LONGLEAT ENTERPRISES LIMITED

THE LONGLEAT ESTATE OFFICE, LONGLEAT, WARMINSTER  BA12 7NW
  • Active
  • Private Limited Company
  • Company No. 00789512
  • Last Updated: 01 Mar 2024

Company Profile

LONGLEAT ENTERPRISES LIMITED was incorporated on Monday, January 27, 1964 as a Private Limited Company with registered address in WARMINSTER. LONGLEAT ENTERPRISES LIMITED has the status: Active and it's listed in the following category: Other amusement and recreation activities n.e.c.. This Private Limited Company has been operating for 61 years and 27 days.

Name LONGLEAT ENTERPRISES LIMITED
Company number 00789512
Company type Private Limited Company
Incorporation date 27 Jan 1964
Status Active
Industry (SIC 2007)

Address

Registered Address THE LONGLEAT ESTATE OFFICE
LONGLEAT
WARMINSTER
BA12 7NW
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Simon Franks Nationality: British Dates: Monday, June 25, 2018 - present
ownership of shares 75 to 100 percent as trust
Mr Harry Westropp Nationality: British Dates: Monday, June 25, 2018 - present
ownership of shares 75 to 100 percent as trust
Mr James Felton Somers Hervey-Bathurst Nationality: British Dates: Tuesday, May 24, 2016 - present
ownership of shares 75 to 100 percent
Mr Timothy Roger William Moore Nationality: British Dates: Wednesday, April 6, 2016 - Saturday, December 31, 2016
ownership of shares 75 to 100 percent
Lord Alastair John Margadale Nationality: British Dates: Wednesday, April 6, 2016 - Monday, June 25, 2018
ownership of shares 75 to 100 percent
Mr Albemarle John Cator Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-146 days left)
Latest accounts 31 December 2022
Next confirmation statement due 27 January 2017
Last confirmation statement dated 30 December 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
LONGLEAT ENTERPRISES LIMITED 27 Jan 1964