ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Longsight Industrial Estate Limited

Longsight Industrial Estate Limited is an active company incorporated on 17 February 2010 with the registered office located in Manchester, Greater Manchester. Longsight Industrial Estate Limited was registered 15 years ago.
Status
Active
Active since 13 years ago
Company No
07160890
Private limited company
Age
15 years
Incorporated 17 February 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 October 2025 (20 days ago)
Next confirmation dated 24 October 2026
Due by 7 November 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Universal Square, Building 2, 3rd Floor
Devonshire Street North
Manchester
M12 6JH
England
Same address for the past 9 years
Telephone
01612264632
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
4
PSC • Director • British • Lives in UK • Born in Apr 1963
Director • British • Lives in England • Born in Jul 1981
Director • British • Lives in England • Born in Jun 1983
Mrs Naeem Kauser
PSC • British • Lives in England • Born in May 1948
Mr Aneel Mussarat
PSC • British • Lives in England • Born in Nov 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mereford Developments Ltd
William David Tracey, Benjamin Graham Eades, and 1 more are mutual people.
Active
Belthorne Ltd
William David Tracey, Benjamin Graham Eades, and 1 more are mutual people.
Active
Park Road East Developments Limited
Benjamin Graham Eades, William David Tracey, and 1 more are mutual people.
Active
786 Asset Management Limited
William David Tracey, Benjamin Graham Eades, and 1 more are mutual people.
Active
Commercial Real Estate Management Limited
William David Tracey, Benjamin Graham Eades, and 1 more are mutual people.
Active
Costdesign 1 Ltd
Benjamin Graham Eades and are mutual people.
Active
UK Real Estate Developments Limited
William David Tracey, Benjamin Graham Eades, and 1 more are mutual people.
Active
Alderhawk Limited
Carol Allen, William David Tracey, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.04M
Decreased by £14.53K (-1%)
Total Liabilities
-£588.8K
Increased by £73.11K (+14%)
Net Assets
£448.23K
Decreased by £87.64K (-16%)
Debt Ratio (%)
57%
Increased by 7.74% (+16%)
Latest Activity
Confirmation Submitted
9 Days Ago on 4 Nov 2025
New Charge Registered
8 Months Ago on 21 Feb 2025
New Charge Registered
8 Months Ago on 21 Feb 2025
Full Accounts Submitted
10 Months Ago on 27 Dec 2024
Confirmation Submitted
1 Year Ago on 5 Nov 2024
Mrs Naeem Kauser (PSC) Details Changed
1 Year 2 Months Ago on 1 Sep 2024
Mr Benjamin Graham Eades (PSC) Details Changed
1 Year 6 Months Ago on 25 Apr 2024
Mr Benjamin Graham Eades Details Changed
1 Year 6 Months Ago on 25 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years Ago on 7 Nov 2023
Get Credit Report
Discover Longsight Industrial Estate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 October 2025 with no updates
Submitted on 4 Nov 2025
Change of details for Mrs Naeem Kauser as a person with significant control on 1 September 2024
Submitted on 18 Mar 2025
Registration of charge 071608900007, created on 21 February 2025
Submitted on 4 Mar 2025
Registration of charge 071608900006, created on 21 February 2025
Submitted on 4 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Confirmation statement made on 24 October 2024 with no updates
Submitted on 5 Nov 2024
Director's details changed for Mr Benjamin Graham Eades on 25 April 2024
Submitted on 2 May 2024
Change of details for Mr Benjamin Graham Eades as a person with significant control on 25 April 2024
Submitted on 2 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 24 October 2023 with no updates
Submitted on 7 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year