Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONGMOOR LAND LIMITED
Company Information for

LONGMOOR LAND LIMITED

50 MARSHALL STREET, C/O NEWCORE CAPITAL MANAGEMENT LLP, LONDON, W1F 9BQ,
Company Registration Number
02648287
Private Limited Company
Active

Company Overview

About Longmoor Land Ltd
LONGMOOR LAND LIMITED was founded on 1991-09-24 and has its registered office in London. The organisation's status is listed as "Active". Longmoor Land Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LONGMOOR LAND LIMITED
 
Legal Registered Office
50 MARSHALL STREET
C/O NEWCORE CAPITAL MANAGEMENT LLP
LONDON
W1F 9BQ
Other companies in WC2B
 
Filing Information
Company Number 02648287
Company ID Number 02648287
Date formed 1991-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 05:50:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGMOOR LAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LONGMOOR LAND LIMITED
The following companies were found which have the same name as LONGMOOR LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONGMOOR LAND (BRISTOL) LIMITED 50 MARSHALL STREET C/O NEWCORE CAPITAL MANAGEMENT LLP LONDON W1F 9BQ Active Company formed on the 2002-04-04

Company Officers of LONGMOOR LAND LIMITED

Current Directors
Officer Role Date Appointed
NEWCORE CAPITAL MANAGEMENT LLP
Company Secretary 2014-06-30
HUGO WILLIAM JOHN LLEWELYN
Director 2012-04-25
EDWARD MARK NEWCOMBE
Director 1991-11-20
ROBERT WILLIAM NEWCOMBE
Director 2016-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW PAUL NOTTINGHAM
Company Secretary 1991-11-20 2014-06-30
MATHEW PAUL NOTTINGHAM
Director 1998-06-24 2014-06-30
TIMOTHY JOHN ADAMS SIMON
Director 2004-09-09 2012-04-25
KENNETH MICHAEL SYMINGTON
Director 1994-10-04 2004-09-09
JOHN MICHAEL SEDGWICK
Director 1994-05-12 1998-06-24
JOHN LANGTON NEWCOMBE
Director 1991-11-20 1994-06-23
OVALSEC LIMITED
Nominated Secretary 1991-09-24 1991-11-20
OVAL NOMINEES LIMITED
Nominated Director 1991-09-24 1991-11-20
OVALSEC LIMITED
Nominated Director 1991-09-24 1991-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWCORE CAPITAL MANAGEMENT LLP COALESCENCE CAPITAL UK LTD Company Secretary 2018-04-24 CURRENT 2018-03-08 Active
NEWCORE CAPITAL MANAGEMENT LLP NSS IV EPUT LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
NEWCORE CAPITAL MANAGEMENT LLP NSS IV NOMINEE LIMITED Company Secretary 2018-01-30 CURRENT 2018-01-30 Active
NEWCORE CAPITAL MANAGEMENT LLP NEWCOMBE FORESTRY LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
NEWCORE CAPITAL MANAGEMENT LLP WALLINGFORD CARE LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
NEWCORE CAPITAL MANAGEMENT LLP THE MANOR AT MERTON LTD Company Secretary 2017-03-31 CURRENT 2016-09-01 Active - Proposal to Strike off
NEWCORE CAPITAL MANAGEMENT LLP NSS III NOMINEE LIMITED Company Secretary 2016-12-19 CURRENT 2016-12-19 Active
NEWCORE CAPITAL MANAGEMENT LLP NSS NOMINEE LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
NEWCORE CAPITAL MANAGEMENT LLP NSS EPUT LIMITED Company Secretary 2015-09-08 CURRENT 2015-09-08 Active
NEWCORE CAPITAL MANAGEMENT LLP FH GREAT SHELFORD LIMITED Company Secretary 2015-08-08 CURRENT 2015-08-08 Active
NEWCORE CAPITAL MANAGEMENT LLP NEWCORE STRATEGIC SITUATIONS GP LIMITED Company Secretary 2015-07-17 CURRENT 2015-07-17 Active
NEWCORE CAPITAL MANAGEMENT LLP NCM REAL RETURNS GP LIMITED Company Secretary 2014-07-07 CURRENT 2012-07-04 Active
NEWCORE CAPITAL MANAGEMENT LLP NCM REAL RETURNS NOMINEE LIMITED Company Secretary 2014-07-07 CURRENT 2012-07-05 Active
NEWCORE CAPITAL MANAGEMENT LLP NCM REAL RETURNS PROPERTY GP LIMITED Company Secretary 2014-07-07 CURRENT 2012-07-05 Active
NEWCORE CAPITAL MANAGEMENT LLP FRIARS HOUSE INVESTMENTS LIMITED Company Secretary 2014-06-30 CURRENT 1988-04-29 Active
NEWCORE CAPITAL MANAGEMENT LLP FINCHDEAN INVESTMENTS LIMITED Company Secretary 2014-06-30 CURRENT 1990-11-29 Active
