LONGSTAR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LONGSTAR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09431676

Incorporation date

10/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fairman Harris, 1 Landor Road, London SW9 9RXCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2015)
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon24/02/2026
Satisfaction of charge 094316760025 in full
dot icon24/02/2026
Satisfaction of charge 094316760022 in full
dot icon24/02/2026
Satisfaction of charge 094316760024 in full
dot icon24/02/2026
Satisfaction of charge 094316760027 in full
dot icon24/02/2026
Satisfaction of charge 094316760026 in full
dot icon24/02/2026
Satisfaction of charge 094316760037 in full
dot icon24/02/2026
Satisfaction of charge 094316760023 in full
dot icon24/02/2026
Satisfaction of charge 094316760029 in full
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon09/03/2021
Director's details changed for Miss Tasha Dahya on 2021-02-05
dot icon09/03/2021
Director's details changed for Miss Soraya Dahya on 2021-02-05
dot icon01/02/2021
Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 2021-02-01
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Satisfaction of charge 094316760001 in full
dot icon19/09/2019
Satisfaction of charge 094316760002 in full
dot icon19/09/2019
Satisfaction of charge 094316760003 in full
dot icon19/09/2019
Satisfaction of charge 094316760004 in full
dot icon19/09/2019
Satisfaction of charge 094316760005 in full
dot icon19/09/2019
Satisfaction of charge 094316760006 in full
dot icon19/09/2019
Satisfaction of charge 094316760007 in full
dot icon19/09/2019
Satisfaction of charge 094316760008 in full
dot icon19/09/2019
Satisfaction of charge 094316760009 in full
dot icon19/09/2019
Satisfaction of charge 094316760012 in full
dot icon19/09/2019
Satisfaction of charge 094316760014 in full
dot icon19/09/2019
Satisfaction of charge 094316760015 in full
dot icon19/09/2019
Satisfaction of charge 094316760010 in full
dot icon19/09/2019
Satisfaction of charge 094316760011 in full
dot icon19/09/2019
Satisfaction of charge 094316760016 in full
dot icon19/09/2019
Satisfaction of charge 094316760013 in full
dot icon19/09/2019
Satisfaction of charge 094316760017 in full
dot icon19/09/2019
Satisfaction of charge 094316760018 in full
dot icon19/09/2019
Satisfaction of charge 094316760019 in full
dot icon19/09/2019
Satisfaction of charge 094316760020 in full
dot icon09/09/2019
Registration of charge 094316760038, created on 2019-09-04
dot icon09/09/2019
Registration of charge 094316760026, created on 2019-09-04
dot icon09/09/2019
Registration of charge 094316760027, created on 2019-09-04
dot icon09/09/2019
Registration of charge 094316760028, created on 2019-09-04
dot icon09/09/2019
Registration of charge 094316760029, created on 2019-09-04
dot icon09/09/2019
Registration of charge 094316760030, created on 2019-09-04
dot icon09/09/2019
Registration of charge 094316760031, created on 2019-09-04
dot icon09/09/2019
Registration of charge 094316760032, created on 2019-09-04
dot icon09/09/2019
Registration of charge 094316760033, created on 2019-09-04
dot icon09/09/2019
Registration of charge 094316760039, created on 2019-09-04
dot icon09/09/2019
Registration of charge 094316760034, created on 2019-09-04
dot icon09/09/2019
Registration of charge 094316760035, created on 2019-09-04
dot icon09/09/2019
Registration of charge 094316760036, created on 2019-09-04
dot icon09/09/2019
Registration of charge 094316760037, created on 2019-09-04
dot icon06/09/2019
Registration of charge 094316760021, created on 2019-09-04
dot icon06/09/2019
Registration of charge 094316760022, created on 2019-09-04
dot icon06/09/2019
Registration of charge 094316760025, created on 2019-09-04
dot icon06/09/2019
Registration of charge 094316760023, created on 2019-09-04
dot icon06/09/2019
Registration of charge 094316760024, created on 2019-09-04
dot icon15/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2018
Appointment of Miss Soraya Dahya as a director on 2018-03-01
dot icon08/09/2018
Appointment of Miss Tasha Dahya as a director on 2018-03-01
dot icon24/04/2018
Sub-division of shares on 2018-03-01
