Background WavePink WaveYellow Wave

LONGSHOOT PROPERTIES LIMITED (04591522)

LONGSHOOT PROPERTIES LIMITED (04591522) is an active UK company. incorporated on 15 November 2002. with registered office in York. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LONGSHOOT PROPERTIES LIMITED has been registered for 23 years.

Company Number
04591522
Status
active
Type
ltd
Incorporated
15 November 2002
Age
23 years
Address
Howard House 3 St. Marys Court, York, YO24 1AH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGSHOOT PROPERTIES LIMITED

LONGSHOOT PROPERTIES LIMITED is an active company incorporated on 15 November 2002 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LONGSHOOT PROPERTIES LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04591522

LTD Company

Age

23 Years

Incorporated 15 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Howard House 3 St. Marys Court Blossom Street York, YO24 1AH,

Previous Addresses

2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
From: 4 July 2019To: 2 February 2022
4 Priory Road Kenilworth Warwickshire CV8 1LL
From: 13 February 2014To: 4 July 2019
Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL
From: 15 November 2002To: 13 February 2014
Timeline

9 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 21
Director Joined
Dec 21
Director Left
May 23
Director Joined
May 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
4 July 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
2 March 2004
225Change of Accounting Reference Date
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
287Change of Registered Office
Incorporation Company
15 November 2002
NEWINCIncorporation