Background WavePink WaveYellow Wave

LONG TERM REVERSIONS (GLASTONBURY) LIMITED (02390287)

LONG TERM REVERSIONS (GLASTONBURY) LIMITED (02390287) is an active UK company. incorporated on 30 May 1989. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONG TERM REVERSIONS (GLASTONBURY) LIMITED has been registered for 36 years.

Company Number
02390287
Status
active
Type
ltd
Incorporated
30 May 1989
Age
36 years
Address
16-18 Warrior Square, Southend-On-Sea, SS1 2WS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG TERM REVERSIONS (GLASTONBURY) LIMITED

LONG TERM REVERSIONS (GLASTONBURY) LIMITED is an active company incorporated on 30 May 1989 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LONG TERM REVERSIONS (GLASTONBURY) LIMITED was registered 36 years ago.(SIC: 68100)

Status

active

Active since 36 years ago

Company No

02390287

LTD Company

Age

36 Years

Incorporated 30 May 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

REGIS RETIREMENT HOUSING LIMITED
From: 28 August 2002To: 9 January 2018
SUSSEX MANAGEMENT LIMITED
From: 30 May 1989To: 28 August 2002
Contact
Address

16-18 Warrior Square Southend-On-Sea, SS1 2WS,

Previous Addresses

7 Nelson Street Southend-on-Sea SS1 1EH England
From: 12 September 2017To: 22 February 2021
7-11 Nelson Street Southend-on-Sea SS1 1EH
From: 30 May 1989To: 12 September 2017
Timeline

28 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Joined
Jun 10
Director Joined
May 13
Loan Secured
May 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Aug 17
Loan Secured
Sept 17
Director Joined
Jun 19
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jan 20
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 November 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Resolution
9 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
9 January 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Memorandum Articles
7 May 2014
MEM/ARTSMEM/ARTS
Resolution
7 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Legacy
3 May 2011
MG01MG01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Legacy
22 April 2010
MG01MG01
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
190190
Legacy
11 September 2007
353353
Accounts With Made Up Date
8 February 2007
AAAnnual Accounts
Legacy
4 December 2006
287Change of Registered Office
Legacy
26 June 2006
363aAnnual Return
Accounts With Made Up Date
4 February 2006
AAAnnual Accounts
Memorandum Articles
8 November 2005
MEM/ARTSMEM/ARTS
Resolution
8 November 2005
RESOLUTIONSResolutions
Resolution
8 November 2005
RESOLUTIONSResolutions
Legacy
24 October 2005
155(6)a155(6)a
Legacy
24 October 2005
155(6)b155(6)b
Legacy
19 October 2005
403aParticulars of Charge Subject to s859A
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
1 November 2004
287Change of Registered Office
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
28 October 2003
287Change of Registered Office
Legacy
1 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2002
225Change of Accounting Reference Date
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
287Change of Registered Office
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
1 July 2002
122122
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 April 2002
AAAnnual Accounts
Resolution
23 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
23 April 2002
123Notice of Increase in Nominal Capital
Legacy
6 March 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
28 June 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 July 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
30 September 1999
88(3)88(3)
Legacy
30 September 1999
88(2)R88(2)R
Accounts With Made Up Date
29 September 1999
AAAnnual Accounts
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
88(3)88(3)
Legacy
30 March 1999
88(2)R88(2)R
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
30 March 1999
123Notice of Increase in Nominal Capital
Auditors Resignation Company
8 December 1998
AUDAUD
Legacy
7 December 1998
395Particulars of Mortgage or Charge
Legacy
7 December 1998
395Particulars of Mortgage or Charge
Legacy
7 December 1998
395Particulars of Mortgage or Charge
Legacy
3 December 1998
395Particulars of Mortgage or Charge
Legacy
28 September 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 August 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
24 October 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 August 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Accounts With Made Up Date
11 July 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 August 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
22 August 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
6 January 1994
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 September 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
29 June 1993
287Change of Registered Office
Accounts With Made Up Date
19 August 1992
AAAnnual Accounts
Legacy
6 July 1992
363sAnnual Return (shuttle)
Legacy
1 October 1991
287Change of Registered Office
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
30 June 1991
363b363b
Accounts With Accounts Type Small
15 May 1991
AAAnnual Accounts
Legacy
15 May 1991
225(1)225(1)
Legacy
18 December 1990
395Particulars of Mortgage or Charge
Legacy
5 December 1990
363363
Legacy
5 December 1990
287Change of Registered Office
Legacy
20 June 1990
288288
Legacy
7 June 1989
287Change of Registered Office
Legacy
7 June 1989
288288
Incorporation Company
30 May 1989
NEWINCIncorporation