Background WavePink WaveYellow Wave

LONG FOX MANOR LIMITED (04326231)

LONG FOX MANOR LIMITED (04326231) is an active UK company. incorporated on 21 November 2001. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. LONG FOX MANOR LIMITED has been registered for 24 years. Current directors include DONOVAN, James Harry, GARCIA, Gustavo.

Company Number
04326231
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 2001
Age
24 years
Address
Unit 26 Osprey Court, Bristol, BS14 0BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DONOVAN, James Harry, GARCIA, Gustavo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG FOX MANOR LIMITED

LONG FOX MANOR LIMITED is an active company incorporated on 21 November 2001 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LONG FOX MANOR LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04326231

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 21 November 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months 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

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Unit 26 Osprey Court Hawkfield Way Bristol, BS14 0BB,

Previous Addresses

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ
From: 7 December 2015To: 16 March 2022
C/O Long Fox Manor Limited Long Fox Manor 825 Bath Road Brislington Bristol BS4 5RT
From: 25 January 2011To: 7 December 2015
Andrews Leasehold Management 133 St Georges Road Harbourside Bristol BS1 5UW
From: 21 November 2001To: 25 January 2011
Timeline

71 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Oct 09
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Left
Jan 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
Dec 11
Director Joined
May 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Nov 17
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Sept 21
Director Left
May 22
Director Left
Dec 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Joined
Jan 24
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Jul 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BLOCK MANAGEMENT, Easton Bevins

Active
Hawkfield Way, BristolBS14 0BB
Secretary
Appointed 15 Mar 2022

DONOVAN, James Harry

Active
Hawkfield Way, BristolBS14 0BB
Born June 1980
Director
Appointed 13 Sept 2018

GARCIA, Gustavo

Active
Hawkfield Way, BristolBS14 0BB
Born January 1967
Director
Appointed 12 Jul 2023

HEDGES, Darin Michael

Resigned
825 Bath Road, BristolBS4 5RT
Secretary
Appointed 17 Jan 2011
Resigned 01 May 2015

ROSSER, Simon David

Resigned
25 High Road Willesden Green, LondonNW10 2TE
Secretary
Appointed 21 Nov 2001
Resigned 13 Jul 2004

SMITH, Duncan Peter

Resigned
5 Grove Road, BristolBS6 6UJ
Secretary
Appointed 01 May 2015
Resigned 30 Sept 2015

TARR, James Daniel

Resigned
133 St Georges Road, BristolBS1 5UW
Secretary
Appointed 05 Jul 2004
Resigned 25 Jan 2011

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
5 Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 01 Oct 2015
Resigned 14 Mar 2022

AINSWORTH, Sally

Resigned
Apartment 42 Long Fox Manor, BristolBS4 5RT
Born April 1977
Director
Appointed 12 Jul 2006
Resigned 19 Mar 2008

ANDERS, Rainer-Elk, Dr

Resigned
Hawkfield Way, BristolBS14 0BB
Born November 1970
Director
Appointed 15 Apr 2021
Resigned 23 Dec 2025

ANDERS, Rainer-Elk, Dr

Resigned
College Road, Stoke-On-TrentST4 2DE
Born November 1970
Director
Appointed 13 Apr 2012
Resigned 13 Sept 2018

BAILEY, Colin John

Resigned
33 Long Fox Manor, BristolBS4 5RT
Born March 1943
Director
Appointed 09 Apr 2008
Resigned 04 Feb 2010

BARNS, Colin Paul

Resigned
Hawkfield Way, BristolBS14 0BB
Born July 1982
Director
Appointed 06 Jan 2025
Resigned 25 Jul 2025

BREMNER, Euan Mcintosh

Resigned
37 Long Fox Manor, BristolBS4 5RT
Born July 1975
Director
Appointed 03 Feb 2005
Resigned 23 Mar 2005

BROWNLEE, Nicola Gwen

Resigned
38 Long Fox Manor, BristolBS4 5RT
Born October 1979
Director
Appointed 24 Jul 2007
Resigned 01 Oct 2008

