Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 75 LONGRIDGE ROAD LIMITED
Company Information for

75 LONGRIDGE ROAD LIMITED

5TH FLOOR, 167-169 GREAT PORTLAND STREET, LONDON, W1W 5PF,
Company Registration Number
03816238
Private Limited Company
Active

Company Overview

About 75 Longridge Road Ltd
75 LONGRIDGE ROAD LIMITED was founded on 1999-07-29 and has its registered office in London. The organisation's status is listed as "Active". 75 Longridge Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
75 LONGRIDGE ROAD LIMITED
 
Legal Registered Office
5TH FLOOR, 167-169 GREAT PORTLAND STREET
LONDON
W1W 5PF
Other companies in SW5
 
Filing Information
Company Number 03816238
Company ID Number 03816238
Date formed 1999-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:06:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 75 LONGRIDGE ROAD 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 75 LONGRIDGE ROAD LIMITED

Current Directors
Officer Role Date Appointed
CHARLES MARTIN METHERELL
Company Secretary 2005-06-10
COLIN JACK KELIN BRIDGES
Director 2013-05-13
BARBARA JAMES
Director 2005-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARCO DESTEFANIS
Director 2004-04-11 2012-10-12
CARL STOCKIGT
Director 2006-05-15 2010-11-23
ELI COORY
Director 2002-05-16 2006-05-14
JAMES CALVERT
Company Secretary 2001-05-03 2005-06-10
JAMES MURRAY CALVERT
Director 2001-05-16 2005-04-10
PAUL MORAN
Director 1999-07-29 2002-04-25
ELI COORY
Director 2001-05-03 2001-10-30
SYLVIE LAMBOTTE
Company Secretary 1999-07-29 2001-05-03
ELI COORY
Director 1999-07-29 2001-02-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-29 1999-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES MARTIN METHERELL 20 COLLINGHAM GARDENS LIMITED Company Secretary 2007-11-21 CURRENT 2005-09-15 Active
CHARLES MARTIN METHERELL 3 PENYWERN ROAD LIMITED Company Secretary 2005-06-30 CURRENT 2004-08-27 Active
CHARLES MARTIN METHERELL ACCESSTRACK LIMITED Company Secretary 2005-04-20 CURRENT 2001-04-23 Active
CHARLES MARTIN METHERELL 13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED Company Secretary 2004-11-23 CURRENT 1999-12-13 Active
CHARLES MARTIN METHERELL CORNWALL GARDENS 73 LIMITED Company Secretary 2004-09-25 CURRENT 1996-08-29 Active
CHARLES MARTIN METHERELL 72 LONGRIDGE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2003-03-31 CURRENT 2000-03-24 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
2024-01-26Appointment of Renzo Technology Limited as company secretary on 2023-11-01
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM 8 Hogarth Place London SW5 0QT England
2023-12-05Termination of appointment of Tlc Real Estate Service Limited on 2023-10-31
2023-09-27Director's details changed for Mr Amin Mohamed Thobani on 2023-09-27
2023-08-09MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-06-23DIRECTOR APPOINTED MR AMIN MOHAMED THOBANI
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2023-04-20MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM C/O Direx Property Management 52 Kenway Road London SW5 0RA
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM C/O Direx Property Management 52 Kenway Road London SW5 0RA
2022-10-21DISS40Compulsory strike-off action has been discontinued
2022-10-20AP04Appointment of Tlc Real Estate Service Limited as company secretary on 2022-10-18
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-23Termination of appointment of Gina Martini on 2022-08-23
2022-08-23TM02Termination of appointment of Gina Martini on 2022-08-23
2021-12-2331/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-04-09AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-04-09AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-02-28AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28AP03Appointment of Ms Gina Martini as company secretary on 2019-01-28
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JAMES
2018-10-04TM02Termination of appointment of Charles Martin Metherell on 2018-09-21
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2017-09-04AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-07-31PSC08Notification of a person with significant control statement
2017-07-31PSC07CESSATION OF COLIN JACK KELIN BRIDGES AS A PERSON OF SIGNIFICANT CONTROL
2016-08-31AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 8
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2015-09-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 8
2015-08-03AR0129/07/15 ANNUAL RETURN FULL LIST
2014-09-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-31AR0129/07/14 ANNUAL RETURN FULL LIST
2013-09-18AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-01AR0129/07/13 ANNUAL RETURN FULL LIST
2013-06-20AP01DIRECTOR APPOINTED MR COLIN JACK KELIN BRIDGES
2013-02-01AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARCO DESTEFANIS
2012-07-30AR0129/07/12 ANNUAL RETURN FULL LIST
2011-10-19AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-08AR0129/07/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CARL STOCKIGT
2010-08-20AR0129/07/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL STOCKIGT / 29/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JAMES / 29/07/2010
2009-10-27AA31/07/09 TOTAL EXEMPTION FULL
2009-10-26AR0129/07/09 FULL LIST
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM C/O 8 HOGARTH PLACE LONDON SW5 0QT
2009-09-14MISC288B - DIRECTOR NOT FILE
2009-01-31AA31/07/08 TOTAL EXEMPTION FULL
2008-07-29363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-07-29288cSECRETARY'S CHANGE OF PARTICULARS / CHARLES METHERELL / 29/07/2008
2008-05-16AA31/07/07 TOTAL EXEMPTION FULL
2007-08-23363(288)DIRECTOR RESIGNED
2007-08-23363sRETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS
2007-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-05-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-05363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-06-12288bDIRECTOR RESIGNED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-02288aNEW SECRETARY APPOINTED
2005-08-22288aNEW SECRETARY APPOINTED
2005-08-22363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-08-17288bSECRETARY RESIGNED
2005-08-09288bSECRETARY RESIGNED
2005-07-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-06-23287REGISTERED OFFICE CHANGED ON 23/06/05 FROM: FLAT 5 75 LONGRIDGE ROAD LONDON SW5 9SG
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2003-11-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-20363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-01-31363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-08-10288aNEW DIRECTOR APPOINTED
2002-08-10288aNEW DIRECTOR APPOINTED
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-05-29288bDIRECTOR RESIGNED
2001-12-04288bDIRECTOR RESIGNED
2001-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-06-04288aNEW DIRECTOR APPOINTED
2001-06-04288bSECRETARY RESIGNED
2001-06-04288aNEW SECRETARY APPOINTED
2001-03-13288bDIRECTOR RESIGNED
2001-03-13287REGISTERED OFFICE CHANGED ON 13/03/01 FROM: FLAT 3 75 LONGRIDGE ROAD LONDON SW5 9SG
2000-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-01363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
1999-08-06288bSECRETARY RESIGNED
1999-07-29NEWINCINCORPORATION 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 75 LONGRIDGE ROAD 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 75 LONGRIDGE ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
75 LONGRIDGE ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of 75 LONGRIDGE ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 75 LONGRIDGE ROAD LIMITED
Trademarks
We have not found any records of 75 LONGRIDGE ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 75 LONGRIDGE ROAD 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 75 LONGRIDGE ROAD 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 75 LONGRIDGE ROAD 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 75 LONGRIDGE ROAD 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 75 LONGRIDGE ROAD 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.