ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Longmartin Properties Limited

Longmartin Properties Limited is an active company incorporated on 19 November 2004 with the registered office located in London, City of London. Longmartin Properties Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05291183
Private limited company
Age
20 years
Incorporated 19 November 2004
Size
Unreported
Confirmation
Submitted
Dated 15 January 2025 (7 months ago)
Next confirmation dated 15 January 2026
Due by 29 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
6 Frederick's Place
London
EC2R 8AB
England
Address changed on 8 Nov 2024 (10 months ago)
Previous address was Regal House 14 James Street London WC2E 8BU United Kingdom
Telephone
020 73338118
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1974
Director • Retired/Part-Time Consultant • British • Lives in UK • Born in Apr 1954
Director • Ceo • British • Lives in UK • Born in Mar 1972
Director • Company Director/Chartered Surveyor • British • Lives in UK • Born in Jun 1949
Director • British • Lives in UK • Born in Dec 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Longmartin Investments Limited
Situl Suryakant Jobanputra, Mr Frederick William Scarborough, and 3 more are mutual people.
Active
St Martin's Courtyard Limited
Situl Suryakant Jobanputra, Mr Frederick William Scarborough, and 2 more are mutual people.
Active
Capital & Counties Limited
Michelle Veronica Athena McGrath and Situl Suryakant Jobanputra are mutual people.
Active
Shaftesbury Plc
Situl Suryakant Jobanputra and Michelle Veronica Athena McGrath are mutual people.
Active
Shaftesbury Carnaby Plc
Situl Suryakant Jobanputra and Michelle Veronica Athena McGrath are mutual people.
Active
Shaftesbury Chinatown Plc
Situl Suryakant Jobanputra and Michelle Veronica Athena McGrath are mutual people.
Active
Shaftesbury Covent Garden Limited
Situl Suryakant Jobanputra and Michelle Veronica Athena McGrath are mutual people.
Active
C & C Management Services Limited
Michelle Veronica Athena McGrath and Situl Suryakant Jobanputra are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4.48M
Increased by £635K (+17%)
Turnover
£19.98M
Decreased by £2.2M (-10%)
Employees
Unreported
Same as previous period
Total Assets
£353.45M
Increased by £18.14M (+5%)
Total Liabilities
-£188.83M
Increased by £3.77M (+2%)
Net Assets
£164.62M
Increased by £14.36M (+10%)
Debt Ratio (%)
53%
Decreased by 1.76% (-3%)
Latest Activity
Group Accounts Submitted
2 Months Ago on 8 Jul 2025
Auditor Resigned
7 Months Ago on 7 Feb 2025
Confirmation Submitted
7 Months Ago on 15 Jan 2025
Registered Address Changed
10 Months Ago on 8 Nov 2024
The Mercers' Company (PSC) Details Changed
10 Months Ago on 25 Oct 2024
Shaftesbury Plc (PSC) Resigned
10 Months Ago on 25 Oct 2024
Situl Suryakant Jobanputra Resigned
10 Months Ago on 25 Oct 2024
Michelle Veronica Athena Mcgrath Resigned
10 Months Ago on 25 Oct 2024
Ruth Elizabeth Pavey Resigned
10 Months Ago on 25 Oct 2024
Desna Lee Martin Resigned
1 Year Ago on 6 Sep 2024
Get Credit Report
Discover Longmartin Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 8 Jul 2025
Auditor's resignation
Submitted on 7 Feb 2025
Confirmation statement made on 15 January 2025 with updates
Submitted on 15 Jan 2025
Resolutions
Submitted on 14 Nov 2024
Registered office address changed from Regal House 14 James Street London WC2E 8BU United Kingdom to 6 Frederick's Place London EC2R 8AB on 8 November 2024
Submitted on 8 Nov 2024
Memorandum and Articles of Association
Submitted on 4 Nov 2024
Change of details for The Mercers' Company as a person with significant control on 25 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Ruth Elizabeth Pavey as a secretary on 25 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Michelle Veronica Athena Mcgrath as a director on 25 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Situl Suryakant Jobanputra as a director on 25 October 2024
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year