NEWCORE CAPITAL MANAGEMENT LLP NEWCOMBE ESTATES COMPANY LIMITED(THE) Company Secretary 2014-06-30 CURRENT 1905-12-18 Active
NEWCORE CAPITAL MANAGEMENT LLP SCANREACH LIMITED Company Secretary 2014-06-30 CURRENT 1988-10-18 Active
NEWCORE CAPITAL MANAGEMENT LLP LONGMOOR LAND (BRISTOL) LIMITED Company Secretary 2014-06-30 CURRENT 2002-04-04 Active
HUGO WILLIAM JOHN LLEWELYN NSS NOMINEE LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
HUGO WILLIAM JOHN LLEWELYN NSS EPUT LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
HUGO WILLIAM JOHN LLEWELYN FH GREAT SHELFORD LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
HUGO WILLIAM JOHN LLEWELYN NEWCORE STRATEGIC SITUATIONS GP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
HUGO WILLIAM JOHN LLEWELYN PENPERGWM HOUSE LIMITED Director 2014-10-01 CURRENT 2002-08-01 Active
HUGO WILLIAM JOHN LLEWELYN NCM REAL RETURNS NOMINEE LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
HUGO WILLIAM JOHN LLEWELYN NCM REAL RETURNS PROPERTY GP LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
HUGO WILLIAM JOHN LLEWELYN NCM REAL RETURNS GP LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active
HUGO WILLIAM JOHN LLEWELYN FRIARS HOUSE INVESTMENTS LIMITED Director 2012-04-25 CURRENT 1988-04-29 Active
HUGO WILLIAM JOHN LLEWELYN FINCHDEAN INVESTMENTS LIMITED Director 2012-04-25 CURRENT 1990-11-29 Active
HUGO WILLIAM JOHN LLEWELYN NEWCOMBE ESTATES COMPANY LIMITED(THE) Director 2012-04-01 CURRENT 1905-12-18 Active
HUGO WILLIAM JOHN LLEWELYN CARTE BLANCHE WINES LIMITED Director 2012-01-01 CURRENT 2009-10-05 Active
EDWARD MARK NEWCOMBE NEWCOMBE FORESTRY LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
EDWARD MARK NEWCOMBE LONGMOOR LAND (BRISTOL) LIMITED Director 2002-04-22 CURRENT 2002-04-04 Active
EDWARD MARK NEWCOMBE SCANREACH LIMITED Director 1994-02-28 CURRENT 1988-10-18 Active
EDWARD MARK NEWCOMBE FINCHDEAN INVESTMENTS LIMITED Director 1991-11-29 CURRENT 1990-11-29 Active
EDWARD MARK NEWCOMBE ROTHLEY TEMPLE ESTATES LIMITED Director 1991-09-30 CURRENT 1925-01-07 Active
EDWARD MARK NEWCOMBE FRIARS HOUSE INVESTMENTS LIMITED Director 1991-07-12 CURRENT 1988-04-29 Active
EDWARD MARK NEWCOMBE NEWCOMBE ESTATES COMPANY LIMITED(THE) Director 1991-07-12 CURRENT 1905-12-18 Active
ROBERT WILLIAM NEWCOMBE NEWCOMBE FORESTRY LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
ROBERT WILLIAM NEWCOMBE SCANREACH LIMITED Director 2016-06-29 CURRENT 1988-10-18 Active
ROBERT WILLIAM NEWCOMBE LONGMOOR LAND (BRISTOL) LIMITED Director 2016-06-29 CURRENT 2002-04-04 Active
ROBERT WILLIAM NEWCOMBE FRIARS HOUSE INVESTMENTS LIMITED Director 2015-08-10 CURRENT 1988-04-29 Active
ROBERT WILLIAM NEWCOMBE FINCHDEAN INVESTMENTS LIMITED Director 2015-08-10 CURRENT 1990-11-29 Active
ROBERT WILLIAM NEWCOMBE FH GREAT SHELFORD LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
ROBERT WILLIAM NEWCOMBE NEWCOMBE ESTATES COMPANY LIMITED(THE) Director 2002-06-25 CURRENT 1905-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-08-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-03SECRETARY'S DETAILS CHNAGED FOR NEWCORE CAPITAL MANAGEMENT LLP on 2023-01-01
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM 3 Fitzhardinge Street London W1H 6EF England
2021-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-30CH04SECRETARY'S DETAILS CHNAGED FOR NEWCORE CAPITAL MANAGEMENT LLP on 2021-01-01
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HUGO WILLIAM JOHN LLEWELYN
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-15AP01DIRECTOR APPOINTED ALEXANDRA CLARE HOUGHTON
2020-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MARK NEWCOMBE
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-22CH04SECRETARY'S DETAILS CHNAGED FOR NEWCORE CAPITAL MANAGEMENT LLP on 2016-12-22
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-08-02AP01DIRECTOR APPOINTED MR ROBERT WILLIAM NEWCOMBE
