Company NameLongview Property Holdings Limited
DirectorSimon Burke-Kennedy
Company StatusActive
Company Number03257410
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Burke-Kennedy
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2009(12 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 1 Downs Road
London
E5 8QJ
Secretary NameMr John Bennett
StatusCurrent
Appointed13 March 2024(27 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address2nd Floor 49-51 Central Street
London
EC1V 8AB
Director NameMr James Joseph Moore
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sandal Road
Ealing
London
W5 1JD
Secretary NameChristopher Bennett
NationalityIrish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleCo Director
Correspondence AddressTyrrells Pass
Westmeath
Eire
Secretary NameHugh Ignatius Carlin
NationalityIrish
StatusResigned
Appointed01 January 1997(3 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 September 2003)
RoleCompany Director
Correspondence Address3 Bryanston House
14-17 Dorset Street
London
W1U 6QU
Director NameHugh Ignatius Carlin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2003(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 March 2009)
RoleSurveyor
Correspondence Address3 Bryanston House
14-17 Dorset Street
London
W1U 6QU
Secretary NameEmma Carlin
NationalityBritish
StatusResigned
Appointed02 September 2003(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 March 2009)
RoleCompany Director
Correspondence Address3 Bryanston House
14-17 Dorset Street
London
W1U 6QU
Secretary NameMr Jim Bennett
NationalityIrish
StatusResigned
Appointed10 March 2009(12 years, 5 months after company formation)
Appointment Duration15 years (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address19 Vergemount Park
Clonskeagh
Dublin 6
Ireland
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address2nd Floor 49-51 Central Street
London
EC1V 8AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1Mr Christopher Bennett
60.00%
Ordinary
40 at £1Mr John Bennett
40.00%
Ordinary

Financials

Year2014
Net Worth£1,317,949
Cash£761,847
Current Liabilities£3,952

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 January 2017Secretary's details changed for Mr Jim Bennett on 4 January 2017 (1 page)
3 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
27 October 2011Registered office address changed from C/O C/O Bennett (Construction) Ltd 2Nd Floor 49-51 Central Street London EC1V 8AB England on 27 October 2011 (1 page)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
17 October 2011Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 17 October 2011 (1 page)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
29 October 2010Secretary's details changed for Jim Bennett on 1 October 2010 (2 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 October 2010Secretary's details changed for Jim Bennett on 1 October 2010 (2 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Simon Burke-Kennedy on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Burke-Kennedy on 1 October 2009 (2 pages)
16 April 2009Secretary appointed jim bennett (3 pages)
31 March 2009Appointment terminated director hugh carlin (1 page)
31 March 2009Director appointed simon burke-kennedy (2 pages)
31 March 2009Appointment terminated secretary emma carlin (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
9 December 2008Return made up to 01/10/08; full list of members (3 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
18 October 2007Return made up to 01/10/07; no change of members (6 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
25 October 2006Return made up to 01/10/06; full list of members (6 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 October 2005Return made up to 01/10/05; full list of members (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
13 October 2004Return made up to 01/10/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 October 2003Return made up to 01/10/03; full list of members (6 pages)
14 October 2003New director appointed (3 pages)
14 October 2003New secretary appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 November 2002Return made up to 01/10/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 October 1999Return made up to 01/10/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 October 1998Return made up to 01/10/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 November 1997Return made up to 01/10/97; full list of members (6 pages)
29 October 1997Particulars of contract relating to shares (4 pages)
29 October 1997Ad 01/10/96--------- £ si 30@1=30 £ ic 70/100 (2 pages)
16 July 1997Ad 01/10/96--------- £ si 68@1=68 £ ic 2/70 (2 pages)
20 March 1997New director appointed (2 pages)
12 March 1997Secretary resigned (1 page)
10 March 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page)
4 December 1996New secretary appointed (2 pages)
1 October 1996Incorporation (20 pages)