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

LONGLEAF PROPERTIES LIMITED

1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
Company Registration Number
04452617
Private Limited Company
Liquidation

Company Overview

About Longleaf Properties Ltd
LONGLEAF PROPERTIES LIMITED was founded on 2002-05-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Longleaf Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONGLEAF PROPERTIES LIMITED
 
Legal Registered Office
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA
Other companies in W1S
 
Filing Information
Company Number 04452617
Company ID Number 04452617
Date formed 2002-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799183660  
Last Datalog update: 2021-05-05 15:48:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGLEAF PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL 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 LONGLEAF PROPERTIES LIMITED
The following companies were found which have the same name as LONGLEAF PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONGLEAF PROPERTIES, LLC 154 SAVANNA FOREST CRAWFORDVILLE FL 32326 Inactive Company formed on the 2004-02-17
LONGLEAF PROPERTIES, INC. 9309 OLD KINGS ROAD SOUTH JACKSONVILLE FL 32257 Inactive Company formed on the 2000-06-16
LONGLEAF PROPERTIES LLC Delaware Unknown
LONGLEAF PROPERTIES INC Georgia Unknown
LONGLEAF PROPERTIES INC North Carolina Unknown
LONGLEAF PROPERTIES OF SANDHILLS LLC North Carolina Unknown
LONGLEAF PROPERTIES LLC North Carolina Unknown
LONGLEAF PROPERTIES INC Georgia Unknown

