LANGFORDS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LANGFORDS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03465847

Incorporation date

14/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MR A WHITE, Flat 4, Langford House, Gloucester Street, Faringdon SN7 7HYCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1997)
dot icon09/01/2026
Director's details changed for Andrew Christopher White on 2026-01-09
dot icon15/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon22/10/2025
Termination of appointment of Sharon Louise Bunting as a secretary on 2025-10-21
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/03/2023
Termination of appointment of Mark Gough as a director on 2023-03-28
dot icon21/03/2023
Appointment of Mr Colin Silver as a director on 2023-03-21
dot icon22/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon08/11/2016
Registered office address changed from Middle Barn Home Farm Buckland Faringdon Oxfordshire SN7 8RG to C/O Mr a White Flat 4, Langford House Gloucester Street Faringdon SN7 7HY on 2016-11-08
dot icon01/10/2016
Micro company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon25/09/2015
Micro company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon28/09/2014
Micro company accounts made up to 2013-12-31
dot icon19/08/2014
Appointment of Dr Mark Gough as a director on 2014-07-01
dot icon19/08/2014
Termination of appointment of Anne Gough as a director on 2014-07-01
dot icon10/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon10/12/2013
Termination of appointment of Colin Silver as a director
dot icon10/12/2013
Termination of appointment of Alistair Williamson as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Appointment of Mr Colin Silver as a director
dot icon18/06/2013
Appointment of Mrs Sharon Louise Bunting as a secretary
dot icon18/06/2013
Termination of appointment of Sharon Bunting as a director
dot icon18/06/2013
Termination of appointment of Sharon Bunting as a secretary
dot icon18/06/2013
Secretary's details changed for Colin Silver on 2013-01-01
dot icon22/01/2013
Appointment of Mrs Anne Gough as a director
dot icon18/01/2013
Appointment of Mrs Sharon Louise Bunting as a director
dot icon28/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon28/11/2012
Registered office address changed from 227 London Road Cheltenham Gloucestershire GL52 6HZ on 2012-11-28
dot icon28/11/2012
Termination of appointment of a director
dot icon28/11/2012
Appointment of Mr Alistair Williamson as a director
dot icon28/11/2012
Termination of appointment of Kevin Cookson as a director
dot icon08/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon07/12/2011
Director's details changed for Kevin Stewart Cookson on 2011-12-07
dot icon11/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon17/01/2011
Registered office address changed from 8 Langford House Gloucester Street Faringdon Oxon SN7 7HY on 2011-01-17
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/05/2010
Appointment of Andrew Christopher White as a director
dot icon29/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon08/12/2009
Registered office address changed from Brookside Cottage Longdon Tewkesbury Glos GL20 6AX on 2009-12-08
dot icon07/12/2009
Termination of appointment of The Flat Managers Limited as a secretary
dot icon07/12/2009
Termination of appointment of Michael Fowler as a director
dot icon05/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 14/11/08; full list of members
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/08/2008
Director appointed kevin stewart cookson
dot icon14/05/2008
Appointment terminated director michael radbourne
dot icon10/12/2007
Return made up to 14/11/07; no change of members
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 14/11/06; full list of members
dot icon07/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon16/11/2006
Registered office changed on 16/11/06 from: flat 3 langford house, gloucester street, faringdon, oxfordshire SN7 7HY
dot icon16/11/2006
New secretary appointed
dot icon31/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon13/12/2005
Return made up to 14/11/05; full list of members
dot icon07/12/2004
Return made up to 14/11/04; full list of members
dot icon18/10/2004
Director resigned
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New secretary appointed
dot icon15/10/2004
Registered office changed on 15/10/04 from: flat 9 langford house, gloucester street, faringdon, oxfordshire SN7 7HY
dot icon15/10/2004
Secretary resigned
dot icon24/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/11/2003
Return made up to 14/11/03; full list of members
dot icon18/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/11/2002
Return made up to 14/11/02; full list of members
dot icon26/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/02/2002
Director's particulars changed
dot icon16/11/2001
Return made up to 14/11/01; full list of members
dot icon08/11/2001
Total exemption full accounts made up to 2001-05-13
dot icon06/09/2001
Accounting reference date shortened from 13/05/02 to 31/12/01
dot icon22/02/2001
Full accounts made up to 2000-05-13
dot icon18/12/2000
Return made up to 14/11/00; full list of members
dot icon19/07/2000
New secretary appointed
dot icon19/07/2000
New director appointed
dot icon14/06/2000
Registered office changed on 14/06/00 from: flat 5 langford house, gloucester street, faringdon, oxfordshire SN7 7HY
dot icon14/06/2000
Director resigned
dot icon03/05/2000
Ad 27/04/00--------- £ si 7@1=7 £ ic 2/9
dot icon14/12/1999
Secretary resigned
dot icon13/12/1999
Registered office changed on 13/12/99 from: flat 5 langford house, gloucester street, faringdon, oxfordshire SN7 7HY
dot icon13/12/1999
Return made up to 14/11/99; full list of members
dot icon29/11/1999
Director resigned
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New secretary appointed;new director appointed
dot icon22/07/1999
Accounts for a dormant company made up to 1999-05-13
dot icon04/12/1998
Return made up to 14/11/98; full list of members
dot icon08/09/1998
Accounting reference date extended from 30/11/98 to 13/05/99
dot icon21/11/1997
New secretary appointed
dot icon21/11/1997
New director appointed
dot icon21/11/1997
Registered office changed on 21/11/97 from: 4 twyford business park, station road twyford, reading, berkshire RG10 9TU
dot icon21/11/1997
Director resigned
dot icon21/11/1997
Secretary resigned
dot icon14/11/1997
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
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.46K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Alistair James
Director
28/11/2012 - 17/10/2013
7
Tyrrell, Barry Clive
Director
14/11/1997 - 14/11/1999
8
FORMATION NOMINEES LTD
Nominee Director
14/11/1997 - 14/11/1997
117
FORMATION SECRETARIES LTD
Nominee Secretary
14/11/1997 - 14/11/1997
117
Jones, Alan Purcell
Director
14/11/1999 - 30/05/2000
-

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 LANGFORDS MANAGEMENT LIMITED

LANGFORDS MANAGEMENT LIMITED is an(a) Active company incorporated on 14/11/1997 with the registered office located at C/O MR A WHITE, Flat 4, Langford House, Gloucester Street, Faringdon SN7 7HY. There are currently 2 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 LANGFORDS MANAGEMENT LIMITED?

toggle

LANGFORDS MANAGEMENT LIMITED is currently Active. It was registered on 14/11/1997 .

Where is LANGFORDS MANAGEMENT LIMITED located?

toggle

LANGFORDS MANAGEMENT LIMITED is registered at C/O MR A WHITE, Flat 4, Langford House, Gloucester Street, Faringdon SN7 7HY.

What does LANGFORDS MANAGEMENT LIMITED do?

toggle

LANGFORDS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LANGFORDS MANAGEMENT LIMITED?

toggle

The latest filing was on 09/01/2026: Director's details changed for Andrew Christopher White on 2026-01-09.