Longstone Estates Limited LONDON


Founded in 2006, Longstone Estates, classified under reg no. 05674252 is an active company. Currently registered at 141 Hoe Street E17 3AL, London the company has been in the business for eighteen years. Its financial year was closed on Fri, 29th Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Kate S. and Jason A.. In addition one secretary - Michelle G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stl Secretaries Ltd who worked with the the company until 15 February 2006.

Longstone Estates Limited Address / Contact

Office Address 141 Hoe Street
Office Address2 Walthamstow
Town London
Post code E17 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05674252
Date of Incorporation Fri, 13th Jan 2006
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th March
Company age 18 years old
Account next due date Fri, 29th Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Kate S.

Position: Director

Appointed: 12 August 2019

Jason A.

Position: Director

Appointed: 15 February 2006

Michelle G.

Position: Secretary

Appointed: 15 February 2006

Anthony A.

Position: Director

Appointed: 16 November 2015

Resigned: 19 August 2016

Stl Secretaries Ltd

Position: Secretary

Appointed: 13 January 2006

Resigned: 15 February 2006

Stl Directors Ltd

Position: Director

Appointed: 13 January 2006

Resigned: 15 February 2006

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Jason A. This PSC and has 25-50% shares.

Jason A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth413 513427 415555 176   
Balance Sheet
Cash Bank On Hand   968 79896 895927 364
Current Assets3 159 5653 536 0322 839 4201 018 798990 228988 299
Debtors47 24153 958143 65050 00060 93560 935
Net Assets Liabilities    851 482961 834
Other Debtors   50 000244 56360 935
Total Inventories    648 770 
Cash Bank In Hand34 962141 567534 352   
Net Assets Liabilities Including Pension Asset Liability413 513427 415555 176   
Stocks Inventory3 077 3623 340 5072 161 418   
Reserves/Capital
Called Up Share Capital1 2001 2001 200   
Profit Loss Account Reserve173 513187 415315 176   
Shareholder Funds413 513427 415555 176   
Other
Corporation Tax Payable   149 636136 95525 835
Creditors   151 873138 74626 465
Net Current Assets Liabilities413 513427 415555 176866 925851 482961 834
Other Creditors     630
Total Assets Less Current Liabilities413 513427 415555 176866 925851 482961 834
Trade Creditors Trade Payables   2 2371 791 
Creditors Due Within One Year2 746 0523 108 6172 284 244   
Number Shares Allotted 2001 200   
Par Value Share 11   
Secured Debts2 621 9562 625 0661 742 928   
Share Capital Allotted Called Up Paid2002001 200   
Share Premium Account238 800238 800238 800   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Registered office address changed from 141 Hoe Street Walthamstow London E17 3AL to 15 Westferry Circus Canary Wharf London E14 4HD on Saturday 2nd March 2024
filed on: 2nd, March 2024
Free Download (2 pages)

Company search

Advertisements