Background WavePink WaveYellow Wave

EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED (08415961)

EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED (08415961) is an active UK company. incorporated on 22 February 2013. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include FORD, Mrs Bethany, MHL (MANCOS) LIMITED.

Company Number
08415961
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 2013
Age
13 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Mrs Bethany, MHL (MANCOS) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED

EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 February 2013 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08415961

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 22 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 6 February 2025
Park Point 17 High Street Longbridge Birmingham B31 2UQ
From: 29 October 2014To: 25 July 2022
Sir Stanley Clarke House Ridgeway Quinton Business Park Birmingham B32 1AF
From: 22 February 2013To: 29 October 2014
Timeline

31 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Mar 18
Director Left
Aug 19
Director Left
Apr 20
Director Joined
Sept 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Joined
Aug 23
Director Left
Feb 24
Owner Exit
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate secretary
Appointed 31 Jan 2025

FORD, Mrs Bethany

Active
Lochside View, EdinburghEH12 9DH
Born October 1991
Director
Appointed 31 Jan 2026

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 31 Jan 2025

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 28 Apr 2015
Resigned 31 Jan 2025

AYRES, Sharon

Resigned
Colmore Row, BirminghamB3 2AS
Born February 1968
Director
Appointed 28 Mar 2013
Resigned 14 Jun 2013

DODDS, John Andrew William

Resigned
Haccle Lane, South MoltonEX36 3EH
Born February 1956
Director
Appointed 14 Jun 2013
Resigned 30 Nov 2014

EVANS, Robert John

Resigned
Longbridge, BirminghamB31 2TS
Born January 1973
Director
Appointed 29 Aug 2023
Resigned 29 Feb 2024

GREAVES, Robert John

Resigned
Centro Place, DerbyDE24 8RF
Born December 1971
Director
Appointed 26 Apr 2022
Resigned 31 Jan 2025

GUSTERSON, Guy Charles

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1970
Director
Appointed 02 Nov 2015
Resigned 31 Mar 2022

HUDSON, Robert Jan

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1973
Director
Appointed 26 Oct 2015
Resigned 06 Apr 2020

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 31 Jan 2025
Resigned 31 Jan 2026

MULCAHY, James

Resigned
Centro Place, DerbyDE24 8RF
Born April 1981
Director
Appointed 03 May 2022
Resigned 31 Jan 2025

OLIVER, William Alder

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1956
Director
Appointed 30 Nov 2014
Resigned 30 Nov 2016

PARKER, Janine

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1973
Director
Appointed 03 Sept 2021
Resigned 01 Apr 2022

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 22 Feb 2013
Resigned 28 Mar 2013

PROSSER, Stephen Francis

Resigned
17 High Street, BirminghamB31 2UQ
Born January 1964
Director
Appointed 01 Dec 2014
Resigned 30 Jun 2017

SMITH, David

Resigned
Centro Place, DerbyDE24 8RF
Born August 1968
Director
Appointed 02 Nov 2015
Resigned 31 Jan 2025

WOOD, Rupert Timothy

Resigned
17 High Street, BirminghamB31 2UQ
Born May 1973
Director
Appointed 15 Mar 2018
Resigned 31 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Longbridge, BirminghamB31 2TS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2024
Longbridge, BirminghamB31 2TS

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 February 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
6 February 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 December 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 November 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
20 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 April 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Resolution
19 June 2013
RESOLUTIONSResolutions
Resolution
19 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Incorporation Company
22 February 2013
NEWINCIncorporation