Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASHLONG HOUSING SOLUTIONS LIMITED
Company Information for

CASHLONG HOUSING SOLUTIONS LIMITED

THIRD FLOOR, 55 BLANDFORD STREET, LONDON, W1U 7HW,
Company Registration Number
02347914
Private Limited Company
Active

Company Overview

About Cashlong Housing Solutions Ltd
CASHLONG HOUSING SOLUTIONS LIMITED was founded on 1989-02-14 and has its registered office in London. The organisation's status is listed as "Active". Cashlong Housing Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASHLONG HOUSING SOLUTIONS LIMITED
 
Legal Registered Office
THIRD FLOOR
55 BLANDFORD STREET
LONDON
W1U 7HW
Other companies in W1U
 
Previous Names
KUMAGAI LIMITED21/06/2018
Filing Information
Company Number 02347914
Company ID Number 02347914
Date formed 1989-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 21:00:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASHLONG HOUSING SOLUTIONS LIMITED
The accountancy firm based at this address is STAPLES ACCOUNTING SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASHLONG HOUSING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ARISTIDES DOS REIS QUINTAO D'COSTA
Company Secretary 2007-08-03
ARISTIDES DOS REIS QUINTAO D'COSTA
Director 2017-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
SAMIRA EBRAHIM
Director 1991-02-14 2017-03-01
ASHRAF EBRAHIM
Company Secretary 1992-11-18 2007-08-03
HALIMA EBRAHIM
Company Secretary 1991-02-14 1992-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARISTIDES DOS REIS QUINTAO D'COSTA LINKWELL PROPERTIES LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Active
ARISTIDES DOS REIS QUINTAO D'COSTA DELLSIDE PROPERTIES LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Active
ARISTIDES DOS REIS QUINTAO D'COSTA ABBEYSET PROPERTIES LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Dissolved 2014-07-08
ARISTIDES DOS REIS QUINTAO D'COSTA ZIMMER PROP LIMITED Director 2018-03-08 CURRENT 2017-07-10 Active
ARISTIDES DOS REIS QUINTAO D'COSTA DE ROBILLARD KAJEE LIMITED Director 2018-01-19 CURRENT 2015-09-24 Active
ARISTIDES DOS REIS QUINTAO D'COSTA BRUFORD INVESTMENT LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
ARISTIDES DOS REIS QUINTAO D'COSTA CINNABON HAMMERSMITH LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA SWIRL LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA REDMARK INVESTMENTS LIMITED Director 2017-10-10 CURRENT 2015-10-06 Active
ARISTIDES DOS REIS QUINTAO D'COSTA FREDDYLAND LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
ARISTIDES DOS REIS QUINTAO D'COSTA VEROJERRY LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ARISTIDES DOS REIS QUINTAO D'COSTA BARBULE HOLDING LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ARISTIDES DOS REIS QUINTAO D'COSTA DEODAH HOLDINGS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ARISTIDES DOS REIS QUINTAO D'COSTA PARMELIA INVESTMENT LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ARISTIDES DOS REIS QUINTAO D'COSTA FERNLEY DEVELOPMENT LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ARISTIDES DOS REIS QUINTAO D'COSTA ADINANOVO LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ARISTIDES DOS REIS QUINTAO D'COSTA BOUTIQUE INVESTMENT LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ARISTIDES DOS REIS QUINTAO D'COSTA KERDBEF INVESTMENTS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ARISTIDES DOS REIS QUINTAO D'COSTA TASTERITE BRAND TRADING LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA CUMMINS HOLDINGS LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
ARISTIDES DOS REIS QUINTAO D'COSTA KANDI LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
ARISTIDES DOS REIS QUINTAO D'COSTA GLOBAL RENEWABLE ASSET MANAGEMENT LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA AQUASPHAERA LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
ARISTIDES DOS REIS QUINTAO D'COSTA SAMKASH LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
ARISTIDES DOS REIS QUINTAO D'COSTA KEYRISE PROP LTD Director 2017-07-04 CURRENT 2017-05-24 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA CINNABON SOUTH KEN LIMITED Director 2017-06-29 CURRENT 2017-05-09 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA CINNAWORLD LIMITED Director 2017-06-29 CURRENT 2007-08-10 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA CINNABON LAKESIDE LIMITED Director 2017-06-29 CURRENT 2011-10-21 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA CINNABON FULHAM BROADWAY LTD Director 2017-06-29 CURRENT 2016-04-06 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA C1 WESTFIELD LIMITED Director 2017-06-29 CURRENT 2016-08-17 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA CINNABON EDGWARE ROAD LIMITED Director 2017-06-29 CURRENT 2013-07-02 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA LAND ACQUISITION INVESTMENTS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
