Background WavePink WaveYellow Wave

LONGROSE LIMITED (03171753)

LONGROSE LIMITED (03171753) is an active UK company. incorporated on 13 March 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LONGROSE LIMITED has been registered for 30 years. Current directors include BLEIER, Joshua.

Company Number
03171753
Status
active
Type
ltd
Incorporated
13 March 1996
Age
30 years
Address
Unit 3 Edge Business Centre, London, NW2 6EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLEIER, Joshua
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGROSE LIMITED

LONGROSE LIMITED is an active company incorporated on 13 March 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LONGROSE LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03171753

LTD Company

Age

30 Years

Incorporated 13 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Unit 3 Edge Business Centre Humber Road London, NW2 6EW,

Previous Addresses

6 Well Street London E9 7PX
From: 13 March 1996To: 6 April 2016
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Mar 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLEIER, Norman

Active
Edge Business Centre, LondonNW2 6EW
Secretary
Appointed 18 Apr 1996

BLEIER, Joshua

Active
Edge Business Centre, LondonNW2 6EW
Born July 1951
Director
Appointed 18 Apr 1996

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 13 Mar 1996
Resigned 18 Apr 1996

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 13 Mar 1996
Resigned 18 Apr 1996

Persons with significant control

2

Mr Norman Bleier

Active
Edge Business Centre, LondonNW2 6EW
Born January 1958

Nature of Control

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

Mr Joshua Bleier

Active
Edge Business Centre, LondonNW2 6EW
Born July 1951

Nature of Control

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

Filing History

78

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
7 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Resolution
3 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 October 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2000
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1998
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
7 November 1996
395Particulars of Mortgage or Charge
Legacy
18 May 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Memorandum Articles
25 April 1996
MEM/ARTSMEM/ARTS
Resolution
25 April 1996
RESOLUTIONSResolutions
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
287Change of Registered Office
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Incorporation Company
13 March 1996
NEWINCIncorporation