ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Longmartin Investments Limited

Longmartin Investments Limited is an active company incorporated on 15 February 2005 with the registered office located in London, City of London. Longmartin Investments Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05364459
Private limited company
Age
20 years
Incorporated 15 February 2005
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 January 2025 (9 months ago)
Next confirmation dated 15 January 2026
Due by 29 January 2026 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
6 Frederick's Place
London
EC2R 8AB
England
Address changed on 8 Nov 2024 (11 months ago)
Previous address was Regal House 14 James Street London WC2E 8BU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
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
Director • British • Lives in England • Born in Jan 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Longmartin Properties Limited
Michelle Veronica Athena McGrath, Robert Mark Abernethy, and 3 more are mutual people.
Active
St Martin's Courtyard Limited
Michelle Veronica Athena McGrath, Robert Mark Abernethy, and 2 more are mutual people.
Active
Capital & Counties Limited
Michelle Veronica Athena McGrath and Situl Suryakant Jobanputra are mutual people.
Active
Shaftesbury Limited
Michelle Veronica Athena McGrath and Situl Suryakant Jobanputra are mutual people.
Active
Shaftesbury Carnaby Plc
Michelle Veronica Athena McGrath and Situl Suryakant Jobanputra are mutual people.
Active
Shaftesbury Chinatown Plc
Michelle Veronica Athena McGrath and Situl Suryakant Jobanputra are mutual people.
Active
Shaftesbury Covent Garden Limited
Michelle Veronica Athena McGrath and Situl Suryakant Jobanputra 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
£587.54K
Increased by £300.43K (+105%)
Turnover
£1.27M
Decreased by £357.27K (-22%)
Employees
Unreported
Same as previous period
Total Assets
£591.53K
Increased by £259.35K (+78%)
Total Liabilities
-£589.37K
Increased by £270.82K (+85%)
Net Assets
£2.16K
Decreased by £11.46K (-84%)
Debt Ratio (%)
100%
Increased by 3.74% (+4%)
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 9 Jul 2025
Confirmation Submitted
9 Months Ago on 15 Jan 2025
Michelle Veronica Athena Mcgrath Resigned
11 Months Ago on 11 Nov 2024
Registered Address Changed
11 Months Ago on 8 Nov 2024
Situl Suryakant Jobanputra Resigned
12 Months Ago on 25 Oct 2024
Ruth Elizabeth Pavey Resigned
12 Months Ago on 25 Oct 2024
Desna Lee Martin Resigned
1 Year 1 Month Ago on 6 Sep 2024
Ruth Elizabeth Pavey Appointed
1 Year 2 Months Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 18 Jan 2024
Get Credit Report
Discover Longmartin Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 9 Jul 2025
Confirmation statement made on 15 January 2025 with no updates
Submitted on 15 Jan 2025
Termination of appointment of Michelle Veronica Athena Mcgrath as a director on 11 November 2024
Submitted on 25 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
Resolutions
Submitted on 4 Nov 2024
Termination of appointment of Ruth Elizabeth Pavey as a secretary 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