Longshaw Developments Limited WHITELEY


Longshaw Developments started in year 2011 as Private Limited Company with registration number 07712007. The Longshaw Developments company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Whiteley at Forum 4 Solent Business Park. Postal code: PO15 7AD.

The firm has 3 directors, namely Lynsey S., Claire F. and Edward B.. Of them, Edward B. has been with the company the longest, being appointed on 22 December 2020 and Lynsey S. has been with the company for the least time - from 2 August 2023. As of 26 April 2024, there were 6 ex directors - Ravi N., Dean T. and others listed below. There were no ex secretaries.

Longshaw Developments Limited Address / Contact

Office Address Forum 4 Solent Business Park
Office Address2 Parkway South
Town Whiteley
Post code PO15 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07712007
Date of Incorporation Wed, 20th Jul 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Lynsey S.

Position: Director

Appointed: 02 August 2023

Claire F.

Position: Director

Appointed: 13 May 2021

Edward B.

Position: Director

Appointed: 22 December 2020

Aztec Financial Services (uk) Limited

Position: Corporate Secretary

Appointed: 12 November 2020

Ravi N.

Position: Director

Appointed: 12 November 2020

Resigned: 22 December 2020

Dean T.

Position: Director

Appointed: 12 November 2020

Resigned: 05 July 2023

Subbash T.

Position: Director

Appointed: 12 November 2020

Resigned: 13 May 2021

John H.

Position: Director

Appointed: 20 July 2011

Resigned: 12 November 2020

David H.

Position: Director

Appointed: 20 July 2011

Resigned: 12 November 2020

Simon C.

Position: Director

Appointed: 20 July 2011

Resigned: 12 November 2020

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats established, there is Shp Investments 3 Limited from Whiteley, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Heathcotes Group Limited that put Chesterfield, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is John H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Shp Investments 3 Limited

Forum 4 Solent Business Park Parkway South, Whiteley, Fareham, PO15 7AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 12930384
Notified on 12 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heathcotes Group Limited

91-97 Saltergate, Chesterfield, S40 1LA, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 10915966
Notified on 1 December 2017
Ceased on 12 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

John H.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% shares

Simon C.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 4th, January 2024
Free Download (13 pages)

Company search