Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Longleat Property Limited
Longleat Property Limited is an active company incorporated on 22 February 2002 with the registered office located in Newark, Nottinghamshire. Longleat Property Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04379589
Private limited company
Age
23 years
Incorporated
22 February 2002
Size
Unreported
Confirmation
Submitted
Dated
25 May 2025
(3 months ago)
Next confirmation dated
25 May 2026
Due by
8 June 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
21 Apr
⟶
18 Apr 2024
(12 months)
Accounts type is
Full
Next accounts for period
22 April 2025
Due by
22 January 2026
(4 months remaining)
Learn more about Longleat Property Limited
Contact
Address
One Edison Rise, New Ollerton
Newark
Nottinghamshire
NG22 9DP
Same address for the past
18 years
Companies in NG22 9DP
Telephone
Unreported
Email
Unreported
Website
Centerparcs.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Benedict Tobias Annable
Director • British • Lives in England • Born in Oct 1977
James Bradley Hyler
Director • American • Lives in England • Born in Jul 1978
Colin Grant McKinlay
Director • British • Lives in UK • Born in Aug 1969
Katrina Jamieson
Director • British • Lives in UK • Born in Jan 1970
Mr Andrea Colasanti
Director • Italian • Lives in UK • Born in Feb 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Center Parcs Limited
Mr Andrea Colasanti, Katrina Jamieson, and 4 more are mutual people.
Active
Center Parcs (Operating Company) Limited
Mr Andrea Colasanti, Katrina Jamieson, and 4 more are mutual people.
Active
Center Parcs (UK) Group Limited
Mr Andrea Colasanti, Katrina Jamieson, and 4 more are mutual people.
Active
Comet Refico Limited
Mr Andrea Colasanti, Katrina Jamieson, and 4 more are mutual people.
Active
SPV2 Limited
Mr Andrea Colasanti, Katrina Jamieson, and 3 more are mutual people.
Active
SPV1 Limited
Mr Andrea Colasanti, Katrina Jamieson, and 3 more are mutual people.
Active
CP Sherwood Village Limited
Mr Andrea Colasanti, Katrina Jamieson, and 3 more are mutual people.
Active
Center Parcs (Holdings 3) Limited
Mr Andrea Colasanti, Katrina Jamieson, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
18 Apr 2024
For period
18 Apr
⟶
18 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £100K (-100%)
Turnover
£24.9M
Increased by £2.2M (+10%)
Employees
Unreported
Same as previous period
Total Assets
£204.6M
Decreased by £67.3M (-25%)
Total Liabilities
-£131.5M
Decreased by £65.1M (-33%)
Net Assets
£73.1M
Decreased by £2.2M (-3%)
Debt Ratio (%)
64%
Decreased by 8.03% (-11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Jun 2025
Full Accounts Submitted
1 Year 1 Month Ago on 24 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 7 Jun 2024
Full Accounts Submitted
1 Year 10 Months Ago on 11 Nov 2023
Mr Andrea Colasanti Details Changed
2 Years 1 Month Ago on 5 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 29 Jun 2023
Mr James Bradley Hyler Appointed
2 Years 4 Months Ago on 24 Apr 2023
Zachary Bryan Vaughan Resigned
2 Years 4 Months Ago on 14 Apr 2023
Rajbinder Singh-Dehal Details Changed
2 Years 6 Months Ago on 21 Feb 2023
Mrs Katrina Jamieson Appointed
2 Years 8 Months Ago on 12 Dec 2022
Get Alerts
Get Credit Report
Discover Longleat Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 25 May 2025 with updates
Submitted on 12 Jun 2025
Solvency Statement dated 11/02/25
Submitted on 11 Feb 2025
Resolutions
Submitted on 11 Feb 2025
Statement of capital on 11 February 2025
Submitted on 11 Feb 2025
Statement by Directors
Submitted on 11 Feb 2025
Statement of capital following an allotment of shares on 22 November 2024
Submitted on 9 Jan 2025
Second filing of Confirmation Statement dated 25 May 2023
Submitted on 17 Sep 2024
Full accounts made up to 18 April 2024
Submitted on 24 Jul 2024
Confirmation statement made on 25 May 2024 with updates
Submitted on 7 Jun 2024
Statement of capital following an allotment of shares on 17 May 2024
Submitted on 28 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs