Background WavePink WaveYellow Wave

LONGMILL REALTY LIMITED (01859882)

LONGMILL REALTY LIMITED (01859882) is an active UK company. incorporated on 31 October 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONGMILL REALTY LIMITED has been registered for 41 years. Current directors include JEYABAVAN, Veerasingham Ganeshan, YAMIN-JOSEPH, David.

Company Number
01859882
Status
active
Type
ltd
Incorporated
31 October 1984
Age
41 years
Address
3rd Floor 107 Jermyn Street, London, SW1Y 6EE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JEYABAVAN, Veerasingham Ganeshan, YAMIN-JOSEPH, David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGMILL REALTY LIMITED

LONGMILL REALTY LIMITED is an active company incorporated on 31 October 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LONGMILL REALTY LIMITED was registered 41 years ago.(SIC: 68100)

Status

active

Active since 41 years ago

Company No

01859882

LTD Company

Age

41 Years

Incorporated 31 October 1984

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

PINE ACOUSTIC PRECISION LIMITED
From: 27 June 1994To: 19 March 1999
LONGMILL LIMITED
From: 31 October 1984To: 27 June 1994
Contact
Address

3rd Floor 107 Jermyn Street London, SW1Y 6EE,

Previous Addresses

5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 31 October 1984To: 1 September 2022
Timeline

27 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Oct 84
Loan Cleared
May 13
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Dec 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
May 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JEYABAVAN, Veerasingham Ganeshan

Active
107 Jermyn Street, LondonSW1Y 6EE
Secretary
Appointed 09 Apr 1999

JEYABAVAN, Veerasingham Ganeshan

Active
107 Jermyn Street, LondonSW1Y 6EE
Born April 1960
Director
Appointed 09 Apr 1999

YAMIN-JOSEPH, David

Active
25 Church Mount, LondonN2 0RW
Born December 1965
Director
Appointed N/A

YAMIN-JOSEPH, Deborah

Resigned
20 Winnington Road, LondonN2 0UB
Secretary
Appointed N/A
Resigned 09 Apr 1999

YAMIN-JOSEPH, Deborah

Resigned
20 Winnington Road, LondonN2 0UB
Born March 1969
Director
Appointed N/A
Resigned 21 Apr 2009

Persons with significant control

1

Mr David Yamin-Joseph

Active
Church Mount, LondonN2 0RW
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

219

Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2021
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Small
26 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Small
11 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Small
16 April 2013
AAAnnual Accounts
Legacy
20 March 2013
MG02MG02
Legacy
20 March 2013
MG02MG02
Legacy
20 March 2013
MG02MG02
Legacy
20 March 2013
MG02MG02
Legacy
20 March 2013
MG02MG02
Legacy
20 March 2013
MG02MG02
Accounts With Accounts Type Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Small
20 April 2011
AAAnnual Accounts
Legacy
15 February 2011
MG01MG01
Legacy
15 February 2011
MG01MG01
Legacy
12 October 2010
MG01MG01
Legacy
12 October 2010
MG01MG01
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
8 July 2010
MG02MG02
Legacy
5 July 2010
MG02MG02
Legacy
25 May 2010
MG02MG02
Legacy
25 May 2010
MG02MG02
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Legacy
29 April 2010
MG02MG02
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
2 May 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 August 2008
AAAnnual Accounts
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
363aAnnual Return
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 June 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
403aParticulars of Charge Subject to s859A
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Legacy
25 February 2006
403aParticulars of Charge Subject to s859A
Legacy
25 February 2006
403aParticulars of Charge Subject to s859A
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
88(2)R88(2)R
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Legacy
26 April 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
8 April 2002
AAAnnual Accounts
Legacy
2 January 2002
395Particulars of Mortgage or Charge
Legacy
2 January 2002
395Particulars of Mortgage or Charge
Legacy
2 January 2002
395Particulars of Mortgage or Charge
Legacy
2 January 2002
395Particulars of Mortgage or Charge
Legacy
2 January 2002
395Particulars of Mortgage or Charge
Legacy
2 January 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2001
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
1 May 1999
403aParticulars of Charge Subject to s859A
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
403aParticulars of Charge Subject to s859A
Legacy
9 April 1999
403aParticulars of Charge Subject to s859A
Legacy
9 April 1999
403aParticulars of Charge Subject to s859A
Legacy
9 April 1999
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
18 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Memorandum Articles
16 August 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
22 December 1993
288288
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
21 November 1990
395Particulars of Mortgage or Charge
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Legacy
5 February 1990
395Particulars of Mortgage or Charge
Legacy
17 April 1989
288288
Legacy
6 April 1989
363363
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
24 October 1988
287Change of Registered Office
Legacy
26 September 1988
363363
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
17 August 1988
395Particulars of Mortgage or Charge
Legacy
11 August 1988
395Particulars of Mortgage or Charge
Legacy
11 September 1987
363363
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1987
AAAnnual Accounts
Legacy
1 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
225(1)225(1)
Legacy
22 October 1986
363363
Legacy
22 October 1986
288288
Legacy
22 October 1986
287Change of Registered Office
Incorporation Company
31 October 1984
NEWINCIncorporation