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

LONGTENURE PROPERTY MANAGEMENT LIMITED

NORTH WEST HOUSING SERVICES, 19 DEVONSHIRE ROAD, LIVERPOOL, L8 3TX,
Company Registration Number
02918381
Private Limited Company
Active

Company Overview

About Longtenure Property Management Ltd
LONGTENURE PROPERTY MANAGEMENT LIMITED was founded on 1994-04-13 and has its registered office in Liverpool. The organisation's status is listed as "Active". Longtenure Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LONGTENURE PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
NORTH WEST HOUSING SERVICES
19 DEVONSHIRE ROAD
LIVERPOOL
L8 3TX
Other companies in L8
 
Filing Information
Company Number 02918381
Company ID Number 02918381
Date formed 1994-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 20:38:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGTENURE PROPERTY MANAGEMENT LIMITED
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 LONGTENURE PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES KEANE
Company Secretary 2015-03-10
JAMES KEANE
Director 2015-03-10
REBEKAH JUANITA ROBINSON
Director 2015-03-10
YONIT SHARABI
Director 2015-03-10
STEPHEN PAUL SHAW
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM RIMMER
Company Secretary 2004-02-01 2015-03-10
PAUL JOHN CROPPER
Director 2004-02-06 2015-03-10
DAVID WILLIAM RIMMER
Director 1998-12-06 2015-03-10
JAMES DOWNEY
Director 2008-06-29 2014-04-04
ALAN ROBERT PROCTER
Director 2005-09-22 2008-11-01
CRAIG ASTBURY
Director 2007-09-07 2008-06-29
KATHLEEN HUGHES
Director 2000-03-22 2007-09-07
STEPHEN PAUL SHAW
Director 2004-03-08 2005-10-11
JOAN LINDON
Director 2004-02-01 2005-09-22
JAMES ARTHUR WILKINSON
Director 2002-01-14 2004-02-25
MICHELLE PARLE
Director 1997-12-28 2004-02-06
WILLIAM WRIGHT
Company Secretary 1994-06-09 2004-02-01
WILLIAM WRIGHT
Director 1994-06-09 2004-02-01
LISA DENISE CLAIRE MCMCGREIVY
Director 1995-12-19 2002-02-01
BRENDA JEAN SUTTON
Director 1995-12-19 2000-06-07
IAN STUART MULLIGAN
Director 1995-12-19 1998-12-06
RALPH LESLIE PILKINGTON
Director 1995-06-08 1998-04-24
SUSAN BLACKLER
Director 1994-06-09 1995-11-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-04-13 1994-06-09
INSTANT COMPANIES LIMITED
Nominated Director 1994-04-13 1994-06-09
SWIFT INCORPORATIONS LIMITED
Nominated Director 1994-04-13 1994-06-09

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
2023-04-24DIRECTOR APPOINTED MR ADAM LEVY
2023-04-24CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-07APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL SHAW
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL SHAW
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR REBEKAH JUANITA ROBINSON
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-05AP01DIRECTOR APPOINTED STEPHEN PAUL SHAW
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 24
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 24
2016-05-10AR0113/04/16 ANNUAL RETURN FULL LIST
2016-01-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 24
2015-06-02AR0113/04/15 ANNUAL RETURN FULL LIST
2015-05-29AP01DIRECTOR APPOINTED MS YONIT SHARABI
2015-04-29AP03Appointment of Mr James Keane as company secretary on 2015-03-10
2015-04-28AP01DIRECTOR APPOINTED MR JAMES KEANE
2015-04-28AP01DIRECTOR APPOINTED MS REBEKAH JUANITA ROBINSON
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIMMER
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CROPPER
2015-03-10TM02Termination of appointment of David William Rimmer on 2015-03-10
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 24
2014-04-30AR0113/04/14 ANNUAL RETURN FULL LIST
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOWNEY
2013-05-14AR0113/04/13 ANNUAL RETURN FULL LIST
2012-04-26AR0113/04/12 ANNUAL RETURN FULL LIST
2011-04-13AR0113/04/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-14AR0113/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM RIMMER / 13/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOWNEY / 13/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CROPPER / 13/04/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM RIMMER / 13/04/2010
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-11363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR CRAIG ASTBURY
2009-06-09288aDIRECTOR APPOINTED JAMES DOWNEY
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR ALAN PROCTER
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-06363(288)SECRETARY'S PARTICULARS CHANGED SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-08-06363sRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-20288bDIRECTOR RESIGNED
2007-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/07
2007-05-22363sRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-17363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-11-15288aNEW DIRECTOR APPOINTED
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288bDIRECTOR RESIGNED
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-08-22363sRETURN MADE UP TO 13/04/05; NO CHANGE OF MEMBERS
2005-08-04288aNEW DIRECTOR APPOINTED
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-17363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-03-18288bDIRECTOR RESIGNED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-13288aNEW SECRETARY APPOINTED
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/03
2003-08-14363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-16363(288)DIRECTOR RESIGNED
2002-05-16363sRETURN MADE UP TO 13/04/02; NO CHANGE OF MEMBERS
2002-01-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-23288aNEW DIRECTOR APPOINTED
2001-06-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-05363sRETURN MADE UP TO 13/04/01; NO CHANGE OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-11288bDIRECTOR RESIGNED
2000-08-08363(288)DIRECTOR RESIGNED
2000-08-08363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
2000-06-30288aNEW DIRECTOR APPOINTED
2000-04-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-13363(288)DIRECTOR RESIGNED
1999-07-13363sRETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS
1999-03-31288aNEW DIRECTOR APPOINTED
1999-01-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-25363sRETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS
1998-01-08288aNEW DIRECTOR APPOINTED
1997-11-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-26363sRETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS
1997-04-06287REGISTERED OFFICE CHANGED ON 06/04/97 FROM: CHADWICK & CO TOWER BUILDING WATER STREET LIVERPOOL L3 1PQ
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LONGTENURE PROPERTY MANAGEMENT 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 LONGTENURE PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONGTENURE PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 LONGTENURE PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of LONGTENURE PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGTENURE PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of LONGTENURE PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGTENURE PROPERTY MANAGEMENT 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 (98000 - Residents property management) as LONGTENURE PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LONGTENURE PROPERTY MANAGEMENT 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 LONGTENURE PROPERTY MANAGEMENT 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 LONGTENURE PROPERTY MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1