Background WavePink WaveYellow Wave

LONGSIDE LANE MANAGEMENT COMPANY LTD (09895736)

LONGSIDE LANE MANAGEMENT COMPANY LTD (09895736) is an active UK company. incorporated on 1 December 2015. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LONGSIDE LANE MANAGEMENT COMPANY LTD has been registered for 10 years. Current directors include DICKINS, Kevin John, JUDD, Peter Bernard, MILLS, Harvey Roy.

Company Number
09895736
Status
active
Type
ltd
Incorporated
1 December 2015
Age
10 years
Address
Old Fire Station, Salisbury, SP1 1DU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DICKINS, Kevin John, JUDD, Peter Bernard, MILLS, Harvey Roy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGSIDE LANE MANAGEMENT COMPANY LTD

LONGSIDE LANE MANAGEMENT COMPANY LTD is an active company incorporated on 1 December 2015 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LONGSIDE LANE MANAGEMENT COMPANY LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09895736

LTD Company

Age

10 Years

Incorporated 1 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 9m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Dormant

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Old Fire Station Salt Lane Salisbury, SP1 1DU,

Previous Addresses

Valley House Kingsway South Gateshead NE11 0JW England
From: 5 July 2017To: 18 August 2020
24-26 Norfolk Street Sunderland SR1 1EE England
From: 1 December 2015To: 5 July 2017
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 16
Director Joined
Feb 20
Funding Round
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Jun 24
Director Left
Jun 24
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DICKINS, Kevin John

Active
Old Fire Station, SalisburySP1 1DU
Born January 1978
Director
Appointed 08 Jul 2020

JUDD, Peter Bernard

Active
Cedar Way, BristolBS16 9RN
Born December 1948
Director
Appointed 04 Jun 2024

MILLS, Harvey Roy

Active
Old Fire Station, SalisburySP1 1DU
Born June 1962
Director
Appointed 08 Jul 2020

KEWLEY, Derek Arthur

Resigned
Norfolk Street, SunderlandSR1 1EE
Born May 1973
Director
Appointed 01 Dec 2015
Resigned 08 Jul 2020

SHORT, Mark Paul

Resigned
Clifton Road, LondonN3 2AS
Born August 1964
Director
Appointed 22 Mar 2021
Resigned 01 Jul 2024

SPENCE, Nicholas John

Resigned
Norfolk Street, SunderlandSR1 1EE
Born May 1972
Director
Appointed 01 Dec 2015
Resigned 08 Jul 2020

WHITE, Philip

Resigned
Kingsway South, GatesheadNE11 0JW
Born September 1977
Director
Appointed 16 Dec 2019
Resigned 08 Jul 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas John Spence

Ceased
Kingsway South, GatesheadNE11 0JW
Born May 1972

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Ceased 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 December 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Resolution
16 July 2020
RESOLUTIONSResolutions
Memorandum Articles
16 July 2020
MAMA
Statement Of Companys Objects
16 July 2020
CC04CC04
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 June 2020
RESOLUTIONSResolutions
Memorandum Articles
17 June 2020
MAMA
Statement Of Companys Objects
17 June 2020
CC04CC04
Change Account Reference Date Company Previous Extended
14 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Incorporation Company
1 December 2015
NEWINCIncorporation