Company Officers of LONGLEAF PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IAN HARGROVE
Company Secretary 2011-02-01
CAMBIZ AMIR-ALIKHANI
Director 2016-03-14
CHRISTOPHER JOHN ANTHONY BATESON
Director 2003-04-30
AMIR ZARBAFI
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SVETLANA KHODAKOVA
Director 2009-09-22 2016-03-14
EIRIK PETER ROBSON
Company Secretary 2004-11-24 2011-02-01
IAN MARK HARGROVE
Director 2002-08-20 2011-02-01
IAN MARK HARGROVE
Company Secretary 2002-05-31 2004-11-24
JOHN IAN MACKENZIE BERTRAM
Director 2002-05-31 2003-05-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-05-31 2002-05-31
LONDON LAW SERVICES LIMITED
Nominated Director 2002-05-31 2002-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAMBIZ AMIR-ALIKHANI LIVELINK LIMITED Director 2016-03-14 CURRENT 1998-05-22 Liquidation
CHRISTOPHER JOHN ANTHONY BATESON GMOW (HOLDINGS) LIMITED Director 2016-08-05 CURRENT 2010-01-05 Active
CHRISTOPHER JOHN ANTHONY BATESON GMOW (OPERATIONS) LIMITED Director 2016-08-05 CURRENT 2010-05-07 Active
CHRISTOPHER JOHN ANTHONY BATESON LIVELINK LIMITED Director 2009-09-24 CURRENT 1998-05-22 Liquidation
AMIR ZARBAFI WEST ONE CONTRACTORS LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active - Proposal to Strike off
AMIR ZARBAFI AMERREN 1 LIMITED Director 2011-10-28 CURRENT 2011-10-28 Dissolved 2013-11-05
AMIR ZARBAFI AMERREN 3 LIMITED Director 2011-10-28 CURRENT 2011-10-28 Dissolved 2013-11-05
AMIR ZARBAFI NEW OXFORD STREET DEVELOPMENTS LTD Director 2011-08-19 CURRENT 2011-08-19 Dissolved 2017-04-25
AMIR ZARBAFI LIVELINK PROPERTIES LIMITED Director 2011-07-15 CURRENT 2011-07-15 Active
AMIR ZARBAFI BRIGANTIA ASSET MANAGEMENT LIMITED Director 2011-04-20 CURRENT 2011-04-20 Active
AMIR ZARBAFI LIVELINK LIMITED Director 2011-02-01 CURRENT 1998-05-22 Liquidation
AMIR ZARBAFI DUTCHMADE LIMITED Director 1997-01-29 CURRENT 1997-01-16 Active
AMIR ZARBAFI STANDFORD PROPERTIES LIMITED Director 1991-05-28 CURRENT 1991-05-28 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
2023-06-08Voluntary liquidation Statement of receipts and payments to 2023-04-11
2022-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-11
2022-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-11
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ARIAN ALIKHANI
2021-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/21 FROM Number One Vicarage Lane Stratford London E15 4HF England
2021-04-20LIQ02Voluntary liquidation Statement of affairs
2021-04-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-04-12
2021-04-20600Appointment of a voluntary liquidator
2020-09-21AP01DIRECTOR APPOINTED MR ARIAN ALIKHANI
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ANTHONY BATESON
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM 4 Floor, 43-45 Dorset Street London W1U 7NA England
2020-07-21TM02Termination of appointment of Ian Hargrove on 2020-07-21
2020-07-16AP03Appointment of Mr Ian Hargrove as company secretary on 2020-07-02
2020-07-01TM02Termination of appointment of Ian Hargrove on 2020-07-01
2020-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2019-11-15AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-03-12CH01Director's details changed for Mr Christopher John Anthony Bateson on 2019-03-12
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CAMBIZ AMIR-ALIKHANI
2019-03-12AP01DIRECTOR APPOINTED MR SANDEEP SIAN
2018-11-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-10-09AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 18
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-10-25AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 18
2016-05-26AR0122/05/16 ANNUAL RETURN FULL LIST
2016-04-13AP01DIRECTOR APPOINTED CAMBIZ AMIR-ALIKHANI
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SVETLANA KHODAKOVA
2015-11-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM 1 Floor 34 Dover Street London W1S 4NG
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 18
2015-06-08AR0122/05/15 ANNUAL RETURN FULL LIST
2015-01-19CH01Director's details changed for Mr Christopher John Anthony Bateson on 2015-01-01
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 18
2014-06-02AR0122/05/14 ANNUAL RETURN FULL LIST
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-06AR0122/05/13 ANNUAL RETURN FULL LIST
2013-05-24AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AA01Previous accounting period extended from 31/10/12 TO 28/02/13
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/13 FROM 46-47 Upper Berkeley Street London W1H 5QW
2012-05-24AR0122/05/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0122/05/11 ANNUAL RETURN FULL LIST
2011-02-07AP03Appointment of Ian Hargrove as company secretary
2011-02-07AP01DIRECTOR APPOINTED MR AMIR ZARBAFI
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY EIRIK ROBSON
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARGROVE
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-28AR0128/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SVETLANA KHODAKOVA / 28/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ANTHONY BATESON / 28/05/2010
2009-11-04AP01DIRECTOR APPOINTED SVETLANA KHODAKOVA
2009-10-19RES01ADOPT ARTICLES
2009-10-19RES12VARYING SHARE RIGHTS AND NAMES
2009-10-19SH0122/09/09 STATEMENT OF CAPITAL GBP 18
2009-07-13AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-09190LOCATION OF DEBENTURE REGISTER
2009-06-09353LOCATION OF REGISTER OF MEMBERS
2008-06-02363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-06AA31/10/07 TOTAL EXEMPTION FULL
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-04363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-04288cSECRETARY'S PARTICULARS CHANGED
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: MOOR COURT FARM WESTON ROAD LEWKNOR OXFORDSHIRE OX49 5RU
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-06-05363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-06-10363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-12-01288aNEW SECRETARY APPOINTED
2004-12-01288bSECRETARY RESIGNED
2004-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-25363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-16225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-25363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-31288aNEW DIRECTOR APPOINTED
2003-05-19288bDIRECTOR RESIGNED
2002-11-01RES13APPOINTMENT OF DIRECTOR 20/08/02
2002-11-01288aNEW DIRECTOR APPOINTED
2002-08-29395PARTICULARS OF MORTGAGE/CHARGE
2002-08-2888(2)RAD 31/05/02--------- £ SI 3@1=3 £ IC 1/4
2002-08-22395PARTICULARS OF MORTGAGE/CHARGE
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-29288bSECRETARY RESIGNED
2002-06-29288bDIRECTOR RESIGNED
2002-06-29288aNEW SECRETARY APPOINTED
2002-06-29287REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-06-27RES04£ NC 100/1000000 31/0
2002-06-27123NC INC ALREADY ADJUSTED 31/05/02
2002-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LONGLEAF PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-06-09
Resolution2021-04-16
Appointmen2021-04-16
Fines / Sanctions
No fines or sanctions have been issued against LONGLEAF PROPERTIES 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
DEBENTURE 2002-08-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-08-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

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 LONGLEAF PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LONGLEAF PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGLEAF PROPERTIES LIMITED
Trademarks
We have not found any records of LONGLEAF PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGLEAF PROPERTIES 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 (41100 - Development of building projects) as LONGLEAF PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LONGLEAF PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyLONGLEAF PROPERTIES LIMITEDEvent Date2022-06-09
 
Initiating party Event TypeResolution
Defending partyLONGLEAF PROPERTIES LIMITED Event Date2021-04-16
 
Initiating party Event TypeAppointmen
Defending partyLONGLEAF PROPERTIES LIMITED Event Date2021-04-16
Company Number: 04452617 Name of Company: LONGLEAF PROPERTIES LIMITED Nature of Business: Property Development Registered office: Number One Vicarage Lane Stratford London E15 4HF Principal trading ad…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGLEAF PROPERTIES 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 LONGLEAF PROPERTIES 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.