LANGHAM MANSIONS LIMITED

Register to unlock more data on OkredoRegister

LANGHAM MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03202550

Incorporation date

22/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

46 New Broad Street, London EC2M 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1996)
dot icon05/12/2025
Appointment of Stefano John as a director on 2025-12-04
dot icon05/08/2025
Director's details changed for Jean-Baptise De Boissieu on 2025-08-05
dot icon21/07/2025
Registered office address changed from 46 New Broad Street 46 New Broad Street London EC2M 1JH England to 46 New Broad Street London EC2M 1JH on 2025-07-21
dot icon21/07/2025
Appointment of Strangford Management Ltd as a secretary on 2025-07-21
dot icon21/07/2025
Termination of appointment of Claire Bates as a secretary on 2025-07-21
dot icon21/07/2025
Termination of appointment of Alexander John Tullett as a secretary on 2025-07-21
dot icon13/06/2025
Appointment of Ms Claire Bates as a secretary on 2025-06-07
dot icon13/06/2025
Registered office address changed from Flat 13 a Wetherby Mansions Earl's Court Square London SW5 9BH United Kingdom to 46 New Broad Street 46 New Broad Street London EC2M 1JH on 2025-06-13
dot icon30/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon03/12/2024
Appointment of Mr Christopher Edward John Edson as a director on 2024-11-19
dot icon02/12/2024
Termination of appointment of Simon Vaughan Johnson as a secretary on 2024-12-02
dot icon18/11/2024
Micro company accounts made up to 2024-06-23
dot icon26/06/2024
Termination of appointment of Maria Cristina Salpietro as a director on 2024-06-24
dot icon30/05/2024
Appointment of Mr Alexander John Tullett as a secretary on 2024-05-20
dot icon30/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon20/05/2024
Registered office address changed from C/O Boydell & Co 146 B Chiswick High Road London W4 1PU England to Flat 13 a Wetherby Mansions Earl's Court Square London SW5 9BH on 2024-05-20
dot icon04/12/2023
Appointment of Ms Maria Cristina Salpietro as a director on 2023-12-03
dot icon20/11/2023
Micro company accounts made up to 2023-06-23
dot icon20/11/2023
Registered office address changed from 14a Langham Mansions Earls Court Square London SW5 9UH to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 2023-11-20
dot icon20/11/2023
Termination of appointment of Jeremy Frank Broomhead as a director on 2023-11-08
dot icon20/11/2023
Termination of appointment of Nicholas Philip Harry Russell Chamberlin as a director on 2023-11-09
dot icon23/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon03/01/2023
Micro company accounts made up to 2022-06-23
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon04/11/2021
Micro company accounts made up to 2021-06-23
dot icon25/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon20/11/2020
Micro company accounts made up to 2020-06-23
dot icon24/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-06-23
dot icon26/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-06-23
dot icon30/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-06-23
dot icon09/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon28/12/2016
Appointment of Jean-Baptise De Boissieu as a director on 2016-12-12
dot icon17/11/2016
Total exemption full accounts made up to 2016-06-23
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon20/06/2016
Annual return made up to 2016-05-22 no member list
dot icon13/11/2015
Total exemption full accounts made up to 2015-06-23
dot icon16/06/2015
Annual return made up to 2015-05-22. List of shareholders has changed
dot icon02/12/2014
Total exemption full accounts made up to 2014-06-23
dot icon24/10/2014
Statement of capital following an allotment of shares on 2014-10-16
dot icon12/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon11/02/2014
Statement of capital following an allotment of shares on 2014-02-05
dot icon19/11/2013
Total exemption full accounts made up to 2013-06-23
dot icon18/11/2013
Termination of appointment of Christopher Edson as a director
dot icon14/08/2013
Annual return made up to 2013-05-22
dot icon26/11/2012
Termination of appointment of Sarah Farmer as a secretary
dot icon26/11/2012
Total exemption full accounts made up to 2012-06-23