ARISTIDES DOS REIS QUINTAO D'COSTA TOUPIE HOLDINGS LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active
ARISTIDES DOS REIS QUINTAO D'COSTA ALABASTER HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ARISTIDES DOS REIS QUINTAO D'COSTA DEZER INVESTMENTS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ARISTIDES DOS REIS QUINTAO D'COSTA GERVAS HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ARISTIDES DOS REIS QUINTAO D'COSTA KOLI HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ARISTIDES DOS REIS QUINTAO D'COSTA FANDANGO INVESTMENTS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ARISTIDES DOS REIS QUINTAO D'COSTA FLAZ INVESTMENTS LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA ALCOVAP LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA RAYA INVESTMENTS LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
ARISTIDES DOS REIS QUINTAO D'COSTA RIEHAM INVESTMENTS LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
ARISTIDES DOS REIS QUINTAO D'COSTA TIPPEX INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2015-10-20 Active
ARISTIDES DOS REIS QUINTAO D'COSTA BEST SHOES LONDON LIMITED Director 2016-09-08 CURRENT 2016-09-08 Dissolved 2017-10-03
ARISTIDES DOS REIS QUINTAO D'COSTA SHOE OFF LIMITED Director 2016-09-08 CURRENT 2016-09-08 Dissolved 2017-10-03
ARISTIDES DOS REIS QUINTAO D'COSTA ENERGY AGGREGATOR LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
ARISTIDES DOS REIS QUINTAO D'COSTA MELBURY PROP LTD Director 2016-08-18 CURRENT 2016-03-22 Active
ARISTIDES DOS REIS QUINTAO D'COSTA TOBELA INVESTMENTS LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
ARISTIDES DOS REIS QUINTAO D'COSTA SEADRESS LIMITED Director 2016-06-13 CURRENT 2016-06-13 Dissolved 2018-07-10
ARISTIDES DOS REIS QUINTAO D'COSTA FID PROPERTY LIMITED Director 2016-05-11 CURRENT 2015-09-18 Active
ARISTIDES DOS REIS QUINTAO D'COSTA COTTEX PROP LTD Director 2016-05-03 CURRENT 2016-03-22 Active
ARISTIDES DOS REIS QUINTAO D'COSTA SKALONI SHOES LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA CASHLONG DEVELOPMENTS LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
ARISTIDES DOS REIS QUINTAO D'COSTA CATMINT LIMITED Director 2015-10-22 CURRENT 2015-10-22 Dissolved 2018-01-16
ARISTIDES DOS REIS QUINTAO D'COSTA HILLABY INVESTMENTS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Dissolved 2018-03-27
ARISTIDES DOS REIS QUINTAO D'COSTA MAGENTA WHOLESALERS LIMITED Director 2014-10-22 CURRENT 2012-07-31 Dissolved 2016-08-02
ARISTIDES DOS REIS QUINTAO D'COSTA TEALIN INVESTMENTS LIMITED Director 2014-10-22 CURRENT 2012-08-13 Dissolved 2016-08-02
ARISTIDES DOS REIS QUINTAO D'COSTA ARDENT WHOLESALERS LIMITED Director 2014-09-07 CURRENT 2012-07-31 Dissolved 2016-08-02
ARISTIDES DOS REIS QUINTAO D'COSTA BASAR UK LIMITED Director 2014-09-05 CURRENT 2012-07-31 Dissolved 2016-08-09
ARISTIDES DOS REIS QUINTAO D'COSTA PELICAN WHOLESALERS LIMITED Director 2012-10-24 CURRENT 2012-07-31 Dissolved 2016-08-02
ARISTIDES DOS REIS QUINTAO D'COSTA TAXI ONLINE LTD Director 2010-08-23 CURRENT 2010-08-23 Dissolved 2016-05-17
ARISTIDES DOS REIS QUINTAO D'COSTA DELTA MARKETING UK LIMITED Director 2005-03-30 CURRENT 2003-07-31 Active
ARISTIDES DOS REIS QUINTAO D'COSTA CASHLONG INVESTMENT SERVICES LIMITED Director 2001-01-17 CURRENT 2001-01-17 Active
ARISTIDES DOS REIS QUINTAO D'COSTA CASHLONG MANAGEMENT LTD Director 1998-11-25 CURRENT 1998-11-25 Active
ARISTIDES DOS REIS QUINTAO D'COSTA EMBERTON LIMITED Director 1998-02-11 CURRENT 1998-01-28 Active
ARISTIDES DOS REIS QUINTAO D'COSTA CASHLONG GROUP LIMITED Director 1993-03-06 CURRENT 1991-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARISTIDES D'COSTA
2021-03-16PSC05Change of details for Cashlong Group Limited as a person with significant control on 2021-03-16
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JIVAN POKHAREL
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SIDHARTH SHARMA SEEPAUL
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR LINJING WEI
2020-05-14AP01DIRECTOR APPOINTED MR JIVAN POKHAREL
2020-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/20 FROM 55 Blandford Street Third Floor London W1U 7HW England
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM 27 Gloucester Place London W1U 8HU
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSE BONIFACIO DA CRUZ
