LONGVIEW PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

21/11/2321 November 2023 Notification of Jack Stuart Cockburn as a person with significant control on 2023-07-13

View Document

21/11/2321 November 2023 Cessation of Number One Park Limited as a person with significant control on 2023-07-13

View Document

07/09/237 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2000-09-19

View Document

23/08/2323 August 2023 Second filing of Confirmation Statement dated 2016-08-19

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

07/08/237 August 2023 Appointment of Mr Jack Stuart Cockburn as a director on 2023-07-13

View Document

07/08/237 August 2023 Termination of appointment of Martin James Stuart Cockburn as a director on 2023-07-13

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

16/03/2316 March 2023

View Document

08/03/238 March 2023 Satisfaction of charge 040732030011 in full

View Document

08/03/238 March 2023 Satisfaction of charge 040732030010 in full

View Document

18/12/2218 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

08/12/228 December 2022 Satisfaction of charge 040732030009 in full

View Document

08/12/228 December 2022 Satisfaction of charge 040732030008 in full

View Document

10/10/2210 October 2022 Change of details for Number One Park Limited as a person with significant control on 2018-11-26

View Document

03/02/223 February 2022 Termination of appointment of Jack Cockburn as a director on 2022-02-03

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS APPROVED/ANNUAL GENERAL MEETING CONVENED AND ON SHORT NOTICE/COMPANY BUSINESS 10/12/2019

View Document

18/12/1918 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

18/12/1918 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

18/12/1918 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

18/12/1918 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JANET REES

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR. JACK COCKBURN

View Document

11/06/1911 June 2019 PREVEXT FROM 30/12/2018 TO 31/12/2018

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK (SECRETARIAL) LTD

View Document

21/12/1821 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1821 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/12/17

View Document

21/12/1821 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/12/17

View Document

21/12/1821 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES STUART COCKBURN / 10/12/2018

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM ABBERLEY VIEW SAXON BUSINESS PARK HANBURY ROAD STOKE PRIOR, BROMSGROVE WORCESTERSHIRE B60 4AD

View Document

18/09/1718 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

18/09/1718 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

18/09/1718 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

18/09/1718 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET REES / 21/03/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES STUART COCKBURN / 21/03/2017

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040732030006

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040732030007

View Document

14/10/1614 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

14/10/1614 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

14/10/1614 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

14/10/1614 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

19/08/1619 August 2016 Confirmation statement made on 2016-08-19 with updates

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

01/10/151 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

01/10/151 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

01/10/151 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

07/09/157 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/09/149 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GROSVENOR

View Document

13/01/1413 January 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

09/09/139 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GROSVENOR / 12/09/2012

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 07/09/09 FULL LIST AMEND

View Document

19/09/1119 September 2011 07/09/10 FULL LIST AMEND

View Document

08/09/118 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN LEWIS

View Document

09/02/109 February 2010 CORPORATE SECRETARY APPOINTED HARRISON CLARK (SECRETARIAL) LTD

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN LEWIS / 21/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET REES / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES STUART COCKBURN / 15/10/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED STEPHEN JOHN GROSVENOR

View Document

08/09/088 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: FIELD VIEW 5 BRICKHOUSE LANE STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4LX

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0729 April 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: C/O WILLIAMS GILES & CO EMPIRE HOUSE CULPEPER CLOSE ROCHESTER KENT ME2 4HN

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: TREBERFED DI HEWYD LAMPETER CAERIDIGION

View Document

26/01/0326 January 2003 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: ORCHARD COTTAGE COAL ASH LANE, HANBURY BROMSGROVE WORCESTERSHIRE B60 4EZ

View Document

20/09/0020 September 2000 S366A DISP HOLDING AGM 18/09/00

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company