LONGLEAT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

LONGLEAT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04379589

Incorporation date

22/02/2002

Size

Full

Contacts

Registered address

Registered address

One Edison Rise, New Ollerton, Newark, Nottinghamshire NG22 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2002)
dot icon10/11/2025
Statement of capital following an allotment of shares on 2025-10-23
dot icon29/10/2025
Full accounts made up to 2025-04-24
dot icon12/06/2025
Confirmation statement made on 2025-05-25 with updates
dot icon11/02/2025
Resolutions
dot icon11/02/2025
Solvency Statement dated 11/02/25
dot icon11/02/2025
Statement by Directors
dot icon11/02/2025
Statement of capital on 2025-02-11
dot icon09/01/2025
Statement of capital following an allotment of shares on 2024-11-22
dot icon17/09/2024
Second filing of Confirmation Statement dated 2023-05-25
dot icon24/07/2024
Full accounts made up to 2024-04-18
dot icon07/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon28/05/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon10/04/2024
Director's details changed for Mr Andrea Colasanti on 2023-08-05
dot icon11/11/2023
Full accounts made up to 2023-04-20
dot icon10/07/2023
Resolutions
dot icon07/07/2023
Memorandum and Articles of Association
dot icon04/07/2023
Statement of company's objects
dot icon29/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon25/04/2023
Appointment of Mr James Bradley Hyler as a director on 2023-04-24
dot icon18/04/2023
Termination of appointment of Zachary Bryan Vaughan as a director on 2023-04-14
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Statement by Directors
dot icon18/04/2023
Solvency Statement dated 18/04/23
dot icon18/04/2023
Statement of capital on 2023-04-18
dot icon20/02/2023
Secretary's details changed for Rajbinder Singh-Dehal on 2023-02-21
dot icon04/01/2023
Appointment of Mrs Katrina Jamieson as a director on 2022-12-12
dot icon03/08/2022
Full accounts made up to 2022-04-21
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon22/04/2022
Termination of appointment of Martin Peter Dalby as a director on 2022-04-22
dot icon21/02/2022
Resolutions
dot icon18/11/2021
Director's details changed for Mr Zachary Bryan Vaughan on 2021-06-20
dot icon18/10/2021
Full accounts made up to 2021-04-22
dot icon19/06/2021
Confirmation statement made on 2021-05-17 with updates
dot icon16/06/2021
Termination of appointment of Kevin O'donnell Mccrain as a director on 2020-05-11
dot icon28/01/2021
Termination of appointment of Natalie Johanna Adomait as a director on 2020-12-31
dot icon28/01/2021
Appointment of Mr Andrea Colasanti as a director on 2020-12-31
dot icon05/01/2021
Full accounts made up to 2020-04-23
dot icon29/09/2020
Director's details changed for Mr Colin Grant Mckinlay on 2020-03-20
dot icon24/09/2020
Director's details changed for Mr Zachary Bryan Vaughan on 2019-01-25
dot icon22/09/2020
Director's details changed for Ms Natalie Johanna Adomait on 2020-05-29
dot icon12/08/2020
Resolutions
dot icon29/06/2020
Appointment of Mr Benedict Tobias Annable as a director on 2020-05-11
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon02/12/2019
Director's details changed for Mr Colin Grant Mckinlay on 2019-08-28
dot icon20/08/2019
Full accounts made up to 2019-04-25
dot icon21/06/2019
Director's details changed for Mr Kevin O'donnell Mccrain on 2017-07-28
dot icon22/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon13/09/2018
Full accounts made up to 2018-04-26
dot icon16/08/2018
Director's details changed for Mr Kevin O'donnell Mccrain on 2018-08-13
dot icon16/08/2018
Director's details changed for Mr Zachary Bryan Vaughan on 2018-08-13
dot icon16/08/2018
Director's details changed for Ms Natalie Johanna Adomait on 2018-08-13
dot icon22/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon03/11/2017
Satisfaction of charge 6 in full
dot icon03/11/2017
Satisfaction of charge 7 in full
dot icon03/11/2017
Satisfaction of charge 4 in full
dot icon03/11/2017
Satisfaction of charge 8 in full
dot icon03/11/2017
Satisfaction of charge 5 in full
dot icon01/09/2017
Director's details changed for Mr Colin Grant Mckinlay on 2017-07-03
dot icon14/08/2017
Termination of appointment of Paul Inglett as a director on 2017-08-04
dot icon03/07/2017
Appointment of Mr Colin Grant Mckinlay as a director on 2017-07-03
dot icon07/06/2017
Full accounts made up to 2017-04-20
dot icon25/05/2017
Director's details changed for Mr Zachary Bryan Vaughan on 2017-04-28
dot icon09/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon28/12/2016