dot icon20/04/2018
Registration of charge 094316760020, created on 2018-04-20
dot icon20/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon20/03/2018
Termination of appointment of Mahmood Badrudin Allibhai as a director on 2018-03-20
dot icon20/03/2018
Termination of appointment of Firoz Khaki as a secretary on 2018-03-20
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon07/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/10/2016
Registration of charge 094316760018, created on 2016-10-17
dot icon17/10/2016
Registration of charge 094316760019, created on 2016-10-17
dot icon20/09/2016
Registration of charge 094316760017, created on 2016-09-16
dot icon05/09/2016
Registration of charge 094316760016, created on 2016-08-31
dot icon11/08/2016
Registration of charge 094316760011, created on 2016-08-10
dot icon11/08/2016
Registration of charge 094316760010, created on 2016-08-10
dot icon11/08/2016
Registration of charge 094316760007, created on 2016-08-10
dot icon11/08/2016
Registration of charge 094316760009, created on 2016-08-10
dot icon11/08/2016
Registration of charge 094316760008, created on 2016-08-10
dot icon11/08/2016
Registration of charge 094316760015, created on 2016-08-10
dot icon11/08/2016
Registration of charge 094316760014, created on 2016-08-10
dot icon11/08/2016
Registration of charge 094316760012, created on 2016-08-10
dot icon11/08/2016
Registration of charge 094316760013, created on 2016-08-10
dot icon11/04/2016
Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 2016-04-11
dot icon31/03/2016
Memorandum and Articles of Association
dot icon16/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon14/03/2016
Previous accounting period shortened from 2016-02-28 to 2015-12-31
dot icon11/03/2016
Resolutions
dot icon21/07/2015
Registration of charge 094316760005, created on 2015-07-10
dot icon21/07/2015
Registration of charge 094316760006, created on 2015-07-10
dot icon21/07/2015
Registration of charge 094316760003, created on 2015-07-10
dot icon21/07/2015
Registration of charge 094316760004, created on 2015-07-10
dot icon21/07/2015
Registration of charge 094316760002, created on 2015-07-10
dot icon15/07/2015
Registration of charge 094316760001, created on 2015-07-10
dot icon12/03/2015
Termination of appointment of Barbara Kahan as a director on 2015-02-26
dot icon06/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon05/03/2015
Appointment of Mr Firoz Khaki as a secretary on 2015-02-26
dot icon05/03/2015
Appointment of Mr Mahmood Badrudin Allibhai as a director on 2015-02-26
dot icon05/03/2015
Termination of appointment of Barbara Kahan as a director on 2015-02-26
dot icon05/03/2015
Appointment of Mr Aslam Dahya as a director on 2015-02-26
dot icon26/02/2015
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 2015-02-26
dot icon10/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+4.06 % *

* during past year

Cash in Bank

£325,595.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
202.37K
-
0.00
312.88K
-
2022
-
195.36K
-
0.00
325.60K
-
2022
-
195.36K
-
0.00
325.60K
-

Employees

2022

Employees

-

Net Assets(GBP)

195.36K £Descended-3.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

325.60K £Ascended4.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dahya, Aslam
Director
26/02/2015 - Present
118
Dahya, Soraya
Director
01/03/2018 - Present
4
Dahya, Tasha
Director
01/03/2018 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LONGSTAR PROPERTIES LIMITED

LONGSTAR PROPERTIES LIMITED is an(a) Active company incorporated on 10/02/2015 with the registered office located at Fairman Harris, 1 Landor Road, London SW9 9RX. There are currently 3 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 LONGSTAR PROPERTIES LIMITED?

toggle

LONGSTAR PROPERTIES LIMITED is currently Active. It was registered on 10/02/2015 .

Where is LONGSTAR PROPERTIES LIMITED located?

toggle

LONGSTAR PROPERTIES LIMITED is registered at Fairman Harris, 1 Landor Road, London SW9 9RX.

What does LONGSTAR PROPERTIES LIMITED do?

toggle

LONGSTAR PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LONGSTAR PROPERTIES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-06 with no updates.