LONGSTONE PROPERTY COMPANY LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 3RH

Company number 03731364
Status Active
Incorporation Date 11 March 1999
Company Type Private Limited Company
Address LAWRENCE HOUSE, GOODWYN AVENUE, MILL HILL, LONDON, NW7 3RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Director's details changed for Mr David Gary Mattey on 10 March 2017; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of LONGSTONE PROPERTY COMPANY LIMITED are www.longstonepropertycompany.co.uk, and www.longstone-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Longstone Property Company Limited is a Private Limited Company. The company registration number is 03731364. Longstone Property Company Limited has been working since 11 March 1999. The present status of the company is Active. The registered address of Longstone Property Company Limited is Lawrence House Goodwyn Avenue Mill Hill London Nw7 3rh. . SANDLER, Alison is a Secretary of the company. MATTEY, David Gary is a Director of the company. MATTEY, Steven is a Director of the company. Secretary DAVIS, Paul Malcolm has been resigned. Secretary MATTEY, Jeffrey has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BRANDON, Adam Daniel has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LESLIE, Spencer Adam has been resigned. Director LIPMAN, Larry Glenn has been resigned. Director LIPMAN, Raymond has been resigned. Director MATTEY, Alan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANDLER, Alison
Appointed Date: 17 February 2016

Director
MATTEY, David Gary
Appointed Date: 20 November 2006
63 years old

Director
MATTEY, Steven
Appointed Date: 30 January 2006
58 years old

Resigned Directors

Secretary
DAVIS, Paul Malcolm
Resigned: 10 October 2002
Appointed Date: 11 March 1999

Secretary
MATTEY, Jeffrey
Resigned: 17 February 2016
Appointed Date: 10 October 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999

Director
BRANDON, Adam Daniel
Resigned: 28 May 2010
Appointed Date: 30 June 2006
46 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999

Director
LESLIE, Spencer Adam
Resigned: 28 July 2011
Appointed Date: 04 November 2005
59 years old

Director
LIPMAN, Larry Glenn
Resigned: 10 October 2002
Appointed Date: 11 March 1999
69 years old

Director
LIPMAN, Raymond
Resigned: 10 October 2002
Appointed Date: 11 March 1999
91 years old

Director
MATTEY, Alan
Resigned: 02 February 2006
Appointed Date: 10 October 2002
59 years old

Persons With Significant Control

Reality Estate Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONGSTONE PROPERTY COMPANY LIMITED Events

23 Mar 2017
Confirmation statement made on 11 March 2017 with updates
16 Mar 2017
Director's details changed for Mr David Gary Mattey on 10 March 2017
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 May 2016
Director's details changed for Mr Steven Mattey on 25 May 2016
14 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

...
... and 58 more events
23 Aug 1999
New director appointed
23 Aug 1999
Director resigned
23 Aug 1999
Secretary resigned
23 Aug 1999
New secretary appointed
11 Mar 1999
Incorporation