Appointment of Natalie Johanna Adomait as a director on 2016-11-25
dot icon23/12/2016
Termination of appointment of Vikram Aneja as a director on 2016-11-25
dot icon19/07/2016
Full accounts made up to 2016-04-21
dot icon29/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon09/03/2016
Termination of appointment of Andrew Burych as a director on 2016-02-22
dot icon04/03/2016
Appointment of Mr Vikram Aneja as a director on 2016-02-22
dot icon20/01/2016
Auditor's resignation
dot icon18/12/2015
Auditor's resignation
dot icon29/10/2015
Appointment of Senior Vice President Zachary Bryan Vaughan as a director on 2015-10-16
dot icon28/10/2015
Termination of appointment of Steven Skaar as a director on 2015-10-16
dot icon06/08/2015
Appointment of Mr Kevin O'donnell Mccrain as a director on 2015-08-03
dot icon05/08/2015
Appointment of Mr Andrew Burych as a director on 2015-08-03
dot icon05/08/2015
Appointment of Mr Steven Skaar as a director on 2015-08-03
dot icon05/08/2015
Termination of appointment of Farhad Mawji-Karim as a director on 2015-08-03
dot icon08/07/2015
Full accounts made up to 2015-04-23
dot icon24/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon01/09/2014
Director's details changed for Mr Paul Inglett on 2014-09-01
dot icon04/08/2014
Full accounts made up to 2014-04-24
dot icon31/07/2014
Termination of appointment of Peter Huston Stoll as a director on 2014-07-31
dot icon19/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2013-04-25
dot icon22/04/2013
Director's details changed for Martin Peter Dalby on 2013-04-17
dot icon22/04/2013
Director's details changed for Martin Peter Dalby on 2013-04-17
dot icon06/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon27/11/2012
Termination of appointment of Joseph Baratta as a director
dot icon16/10/2012
Full accounts made up to 2012-04-26
dot icon02/04/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon31/01/2012
Appointment of Farhad Mawji-Karim as a director
dot icon31/01/2012
Termination of appointment of Chad Pike as a director
dot icon31/10/2011
Full accounts made up to 2011-04-28
dot icon05/05/2011
Previous accounting period extended from 2010-12-31 to 2011-04-22
dot icon25/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon15/04/2010
Resolutions
dot icon25/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon14/01/2010
Termination of appointment of Malcolm France as a director
dot icon13/01/2010
Appointment of Paul Inglett as a director
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Secretary appointed rajbinder singh-dehal
dot icon15/06/2009
Appointment terminated secretary malcolm france
dot icon14/04/2009
Memorandum and Articles of Association
dot icon14/04/2009
Statement by directors
dot icon14/04/2009
Solvency statement dated 14/04/09
dot icon14/04/2009
Min detail amend capital eff 14/04/09
dot icon14/04/2009
Resolutions
dot icon14/04/2009
Ad 14/04/09\gbp si 56117787@1=56117787\gbp ic 1/56117788\
dot icon14/04/2009
Resolutions
dot icon03/04/2009
Director appointed chad rustan pike
dot icon03/04/2009
Director appointed peter huston stoll
dot icon03/04/2009
Director appointed joseph patrick baratta
dot icon23/03/2009
Secretary appointed malcolm ronald france
dot icon20/03/2009
Appointment terminated secretary timothy parker
dot icon24/02/2009
Return made up to 22/02/09; full list of members
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Director appointed martin peter dalby
dot icon10/06/2008
Appointment terminated director judi leavor
dot icon10/06/2008
Appointment terminated director kerry moakes
dot icon10/06/2008
Appointment terminated director susan houlihan
dot icon10/06/2008
Appointment terminated director andrew de'ath
dot icon29/02/2008
Director's change of particulars / andrew de'ath / 01/02/2008
dot icon27/02/2008
Secretary's change of particulars / timothy parker / 01/02/2008
dot icon26/02/2008
Return made up to 22/02/08; full list of members
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon18/07/2007
Location of register of members
dot icon14/07/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Location of debenture register
dot icon07/06/2007
New director appointed
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon10/05/2007
Director resigned
dot icon20/04/2007
Director resigned
dot icon20/04/2007
Director resigned
dot icon29/03/2007
Director's particulars changed
dot icon22/03/2007
Return made up to 22/02/07; full list of members
dot icon21/03/2007
Director's particulars changed
dot icon21/03/2007
Director's particulars changed
