Background WavePink WaveYellow Wave

LONGACRE DEVELOPMENT LIMITED (12080853)

LONGACRE DEVELOPMENT LIMITED (12080853) is an active UK company. incorporated on 2 July 2019. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects. LONGACRE DEVELOPMENT LIMITED has been registered for 6 years. Current directors include TYRRELL, Mark John.

Company Number
12080853
Status
active
Type
ltd
Incorporated
2 July 2019
Age
6 years
Address
16-18 Queen Square, Bath, BA1 2HN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TYRRELL, Mark John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGACRE DEVELOPMENT LIMITED

LONGACRE DEVELOPMENT LIMITED is an active company incorporated on 2 July 2019 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects. LONGACRE DEVELOPMENT LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12080853

LTD Company

Age

6 Years

Incorporated 2 July 2019

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 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

16-18 Queen Square Bath, BA1 2HN,

Previous Addresses

3rd Floor, Harmony Hall, 10 Bridge Street, Bath. 3rd Floor, Harmony Hall 10 Bridge Street Bath BA2 4AS England
From: 20 July 2021To: 28 October 2022
PO Box BA1 2JB 1 Northumberland Buildings Bath BA1 2JB United Kingdom
From: 2 July 2019To: 20 July 2021
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Sept 19
Loan Secured
Dec 20
Loan Secured
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

TYRRELL, Mark John

Active
BathBA1 2HN
Born January 1962
Director
Appointed 02 Jul 2019

Persons with significant control

2

BathBA1 2HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jul 2019

Mr Mark John Tyrrell

Active
BathBA1 2HN
Born January 1962

Nature of Control

Right to appoint and remove directors
Notified 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2019
NEWINCIncorporation