Background WavePink WaveYellow Wave

LONG STREET CERNE LIMITED (08915516)

LONG STREET CERNE LIMITED (08915516) is an active UK company. incorporated on 27 February 2014. with registered office in Sittingbourne. The company operates in the Construction sector, engaged in development of building projects. LONG STREET CERNE LIMITED has been registered for 12 years. Current directors include GERRARD, Ian David.

Company Number
08915516
Status
active
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
12 Conqueror Court, Sittingbourne, ME10 5BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GERRARD, Ian David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG STREET CERNE LIMITED

LONG STREET CERNE LIMITED is an active company incorporated on 27 February 2014 with the registered office located in Sittingbourne. The company operates in the Construction sector, specifically engaged in development of building projects. LONG STREET CERNE LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08915516

LTD Company

Age

12 Years

Incorporated 27 February 2014

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

12 Conqueror Court Sittingbourne, ME10 5BH,

Previous Addresses

25 Bedford Square London England and Wales WC1B 3HH United Kingdom
From: 17 March 2017To: 22 November 2017
7 Cavendish Square London W1G 0PE
From: 14 August 2014To: 17 March 2017
81 Piccadilly London W1J 8HY United Kingdom
From: 27 February 2014To: 14 August 2014
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Apr 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Mar 20
Loan Cleared
May 20
Loan Secured
May 20
Director Joined
Nov 22
Director Left
Feb 23
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GERRARD, Ian David

Active
SittingbourneME10 5BH
Born May 1972
Director
Appointed 01 Dec 2024

DHILLON, Inderdeep Singh George

Resigned
SittingbourneME10 5BH
Born January 1978
Director
Appointed 18 Oct 2022
Resigned 08 Feb 2023

DHILLON, Inderdeep Singh George

Resigned
SittingbourneME10 5BH
Born January 1978
Director
Appointed 16 Oct 2019
Resigned 03 Mar 2020

FRICK, Jurgen

Resigned
Piccadilly, LondonW1J 8HY
Born March 1966
Director
Appointed 27 Feb 2014
Resigned 07 Apr 2014

FRICK, Mario Kuno

Resigned
Balzers, Fl 949
Born May 1965
Director
Appointed 01 Jul 2016
Resigned 02 Jul 2019

KELLY, William Martin John

Resigned
SittingbourneME10 5BH
Born February 1963
Director
Appointed 27 Feb 2014
Resigned 01 Dec 2024

RAUTI, Stefan

Resigned
LondonW1G 0PE
Born August 1979
Director
Appointed 18 Jun 2014
Resigned 01 Jul 2016

Persons with significant control

2

1 Active
1 Ceased
SittingbourneME10 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2024

Mr William Martin John Kelly

Ceased
Conqueror Court, SittingbourneME10 5BH
Born February 1963

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
Ceased 01 Dec 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Change To A Person With Significant Control
10 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 August 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 May 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Incorporation Company
27 February 2014
NEWINCIncorporation