dot icon20/03/2007
Director's particulars changed
dot icon19/03/2007
Registered office changed on 19/03/07 from: 40 berkeley square london W1J 5AL
dot icon19/03/2007
Secretary resigned;director resigned
dot icon04/01/2007
New director appointed
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New secretary appointed
dot icon28/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Declaration of assistance for shares acquisition
dot icon18/12/2006
Declaration of assistance for shares acquisition
dot icon29/06/2006
Memorandum and Articles of Association
dot icon29/06/2006
Resolutions
dot icon21/06/2006
Registered office changed on 21/06/06 from: 135 bishopsgate london EC2M 3UR
dot icon08/06/2006
New secretary appointed;new director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon07/06/2006
Secretary resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon30/05/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Declaration of assistance for shares acquisition
dot icon23/05/2006
Particulars of mortgage/charge
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Return made up to 22/02/06; full list of members
dot icon06/04/2006
Location of register of members
dot icon30/03/2006
New director appointed
dot icon28/03/2006
Secretary resigned
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon20/02/2006
Registered office changed on 20/02/06 from: beechwood place thame business park wenman road thame oxfordshire OX9 3XA
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New secretary appointed
dot icon29/06/2005
Declaration of assistance for shares acquisition
dot icon29/06/2005
Resolutions
dot icon24/06/2005
Particulars of mortgage/charge
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 22/02/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Registered office changed on 07/06/04 from: 4TH floor watson house 54 baker street london W1U 7BU
dot icon25/03/2004
Return made up to 22/02/04; full list of members
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Director resigned
dot icon05/12/2003
Director's particulars changed
dot icon03/12/2003
Full accounts made up to 2002-12-31
dot icon08/09/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon24/03/2003
Return made up to 22/02/03; full list of members
dot icon25/11/2002
Registered office changed on 25/11/02 from: kirklington road eakring newark nottingham NG22 0DZ
dot icon25/11/2002
Secretary resigned;director resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Resolutions
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New secretary appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon22/11/2002
New director appointed
dot icon15/11/2002
Particulars of mortgage/charge
dot icon14/08/2002
Accounting reference date extended from 28/02/03 to 30/04/03
dot icon23/07/2002
Registered office changed on 23/07/02 from: 9 cheapside london EC2V 6AD
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Secretary resigned;director resigned
dot icon23/07/2002
New director appointed
dot icon23/07/2002
New secretary appointed;new director appointed
dot icon05/07/2002
Certificate of change of name
dot icon22/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/04/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
24/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/04/2025
dot iconNext account date
22/04/2026
dot iconNext due on
22/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckinlay, Colin Grant
Director
03/07/2017 - Present
63
Vaughan, Zachary Bryan
Director
16/10/2015 - 14/04/2023
62
Jamieson, Katrina
Director
12/12/2022 - Present
50
Hyler, James Bradley
Director
24/04/2023 - Present
42
Annable, Benedict Tobias
Director
11/05/2020 - Present
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGLEAT PROPERTY LIMITED

LONGLEAT PROPERTY LIMITED is an(a) Active company incorporated on 22/02/2002 with the registered office located at One Edison Rise, New Ollerton, Newark, Nottinghamshire NG22 9DP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONGLEAT PROPERTY LIMITED?

toggle

LONGLEAT PROPERTY LIMITED is currently Active. It was registered on 22/02/2002 .

Where is LONGLEAT PROPERTY LIMITED located?

toggle

LONGLEAT PROPERTY LIMITED is registered at One Edison Rise, New Ollerton, Newark, Nottinghamshire NG22 9DP.

What does LONGLEAT PROPERTY LIMITED do?

toggle

LONGLEAT PROPERTY LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for LONGLEAT PROPERTY LIMITED?

toggle

The latest filing was on 10/11/2025: Statement of capital following an allotment of shares on 2025-10-23.