Background WavePink WaveYellow Wave

LONGHAM COPSE (BEARSTED) MANAGEMENT COMPANY LIMITED (01602993)

LONGHAM COPSE (BEARSTED) MANAGEMENT COMPANY LIMITED (01602993) is an active UK company. incorporated on 9 December 1981. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. LONGHAM COPSE (BEARSTED) MANAGEMENT COMPANY LIMITED has been registered for 44 years. Current directors include DOCKERILL, Jacqueline Susan.

Company Number
01602993
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 1981
Age
44 years
Address
Honeydell Block Management Ltd 102 Knightrider House, Maidstone, ME15 6LU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOCKERILL, Jacqueline Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGHAM COPSE (BEARSTED) MANAGEMENT COMPANY LIMITED

LONGHAM COPSE (BEARSTED) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 December 1981 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LONGHAM COPSE (BEARSTED) MANAGEMENT COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01602993

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 9 December 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Honeydell Block Management Ltd 102 Knightrider House Knightrider Street Maidstone, ME15 6LU,

Previous Addresses

C/O Honeydell Block Management Ltd Maidstone House King Street Maidstone Kent ME15 6JQ England
From: 22 February 2024To: 6 March 2025
New Meadow House Weavering Street Weavering Maidstone Kent ME14 5JH
From: 13 April 2013To: 22 February 2024
5 Greenfields Maidstone Kent ME15 8ET United Kingdom
From: 14 May 2010To: 13 April 2013
77 Farleigh Hill Tovil Maidstone Kent ME15 6AA
From: 9 December 1981To: 14 May 2010
Timeline

4 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Dec 81
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HONEYDELL BLOCK MANAGEMENT LTD

Active
Maidstone House, MaidstoneME15 6JQ
Corporate secretary
Appointed 01 Jan 2024

DOCKERILL, Jacqueline Susan

Active
102 Knightrider House, MaidstoneME15 6LU
Born May 1980
Director
Appointed 31 Dec 2023

BAILEY, Caroline Elaine

Resigned
64 Longham Copse, MaidstoneME15 8TL
Secretary
Appointed 19 Aug 1993
Resigned 14 Nov 1998

HILL, Matthew

Resigned
54 Longham Copse, MaidstoneME15 8TL
Secretary
Appointed N/A
Resigned 13 Jun 1992

JONES, Keith Stanley

Resigned
Weavering Street, MaidstoneME14 5JH
Secretary
Appointed 09 Jan 2002
Resigned 31 Dec 2023

POLLARD, Joyce Mary

Resigned
56 Longham Copse, MaidstoneME15 8TL
Secretary
Appointed 01 Jul 1992
Resigned 19 Aug 1993

BAILEY, Caroline Elaine

Resigned
64 Longham Copse, MaidstoneME15 8TL
Born July 1962
Director
Appointed 01 Jul 1992
Resigned 14 Nov 1998

BUDD, Catherine Jane

Resigned
63 Longham Copse, MaidstoneME15 8TL
Born January 1974
Director
Appointed 02 Jan 1996
Resigned 02 Aug 1997

CURTIS, Anthony Charles

Resigned
49 Longham Copse, MaidstoneME15 8TL
Born December 1952
Director
Appointed 02 Aug 1997
Resigned 09 Jan 2002

ELLWOOD, Elizabeth

Resigned
62 Longham Copse, MaidstoneME15 8TL
Director
Appointed N/A
Resigned 31 Dec 1996

GOODWIN, Peter

Resigned
7 Blakeney Close, MaidstoneME14 4QF
Born September 1952
Director
Appointed 16 Aug 1999
Resigned 17 Jan 2003

HACK, James Robert

Resigned
63 Longham Copse, MaidstoneME15 8TL
Born May 1963
Director
Appointed N/A
Resigned 05 Sept 1995

HILL, Matthew

Resigned
54 Longham Copse, MaidstoneME15 8TL
Born July 1964
Director
Appointed N/A
Resigned 13 Jun 1992

JONES, Keith Stanley

Resigned
Weavering Street, MaidstoneME14 5JH
Born August 1949
Director
Appointed 01 Oct 2007
Resigned 31 Dec 2023

KEENS, Gerald

Resigned
61 Longham Copse, MaidstoneME15 8TL
Born September 1941
Director
Appointed N/A
Resigned 30 Sept 1997

POLLARD, Joyce Mary

Resigned
56 Longham Copse, MaidstoneME15 8TL
Born March 1940
Director
Appointed N/A
Resigned 19 Aug 1993

SKINNER, Louise Helen

Resigned
51 Longham Copse, MaidstoneME15 8TL
Born October 1972
Director
Appointed 07 Nov 1997
Resigned 18 Jan 2002

TUCKER, Colin John

Resigned
Mill Oast, StaplehurstTN12 0EY
Born October 1951
Director
Appointed 09 Jan 2002
Resigned 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Change Person Director Company With Change Date
13 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
8 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
287Change of Registered Office
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
363b363b
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
363sAnnual Return (shuttle)
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
11 April 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
12 August 1994
288288
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
4 August 1992
363b363b
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
4 February 1992
363aAnnual Return
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Legacy
8 May 1990
288288
Legacy
8 May 1990
288288
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Legacy
23 August 1989
288288
Legacy
23 August 1989
288288
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Incorporation Company
9 December 1981
NEWINCIncorporation