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

LONGBOROUGH DEVELOPMENTS LIMITED

NEW BANKS FEE NEW BANKS FEE, LONGBOROUGH, MORETON-IN-MARSH, GLOUCESTERSHIRE, GL56 0QF,
Company Registration Number
00866516
Private Limited Company
Active

Company Overview

About Longborough Developments Ltd
LONGBOROUGH DEVELOPMENTS LIMITED was founded on 1965-12-14 and has its registered office in Moreton-in-marsh. The organisation's status is listed as "Active". Longborough Developments 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
LONGBOROUGH DEVELOPMENTS LIMITED
 
Legal Registered Office
NEW BANKS FEE NEW BANKS FEE
LONGBOROUGH
MORETON-IN-MARSH
GLOUCESTERSHIRE
GL56 0QF
Other companies in W1U
 
Filing Information
Company Number 00866516
Company ID Number 00866516
Date formed 1965-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB696037602  
Last Datalog update: 2025-02-05 13:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGBOROUGH DEVELOPMENTS 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.

Company Officers of LONGBOROUGH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH MARY BLANCHE GRAHAM
Company Secretary 1991-12-30
ELIZABETH MARY BLANCHE GRAHAM
Director 1991-12-30
MARTIN GRAHAM
Director 1991-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MARY BLANCHE GRAHAM ELIZABETH FRY ROAD LIMITED Company Secretary 2004-05-04 CURRENT 2004-05-04 Active
ELIZABETH MARY BLANCHE GRAHAM NORTHAM CONSTRUCTION LIMITED Company Secretary 2002-07-09 CURRENT 2002-07-09 Active
ELIZABETH MARY BLANCHE GRAHAM HONDURAS WHARF LIMITED Company Secretary 2002-07-09 CURRENT 2002-07-09 Active
ELIZABETH MARY BLANCHE GRAHAM SWITCH CITY LIMITED Company Secretary 2001-06-01 CURRENT 2001-06-01 Active - Proposal to Strike off
ELIZABETH MARY BLANCHE GRAHAM LONGBOROUGH FESTIVAL OPERA Company Secretary 2000-12-04 CURRENT 2000-12-04 Active
ELIZABETH MARY BLANCHE GRAHAM VALHALLA (U.K.) LTD Company Secretary 1991-12-30 CURRENT 1971-06-22 Active
ELIZABETH MARY BLANCHE GRAHAM LONGBOROUGH CONSTRUCTION LIMITED Company Secretary 1991-12-30 CURRENT 1981-01-05 Active
ELIZABETH MARY BLANCHE GRAHAM CATHEDRAL PROPERTY CO. LIMITED(THE) Company Secretary 1990-12-30 CURRENT 1979-06-08 Active
ELIZABETH MARY BLANCHE GRAHAM LONGBOROUGH FESTIVAL OPERA Director 2000-12-04 CURRENT 2000-12-04 Active
ELIZABETH MARY BLANCHE GRAHAM VALHALLA (U.K.) LTD Director 1991-12-30 CURRENT 1971-06-22 Active
ELIZABETH MARY BLANCHE GRAHAM LONGBOROUGH CONSTRUCTION LIMITED Director 1991-12-30 CURRENT 1981-01-05 Active
ELIZABETH MARY BLANCHE GRAHAM CATHEDRAL PROPERTY CO. LIMITED(THE) Director 1990-12-30 CURRENT 1979-06-08 Active
MARTIN GRAHAM ELIZABETH FRY ROAD LIMITED Director 2004-05-04 CURRENT 2004-05-04 Active
MARTIN GRAHAM NORTHAM CONSTRUCTION LIMITED Director 2002-07-09 CURRENT 2002-07-09 Active
MARTIN GRAHAM HONDURAS WHARF LIMITED Director 2002-07-09 CURRENT 2002-07-09 Active
MARTIN GRAHAM SWITCH CITY LIMITED Director 2001-06-01 CURRENT 2001-06-01 Active - Proposal to Strike off
MARTIN GRAHAM LONGBOROUGH FESTIVAL OPERA Director 2000-12-04 CURRENT 2000-12-04 Active
MARTIN GRAHAM VALHALLA (U.K.) LTD Director 1991-12-30 CURRENT 1971-06-22 Active
MARTIN GRAHAM LONGBOROUGH CONSTRUCTION LIMITED Director 1991-12-30 CURRENT 1981-01-05 Active
MARTIN GRAHAM CATHEDRAL PROPERTY CO. LIMITED(THE) Director 1990-12-30 CURRENT 1979-06-08 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
2025-01-08CONFIRMATION STATEMENT MADE ON 30/12/24, WITH NO UPDATES
2024-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2024-01-03CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-07-21MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-03CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-04CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 60
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM 18 Bulstrode Street London W1U 2JL
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 51
2018-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2018-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 59
2018-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 84
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES
2017-08-24AA30/11/16 TOTAL EXEMPTION SMALL
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 310
2017-02-11CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-08-26AA30/11/15 TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 310
2016-02-10AR0130/12/15 FULL LIST
2015-08-27AA30/11/14 TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 310
2015-01-07AR0130/12/14 FULL LIST
2014-08-13AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 310
2014-01-17AR0130/12/13 FULL LIST
2013-11-04AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-21AR0130/12/12 FULL LIST
2012-11-28DISS40DISS40 (DISS40(SOAD))
2012-11-27GAZ1FIRST GAZETTE
2012-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-01-24AR0130/12/11 FULL LIST
2011-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 101
2011-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 100
2011-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-02-22AR0130/12/10 FULL LIST
2010-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-03-26AA01PREVSHO FROM 23/02/2010 TO 30/11/2009
2010-02-18AR0130/12/09 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM / 30/12/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY BLANCHE GRAHAM / 30/12/2009
2010-01-05AAFULL ACCOUNTS MADE UP TO 23/02/09
