Background WavePink WaveYellow Wave

LONGLANDS ESTATES LTD (04411657)

LONGLANDS ESTATES LTD (04411657) is an active UK company. incorporated on 9 April 2002. with registered office in 5 North End Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LONGLANDS ESTATES LTD has been registered for 23 years. Current directors include EDEL, Alex.

Company Number
04411657
Status
active
Type
ltd
Incorporated
9 April 2002
Age
23 years
Address
5 North End Road, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDEL, Alex
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGLANDS ESTATES LTD

LONGLANDS ESTATES LTD is an active company incorporated on 9 April 2002 with the registered office located in 5 North End Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LONGLANDS ESTATES LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04411657

LTD Company

Age

23 Years

Incorporated 9 April 2002

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

5 North End Road London , NW11 7RJ,

Timeline

5 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
May 22
Loan Cleared
May 23
Loan Secured
May 23
Loan Secured
May 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EDEL, Ruth

Active
16 Craven Walk, LondonN16
Secretary
Appointed 29 Apr 2002

EDEL, Alex

Active
16 Craven Walk, LondonN16
Born May 1948
Director
Appointed 29 Apr 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 09 Apr 2002
Resigned 15 Apr 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Apr 2002
Resigned 15 Apr 2002

Persons with significant control

2

Mrs Ruth Edel

Active
5 North End RoadNW11 7RJ
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alex Edel

Active
5 North End RoadNW11 7RJ
Born May 1948

Nature of Control

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

Filing History

75

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
6 July 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
10 February 2004
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Gazette Notice Compulsary
16 December 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Incorporation Company
9 April 2002
NEWINCIncorporation