Background WavePink WaveYellow Wave

LONG TERM REVERSIONS (SHREWSBURY) LIMITED (03744655)

LONG TERM REVERSIONS (SHREWSBURY) LIMITED (03744655) is an active UK company. incorporated on 31 March 1999. 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 (SHREWSBURY) LIMITED has been registered for 27 years. Current directors include HARRISON, Daniel David, HODDY, Fintan David, MORSHEAD, Katharine and 1 others.

Company Number
03744655
Status
active
Type
ltd
Incorporated
31 March 1999
Age
27 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
Directors
HARRISON, Daniel David, HODDY, Fintan David, MORSHEAD, Katharine, TAYLOR, Sydney Engelbert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG TERM REVERSIONS (SHREWSBURY) LIMITED

LONG TERM REVERSIONS (SHREWSBURY) LIMITED is an active company incorporated on 31 March 1999 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 (SHREWSBURY) LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03744655

LTD Company

Age

27 Years

Incorporated 31 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 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

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

REGIS GROUP (BARCLAYS) FREEHOLDS LIMITED
From: 16 July 2002To: 9 January 2018
BPT (RESIDENTIAL TRADING) LIMITED
From: 31 March 1999To: 16 July 2002
Contact
Address

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

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 11 February 2021To: 16 February 2021
7 Nelson Street Southend-on-Sea SS1 1EH England
From: 12 September 2017To: 11 February 2021
7-11 Nelson Street Southend-on-Sea SS1 1EH
From: 31 March 1999To: 12 September 2017
Timeline

17 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jun 10
Director Joined
May 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Feb 19
Director Joined
Apr 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Aug 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HARRISON, Daniel David

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born May 1986
Director
Appointed 09 Aug 2024

HODDY, Fintan David

Active
Southend-On-SeaSS1 2WS
Born October 1978
Director
Appointed 31 Dec 2021

MORSHEAD, Katharine

Active
Southend-On-SeaSS1 2WS
Born October 1985
Director
Appointed 11 Apr 2016

TAYLOR, Sydney Engelbert

Active
Southend-On-SeaSS1 2WS
Born October 1967
Director
Appointed 01 May 2020

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 09 Dec 2002
Resigned 09 Dec 2002

GOULD, Nicholas Charles

Resigned
7-11 Nelson StreetSS1 1EH
Secretary
Appointed 30 May 2002
Resigned 15 Dec 2014

HALLIWELL, Christine

Resigned
113 Drub Lane, CleckheatonBD19 4BZ
Secretary
Appointed 30 Sept 1999
Resigned 30 May 2002

WOOD, Timothy Barry

Resigned
18 Nursery Lane, IlkleyLS29 0TN
Secretary
Appointed 31 Mar 1999
Resigned 30 Sept 1999

BUTTERWORTH, Gary Ronald

Resigned
129 Chingford Avenue, LondonE4 6RG
Born September 1955
Director
Appointed 01 Feb 2002
Resigned 30 May 2002

DE VIGNE, Piers

Resigned
Southend-On-SeaSS1 2WS
Born May 1981
Director
Appointed 20 May 2010
Resigned 10 Jan 2022

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Born October 1954
Director
Appointed 31 Mar 1999
Resigned 25 May 2001

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 04 Jun 2001
Resigned 30 May 2002

DIXON, Alistair William

Resigned
4 St Martins Road, LondonSW9 0SW
Born June 1958
Director
Appointed 04 Jun 2001
Resigned 30 May 2002

GOULD, Nicholas Charles

Resigned
7-11 Nelson StreetSS1 1EH
Born April 1958
Director
Appointed 30 May 2002
Resigned 15 Jul 2015

GOULD, Peter Edward

Resigned
7-11 Nelson StreetSS1 1EH
Born October 1959
Director
Appointed 30 May 2002
Resigned 15 Jul 2015

JONES, Michelle

Resigned
7-11 Nelson StreetSS1 1EH
Born December 1970
Director
Appointed 15 Jul 2015
Resigned 07 Jan 2016

MCFADYEN, Paul

Resigned
7-11 Nelson StreetSS1 1EH
Born June 1968
Director
Appointed 24 Apr 2013
Resigned 11 Apr 2016

STORY, James Dennis

Resigned
Kowhai Cottage, TarporlexCW6 0LA
Born November 1956
Director
Appointed 01 Feb 2002
Resigned 30 May 2002

WALL, John Robert

Resigned
9 Fairlawn Park, WindsorSL4 4HL
Born October 1949
Director
Appointed 01 Feb 2002
Resigned 30 May 2002

WATTS, Timothy Neil

Resigned
Silverwood, KingswoodKT20 6PQ
Born May 1960
Director
Appointed 31 Mar 1999
Resigned 25 May 2001

Persons with significant control

1

Warrior Square, Southend-On-SeaSS1 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 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
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 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 Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 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
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 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
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
9 April 2015
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Statement Of Companys Objects
19 February 2015
CC04CC04
Resolution
19 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 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
Legacy
3 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Legacy
22 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Full
3 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
7 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
3 May 2007
190190
Legacy
3 May 2007
353353
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
4 December 2006
287Change of Registered Office
Legacy
18 April 2006
363aAnnual Return
Legacy
13 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Memorandum Articles
25 October 2005
MEM/ARTSMEM/ARTS
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Legacy
24 October 2005
155(6)a155(6)a
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
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
9 November 2004
287Change of Registered Office
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
28 October 2003
287Change of Registered Office
Legacy
25 September 2003
225Change of Accounting Reference Date
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Memorandum Articles
30 July 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
29 July 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
287Change of Registered Office
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
363aAnnual Return
Legacy
16 April 2002
225Change of Accounting Reference Date
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
225Change of Accounting Reference Date
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2001
AAAnnual Accounts
Legacy
3 April 2001
363aAnnual Return
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Legacy
13 September 2000
363aAnnual Return
Legacy
30 August 2000
288cChange of Particulars
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
13 April 1999
225Change of Accounting Reference Date
Incorporation Company
31 March 1999
NEWINCIncorporation