Background WavePink WaveYellow Wave

LONGDON ESTATES LIMITED (00502673)

LONGDON ESTATES LIMITED (00502673) is an active UK company. incorporated on 22 December 1951. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LONGDON ESTATES LIMITED has been registered for 74 years. Current directors include CHAMBERLAIN, Jane Alexandra, MCKIBBIN, Sarah Georgina, O’DONOGHUE, Raymond and 4 others.

Company Number
00502673
Status
active
Type
ltd
Incorporated
22 December 1951
Age
74 years
Address
90 Lea Ford Road, Birmingham, B33 9TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHAMBERLAIN, Jane Alexandra, MCKIBBIN, Sarah Georgina, O’DONOGHUE, Raymond, RENNISON, Mary Cecelia, SCOTT, Ann Pamela, SCOTT, John Carter, WADE SCOTT, Elizabeth Clare
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGDON ESTATES LIMITED

LONGDON ESTATES LIMITED is an active company incorporated on 22 December 1951 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LONGDON ESTATES LIMITED was registered 74 years ago.(SIC: 70100)

Status

active

Active since 74 years ago

Company No

00502673

LTD Company

Age

74 Years

Incorporated 22 December 1951

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

90 Lea Ford Road Birmingham, B33 9TX,

Previous Addresses

, C/O Carter Thermal Industries, Redhill Road Hay Mills, Birmingham, B25 8EY
From: 22 December 1951To: 5 June 2019
Timeline

14 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Nov 11
Share Buyback
Nov 11
Director Joined
Oct 15
Director Joined
Dec 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jul 18
Owner Exit
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Jun 20
Owner Exit
Oct 20
Owner Exit
Oct 22
Director Joined
Oct 23
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

SCOTT, John Carter

Active
35 Bellemere Road, SolihullB92 0AN
Secretary
Appointed N/A

CHAMBERLAIN, Jane Alexandra

Active
Fewcott Farm House, BicesterOX27 7NZ
Born June 1965
Director
Appointed 11 Sept 2003

MCKIBBIN, Sarah Georgina

Active
Brantwood Gardens, AntrimBT41 1HR
Born July 1961
Director
Appointed 11 Jun 2015

O’DONOGHUE, Raymond

Active
Morton Hall Lane, RedditchB96 6SD
Born March 1960
Director
Appointed 02 Oct 2023

RENNISON, Mary Cecelia

Active
Colyton Road, LondonSE22 0NP
Born September 1969
Director
Appointed 11 Sept 2003

SCOTT, Ann Pamela

Active
46 Close Gardens, TetburyGL8 8DU
Born January 1934
Director
Appointed N/A

SCOTT, John Carter

Active
35 Bellemere Road, SolihullB92 0AN
Born January 1963
Director
Appointed N/A

WADE SCOTT, Elizabeth Clare

Active
Bellemere Road, SolihullB92 0AN
Born March 1960
Director
Appointed 07 Dec 2016

ANSON, John Clifford

Resigned
53 Grassmoor Road, BirminghamB38 8BU
Born May 1914
Director
Appointed N/A
Resigned 24 Oct 2002

ARKLEY, Derek Wilfred, Mt

Resigned
26 Blackthorn Close, BirminghamB30 1SB
Born March 1933
Director
Appointed N/A
Resigned 22 Jun 2018

CARTER, Cecilia Stella

Resigned
The Grey House, TetburyGL8 8JN
Born October 1910
Director
Appointed N/A
Resigned 27 Jan 2001

SCOTT, James Lynn

Resigned
46 Close Gardens, TetburyGL8 8DU
Born July 1922
Director
Appointed N/A
Resigned 07 Nov 2011

STAITE, John Malcolm

Resigned
Lea Ford Road, BirminghamB33 9TX
Born June 1948
Director
Appointed 07 Sept 2017
Resigned 05 Jun 2020

TENNANT, Frederick

Resigned
41 The Broadway, DudleyDY1 4AP
Born October 1936
Director
Appointed 03 Jul 1998
Resigned 07 Sept 2017

Persons with significant control

7

3 Active
4 Ceased

Mr John Malcolm Staite

Ceased
Lea Ford Road, BirminghamB33 9TX
Born June 1948

Nature of Control

Significant influence or control as trust
Notified 07 Sept 2017
Ceased 05 Jun 2020

Mr John Henry Hall

Ceased
Redhill Road, BirminghamB25 8EY
Born October 1931

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2021

Mt Derek Wilfred Arkley

Ceased
Redhill Road, BirminghamB25 8EY
Born March 1933

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 07 Sept 2017

Mr Richard Johnson Wiggins

Ceased
Hightown Gardens, BanburyOX16 9GG
Born October 1936

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 07 Sept 2017

Mr John Carter Scott

Active
Lea Ford Road, BirminghamB33 9TX
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mrs Sarah Georgina Mckibbin

Active
Brantwood Gardens, AntrimBT41 1HR
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Jane Alexandra Chamberlain

Active
Fritwell Road, BicesterOX27 7NZ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
28 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Resolution
1 December 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 December 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
26 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2011
AR01AR01
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
10 September 2010
AAAnnual Accounts
Accounts With Accounts Type Group
22 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Memorandum Articles
30 October 2008
MEM/ARTSMEM/ARTS
Resolution
30 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
19 October 2006
288cChange of Particulars
Legacy
12 October 2006
155(6)a155(6)a
Resolution
21 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 October 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2004
AAAnnual Accounts
Accounts With Accounts Type Group
28 October 2003
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 October 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 October 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1997
AAAnnual Accounts
Resolution
15 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 October 1996
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 1995
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
26 October 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 November 1992
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1991
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Memorandum Articles
4 October 1991
MEM/ARTSMEM/ARTS
Resolution
4 October 1991
RESOLUTIONSResolutions
Legacy
25 February 1991
225(1)225(1)
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
27 September 1990
288288
Accounts With Accounts Type Full
22 September 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
288288
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Miscellaneous
22 December 1951
MISCMISC