LONGLEAT ENTERPRISES LIMITED

  • Company statusactive
  • Company No00789512
  • Age61 years 6 months Incorporated 27 January 1964
  • Officers4

Address

The Longleat Estate Office, Longleat, Warminster, Wilts, BA12 7NW

LONGLEAT ENTERPRISES LIMITED is an active company incorporated on 27 January 1964 and based in Warminster, Wilts. The company was registered 61 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    93290 Other amusement and recreation activities n.e.c.

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

1 Month Ago on 02 Jun 2025

Cessation Of A Person With Significant Control

1 Month Ago on 02 Jun 2025

Confirmation Statement With No Updates

6 Months Ago on 07 Jan 2025

Accounts With Accounts Type Full

1 Year Ago on 13 May 2024

Confirmation Statement With Updates

1 Year Ago on 02 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 16 Oct 2023

Accounts With Accounts Type Full

1 Year Ago on 26 Sep 2023

Capital Statement Capital Company With Date Currency Figure

2 Years Ago on 23 May 2023

Legacy

2 Years Ago on 23 May 2023

Legacy

2 Years Ago on 23 May 2023

Resolution

2 Years Ago on 23 May 2023

Confirmation Statement With Updates

2 Years Ago on 05 Jan 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 30 Sep 2022

Accounts With Accounts Type Full

2 Years Ago on 29 Sep 2022

Capital Alter Shares Redemption Statement Of Capital

3 Years Ago on 27 Jan 2022

Confirmation Statement With No Updates

3 Years Ago on 11 Jan 2022

Accounts With Accounts Type Group

3 Years Ago on 30 Sep 2021

Confirmation Statement With No Updates

4 Years Ago on 18 Jan 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 11 Jun 2020

Accounts With Accounts Type Group

5 Years Ago on 02 Apr 2020

Confirmation Statement With No Updates

5 Years Ago on 10 Jan 2020

Accounts With Accounts Type Group

5 Years Ago on 09 Oct 2019

Termination Director Company With Name Termination Date

6 Years Ago on 22 Feb 2019

Confirmation Statement With Updates

6 Years Ago on 07 Jan 2019

Notification Of A Person With Significant Control

6 Years Ago on 07 Jan 2019

People

Officers4

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
CATOR, Albemarle Johndirector Aug 195319 Nov 2004
FRANKS, Simondirector Oct 197101 Jan 2025
SCHAFFER, Janiedirector Dec 196130 Jun 2017
THYNN LORD WEYMOUTH, Ceawlin Henry Lazlodirector Jun 197419 Nov 2004

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Simon Franks Aug 197125 Jun 2018
Mr Harry Westropp Dec 194425 Jun 2018
Mr James Felton Somers Hervey-Bathurst Dec 194924 May 2016
Lord Alastair John Margadale Apr 195806 Apr 2016
Mr Timothy Roger William Moore Jul 194606 Apr 2016
Mr Albemarle John Cator Aug 195306 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.