Background WavePink WaveYellow Wave

LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED (02524627)

LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED (02524627) is an active UK company. incorporated on 23 July 1990. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in residents property management. LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include MASTERS, Phillip Barry, WALKER, Michael Frederick John.

Company Number
02524627
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 July 1990
Age
35 years
Address
K&M First/Property Kinetic Centre, Borehamwood, WD6 4PJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MASTERS, Phillip Barry, WALKER, Michael Frederick John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED

LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 July 1990 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02524627

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 23 July 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

K&M First/Property Kinetic Centre Theobald Street Borehamwood, WD6 4PJ,

Previous Addresses

Prospect House K & M Property Management Ltd the Brentano Suite, 2 Athenaeum Road London N20 9AE England
From: 15 February 2022To: 26 June 2025
Prospect House the Brentano Suite 2 Athenaeum Road London N20 9AE England
From: 15 February 2022To: 15 February 2022
C/O K & M Properties 63 Darlands Drive Barnet Herts EN5 2DE United Kingdom
From: 1 October 2018To: 15 February 2022
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 19 August 2016To: 1 October 2018
C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ
From: 23 July 1990To: 19 August 2016
Timeline

8 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Sept 10
Director Left
Jul 16
Director Joined
Jun 21
Director Joined
Sept 23
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MASTERS, Phillip Barry

Active
Kinetic Centre, BorehamwoodWD6 4PJ
Born May 1957
Director
Appointed 22 Sept 2010

WALKER, Michael Frederick John

Active
Kinetic Centre, BorehamwoodWD6 4PJ
Born December 1952
Director
Appointed 17 Jun 2021

BAILEY, Peter Clifford

Resigned
Woodwinds, MarlowSL7 2BZ
Secretary
Appointed N/A
Resigned 01 Feb 1993

DUNSMORE, James

Resigned
1 Fernie Close, StoneST15 8YD
Secretary
Appointed 01 Feb 1993
Resigned 30 Sept 1996

TOMLINSON, Stephen Eric

Resigned
Manor Way, BorehamwoodWD6 1QQ
Secretary
Appointed 01 Oct 1996
Resigned 25 May 2016

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 25 May 2016
Resigned 25 Sept 2018

TOMLETT MANAGEMENT

Resigned
Arkley Gate, LondonNW7 4SD
Corporate secretary
Appointed 01 Oct 1996
Resigned 01 Oct 1996

BAILEY, Peter Clifford

Resigned
Woodwinds, MarlowSL7 2BZ
Born June 1938
Director
Appointed N/A
Resigned 01 Feb 1993

DUNSMORE, James

Resigned
1 Fernie Close, StoneST15 8YD
Born July 1942
Director
Appointed 01 Feb 1993
Resigned 01 Oct 1996

HARRIS, Melanie Rachel

Resigned
10 Maxfield Close, LondonN20 9DF
Born July 1961
Director
Appointed 01 Oct 1996
Resigned 09 Jun 1999

JOSEPH, Ryan

Resigned
Kinetic Centre, BorehamwoodWD6 4PJ
Born June 1968
Director
Appointed 03 Jul 2023
Resigned 13 Oct 2023

LI, Jimmy

Resigned
5 Maxfield Close, LondonN20 9DF
Born September 1954
Director
Appointed 22 Sept 2004
Resigned 27 Jun 2007

MASTERS, Phillip Barry

Resigned
10 Maxfield Close, LondonN20 9DF
Born May 1957
Director
Appointed 27 Apr 2000
Resigned 22 Sept 2004

MORRIS, Jacqui

Resigned
8 Maxfield Close, LondonN20 9DF
Born August 1952
Director
Appointed 27 Jun 2007
Resigned 22 Oct 2009

TYLER, Robert

Resigned
10 Tudor Close, LichfieldWS14 9RX
Born May 1947
Director
Appointed 01 Feb 1993
Resigned 01 Oct 1996

VARIAN, Michelle

Resigned
3 Maxfield Close, LondonN20 9DF
Born December 1956
Director
Appointed 26 Jun 2002
Resigned 17 Oct 2006

WALKER, Michael Frederick John

Resigned
Manor Way, BorehamwoodWD6 1QQ
Born December 1952
Director
Appointed 22 Oct 2009
Resigned 30 Jun 2016

WALKER, Violet

Resigned
7 Maxfield Close, LondonN20 9DF
Born July 1958
Director
Appointed 17 Oct 2006
Resigned 08 Dec 2008

WALKER, Violet

Resigned
7 Maxfield Close, LondonN20 9DF
Born July 1958
Director
Appointed 22 Oct 1997
Resigned 26 Jun 2002

WILTSHIRE, Paul David

Resigned
4 Lawrence Grove, PrestwoodHP16 0SN
Born November 1943
Director
Appointed N/A
Resigned 01 Feb 1993

TOMLETT MANAGEMENT

Resigned
Arkley Gate, LondonNW7 4SD
Corporate director
Appointed 01 Oct 1996
Resigned 01 Oct 1996
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2009
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2008
AAAnnual Accounts
Legacy
4 April 2008
287Change of Registered Office
Legacy
12 August 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 April 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2004
AAAnnual Accounts
Legacy
5 April 2004
287Change of Registered Office
Legacy
5 August 2003
288cChange of Particulars
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 February 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1999
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
1 August 1997
363b363b
Legacy
1 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
287Change of Registered Office
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1994
AAAnnual Accounts
Legacy
31 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
22 August 1993
287Change of Registered Office
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Auditors Resignation Company
16 February 1993
AUDAUD
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Legacy
2 February 1992
363b363b
Legacy
14 March 1991
225(1)225(1)
Incorporation Company
23 July 1990
NEWINCIncorporation