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-19PSC05Change of details for Cashlong Holdings Limited as a person with significant control on 2018-09-20
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-22AP01DIRECTOR APPOINTED MR JOSE BONIFACIO DA CRUZ
2018-08-21AP01DIRECTOR APPOINTED MR SIDHARTH SHARMA SEEPAUL
2018-06-21RES15CHANGE OF COMPANY NAME 21/06/18
2018-06-21CERTNMCOMPANY NAME CHANGED KUMAGAI LIMITED CERTIFICATE ISSUED ON 21/06/18
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-01-02AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMIRA EBRAHIM
2017-03-03AP01DIRECTOR APPOINTED MR ARISTIDES DOS REIS QUINTAO D'COSTA
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-18AR0114/02/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-05AR0114/02/15 ANNUAL RETURN FULL LIST
2014-11-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-19AR0114/02/14 FULL LIST
2013-10-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-20AR0114/02/13 FULL LIST
2012-07-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-17AR0114/02/12 FULL LIST
2011-11-24AA31/03/11 TOTAL EXEMPTION FULL
2011-03-14AR0114/02/11 FULL LIST
2010-12-02AA31/03/10 TOTAL EXEMPTION FULL
2010-02-15AR0114/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMIRA EBRAHIM / 15/02/2010
2009-08-03AA31/03/09 TOTAL EXEMPTION FULL
2009-02-26363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-09-16AA31/03/08 TOTAL EXEMPTION FULL
2008-07-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-15363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-08-13288aNEW SECRETARY APPOINTED
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 58 ROSSLYN HILL HAMPSTEAD LONDON NW3 1ND
2007-08-13288bSECRETARY RESIGNED
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-15363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-30244DELIVERY EXT'D 3 MTH 31/03/05
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-01363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2005-02-01244DELIVERY EXT'D 3 MTH 31/03/04
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2004-03-24363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-01-17244DELIVERY EXT'D 3 MTH 31/03/03
2003-04-06363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-03244DELIVERY EXT'D 3 MTH 31/03/02
2002-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-14395PARTICULARS OF MORTGAGE/CHARGE
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/02
2002-03-21363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-01-17244DELIVERY EXT'D 3 MTH 31/03/01
2001-06-20363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-10-13395PARTICULARS OF MORTGAGE/CHARGE
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-27395PARTICULARS OF MORTGAGE/CHARGE
2000-03-24363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-01-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-07-28363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-02-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-02-18363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1997-03-27363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1997-02-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-20363(288)SECRETARY'S PARTICULARS CHANGED
1996-02-20363sRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1996-02-07AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities



Licences & Regulatory approval
We could not find any licences issued to CASHLONG HOUSING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASHLONG HOUSING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-07-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-04-26 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-04-17 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2007-04-17 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2002-08-12 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
MORTGAGE BY WAY OF SPECIFIC LEGAL CHARGE 2000-10-10 Satisfied UK MORTGAGE CORPORATION LIMITED
MORTGAGE 2000-07-25 Satisfied BASILGROVE LIMITED
MORTGAGE DEBENTURE 1991-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASHLONG HOUSING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CASHLONG HOUSING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASHLONG HOUSING SOLUTIONS LIMITED
Trademarks
We have not found any records of CASHLONG HOUSING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASHLONG HOUSING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CASHLONG HOUSING SOLUTIONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CASHLONG HOUSING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASHLONG HOUSING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASHLONG HOUSING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.