97 LANGLEY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

97 LANGLEY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02734912

Incorporation date

28/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

1a 97 Langley Road, Watford, Hertfordshire WD17 4PECopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1992)
dot icon18/04/2026
Micro company accounts made up to 2025-07-31
dot icon05/01/2026
Director's details changed for Ms Ho Yee Lam on 2026-01-05
dot icon09/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon13/04/2025
Micro company accounts made up to 2024-07-31
dot icon10/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon16/04/2024
Micro company accounts made up to 2023-07-31
dot icon05/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon15/04/2023
Micro company accounts made up to 2022-07-31
dot icon08/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon10/04/2022
Micro company accounts made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon19/07/2021
Appointment of Ms Ho Yee Lam as a director on 2021-06-17
dot icon04/07/2021
Termination of appointment of Athanasius Constantine Johannes Calliafas as a director on 2021-06-17
dot icon21/03/2021
Micro company accounts made up to 2020-07-31
dot icon11/03/2021
Appointment of Mrs Parisa Momtahen as a director on 2021-02-25
dot icon05/03/2021
Termination of appointment of Karen Yvonne Hastings as a director on 2021-02-25
dot icon08/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon07/08/2020
Appointment of Mr Adam Friend as a director on 2019-09-29
dot icon11/04/2020
Micro company accounts made up to 2019-07-31
dot icon12/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon10/07/2019
Termination of appointment of Richard Andrew John York as a director on 2019-06-07
dot icon15/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/03/2017
Appointment of Mr Richard Andrew John York as a director on 2016-06-30
dot icon25/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/11/2015
Termination of appointment of Simon James Tasker as a director on 2015-09-04
dot icon15/08/2015
Annual return made up to 2015-07-28 no member list
dot icon15/08/2015
Director's details changed for Miss Tara Concepta Keaney on 2014-08-30
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/08/2014
Annual return made up to 2014-07-28 no member list
dot icon31/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-07-28 no member list
dot icon17/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-28 no member list
dot icon07/08/2012
Registered office address changed from 1a 97 Langley Road Watford Hertfordshire WD17 4PE United Kingdom on 2012-08-07
dot icon07/08/2012
Registered office address changed from 2a 97 Langley Road Watford Hertfordshire WD17 4PE on 2012-08-07
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-28 no member list
dot icon02/08/2011
Director's details changed for Miss Tara Concepta Keaney on 2011-07-29
dot icon02/08/2011
Director's details changed for Miss Karen Yvonne Hastings on 2011-07-29
dot icon07/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/08/2010
Annual return made up to 2010-07-28 no member list
dot icon07/08/2010
Director's details changed for Julie Tomalin on 2010-07-28
dot icon07/08/2010
Director's details changed for Mr Simon James Tasker on 2010-07-28
dot icon07/08/2010
Director's details changed for Athanasius Constantine Johannes Calliafas on 2010-07-28
dot icon07/08/2010
Director's details changed for Karen Yvonne Hastings on 2010-07-28
dot icon07/08/2010
Director's details changed for Tara Concepta Keaney on 2010-07-28
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/08/2009
Annual return made up to 28/07/09
dot icon07/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/08/2008
Annual return made up to 28/07/08
dot icon05/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/08/2007
Annual return made up to 28/07/07
dot icon17/07/2007
New director appointed
dot icon17/07/2007
Director resigned
dot icon17/02/2007
Secretary resigned;director resigned
dot icon17/02/2007
New director appointed
dot icon14/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/08/2006
Annual return made up to 28/07/06
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon18/05/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon26/08/2005
Annual return made up to 28/07/05
dot icon08/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/08/2004
Annual return made up to 28/07/04
dot icon29/03/2004
Total exemption small company accounts made up to 2003-07-30
dot icon19/08/2003
Annual return made up to 28/07/03
dot icon27/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon03/09/2002
New director appointed
dot icon21/08/2002
Annual return made up to 28/07/02
dot icon28/05/2002
Total exemption small company accounts made up to 2001-07-25
dot icon22/08/2001
Annual return made up to 28/07/01
dot icon17/01/2001
Director resigned
dot icon11/12/2000
New director appointed
dot icon24/11/2000
Accounts for a small company made up to 2000-07-27
dot icon24/11/2000
Secretary's particulars changed
dot icon29/08/2000
Annual return made up to 28/07/00
dot icon02/06/2000
Accounts for a small company made up to 1999-07-27
dot icon06/04/2000
Amended accounts made up to 1998-07-27
dot icon27/08/1999
Annual return made up to 28/07/99
dot icon02/06/1999
Accounts for a small company made up to 1998-07-27
dot icon21/08/1998
Annual return made up to 28/07/98
dot icon28/04/1998
New director appointed
dot icon20/03/1998
Secretary resigned
dot icon20/03/1998
New secretary appointed
dot icon06/11/1997
Accounts for a small company made up to 1997-07-27
dot icon20/08/1997
Annual return made up to 28/07/97
dot icon18/08/1997
Accounts for a small company made up to 1996-07-27
dot icon12/08/1997
Registered office changed on 12/08/97 from: flat 2B 97,langley road nascot wood,watford hertfordshire WD1 3PE
dot icon04/07/1997
New secretary appointed
dot icon27/05/1997
New secretary appointed
dot icon27/05/1997
Secretary resigned
dot icon27/05/1997
Director resigned
dot icon11/10/1996
Accounts for a small company made up to 1995-07-27
dot icon27/09/1996
Secretary resigned
dot icon27/09/1996
New secretary appointed
dot icon27/09/1996
Annual return made up to 28/07/96
dot icon15/09/1995
New director appointed
dot icon11/09/1995
Annual return made up to 28/07/95
dot icon16/05/1995
Accounts for a small company made up to 1994-07-27
dot icon26/10/1994
New director appointed
dot icon12/08/1994
Annual return made up to 28/07/94
dot icon27/07/1994
Director resigned;new director appointed
dot icon01/06/1994
Full accounts made up to 1993-07-31
dot icon21/07/1993
Annual return made up to 28/07/93
dot icon15/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1993
Registered office changed on 07/06/93 from: P.O. Box 101 20 station road watford. Herts. WD1 1HT
dot icon23/09/1992
New director appointed
dot icon23/09/1992
New director appointed
dot icon23/09/1992
Secretary resigned;director resigned
dot icon23/09/1992
New director appointed
dot icon23/09/1992
New secretary appointed;new director appointed
dot icon23/09/1992
Director resigned
dot icon28/07/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.07K
-
0.00
-
-
2022
5
4.31K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam Glyn Friend
Director
29/09/2019 - Present
9
Momtahen, Parisa
Director
25/02/2021 - Present
1
Tomalin, Julie
Director
01/06/1997 - Present
-
Lam, Ho Yee
Director
17/06/2021 - Present
-
Lengyel, Tara Concepta
Director
15/12/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 97 LANGLEY ROAD MANAGEMENT COMPANY LIMITED

97 LANGLEY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/07/1992 with the registered office located at 1a 97 Langley Road, Watford, Hertfordshire WD17 4PE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 97 LANGLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

97 LANGLEY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/07/1992 .

Where is 97 LANGLEY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

97 LANGLEY ROAD MANAGEMENT COMPANY LIMITED is registered at 1a 97 Langley Road, Watford, Hertfordshire WD17 4PE.

What does 97 LANGLEY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

97 LANGLEY ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 97 LANGLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/04/2026: Micro company accounts made up to 2025-07-31.