small company made up to 31 December 2020 (8 pages)
26 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
8 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
14 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 July 2019Registration of charge 095475870002, created on 28 June 2019 (18 pages)
3 July 2019Appointment of Mrs Marie Elizabeth Mcquaid as a director on 1 July 2019 (2 pages)
27 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
14 November 2017Registration of charge 095475870001, created on 9 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
14 November 2017Registration of charge 095475870001, created on 9 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
27 April 2016Statement of capital following an allotment of shares on 15 September 2015
  • GBP 100
(3 pages)
27 April 2016Statement of capital following an allotment of shares on 15 September 2015
  • GBP 100
(3 pages)
13 October 2015Company name changed witton park developments LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
(3 pages)
13 October 2015Company name changed witton park developments LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
(3 pages)
24 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
24 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)