LANGHAM MANAGEMENT CO. (NORFOLK) LTD

Register to unlock more data on OkredoRegister

LANGHAM MANAGEMENT CO. (NORFOLK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07833819

Incorporation date

03/11/2011

Size

Dormant

Contacts

Registered address

Registered address

11 Castle Hill, Maidenhead, Berkshire SL6 4AACopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2011)
dot icon24/02/2026
Accounts for a dormant company made up to 2025-11-30
dot icon06/11/2025
Confirmation statement made on 2025-10-04 with updates
dot icon27/01/2025
Change of details for Mr Robert Mark Cutmore-Scott as a person with significant control on 2025-01-23
dot icon27/01/2025
Change of details for Mrs Joanne Joy Cutmore-Scott as a person with significant control on 2025-01-23
dot icon27/01/2025
Director's details changed for Mr Samuel Mark Cutmore-Scott on 2025-01-23
dot icon27/01/2025
Director's details changed for Mr Samuel Mark Cutmore-Scott on 2025-01-23
dot icon24/01/2025
Director's details changed for Mr Robert Mark Cutmore-Scott on 2025-01-23
dot icon24/01/2025
Change of details for Mr Robert Mark Cutmore-Scott as a person with significant control on 2025-01-23
dot icon24/01/2025
Director's details changed for Mr Robert Mark Cutmore-Scott on 2025-01-23
dot icon24/01/2025
Director's details changed for Mrs Joanne Joy Cutmore-Scott on 2025-01-23
dot icon24/01/2025
Change of details for Mrs Joanne Joy Cutmore-Scott as a person with significant control on 2025-01-23
dot icon24/01/2025
Director's details changed for Mrs Joanne Joy Cutmore-Scott on 2025-01-23
dot icon24/01/2025
Registered office address changed from The Wheelhouse Grove Park Road London W4 3QA England to 11 Castle Hill Maidenhead Berkshire SL6 4AA on 2025-01-24
dot icon03/12/2024
Accounts for a dormant company made up to 2024-11-30
dot icon20/11/2024
Confirmation statement made on 2024-10-04 with updates
dot icon08/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon09/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon02/12/2022
Accounts for a dormant company made up to 2022-11-30
dot icon04/11/2022
Confirmation statement made on 2022-10-04 with updates
dot icon20/06/2022
Accounts for a dormant company made up to 2021-11-30
dot icon06/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon29/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon21/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon27/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon22/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon15/01/2019
Accounts for a dormant company made up to 2018-11-30
dot icon08/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon19/09/2018
Registration of charge 078338190001, created on 2018-09-10
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon04/10/2017
Registered office address changed from 12 Bingham Avenue Poole Dorset BH14 8NE England to The Wheelhouse Grove Park Road London W4 3QA on 2017-10-04
dot icon29/09/2017
Resolutions
dot icon25/09/2017
Notification of Joanne Joy Cutmore-Scott as a person with significant control on 2017-09-19
dot icon25/09/2017
Notification of Robert Mark Cutmore-Scott as a person with significant control on 2017-09-19
dot icon25/09/2017
Appointment of Mr Samuel Mark Cutmore-Scott as a director on 2017-09-19
dot icon25/09/2017
Appointment of Mrs Joanne Joy Cutmore-Scott as a director on 2017-09-19
dot icon25/09/2017
Appointment of Mr Robert Mark Cutmore-Scott as a director on 2017-09-19
dot icon25/09/2017
Cessation of Ian Neill Johnston as a person with significant control on 2017-09-19
dot icon25/09/2017
Cessation of Angela Mary Johnston as a person with significant control on 2017-09-19
dot icon25/09/2017
Termination of appointment of Angela Mary Johnston as a director on 2017-09-19
dot icon25/09/2017
Termination of appointment of Ian Neill Johnston as a director on 2017-09-19
dot icon25/09/2017
Termination of appointment of Ian Neil Johnston as a secretary on 2017-09-19
dot icon19/06/2017
Director's details changed for Mr Ian Neill Johnston on 2017-06-16
dot icon19/06/2017
Director's details changed for Mrs Angela Mary Johnston on 2017-06-16
dot icon19/06/2017
Registered office address changed from Hampton House 3 Lawrence Drive Poole Dorset BH13 7EN to 12 Bingham Avenue Poole Dorset BH14 8NE on 2017-06-19
dot icon01/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon11/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon17/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon10/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon04/11/2015
Registered office address changed from 57 Chaddesley Glen Canford Cliffs Poole Dorset BH13 7PB to Hampton House 3 Lawrence Drive Poole Dorset BH13 7EN on 2015-11-04
dot icon19/01/2015
Accounts for a dormant company made up to 2014-11-30
dot icon07/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon06/01/2014
Accounts for a dormant company made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2012-11-30
dot icon05/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon05/11/2012
Director's details changed for Mr Ian Neill Johnston on 2012-11-03
dot icon05/11/2012
Director's details changed for Mrs Angela Mary Johnston on 2012-11-03
dot icon05/11/2012
Termination of appointment of Ian Shepherd as a director
dot icon04/11/2012
Secretary's details changed for Mr Ian Neil Johnston on 2012-11-03
dot icon04/11/2012
Termination of appointment of Ian Shepherd as a director
dot icon04/11/2012
Registered office address changed from 9a Haig Avenue Canford Cliffs Poole Dorset BH13 7AJ England on 2012-11-04
dot icon03/11/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cutmore Scott, Robert Mark
Director
19/09/2017 - Present
8
Cutmore Scott, Joanne Joy
Director
19/09/2017 - Present
8
Johnston, Ian Neill
Director
03/11/2011 - 19/09/2017
19
Johnston, Angela Mary
Director
03/11/2011 - 19/09/2017
14
Cutmore-Scott, Samuel Mark
Director
19/09/2017 - Present
5

Persons with Significant Control

4
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 LANGHAM MANAGEMENT CO. (NORFOLK) LTD

LANGHAM MANAGEMENT CO. (NORFOLK) LTD is an(a) Active company incorporated on 03/11/2011 with the registered office located at 11 Castle Hill, Maidenhead, Berkshire SL6 4AA. There are currently 3 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 LANGHAM MANAGEMENT CO. (NORFOLK) LTD?

toggle

LANGHAM MANAGEMENT CO. (NORFOLK) LTD is currently Active. It was registered on 03/11/2011 .

Where is LANGHAM MANAGEMENT CO. (NORFOLK) LTD located?

toggle

LANGHAM MANAGEMENT CO. (NORFOLK) LTD is registered at 11 Castle Hill, Maidenhead, Berkshire SL6 4AA.

What does LANGHAM MANAGEMENT CO. (NORFOLK) LTD do?

toggle

LANGHAM MANAGEMENT CO. (NORFOLK) LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for LANGHAM MANAGEMENT CO. (NORFOLK) LTD?

toggle

The latest filing was on 24/02/2026: Accounts for a dormant company made up to 2025-11-30.