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

LONGBOW PROPERTY LIMITED

D S HOUSE, 306 HIGH STREET, CROYDON, SURREY, CR0 1NG,
Company Registration Number
05017146
Private Limited Company
Active

Company Overview

About Longbow Property Ltd
LONGBOW PROPERTY LIMITED was founded on 2004-01-16 and has its registered office in Croydon. The organisation's status is listed as "Active". Longbow Property Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LONGBOW PROPERTY LIMITED
 
Legal Registered Office
D S HOUSE
306 HIGH STREET
CROYDON
SURREY
CR0 1NG
Other companies in SW19
 
Previous Names
5 PERCENTLET LIMITED05/06/2014
MAROMA TRADING LIMITED05/04/2004
Filing Information
Company Number 05017146
Company ID Number 05017146
Date formed 2004-01-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB849175391  
Last Datalog update: 2024-04-07 01:33:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGBOW PROPERTY 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 LONGBOW PROPERTY LIMITED
The following companies were found which have the same name as LONGBOW PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONGBOW PROPERTY CERTIFICATES LLC 4937 ORCHARD SKY AVE LAS VEGAS NV 89131 Dissolved Company formed on the 2011-01-18
LONGBOW PROPERTY DEVELOPMENTS PTY LTD Active Company formed on the 2014-04-22
LONGBOW PROPERTY GROUP PTY LTD Active Company formed on the 2006-08-31
Longbow Property LLC 1171 Des Moines Ave. Loveland CO 80537 Delinquent Company formed on the 2018-10-08

Company Officers of LONGBOW PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
JINAY MANSUKHLAL SHAH
Director 2007-02-01
BENJAMIN VANCE
Director 2004-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE ELIZABETH CARBOULT
Company Secretary 2004-01-30 2009-12-10
KONRAD HADFIELD
Director 2004-01-30 2005-10-12
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 2004-01-16 2004-01-30
1ST CONTACT DIRECTORS LIMITED
Nominated Director 2004-01-16 2004-01-30

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
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2023-10-19CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/22 FROM 75 Park Lane Croydon Surrey CR9 1XS United Kingdom
2022-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-11-01PSC04Change of details for Mr Jinay Mansukhlal Shah as a person with significant control on 2021-06-22
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM Ground Floor Shop 21 Merton High Street London SW19 1DF
2021-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-10-19PSC04Change of details for Mr Jinay Mansukhlal Shah as a person with significant control on 2019-09-20
2020-10-15PSC04Change of details for Mr Jinay Mansukhlal Shah as a person with significant control on 2020-10-14
2020-10-15CH01Director's details changed for Mr Jinay Mansukhlal Shah on 2020-10-14
2020-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN VANCE
2019-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050171460001
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-04-07AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-03-03AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-03AR0116/01/16 ANNUAL RETURN FULL LIST
2015-03-17AA31/01/15 TOTAL EXEMPTION SMALL
2015-03-17AA31/01/15 TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0116/01/15 ANNUAL RETURN FULL LIST
2014-06-05RES15CHANGE OF NAME 04/06/2014
2014-06-05CERTNMCompany name changed 5 percentlet LIMITED\certificate issued on 05/06/14
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/14 FROM 262 Haydons Road Wimbledon London SW19 8TT
2014-03-27AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050171460001
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0116/01/14 ANNUAL RETURN FULL LIST
2013-03-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0116/01/13 ANNUAL RETURN FULL LIST
2012-11-28CH01Director's details changed for Mr Jinay Mansukhlal Shah on 2012-11-28
2012-11-27CH01Director's details changed for Benjamin Vance on 2010-10-01
2012-03-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0116/01/12 ANNUAL RETURN FULL LIST
2011-03-24AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0116/01/11 ANNUAL RETURN FULL LIST
2010-07-16RES12VARYING SHARE RIGHTS AND NAMES
2010-07-16RES01ADOPT ARTICLES 16/07/10
2010-07-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-16SH08Change of share class name or designation
2010-05-12AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-21AR0116/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JINAY MANSUKHLAL SHAH / 16/01/2010
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN VANCE / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN VANCE / 11/12/2009
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY SARAH CARBOULT
2009-05-07AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 75 PARK LANE CROYDON SURREY CR9 1XS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / BEN VANCE / 30/10/2008
2009-03-23288cSECRETARY'S CHANGE OF PARTICULARS / SARAH CARBOULT / 30/10/2008
2009-01-27363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 262 HAYDONS ROAD WIMBLEDON LONDON SW19 8TT
2008-06-30AA31/01/08 TOTAL EXEMPTION FULL
2008-01-18363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-14288aNEW DIRECTOR APPOINTED
2007-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-10363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-24288bDIRECTOR RESIGNED
2005-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 216A MERTON HIGH STREET SOUTH WIMBLEDON LONDON SW19 1AU
2004-04-05CERTNMCOMPANY NAME CHANGED MAROMA TRADING LIMITED CERTIFICATE ISSUED ON 05/04/04
2004-02-07288aNEW DIRECTOR APPOINTED
2004-02-07288bSECRETARY RESIGNED
2004-02-07288aNEW SECRETARY APPOINTED
2004-02-07288bDIRECTOR RESIGNED
2004-02-07287REGISTERED OFFICE CHANGED ON 07/02/04 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA
2004-02-07288aNEW DIRECTOR APPOINTED
2004-02-0788(2)RAD 30/01/04--------- £ SI 1@1=1 £ IC 1/2
2004-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LONGBOW PROPERTY 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 LONGBOW PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 LONGBOW PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of LONGBOW PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGBOW PROPERTY LIMITED
Trademarks
We have not found any records of LONGBOW PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGBOW PROPERTY 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 (68320 - Management of real estate on a fee or contract basis) as LONGBOW PROPERTY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LONGBOW PROPERTY 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 LONGBOW PROPERTY 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 LONGBOW PROPERTY 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3