Company NameLongwood Property Management (UK) Ltd
DirectorPervez Akhtar Sadiq
Company StatusActive
Company Number04825504
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Pervez Akhtar Sadiq
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address111 Longwood Road
Paddock
Huddersfield
West Yorkshire
HD3 4EY
Secretary NameMr Farooq Sadiq
NationalityBritish
StatusCurrent
Appointed01 August 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address111 Longwood Road
Paddock
Huddersfield
West Yorkshire
HD3 4EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address111 Longwood Road
Huddersfield
HD3 4EY
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Pervez Akhtar Sadiq
100.00%
Ordinary

Financials

Year2014
Net Worth£84,074
Cash£12,019
Current Liabilities£5,800

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

28 February 2020Delivered on: 10 March 2020
Persons entitled: Redwood Bank Limited (Crn: 09872265)

Classification: A registered charge
Particulars: The freehold property known as 51, 53, 55 and 57 longwood road, longwood, huddersfield (land registry title no: wyk 170103).
Outstanding
28 February 2020Delivered on: 10 March 2020
Persons entitled: Redwood Bank Limited (Crn: 09872265)

Classification: A registered charge
Particulars: The freehold property known as 51, 53, 55 and 57 longwood road, longwood, huddersfield (land registry title no: wyk 170103).
Outstanding
1 November 2019Delivered on: 15 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Imperial mills, alexandra road west, huddersfield HD3 4EX for further information please refer to the instrument attached.
Outstanding
1 November 2019Delivered on: 14 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Imperial mills, alexandra road west, huddersfiled HD3 4EX for further information please refer to the instrument attached.
Outstanding
13 June 2019Delivered on: 24 June 2019
Persons entitled: Argyle Building Co. Limited

Classification: A registered charge
Outstanding
13 June 2019Delivered on: 24 June 2019
Persons entitled: Argyle Building Co. Limited

Classification: A registered charge
Particulars: F/H imperial mills alexandra road west huddersfield t/no: WYK164665.
Outstanding
7 December 2018Delivered on: 17 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 51, 53, 55 & 57 longwood road, huddersfield HD3 4EY registered at hm land registry under title number WYK170103.
Outstanding
7 December 2018Delivered on: 17 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 51, 53, 55 & 57 longwood road, huddersfield HD3 4EY registered at hm land registry under title number WYK170103.
Outstanding
25 August 2021Delivered on: 2 September 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Legal charge over 43, 45 and 47 longwood road and 3 and 5 alexandra road west, huddersfield HD3 4EX.
Outstanding
25 August 2021Delivered on: 1 September 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Debenture over 43, 45 and 47 longwood road and 3 and 5 alexandra road west, huddersfield HD3 4EX.
Outstanding
7 November 2003Delivered on: 11 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as imperial mills & 51, 53, 55, 57 longwood road longwood huddersfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

31 October 2017Compulsory strike-off action has been discontinued (1 page)
30 October 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 October 2017Registered office address changed from C/O a Ali & Co 638a Stockport Road Manchester Greater Manchester M13 0SH to 111 Longwood Road Huddersfield HD3 4EY on 30 October 2017 (1 page)
30 October 2017Notification of Pervez Akhtar Sadiq as a person with significant control on 1 June 2016 (2 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
30 September 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
8 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(4 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(4 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
28 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
28 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
6 January 2010Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 July 2008Return made up to 08/07/08; full list of members (3 pages)
2 August 2007Return made up to 08/07/07; full list of members (2 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2005 (9 pages)
11 July 2006Return made up to 08/07/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 October 2004 (9 pages)
15 November 2005Return made up to 08/07/05; full list of members (2 pages)
8 December 2004Return made up to 08/07/04; full list of members (6 pages)
11 October 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
11 November 2003Particulars of mortgage/charge (3 pages)
5 September 2003Ad 08/07/03-01/08/03 £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2003Registered office changed on 22/08/03 from: 638A stockport road manchester M13 0SH (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
8 July 2003Incorporation (9 pages)