Background WavePink WaveYellow Wave

LONG TERM REVERSIONS (GLOUCESTER) LIMITED (05488298)

LONG TERM REVERSIONS (GLOUCESTER) LIMITED (05488298) is an active UK company. incorporated on 22 June 2005. 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 (GLOUCESTER) LIMITED has been registered for 20 years.

Company Number
05488298
Status
active
Type
ltd
Incorporated
22 June 2005
Age
20 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 (GLOUCESTER) LIMITED

LONG TERM REVERSIONS (GLOUCESTER) LIMITED is an active company incorporated on 22 June 2005 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 (GLOUCESTER) LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05488298

LTD Company

Age

20 Years

Incorporated 22 June 2005

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 7 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

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

REGIS GROUP (REVERSIONS NO.1) LIMITED
From: 19 July 2005To: 23 January 2018
REGIS GROUP (MERRILL LYNCH NO. 1) LIMITED
From: 22 June 2005To: 19 July 2005
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: 22 June 2005To: 12 September 2017
Timeline

28 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
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 Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Owner Exit
Jan 20
Director Joined
Apr 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Aug 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Small
7 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
15 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 November 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
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 Without Name Date
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
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
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
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Resolution
23 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
23 January 2018
CONNOTConfirmation Statement Notification
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
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 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
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
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
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
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 Made Up Date
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Made Up Date
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Accounts With Made Up Date
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Legacy
3 May 2011
MG01MG01
Legacy
26 April 2011
MG02MG02
Accounts With Made Up Date
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 Made Up Date
3 January 2010
AAAnnual Accounts
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
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Move Registers To Sail Company
9 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 July 2009
363aAnnual Return
Accounts With Made Up Date
5 February 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Made Up Date
2 February 2008
AAAnnual Accounts
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
6 August 2007
363aAnnual Return
Legacy
3 August 2007
288cChange of Particulars
Legacy
3 August 2007
190190
Legacy
3 August 2007
353353
Accounts With Made Up Date
8 February 2007
AAAnnual Accounts
Legacy
1 December 2006
287Change of Registered Office
Legacy
17 July 2006
363aAnnual Return
Memorandum Articles
25 October 2005
MEM/ARTSMEM/ARTS
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
20 September 2005
88(2)R88(2)R
Legacy
20 September 2005
225Change of Accounting Reference Date
Memorandum Articles
25 July 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2005
288bResignation of Director or Secretary
Incorporation Company
22 June 2005
NEWINCIncorporation