CHANEY, Neil Martin

Resigned
Bath Road, BristolBS4 5RT
Born May 1953
Director
Appointed 29 Apr 2021
Resigned 29 Jul 2021

COLLEY, Michael John

Resigned
825 Bath Road, BristolBS4 5RT
Born November 1949
Director
Appointed 12 May 2021
Resigned 30 Sept 2021

CORMACK, Catriona Heloise Samantha

Resigned
31 Long Fox Manor, BristolBS4 5RT
Born February 1973
Director
Appointed 01 Jan 2005
Resigned 01 Jul 2006

EDGERTON, Mark Bruce Morgan

Resigned
5 Grove Road, BristolBS6 6UJ
Born September 1978
Director
Appointed 23 Jan 2017
Resigned 25 Sept 2019

EDGERTON, Timothy Jeremy

Resigned
5 Grove Road, BristolBS6 6UJ
Born June 1980
Director
Appointed 13 Aug 2015
Resigned 10 Oct 2019

GARNETT, Rowland

Resigned
14 Long Fox Manor, BristolBS4 5RT
Born July 1976
Director
Appointed 29 Jun 2004
Resigned 10 Nov 2004

GERSON, June Lesley

Resigned
5 Grove Road, BristolBS6 6UJ
Born June 1954
Director
Appointed 14 Nov 2017
Resigned 05 Nov 2019

GIBBONS, Andrew John

Resigned
5 Grove Road, BristolBS6 6UJ
Born February 1971
Director
Appointed 13 Sept 2018
Resigned 13 Apr 2021

GRAYSON, Margaret

Resigned
Long Fox Manor, BristolBS4 5RT
Born July 1943
Director
Appointed 24 Mar 2011
Resigned 20 Sept 2012

HEDGES, Darin

Resigned
Long Fox Manor, BristolBS4 5RT
Born August 1970
Director
Appointed 09 Apr 2008
Resigned 24 Dec 2010

HILL, Eric

Resigned
St Georges Road, BristolBS1 5UW
Born January 1957
Director
Appointed 04 Feb 2010
Resigned 20 Apr 2010

HILL, Jennifer Jean

Resigned
825 Bath Road, BristolBS4 5RT
Born January 1949
Director
Appointed 30 Jul 2009
Resigned 20 Apr 2010

HORSMAN, Leslie Charles

Resigned
Hawkfield Way, BristolBS14 0BB
Born November 1950
Director
Appointed 23 Dec 2020
Resigned 04 May 2023

HORSMAN, Leslie Charles

Resigned
21 Long Fox Manor, BristolBS4 5RT
Born November 1950
Director
Appointed 12 Jul 2006
Resigned 13 Sept 2018

HOWSON, Lionel John

Resigned
Hawkfield Way, BristolBS14 0BB
Born January 1942
Director
Appointed 04 Jun 2021
Resigned 06 Dec 2022

HOWSON, Lionel John

Resigned
5 Grove Road, BristolBS6 6UJ
Born January 1942
Director
Appointed 11 Jul 2013
Resigned 25 Sept 2019

JEFFRIES, Daniel Conrad

Resigned
Hawkfield Way, BristolBS14 0BB
Born March 1977
Director
Appointed 05 Jun 2023
Resigned 18 Sept 2024

JOHNSON, Pauline

Resigned
27 Long Fox Manor, BristolBS4 5RT
Born September 1971
Director
Appointed 11 Nov 2004
Resigned 18 Jul 2005

KIVIMAKI, Nina

Resigned
Hawkfield Way, BristolBS14 0BB
Born May 1967
Director
Appointed 15 Apr 2021
Resigned 04 May 2023

MCGREGOR, Iain

Resigned
12 Long Fox Manor, BristolBS4 5RT
Born June 1967
Director
Appointed 11 Nov 2004
Resigned 24 Jul 2007
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 March 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Change Person Director Company
22 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Appoint Corporate Secretary Company With Name
5 January 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 December 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company
3 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
363aAnnual Return
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
287Change of Registered Office
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 May 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2003
AAAnnual Accounts
Legacy
19 March 2003
225Change of Accounting Reference Date
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
287Change of Registered Office
Incorporation Company
21 November 2001
NEWINCIncorporation