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

LONGMEAD PROPERTY COMPANY LIMITED

34 TOWERS ROAD, POYNTON, STOCKPORT, CHESHIRE, SK12 1DD,
Company Registration Number
02128320
Private Limited Company
Active

Company Overview

About Longmead Property Company Ltd
LONGMEAD PROPERTY COMPANY LIMITED was founded on 1987-05-06 and has its registered office in Stockport. The organisation's status is listed as "Active". Longmead Property Company 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
LONGMEAD PROPERTY COMPANY LIMITED
 
Legal Registered Office
34 TOWERS ROAD
POYNTON
STOCKPORT
CHESHIRE
SK12 1DD
Other companies in SK12
 
Previous Names
MERCIAN BUILDINGS LIMITED17/06/2014
Filing Information
Company Number 02128320
Company ID Number 02128320
Date formed 1987-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791310638  
Last Datalog update: 2024-03-06 22:21:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGMEAD PROPERTY COMPANY 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 LONGMEAD PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE MIA CRABTREE
Company Secretary 2014-06-17
CHARLOTTE MIA CRABTREE
Director 2014-06-17
IAN MICHAEL CRABTREE
Director 2002-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN TOWERS
Company Secretary 1991-03-18 2014-06-17
CHRISTOPHER PAUL TOWERS
Director 1991-03-18 2014-06-17
MICHAEL ROBERT WHITTAKER
Director 1991-03-18 1996-12-16
IAN MICHAEL CRABTREE
Director 1991-03-18 1990-12-04

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
2024-02-2730/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-15CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021283200009
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021283200008
2023-03-1030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-02-14DIRECTOR APPOINTED MR MATTHEW PETER CRABTREE
2023-02-14DIRECTOR APPOINTED MISS EMMA JANE CRABTREE
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021283200010
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021283200011
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-08-31REGISTRATION OF A CHARGE / CHARGE CODE 021283200013
2022-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 021283200013
2022-03-07AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-03-12AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-04-17AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-03-03AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-03-07AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 021283200012
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021283200010
2017-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021283200011
2017-03-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1200
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021283200009
2016-03-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1200
2016-02-24AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 021283200008
2015-03-02AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24SH0124/09/14 STATEMENT OF CAPITAL GBP 1200
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1200
2015-02-17AR0114/02/15 ANNUAL RETURN FULL LIST
2014-06-17RES15CHANGE OF NAME 17/06/2014
2014-06-17CERTNMCompany name changed mercian buildings LIMITED\certificate issued on 17/06/14
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/14 FROM Mercian House 10 Darwin Court Oxon Business Park Shrewsbury SY3 5AL
2014-06-17AP01DIRECTOR APPOINTED MISS CHARLOTTE MIA CRABTREE
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOWERS
2014-06-17AP03Appointment of Miss Charlotte Mia Crabtree as company secretary
2014-06-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH TOWERS
2014-05-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 400
2014-02-21AR0114/02/14 ANNUAL RETURN FULL LIST
2013-07-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-18AR0114/02/13 FULL LIST
2012-06-21AA30/11/11 TOTAL EXEMPTION SMALL
2012-02-20AR0114/02/12 FULL LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL TOWERS / 01/02/2012
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN TOWERS / 01/02/2012
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-10AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-15AR0114/02/11 FULL LIST
2010-06-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-15AR0114/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CRABTREE / 15/02/2010
2009-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-06225CURREXT FROM 31/05/2009 TO 30/11/2009
2009-08-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-24363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-08-18AA31/05/08 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-14363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-16363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-02363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-02363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-10-0288(2)RAD 12/09/03--------- £ SI 398@1=398 £ IC 2/400
2003-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-23RES12VARYING SHARE RIGHTS AND NAMES
2003-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/03
2003-02-21363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-02-10287REGISTERED OFFICE CHANGED ON 10/02/03 FROM: MERCIAN HOUSE 10 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SY3 5AL
2003-02-05287REGISTERED OFFICE CHANGED ON 05/02/03 FROM: LONGDEN HOUSE 105 LONGDEN ROAD SHREWSBURY SY3 9DZ
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-11-11395PARTICULARS OF MORTGAGE/CHARGE
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-02-20288aNEW DIRECTOR APPOINTED
2002-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-20363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/05/03
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-06363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1999-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-01363sRETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS
1998-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1998-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-10363sRETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS
1997-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1997-03-24363sRETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS
1997-01-15288bDIRECTOR RESIGNED
1996-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LONGMEAD PROPERTY COMPANY 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 LONGMEAD PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-15 Outstanding SANTANDER UK PLC
2017-09-15 Outstanding SANTANDER UK PLC
2016-04-15 Outstanding BANK OF SCOTLAND PLC
2015-06-30 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2011-12-22 Outstanding SANTANDER UK PLC
DEBENTURE 2011-12-22 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 2009-08-13 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2009-08-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-05-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2002-11-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-11-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
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 LONGMEAD PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LONGMEAD PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGMEAD PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of LONGMEAD PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGMEAD PROPERTY COMPANY 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 (68100 - Buying and selling of own real estate) as LONGMEAD PROPERTY COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LONGMEAD PROPERTY COMPANY 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 LONGMEAD PROPERTY COMPANY 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 LONGMEAD PROPERTY COMPANY 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1