Background WavePink WaveYellow Wave

LONG STREET PROPERTY FINANCE LIMITED (14287174)

LONG STREET PROPERTY FINANCE LIMITED (14287174) is an active UK company. incorporated on 10 August 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LONG STREET PROPERTY FINANCE LIMITED has been registered for 3 years. Current directors include RAVAL, Nirav, SPIRES, Christopher John.

Company Number
14287174
Status
active
Type
ltd
Incorporated
10 August 2022
Age
3 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAVAL, Nirav, SPIRES, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG STREET PROPERTY FINANCE LIMITED

LONG STREET PROPERTY FINANCE LIMITED is an active company incorporated on 10 August 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LONG STREET PROPERTY FINANCE LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14287174

LTD Company

Age

3 Years

Incorporated 10 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

Kirkdale House 7 Kirkdale Road London E11 1HP England
From: 10 August 2022To: 17 March 2026
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Dec 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RAVAL, Nirav

Active
Cordy House, LondonEC2A 3BS
Born May 1983
Director
Appointed 17 Apr 2024

SPIRES, Christopher John

Active
Cordy House, LondonEC2A 3BS
Born January 1966
Director
Appointed 10 Aug 2022

HAWKES, Keeley

Resigned
7 Kirkdale Road, LondonE11 1HP
Born May 1972
Director
Appointed 10 Aug 2022
Resigned 17 Apr 2024

REYNOLDS, Chelsea

Resigned
7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 10 Aug 2022
Resigned 16 Jan 2023

SMITH, Henry Thomas

Resigned
7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 10 Aug 2022
Resigned 10 Nov 2022

Persons with significant control

1

Henry Thomas Smith

Active
Cordy House, LondonEC2A 3BS
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2022
Fundings
Financials
Latest Activities

Filing History

13

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Incorporation Company
10 August 2022
NEWINCIncorporation