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

LONGSTONE ESTATES LIMITED

PKF GM, 15 WESTFERRY CIRCUS, LONDON, E14 4HD,
Company Registration Number
05674252
Private Limited Company
Liquidation

Company Overview

About Longstone Estates Ltd
LONGSTONE ESTATES LIMITED was founded on 2006-01-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Longstone Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONGSTONE ESTATES LIMITED
 
Legal Registered Office
PKF GM
15 WESTFERRY CIRCUS
LONDON
E14 4HD
Other companies in E17
 
Filing Information
Company Number 05674252
Company ID Number 05674252
Date formed 2006-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:33:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGSTONE ESTATES 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.
Companies with same name LONGSTONE ESTATES LIMITED
The following companies were found which have the same name as LONGSTONE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONGSTONE ESTATES LIMITED Voluntary Liquidation

Company Officers of LONGSTONE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE TRACY GOLDSTEIN
Company Secretary 2006-02-15
JASON JAMES ARDEN
Director 2006-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES EDWARD ARDEN
Director 2015-11-16 2016-08-19
STL SECRETARIES LTD
Company Secretary 2006-01-13 2006-02-15
STL DIRECTORS LTD
Director 2006-01-13 2006-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE TRACY GOLDSTEIN MILLGOLD PROPERTIES LIMITED Company Secretary 2008-07-18 CURRENT 2008-04-21 Active - Proposal to Strike off
MICHELLE TRACY GOLDSTEIN BETSEN PROPERTIES LIMITED Company Secretary 2007-02-23 CURRENT 2006-10-24 Liquidation
MICHELLE TRACY GOLDSTEIN ARDEN & SONS LIMITED Company Secretary 2003-05-28 CURRENT 2002-05-16 Active
JASON JAMES ARDEN FAIRVILLE PROPERTIES LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JASON JAMES ARDEN JAYEZ PROPERTIES LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active
JASON JAMES ARDEN JAYROB PROPERTIES LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
JASON JAMES ARDEN JAYBEN PROPERTIES LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active - Proposal to Strike off
JASON JAMES ARDEN JAYWRIGHT PROPERTIES LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active - Proposal to Strike off
JASON JAMES ARDEN JAYNATION PROPERTIES LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JASON JAMES ARDEN OVERGLADE PROPERTIES LIMITED Director 2010-12-09 CURRENT 2010-08-05 Active
JASON JAMES ARDEN JAYLORD PROPERTIES LIMITED Director 2010-07-30 CURRENT 2010-07-30 Dissolved 2015-05-19
JASON JAMES ARDEN RAYJAY PROPERTY TRADING LIMITED Director 2009-11-13 CURRENT 2009-11-13 Dissolved 2017-05-30
JASON JAMES ARDEN JEH PROPERTY RENTALS LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2017-03-07
JASON JAMES ARDEN ABRO PROPERTY TRADING LIMITED Director 2009-10-21 CURRENT 2009-10-21 Dissolved 2017-05-30
JASON JAMES ARDEN JEH PROPERTY SUPPLIES LIMITED Director 2008-04-25 CURRENT 2004-10-25 Dissolved 2018-07-17
JASON JAMES ARDEN BETSEN PROPERTIES LIMITED Director 2007-02-23 CURRENT 2006-10-24 Liquidation
JASON JAMES ARDEN ARDEN & SONS LIMITED Director 2002-05-16 CURRENT 2002-05-16 Active
JASON JAMES ARDEN ADAMSFIELD PROPERTIES LIMITED Director 2002-04-30 CURRENT 2002-01-04 Active
JASON JAMES ARDEN EASTBANK STUDIOS LIMITED Director 2001-05-22 CURRENT 1984-04-10 Active
JASON JAMES ARDEN EASTBANK RESTORATION & REFURBISHMENT LIMITED Director 2001-05-22 CURRENT 1999-06-07 Active - Proposal to Strike off
JASON JAMES ARDEN DARTWELL LIMITED Director 1997-08-28 CURRENT 1997-08-20 Liquidation
JASON JAMES ARDEN VITALBAY LIMITED Director 1995-06-19 CURRENT 1995-06-05 Dissolved 2017-05-30