dot icon13/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon10/11/2011
Total exemption full accounts made up to 2011-06-23
dot icon14/06/2011
Annual return made up to 2011-05-22. List of shareholders has changed
dot icon05/01/2011
Total exemption full accounts made up to 2010-06-23
dot icon05/01/2011
Appointment of Christopher Edward John Edson as a director
dot icon05/01/2011
Appointment of Mr Nicholas Philip Harry Russell Chamberlin as a director
dot icon05/01/2011
Statement of capital following an allotment of shares on 2010-11-17
dot icon10/06/2010
Annual return made up to 2010-05-22. List of shareholders has changed
dot icon11/12/2009
Total exemption full accounts made up to 2009-06-23
dot icon10/10/2009
Statement of capital following an allotment of shares on 2009-08-23
dot icon08/06/2009
Return made up to 22/05/09; full list of members
dot icon21/12/2008
Total exemption full accounts made up to 2008-06-23
dot icon27/10/2008
Secretary appointed sarah farmer
dot icon20/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/06/2008
Return made up to 22/05/08; change of members
dot icon28/03/2008
Appointment terminated director gopalaswamy rangarajan
dot icon05/12/2007
New secretary appointed
dot icon05/12/2007
Secretary resigned
dot icon05/12/2007
New director appointed
dot icon15/11/2007
Total exemption full accounts made up to 2007-06-23
dot icon20/06/2007
Return made up to 22/05/07; no change of members
dot icon10/10/2006
Total exemption full accounts made up to 2006-06-23
dot icon19/06/2006
Return made up to 22/05/06; full list of members
dot icon18/05/2006
Ad 26/04/06--------- £ si 1@1=1 £ ic 15/16
dot icon07/12/2005
Total exemption full accounts made up to 2005-06-23
dot icon08/06/2005
Return made up to 22/05/05; full list of members
dot icon25/11/2004
Total exemption full accounts made up to 2004-06-23
dot icon07/06/2004
Return made up to 22/05/04; full list of members
dot icon27/11/2003
Total exemption full accounts made up to 2003-06-23
dot icon09/06/2003
Return made up to 22/05/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-06-23
dot icon05/06/2002
Return made up to 22/05/02; full list of members
dot icon07/01/2002
Total exemption full accounts made up to 2001-06-23
dot icon01/06/2001
Return made up to 22/05/01; full list of members
dot icon20/12/2000
Director resigned
dot icon20/12/2000
Full accounts made up to 2000-06-23
dot icon02/06/2000
Return made up to 22/05/00; full list of members
dot icon17/11/1999
Full accounts made up to 1999-06-23
dot icon10/06/1999
Return made up to 22/05/99; change of members
dot icon10/11/1998
Full accounts made up to 1998-06-23
dot icon16/06/1998
Return made up to 22/05/98; full list of members
dot icon17/11/1997
Full accounts made up to 1997-06-23
dot icon10/06/1997
Return made up to 22/05/97; full list of members
dot icon12/02/1997
Ad 06/02/97--------- £ si 2@1=2 £ ic 13/15
dot icon30/01/1997
Particulars of mortgage/charge
dot icon31/12/1996
Ad 10/12/96--------- £ si 11@1=11 £ ic 2/13
dot icon27/11/1996
Accounting reference date extended from 31/05/97 to 23/06/97
dot icon19/11/1996
New director appointed
dot icon22/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broomhead, Jeremy Frank
Director
22/05/1996 - 08/11/2023
1
STRANGFORD MANAGEMENT LIMITED
Corporate Secretary
21/07/2025 - Present
40
John, Stefano
Director
04/12/2025 - Present
-
Chamberlin, Nicholas Philip Harry Russell
Director
10/12/2010 - 09/11/2023
6
Salpietro, Maria Cristina
Director
03/12/2023 - 24/06/2024
-

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 LANGHAM MANSIONS LIMITED

LANGHAM MANSIONS LIMITED is an(a) Active company incorporated on 22/05/1996 with the registered office located at 46 New Broad Street, London EC2M 1JH. There are currently 4 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 MANSIONS LIMITED?

toggle

LANGHAM MANSIONS LIMITED is currently Active. It was registered on 22/05/1996 .

Where is LANGHAM MANSIONS LIMITED located?

toggle

LANGHAM MANSIONS LIMITED is registered at 46 New Broad Street, London EC2M 1JH.

What does LANGHAM MANSIONS LIMITED do?

toggle

LANGHAM MANSIONS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LANGHAM MANSIONS LIMITED?

toggle

The latest filing was on 05/12/2025: Appointment of Stefano John as a director on 2025-12-04.