LONGSTONE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LONGSTONE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03731415

Incorporation date

11/03/1999

Size

Dormant

Contacts

Registered address

Registered address

52 Priory Road, London, N8 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1999)
dot icon10/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-04-26 with updates
dot icon10/05/2021
Appointment of Mr Mark Alexander Taylor as a director on 2021-04-30
dot icon10/05/2021
Appointment of Ms Florence Abigail Mccarthy Tully as a director on 2021-04-30
dot icon10/05/2021
Termination of appointment of Jessica Ann Turnbull Wilks as a director on 2021-04-30
dot icon10/05/2021
Termination of appointment of John Douglas Bruce as a director on 2021-04-30
dot icon10/05/2021
Notification of Mark Alexander Taylor as a person with significant control on 2021-03-31
dot icon10/05/2021
Notification of Florence Abigail Mccarthy Tully as a person with significant control on 2021-03-31
dot icon10/05/2021
Cessation of John Douglas Bruce as a person with significant control on 2021-03-31
dot icon10/05/2021
Cessation of Jessica Ann Turnbull Wilks as a person with significant control on 2021-03-31
dot icon31/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon09/05/2017
Appointment of Mr John Douglas Bruce as a director on 2017-04-30
dot icon09/05/2017
Appointment of Ms Jessica Ann Turnbull Wilks as a director on 2017-04-30
dot icon09/05/2017
Termination of appointment of Adrian John Meadows as a director on 2017-04-30
dot icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon24/05/2016
Appointment of Mr Nicholas Alexander Jones as a director on 2016-01-04
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/11/2015
Termination of appointment of Kirt Hussein as a director on 2015-11-02
dot icon09/11/2015
Termination of appointment of Kirt Hussein as a director on 2015-11-02
dot icon07/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon03/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon25/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon26/04/2013
Director's details changed for Adrian John Meadows on 2013-04-26
dot icon04/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon30/04/2012
Termination of appointment of Kirt Hussein as a secretary
dot icon09/03/2012
Accounts for a dormant company made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon26/05/2011
Director's details changed for Adrian John Meadows on 2011-03-11
dot icon26/05/2011
Director's details changed for Kirt Hussein on 2011-03-11
dot icon26/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon29/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon29/01/2010
Annual return made up to 2009-03-11 with full list of shareholders
dot icon29/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon12/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon22/07/2008
Return made up to 11/03/08; full list of members
dot icon22/07/2008
Appointment terminate, director and secretary lucy emma armitage logged form
dot icon22/07/2008
Appointment terminated director hossein kirt
dot icon05/06/2008
Director and secretary appointed kirt hussein
dot icon08/04/2008
Director appointed hossein kirt
dot icon26/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 11/03/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon12/12/2005
Accounts for a dormant company made up to 2004-03-31
dot icon17/06/2005
Return made up to 11/03/05; full list of members
dot icon14/05/2004
Accounts for a dormant company made up to 2003-03-28
dot icon05/05/2004
Return made up to 11/03/04; full list of members
dot icon28/04/2003
Return made up to 11/03/03; full list of members
dot icon12/11/2002
Accounts for a dormant company made up to 2002-03-29
dot icon12/11/2002
Accounts for a dormant company made up to 2001-03-30
dot icon10/04/2002
Return made up to 11/03/02; full list of members
dot icon01/08/2001
Return made up to 11/03/01; full list of members
dot icon02/03/2001
Resolutions
dot icon27/03/2000
Return made up to 11/03/00; full list of members
dot icon13/04/1999
Secretary resigned
dot icon13/04/1999
Director resigned
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New secretary appointed;new director appointed
dot icon13/04/1999
Registered office changed on 13/04/99 from: 3 garden walk london EC2A 3EQ
dot icon11/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Jones, Nicholas Alexander
Director
04/01/2016 - Present
11
Tully, Florence Abigail Mccarthy
Director
30/04/2021 - Present
-
Taylor, Mark Alexander
Director
30/04/2021 - Present
-

Persons with Significant Control

6
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 LONGSTONE PROPERTIES LIMITED

LONGSTONE PROPERTIES LIMITED is an(a) Active company incorporated on 11/03/1999 with the registered office located at 52 Priory Road, London, N8 7EX. 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 LONGSTONE PROPERTIES LIMITED?

toggle

LONGSTONE PROPERTIES LIMITED is currently Active. It was registered on 11/03/1999 .

Where is LONGSTONE PROPERTIES LIMITED located?

toggle

LONGSTONE PROPERTIES LIMITED is registered at 52 Priory Road, London, N8 7EX.

What does LONGSTONE PROPERTIES LIMITED do?

toggle

LONGSTONE PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LONGSTONE PROPERTIES LIMITED?

toggle

The latest filing was on 10/11/2025: Accounts for a dormant company made up to 2025-03-31.