Background WavePink WaveYellow Wave

LONGMARTIN INVESTMENTS LIMITED (05364459)

LONGMARTIN INVESTMENTS LIMITED (05364459) is an active UK company. incorporated on 15 February 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LONGMARTIN INVESTMENTS LIMITED has been registered for 21 years. Current directors include ABERNETHY, Robert Mark, JONES, Michael Alan, SCARBOROUGH, Frederick William.

Company Number
05364459
Status
active
Type
ltd
Incorporated
15 February 2005
Age
21 years
Address
6 Frederick's Place, London, EC2R 8AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABERNETHY, Robert Mark, JONES, Michael Alan, SCARBOROUGH, Frederick William
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGMARTIN INVESTMENTS LIMITED

LONGMARTIN INVESTMENTS LIMITED is an active company incorporated on 15 February 2005 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 and 1 other business activity. LONGMARTIN INVESTMENTS LIMITED was registered 21 years ago.(SIC: 68100, 68209)

Status

active

Active since 21 years ago

Company No

05364459

LTD Company

Age

21 Years

Incorporated 15 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

SHAFTESBURY WELLINGTON 2 LIMITED
From: 14 March 2005To: 6 October 2005
3417TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 15 February 2005To: 14 March 2005
Contact
Address

6 Frederick's Place London, EC2R 8AB,

Previous Addresses

Regal House 14 James Street London WC2E 8BU United Kingdom
From: 24 March 2023To: 8 November 2024
22 Ganton Street Carnaby London W1F 7FD
From: 27 February 2014To: 24 March 2023
Pegasus House 37-43 Sackville Street London W1S 3DL
From: 15 February 2005To: 27 February 2014
Timeline

19 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Left
May 11
Director Joined
Aug 11
Director Left
Apr 16
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Dec 19
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Oct 24
Director Left
Nov 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ABERNETHY, Robert Mark

Active
Frederick's Place, LondonEC2R 8AB
Born March 1972
Director
Appointed 21 Jul 2023

JONES, Michael Alan

Active
Ganton Street, LondonW1F 7FD
Born April 1954
Director
Appointed 01 Jul 2018

SCARBOROUGH, Frederick William

Active
45 Connaught Square, LondonW2 2HL
Born June 1949
Director
Appointed 17 Apr 2009

BICKELL, Brian

Resigned
1 De Walden Street, LondonW1G 8RW
Secretary
Appointed 04 Mar 2005
Resigned 22 Jan 2007

MARTIN, Desna Lee

Resigned
14 James Street, LondonWC2E 8BU
Secretary
Appointed 14 Feb 2020
Resigned 06 Sept 2024

PAVEY, Ruth Elizabeth

Resigned
14 James Street, LondonWC2E 8BU
Secretary
Appointed 29 Jul 2024
Resigned 25 Oct 2024

THOMAS, Penelope Ruth

Resigned
Ganton Street, LondonW1F 7FD
Secretary
Appointed 22 Jan 2007
Resigned 14 Feb 2020

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 15 Feb 2005
Resigned 04 Mar 2005

BICKELL, Brian

Resigned
Ganton Street, LondonW1F 7FD
Born August 1954
Director
Appointed 04 Mar 2005
Resigned 06 Mar 2023

HAYWOOD, Timothy Christopher Ashley

Resigned
Ganton Street, LondonW1F 7FD
Born June 1965
Director
Appointed 24 Mar 2017
Resigned 30 Jun 2018

HOHLER, Frederick Christopher Gerald

Resigned
BeningtonSG2 7DB
Born August 1943
Director
Appointed 11 Jun 2008
Resigned 01 Apr 2016

JOBANPUTRA, Situl Suryakant

Resigned
14 James Street, LondonWC2E 8BU
Born January 1974
Director
Appointed 22 Dec 2023
Resigned 25 Oct 2024

LANE, Jonathan Stewart

Resigned
Ganton Street, LondonW1F 7FD
Born November 1945
Director
Appointed 04 Mar 2005
Resigned 30 Jun 2017

MCGRATH, Michelle Veronica Athena

Resigned
Frederick's Place, LondonEC2R 8AB
Born December 1983
Director
Appointed 06 Mar 2023
Resigned 11 Nov 2024

PARKER, Charles Herbert

Resigned
Sylvesters House, AlresfordSO24 0PU
Born July 1953
Director
Appointed 05 Dec 2005
Resigned 02 Jun 2008

POPE, Robert Renton

Resigned
Lower Roughway, TonbridgeTN11 9SN
Born January 1947
Director
Appointed 05 Dec 2005
Resigned 05 May 2006

QUAYLE, Simon John

Resigned
Pegasus House, LondonW1S 3DL
Born April 1958
Director
Appointed 04 Mar 2005
Resigned 11 May 2011

SCOTT, Arthur Jervoise Trafford

Resigned
Ganton Street, LondonW1F 7FD
Born February 1984
Director
Appointed 11 Dec 2019
Resigned 01 Aug 2023

SOAMES, Michael Sidney

Resigned
Westridge Manor, ReadingRG8 9RE
Born October 1950
Director
Appointed 05 Dec 2005
Resigned 29 Nov 2007

WARD, Christopher Peter Alan

Resigned
14 James Street, LondonWC2E 8BU
Born January 1968
Director
Appointed 06 Mar 2023
Resigned 22 Dec 2023

WATNEY, John Adrian

Resigned
Mansard Cottage Shere Road, LeatherheadKT24 6EP
Born October 1943
Director
Appointed 05 Dec 2005
Resigned 17 Apr 2009

WELTON, Thomas James Chisnell

Resigned
Ganton Street, LondonW1F 7FD
Born February 1961
Director
Appointed 22 Aug 2011
Resigned 06 Mar 2023

WELTON, Thomas James Chisnell

Resigned
Fox Covert, AmershamHP6 5RJ
Born February 1961
Director
Appointed 04 Mar 2005
Resigned 17 Apr 2009

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 15 Feb 2005
Resigned 04 Mar 2005

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 15 Feb 2005
Resigned 04 Mar 2005

Persons with significant control

1

14 James Street, LondonWC2E 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Resolution
4 November 2024
RESOLUTIONSResolutions
Memorandum Articles
4 November 2024
MAMA
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Change To A Person With Significant Control
6 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 July 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Full
19 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Legacy
31 December 2011
MG01MG01
Legacy
31 December 2011
MG01MG01
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
31 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
288cChange of Particulars
Legacy
27 February 2006
288cChange of Particulars
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Memorandum Articles
13 October 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2005
88(2)R88(2)R
Legacy
22 March 2005
225Change of Accounting Reference Date
Legacy
22 March 2005
287Change of Registered Office
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 2005
NEWINCIncorporation