Background WavePink WaveYellow Wave

LONGLEY STONE PREMIER HOMES LIMITED (09714127)

LONGLEY STONE PREMIER HOMES LIMITED (09714127) is an active UK company. incorporated on 3 August 2015. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LONGLEY STONE PREMIER HOMES LIMITED has been registered for 10 years.

Company Number
09714127
Status
active
Type
ltd
Incorporated
3 August 2015
Age
10 years
Address
Unit 4 Brook Court, Beckenham, BR3 1HG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGLEY STONE PREMIER HOMES LIMITED

LONGLEY STONE PREMIER HOMES LIMITED is an active company incorporated on 3 August 2015 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LONGLEY STONE PREMIER HOMES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09714127

LTD Company

Age

10 Years

Incorporated 3 August 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 December 2025 (3 months ago)
Period: 1 September 2024 - 31 May 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Unit 4 Brook Court Blakeney Road Beckenham, BR3 1HG,

Previous Addresses

Unit 4 Brook Court Beckenham Kent BR3 1HG United Kingdom
From: 4 October 2022To: 18 September 2025
Stc House 7 Elmfield Road Bromley Kent BR1 1LT
From: 2 October 2018To: 4 October 2022
Onega House 112 Main Road Sidcup Kent DA14 6NE
From: 7 October 2016To: 2 October 2018
39 High Street Orpington Kent BR6 0JE United Kingdom
From: 3 August 2015To: 7 October 2016
Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Nov 21
New Owner
Nov 21
Owner Exit
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
0
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
14 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
25 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Incorporation Company
3 August 2015
NEWINCIncorporation