Background WavePink WaveYellow Wave

LONGSIDE PROPERTIES LIMITED (05202619)

LONGSIDE PROPERTIES LIMITED (05202619) is an active UK company. incorporated on 10 August 2004. with registered office in Burnley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LONGSIDE PROPERTIES LIMITED has been registered for 21 years. Current directors include CHECKETTS, David Wayne, HUNT, Stuart Andrew, PACE, Alan Gary and 1 others.

Company Number
05202619
Status
active
Type
ltd
Incorporated
10 August 2004
Age
21 years
Address
Turf Moor, Burnley, BB10 4BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHECKETTS, David Wayne, HUNT, Stuart Andrew, PACE, Alan Gary, SMITH, Michael Lee
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGSIDE PROPERTIES LIMITED

LONGSIDE PROPERTIES LIMITED is an active company incorporated on 10 August 2004 with the registered office located in Burnley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LONGSIDE PROPERTIES LIMITED was registered 21 years ago.(SIC: 68100, 68209)

Status

active

Active since 21 years ago

Company No

05202619

LTD Company

Age

21 Years

Incorporated 10 August 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Turf Moor Harry Potts Way Burnley, BB10 4BX,

Previous Addresses

, 2a Mount Pleasant Street, Oswaldtwistle, Lancashire, BB5 3EN
From: 10 August 2004To: 11 June 2013
Timeline

34 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Mar 10
Director Joined
Mar 10
Loan Secured
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Mar 14
Owner Exit
Aug 17
Loan Cleared
Jul 19
Loan Secured
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Sept 23
Director Left
Sept 23
Loan Cleared
Nov 23
Loan Secured
Jan 24
Loan Secured
Feb 25
Loan Cleared
Feb 25
Director Left
Nov 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

WILLIAMS, Matthew Robert

Active
Harry Potts Way, BurnleyBB10 4BX
Secretary
Appointed 22 Jul 2016

CHECKETTS, David Wayne

Active
Harry Potts Way, BurnleyBB10 4BX
Born September 1955
Director
Appointed 30 Dec 2020

HUNT, Stuart Andrew

Active
Harry Potts Way, BurnleyBB10 4BX
Born October 1975
Director
Appointed 30 Dec 2020

PACE, Alan Gary

Active
Harry Potts Way, BurnleyBB10 4BX
Born June 1967
Director
Appointed 30 Dec 2020

SMITH, Michael Lee

Active
Harry Potts Way, BurnleyBB10 4BX
Born October 1971
Director
Appointed 30 Dec 2020

HAMMOND, Lyn

Resigned
James Atkinson Way, CreweCW1 3NU
Secretary
Appointed 02 Mar 2009
Resigned 15 May 2013

HOLT, Clive John

Resigned
Harry Potts Way, BurnleyBB10 4BX
Secretary
Appointed 07 Jun 2013
Resigned 22 Jul 2016

KILBY, Barry Charles

Resigned
Old Oak Cottage, PrestonPR3 3YN
Secretary
Appointed 07 Mar 2006
Resigned 02 Mar 2009

THOMAS, Glenn

Resigned
High Green Nook, PrestonPR3 2JA
Secretary
Appointed 10 Aug 2004
Resigned 07 Mar 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 10 Aug 2004
Resigned 10 Aug 2004

BANASZKIEWICZ, John William

Resigned
Harry Potts Way, BurnleyBB10 4BX
Born December 1962
Director
Appointed 07 Jun 2013
Resigned 30 Jun 2023

CRABB, Terence Anthony, David, Mr.

Resigned
Harry Potts Way, BurnleyBB10 4BX
Born January 1948
Director
Appointed 24 Jan 2014
Resigned 30 Dec 2020

FLOOD, Brendan

Resigned
Harry Potts Way, BurnleyBB10 4BX
Born November 1961
Director
Appointed 03 Mar 2014
Resigned 30 Dec 2020

GARLICK, Michael Lee

Resigned
Harry Potts Way, BurnleyBB10 4BX
Born October 1963
Director
Appointed 07 Jun 2013
Resigned 30 Jun 2023

HARRISON, Michael Courtney Duncan

Resigned
Swiss Cottage, BurnleyBB12 7RE
Born July 1965
Director
Appointed 02 Mar 2009
Resigned 22 Mar 2010

HARRISON, Victoria Louise

Resigned
Mount Pleasant Street, OswaldtwistleBB5 3EN
Born March 1964
Director
Appointed 22 Mar 2010
Resigned 07 Jun 2013

HOLT, Clive John

Resigned
Harry Potts Way, BurnleyBB10 4BX
Born October 1943
Director
Appointed 07 Jun 2013
Resigned 30 Dec 2020

KILBY, Barry Charles

Resigned
Harry Potts Way, BurnleyBB10 4BX
Born January 1949
Director
Appointed 07 Jun 2013
Resigned 30 Dec 2020

KILBY, Barry Charles

Resigned
Old Oak Cottage, PrestonPR3 3YN
Born January 1949
Director
Appointed 10 Aug 2004
Resigned 02 Mar 2009

NELSON, Brian Thomas

Resigned
Harry Potts Way, BurnleyBB10 4BX
Born July 1948
Director
Appointed 16 Dec 2013
Resigned 30 Dec 2020

PARRA, Antonio Davila

Resigned
Harry Potts Way, BurnleyBB10 4BX
Born March 1966
Director
Appointed 30 Dec 2020
Resigned 14 Nov 2025

SULLIVAN, John

Resigned
8 Summerfields, Lytham St. AnnesFY8 2TR
Born July 1943
Director
Appointed 07 Mar 2006
Resigned 02 Mar 2009

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 10 Aug 2004
Resigned 10 Aug 2004

Persons with significant control

2

1 Active
1 Ceased
Harry Potts Way, BurnleyBB10 4BX

Nature of Control

Voting rights 75 to 100 percent
Notified 19 Dec 2016
Harry Potts Way, BurnleyBB10 4BX

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

120

Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Memorandum Articles
29 January 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
8 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Miscellaneous
11 March 2014
MISCMISC
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Sail Address Company With Old Address
2 October 2013
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
11 June 2013
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company
11 June 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
10 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Move Registers To Sail Company
27 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Miscellaneous
9 February 2010
MISCMISC
Legacy
14 September 2009
363aAnnual Return
Legacy
4 April 2009
287Change of Registered Office
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Memorandum Articles
19 February 2007
MEM/ARTSMEM/ARTS
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2006
287Change of Registered Office
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 August 2006
AAAnnual Accounts
Legacy
23 March 2006
288bResignation of Director or Secretary
Memorandum Articles
20 March 2006
MEM/ARTSMEM/ARTS
Legacy
20 March 2006
88(2)R88(2)R
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
287Change of Registered Office
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Incorporation Company
10 August 2004
NEWINCIncorporation