2009-09-02AAFULL ACCOUNTS MADE UP TO 23/02/08
2009-01-07363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 3 SHEPHERD STREET LONDON W1J 7HL
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/07
2008-06-26RES01ALTER ARTICLES 21/06/2008
2008-06-26RES13PURCHASE OF LAND 21/06/2008
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 18 BULSTRODE STREET LONDON W1U 2JL
2008-01-07363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28AAFULL ACCOUNTS MADE UP TO 23/02/06
2007-01-10363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 23/02/05
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 51 HARLEY STREET LONDON W1G 8QQ
2005-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-07363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/04
2004-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-17363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 23/02/03
2003-08-16225ACC. REF. DATE SHORTENED FROM 05/04/03 TO 23/02/03
2003-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-11363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-11-18AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-06-29395PARTICULARS OF MORTGAGE/CHARGE
2002-06-29395PARTICULARS OF MORTGAGE/CHARGE
2002-05-31395PARTICULARS OF MORTGAGE/CHARGE
2002-05-31395PARTICULARS OF MORTGAGE/CHARGE
2002-02-02AAFULL ACCOUNTS MADE UP TO 05/04/01
2002-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/02
2002-01-15363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-17395PARTICULARS OF MORTGAGE/CHARGE
2001-08-17395PARTICULARS OF MORTGAGE/CHARGE
2001-08-17395PARTICULARS OF MORTGAGE/CHARGE
2001-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-26395PARTICULARS OF MORTGAGE/CHARGE
2001-05-31395PARTICULARS OF MORTGAGE/CHARGE
2001-01-23363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-11-11395PARTICULARS OF MORTGAGE/CHARGE
2000-11-11395PARTICULARS OF MORTGAGE/CHARGE
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 LONGBOROUGH DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-27
Fines / Sanctions
No fines or sanctions have been issued against LONGBOROUGH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 101
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 86
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1973-10-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-10-11 Outstanding MISS T. H. KECK
LEGAL CHARGE 1973-10-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-09-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-09-18 Outstanding HILL SAMUEL & CO LTD
LEGAL CHARGE 1973-09-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-09-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-08-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-08-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-08-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-07-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-06-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-06-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-02-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-01-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-12-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-12-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-11-10 Outstanding BARCLAYS BANK PLC
CHARGE 1972-09-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-09-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-08-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-07-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-07-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-05-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-04-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-04-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-03-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-03-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-03-28 Outstanding BARCLAYS BANK PLC
MORTGAGE 1971-07-06 Outstanding J C TURNER
Creditors
Creditors Due Within One Year 2011-12-01 £ 1,259,968

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 LONGBOROUGH DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 310
Current Assets 2011-12-01 £ 2,177,507
Debtors 2011-12-01 £ 1,956,711
Fixed Assets 2011-12-01 £ 1,362,800
Shareholder Funds 2011-12-01 £ 2,280,339
Stocks Inventory 2011-12-01 £ 220,796
Tangible Fixed Assets 2011-12-01 £ 10,180

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LONGBOROUGH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGBOROUGH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LONGBOROUGH DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CATHEDRAL PROPERTY CO. LIMITED(THE) 1989-07-15 Outstanding

We have found 1 mortgage charges which are owed to LONGBOROUGH DEVELOPMENTS LIMITED

Income
Government Income

Government spend with LONGBOROUGH DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2010-12-24 GBP £600 Rent
South Gloucestershire Council 2010-12-24 GBP £39,570 Rent

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LONGBOROUGH DEVELOPMENTS 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 TypeProposal to Strike Off
Defending partyLONGBOROUGH DEVELOPMENTS LIMITEDEvent Date2012-11-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGBOROUGH DEVELOPMENTS 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 LONGBOROUGH DEVELOPMENTS 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.