Background WavePink WaveYellow Wave

LONGLANDS LANE (FINDERN) MANAGEMENT COMPANY LIMITED (05473046)

LONGLANDS LANE (FINDERN) MANAGEMENT COMPANY LIMITED (05473046) is an active UK company. incorporated on 6 June 2005. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LONGLANDS LANE (FINDERN) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HOPPER, Lucy Jane, HUMPHRIES, Michelle Suzanne.

Company Number
05473046
Status
active
Type
ltd
Incorporated
6 June 2005
Age
20 years
Address
49 Queen Street, Derby, DE1 3DE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOPPER, Lucy Jane, HUMPHRIES, Michelle Suzanne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGLANDS LANE (FINDERN) MANAGEMENT COMPANY LIMITED

LONGLANDS LANE (FINDERN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 June 2005 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LONGLANDS LANE (FINDERN) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05473046

LTD Company

Age

20 Years

Incorporated 6 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

49 Queen Street Derby, DE1 3DE,

Previous Addresses

Sterne House Lodge Lane Derby DE1 3WD
From: 6 June 2005To: 7 September 2010
Timeline

16 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Dec 10
Director Left
Nov 13
New Owner
Aug 17
Owner Exit
Jan 19
Director Left
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Director Joined
Oct 24
New Owner
Mar 25
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HOPPER, Lucy Jane

Active
Queen Street, DerbyDE1 3DE
Born September 1969
Director
Appointed 17 Oct 2024

HUMPHRIES, Michelle Suzanne

Active
Queen Street, DerbyDE1 3DE
Born May 1987
Director
Appointed 15 Sept 2025

BROAD, Jeffrey Wilfred

Resigned
61 Longlands Lane, FindernDE65 6AH
Secretary
Appointed 19 Aug 2005
Resigned 05 Dec 2006

DEWINTER, Sharon Gila

Resigned
18 Shirehall Gardens, LondonNW4 2QS
Secretary
Appointed 25 Feb 2009
Resigned 06 Sept 2010

GREATBATCH, Paul

Resigned
68 Watcombe Circus, NottinghamNG5 2DT
Secretary
Appointed 14 Jul 2008
Resigned 25 Feb 2009

VINECOMBE, Mark

Resigned
Copse Hill Cottage, OsmastonDE6 1LU
Secretary
Appointed 05 Dec 2006
Resigned 14 Jul 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 Jun 2005
Resigned 19 Aug 2005

DEWINTER, Justin Zakgerald

Resigned
18 Shirehall Gardens, LondonNW4 2QS
Born April 1967
Director
Appointed 05 Dec 2006
Resigned 06 Feb 2010

JOHNSON, Lee Matthew

Resigned
Longlands Lane, DerbyDE65 6PY
Born June 1979
Director
Appointed 06 Feb 2010
Resigned 20 Nov 2013

SMITH, Susan Lyn

Resigned
Queen Street, DerbyDE1 3DE
Born March 1959
Director
Appointed 30 Dec 2018
Resigned 15 Sept 2025

WILDE, Davina

Resigned
Queen Street, DerbyDE1 3DE
Born December 1955
Director
Appointed 30 Nov 2010
Resigned 02 Jan 2019

YOUNG, Paul Colin

Resigned
5 Spindletree Drive, DerbyDE21 2DG
Born August 1949
Director
Appointed 19 Aug 2005
Resigned 05 Dec 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Jun 2005
Resigned 19 Aug 2005

Persons with significant control

4

2 Active
2 Ceased

Mrs Michelle Suzanne Humphries

Active
Queen Street, DerbyDE1 3DE
Born May 1987

Nature of Control

Significant influence or control
Notified 15 Sept 2025

Miss Lucy Jane Hopper

Active
Queen Street, DerbyDE1 3DE
Born September 1969

Nature of Control

Significant influence or control
Notified 17 Oct 2024

Mrs Susan Lyn Smith

Ceased
Queen Street, DerbyDE1 3DE
Born March 1959

Nature of Control

Significant influence or control
Notified 30 Dec 2018
Ceased 25 Feb 2026

Ms Davina Wilde

Ceased
Queen Street, DerbyDE1 3DE
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
3 March 2026
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
3 March 2026
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 March 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
17 March 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
15 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
2 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Termination Director Company With Name
1 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
13 April 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
287Change of Registered Office
Incorporation Company
6 June 2005
NEWINCIncorporation