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
2024-03-02Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-02Appointment of a voluntary liquidator
2024-03-02Voluntary liquidation declaration of solvency
2024-03-02REGISTERED OFFICE CHANGED ON 02/03/24 FROM 141 Hoe Street Walthamstow London E17 3AL
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-12-22Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-22AA01Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-02-18PSC04Change of details for Mr Jason James Arden as a person with significant control on 2022-02-18
2022-01-20CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-1031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CH01Director's details changed for Mrs Kate Stuart-Smith on 2022-01-05
2021-12-19Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-19AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-02-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19AP01DIRECTOR APPOINTED MRS KATE STUART-SMITH
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-10SH20Statement by Directors
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-10SH19Statement of capital on 2017-01-10 GBP 200
2017-01-10CAP-SSSolvency Statement dated 30/11/16
2017-01-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21SH03Purchase of own shares
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-02SH06Cancellation of shares. Statement of capital on 2016-09-30 GBP 1,000
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES EDWARD ARDEN
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1200
2016-01-25AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-15AAMDAmended account small company full exemption
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02AP01DIRECTOR APPOINTED MR ANTHONY JAMES EDWARD ARDEN
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1200
2015-02-09AR0113/01/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1200
2014-02-13AR0113/01/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-20AR0113/01/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0113/01/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-03AR0113/01/11 ANNUAL RETURN FULL LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JAMES ARDEN / 21/12/2010
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE TRACY GOLDSTEIN / 22/06/2010
2010-02-12AR0113/01/10 FULL LIST
2010-01-22AA31/03/09 TOTAL EXEMPTION FULL
2009-04-03AA31/03/08 TOTAL EXEMPTION FULL
2009-03-11363aRETURN MADE UP TO 13/01/09; NO CHANGE OF MEMBERS
2008-02-29363sRETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS
2007-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-12-0488(2)RAD 12/05/06--------- £ SI 999@1=999 £ IC 201/1200
2006-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-09123£ NC 1000/1200 21/08/06
2006-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-09RES04NC INC ALREADY ADJUSTED 21/08/06
2006-10-0988(2)RAD 12/05/06--------- £ SI 200@1=200 £ IC 1/201
2006-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-21225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-06-01288bSECRETARY RESIGNED
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-22288aNEW SECRETARY APPOINTED
2006-05-22288bDIRECTOR RESIGNED
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: EDBROOKE HOUSE,, ST. JOHNS ROAD, WOKING, SURREY, GU21 7SE
2006-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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



Licences & Regulatory approval
We could not find any licences issued to LONGSTONE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-02-27
Appointment of Liquidators2024-02-27
Resolutions for Winding-up2024-02-27
Final Meetings2002-12-18
Fines / Sanctions
No fines or sanctions have been issued against LONGSTONE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONGSTONE ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 LONGSTONE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of LONGSTONE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGSTONE ESTATES LIMITED
Trademarks
We have not found any records of LONGSTONE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGSTONE ESTATES 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 (68100 - Buying and selling of own real estate) as LONGSTONE ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LONGSTONE ESTATES 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLONGSTONE ESTATES LIMITEDEvent Date2002-12-18
Notice is hereby given that a Final Meeting of the Creditors of Longstone Estates Limited will be held on 20 January 2003, at 2.30 pm. The Meeting will be held at Holbrook Court, Cumberland Business Centre, Northumberland Road, Portsmouth, Hampshire PO5 1DS. The Meetings are called, pursuant to section 146 of the Insolvency Act 1986 for the purpose of showing how the Liquidation has been conducted and the property of Longstone Estates Limited disposed of, and of hearing any explanation that may be given by the Liquidator, also determining the manner in which the books, records and documents of the Company and of the Liquidator shall be disposed of and approving the release of the Liquidator. A Creditor who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Creditor. Proxies to be used at the Meeting should be lodged at Holbrook Court, Cumberland Business Centre, Northumberland Road, Portsmouth, Hampshire PO5 1DS, no later than 12.00 noon on the business day immediately preceding the Meetings. R J Burkill, Joint Liquidator 13 December 2002.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGSTONE ESTATES 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 LONGSTONE ESTATES 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.