Longueville Properties Limited TARPORLEY


Founded in 1987, Longueville Properties, classified under reg no. 02200457 is an active company. Currently registered at Pembroke House 3 The Close CW6 0FZ, Tarporley the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely James R., Malcolm M. and Elizabeth M.. Of them, James R., Malcolm M., Elizabeth M. have been with the company the longest, being appointed on 31 January 1991. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Longueville Properties Limited Address / Contact

Office Address Pembroke House 3 The Close
Office Address2 High Street
Town Tarporley
Post code CW6 0FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02200457
Date of Incorporation Mon, 30th Nov 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Malcolm M.

Position: Secretary

Resigned:

James R.

Position: Director

Appointed: 31 January 1991

Malcolm M.

Position: Director

Appointed: 31 January 1991

Elizabeth M.

Position: Director

Appointed: 31 January 1991

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats researched, there is Malcolm M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Elizabeth M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Helen R., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm M.

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

Elizabeth M.

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

Helen R.

Notified on 27 April 2018
Nature of control: 25-50% voting rights
25-50% shares

James R.

Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, March 2023
Free Download (7 pages)

Company search

Advertisements