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM 14 Buckingham Street London WC2B 6DF
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0124/09/15 ANNUAL RETURN FULL LIST
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0124/09/14 ANNUAL RETURN FULL LIST
2014-07-15AP04Appointment of Newcore Capital Management Llp as company secretary on 2014-06-30
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MATHEW NOTTINGHAM
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW NOTTINGHAM
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-24AR0124/09/13 ANNUAL RETURN FULL LIST
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-05AR0124/09/12 ANNUAL RETURN FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON
2012-05-08AP01DIRECTOR APPOINTED HUGO WILLIAM JOHN LLEWELYN
2011-10-13AR0124/09/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-30AR0124/09/10 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-06AR0124/09/09 FULL LIST
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-09363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON / 01/04/2008
2007-10-23363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-12363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-04363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-05363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17288bDIRECTOR RESIGNED
2004-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-01363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-07-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-08363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-12363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-07-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-10363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-05363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-07-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-15395PARTICULARS OF MORTGAGE/CHARGE
1998-10-07363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1998-07-13288bDIRECTOR RESIGNED
1998-07-13288aNEW DIRECTOR APPOINTED
1998-07-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-29363sRETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS
1997-07-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-19363sRETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS
1996-07-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-07287REGISTERED OFFICE CHANGED ON 07/03/96 FROM: 17 NORTHUMBERLAND AVENUE LONDON WC2N 5AP
1995-10-23363sRETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS
1995-07-18AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-27288NEW DIRECTOR APPOINTED
1994-09-26363sRETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS
1994-07-19AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-11288DIRECTOR RESIGNED
1994-05-16288NEW DIRECTOR APPOINTED
1993-09-17363sRETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS
1993-07-08AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-10-09363sRETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LONGMOOR LAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONGMOOR LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1999-02-15 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-01-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONGMOOR LAND LIMITED

Intangible Assets
Patents
We have not found any records of LONGMOOR LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGMOOR LAND LIMITED
Trademarks
We have not found any records of LONGMOOR LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGMOOR LAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LONGMOOR LAND LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LONGMOOR LAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGMOOR LAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONGMOOR LAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.