Background WavePink WaveYellow Wave

LONGHILL ESTATES LTD (05678716)

LONGHILL ESTATES LTD (05678716) is an active UK company. incorporated on 17 January 2006. 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. LONGHILL ESTATES LTD has been registered for 20 years. Current directors include WEINBERGER, Pinchas.

Company Number
05678716
Status
active
Type
ltd
Incorporated
17 January 2006
Age
20 years
Address
1 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEINBERGER, Pinchas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGHILL ESTATES LTD

LONGHILL ESTATES LTD is an active company incorporated on 17 January 2006 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. LONGHILL ESTATES LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05678716

LTD Company

Age

20 Years

Incorporated 17 January 2006

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 31 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

1 Grosvenor Way London, E5 9ND,

Previous Addresses

26 Grosvenor Way London E5 9nd England
From: 1 June 2015To: 26 April 2022
Unit 102 Lee Valley Techno Park Ashley Road London N17 9LN
From: 21 October 2010To: 1 June 2015
141a Stamford Hill London N16 5LG England
From: 21 October 2010To: 21 October 2010
91 Leadale Road London N15 6BJ
From: 17 January 2006To: 21 October 2010
Timeline

17 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Aug 23
Loan Secured
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WEINBERGER, Pinchas

Active
91 Leadale Road, LondonN15 6BJ
Born March 1977
Director
Appointed 18 Jan 2006

HERSKOVIC, Ann Chanie

Resigned
Woodlands, LondonNW11 9QU
Secretary
Appointed 18 Jan 2006
Resigned 06 Apr 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Jan 2006
Resigned 03 Feb 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Jan 2006
Resigned 03 Feb 2006

Persons with significant control

1

Mr Pinchas Weinberger

Active
Grosvenor Way, LondonE5 9ND
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Legacy
6 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
26 November 2008
287Change of Registered Office
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
29 January 2008
287Change of Registered Office
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
28 July 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
287Change of Registered Office
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
287Change of Registered Office
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
287Change of Registered Office
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Incorporation Company
17 January 2006
NEWINCIncorporation