Background WavePink WaveYellow Wave

LONG HARBOUR RESIDENTIAL FREEHOLDS LIMITED (08231184)

LONG HARBOUR RESIDENTIAL FREEHOLDS LIMITED (08231184) is an active UK company. incorporated on 27 September 2012. 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. LONG HARBOUR RESIDENTIAL FREEHOLDS LIMITED has been registered for 13 years. Current directors include ASTOR, William Waldorf, The Honourable, AUMONIER, James Stacy, SILVA, Richard.

Company Number
08231184
Status
active
Type
ltd
Incorporated
27 September 2012
Age
13 years
Address
One, London, EC4M 9AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASTOR, William Waldorf, The Honourable, AUMONIER, James Stacy, SILVA, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG HARBOUR RESIDENTIAL FREEHOLDS LIMITED

LONG HARBOUR RESIDENTIAL FREEHOLDS LIMITED is an active company incorporated on 27 September 2012 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. LONG HARBOUR RESIDENTIAL FREEHOLDS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08231184

LTD Company

Age

13 Years

Incorporated 27 September 2012

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 14 August 2025 (8 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

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

One New Change London, EC4M 9AF,

Timeline

13 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Oct 12
Funding Round
Dec 12
Director Joined
Apr 13
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
New Owner
Jun 20
Owner Exit
Jun 20
Loan Secured
Jul 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Cleared
Mar 26
5
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Active
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 27 Sept 2012

ASTOR, William Waldorf, The Honourable

Active
Piccadilly, LondonW1J 7JU
Born January 1979
Director
Appointed 27 Sept 2012

AUMONIER, James Stacy

Active
Piccadilly, LondonW1J 7JU
Born February 1978
Director
Appointed 27 Sept 2012

SILVA, Richard

Active
Piccadilly, LondonW1J 7JU
Born July 1967
Director
Appointed 28 Mar 2013

Persons with significant control

4

1 Active
3 Ceased
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 14 Jul 2021

Sir Owen George Glenn

Ceased
Wickenham's Kay 1, Tortola
Born February 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2020
Ceased 14 Jul 2021

Mr James Stacy Aumonier

Ceased
33 Wigmore Street, LondonW1U 1QX
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2021

Mr William Gerald Gibson

Ceased
33 Wigmore Street, LondonW1U 1QX
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 04 Jun 2020
Fundings
Financials
Latest Activities

Filing History

80

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
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2025
AAAnnual Accounts
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Legacy
4 August 2025
PARENT_ACCPARENT_ACC
Legacy
4 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Legacy
13 August 2024
PARENT_ACCPARENT_ACC
Legacy
13 August 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2023
AAAnnual Accounts
Legacy
29 August 2023
PARENT_ACCPARENT_ACC
Legacy
29 August 2023
GUARANTEE2GUARANTEE2
Legacy
29 August 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2022
AAAnnual Accounts
Legacy
17 October 2022
PARENT_ACCPARENT_ACC
Legacy
17 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Legacy
16 September 2022
GUARANTEE2GUARANTEE2
Legacy
16 September 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 August 2021
RESOLUTIONSResolutions
Memorandum Articles
17 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Resolution
25 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 September 2017
SH10Notice of Particulars of Variation
Resolution
27 September 2017
RESOLUTIONSResolutions
Resolution
27 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2014
AAAnnual Accounts
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
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Resolution
12 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2012
NEWINCIncorporation