Background WavePink WaveYellow Wave

LONG HARBOUR LTD (06905581)

LONG HARBOUR LTD (06905581) is an active UK company. incorporated on 14 May 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONG HARBOUR LTD has been registered for 16 years. Current directors include ASTOR, William Waldorf, The Honourable, AUMONIER, James Stacy, SILVA, Richard.

Company Number
06905581
Status
active
Type
ltd
Incorporated
14 May 2009
Age
16 years
Address
One, London, EC4M 9AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASTOR, William Waldorf, The Honourable, AUMONIER, James Stacy, SILVA, Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG HARBOUR LTD

LONG HARBOUR LTD is an active company incorporated on 14 May 2009 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. LONG HARBOUR LTD was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06905581

LTD Company

Age

16 Years

Incorporated 14 May 2009

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 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

ATTILA ASSET MANAGEMENT LTD.
From: 22 October 2009To: 8 December 2011
CADSTONE ASSET MANAGMENT LIMITED
From: 14 May 2009To: 22 October 2009
Contact
Address

One New Change London, EC4M 9AF,

Previous Addresses

, 110 Cannon Street, London, EC4N 6AR
From: 26 March 2010To: 5 May 2011
, 20-22 Bedford Row, London, WC1R 4JS
From: 14 May 2009To: 26 March 2010
Timeline

21 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Joined
Mar 10
Funding Round
Mar 10
Director Joined
Feb 12
Funding Round
Feb 12
Director Left
Feb 12
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jan 14
Director Left
Nov 14
Director Left
Jan 15
Loan Cleared
Feb 15
Director Joined
Jun 15
Loan Secured
Oct 15
Director Left
Nov 15
Director Joined
Feb 16
Loan Cleared
Jun 16
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jul 21
Loan Cleared
Mar 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Active
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 22 Mar 2010

ASTOR, William Waldorf, The Honourable

Active
Piccadilly, LondonW1J 7JU
Born January 1979
Director
Appointed 05 Mar 2010

AUMONIER, James Stacy

Active
Piccadilly, LondonW1J 7JU
Born February 1978
Director
Appointed 14 May 2009

SILVA, Richard

Active
Piccadilly, LondonW1J 7JU
Born July 1967
Director
Appointed 18 Feb 2016

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St. Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 14 May 2009
Resigned 22 Mar 2010

DRUMMOND, Aldred Robert Alexander

Resigned
Park Street, LondonW1K 6NG
Born September 1978
Director
Appointed 14 May 2009
Resigned 15 Feb 2012

NOBLE, Perry Denis

Resigned
33 Wigmore Street, LondonW1U 1QX
Born January 1960
Director
Appointed 20 May 2015
Resigned 11 Nov 2015

NOBLE, Perry Denis

Resigned
9th Floor, LondonW1H 7AA
Born January 1960
Director
Appointed 17 Feb 2012
Resigned 31 Dec 2014

SIXT, Frank John

Resigned
5 Hester Road, LondonSW11 4AN
Born November 1951
Director
Appointed 17 Feb 2012
Resigned 21 Nov 2014

Persons with significant control

1

One New Change, LondonEC4M 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Memorandum Articles
12 August 2021
MAMA
Resolution
12 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Memorandum Articles
14 July 2021
MAMA
Resolution
14 July 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
7 July 2021
CC04CC04
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Group
11 January 2016
AAMDAAMD
Resolution
1 December 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Group
5 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Group
21 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Legacy
29 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Legacy
8 June 2012
MG01MG01
Second Filing Of Form With Form Type Made Up Date
1 June 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
5 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Resolution
20 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
8 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 December 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
5 May 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
26 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Memorandum Articles
24 March 2010
MEM/ARTSMEM/ARTS
Resolution
24 March 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 October 2009
RESOLUTIONSResolutions
Resolution
17 October 2009
RESOLUTIONSResolutions
Incorporation Company
14 May 2009
NEWINCIncorporation