LANGHAM MOUNT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LANGHAM MOUNT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02804534

Incorporation date

29/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

20a Victoria Road, Hale WA15 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1993)
dot icon16/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon09/04/2026
Director's details changed for Mr Michael Edwards Blackburn on 2026-03-28
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/08/2025
Termination of appointment of Geoffrey Arnold Hunt as a director on 2021-08-18
dot icon14/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon20/11/2024
Micro company accounts made up to 2024-06-30
dot icon31/10/2024
Termination of appointment of Stuart Michael Walton as a director on 2022-06-21
dot icon08/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon20/07/2023
Appointment of Mr Michael Edwards Blackburn as a director on 2023-07-12
dot icon30/03/2023
Termination of appointment of Oliver James Drinkwater as a director on 2022-10-25
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon17/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon10/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon03/11/2021
Termination of appointment of Tanya Chesses as a director on 2021-11-03
dot icon30/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon11/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon05/11/2020
Appointment of Oakland Residential Management Limited as a secretary on 2020-11-05
dot icon14/10/2020
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 20a Victoria Road Hale WA15 9AD on 2020-10-14
dot icon14/10/2020
Termination of appointment of Hml Hml Company Secretary Services as a secretary on 2020-09-30
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon23/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon13/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon04/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon20/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon03/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon06/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon25/04/2016
Appointment of Mr Oliver James Drinkwater as a director on 2016-04-22
dot icon21/04/2016
Appointment of Ms Tanya Chesses as a director on 2016-04-21
dot icon18/04/2016
Appointment of Mr Ivor Wynne Jones as a director on 2016-04-15
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon21/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon06/01/2016
Director's details changed for Mr Stuart Michael Walton on 2016-01-06
dot icon06/01/2016
Director's details changed for Geoffrey Arnold Hunt on 2016-01-06
dot icon06/01/2016
Director's details changed for Mr Geoffrey Hulme on 2016-01-06
dot icon06/01/2016
Director's details changed for Mr Stephen John Cox on 2016-01-06
dot icon02/11/2015
Termination of appointment of Elizabeth Lynne Margolis as a director on 2015-10-29
dot icon30/09/2015
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon30/09/2015
Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon14/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon31/03/2015
Director's details changed for Geoffrey Arnold Hunt on 2015-03-31
dot icon31/03/2015
Director's details changed for Mr Geoffrey Hulme on 2015-03-31
dot icon31/03/2015
Director's details changed for Mr Stephen John Cox on 2015-03-31
dot icon31/03/2015
Termination of appointment of Michael Colin as a director on 2014-08-08
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/11/2014
Termination of appointment of Paul Mark Simon as a director on 2014-11-19
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon14/05/2014
Appointment of Hml Guthrie as a secretary
dot icon14/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon14/05/2014
Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-14
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon08/10/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon08/10/2012
Termination of appointment of Angela Stone as a secretary
dot icon08/10/2012
Registered office address changed from C/O Albex Residential Property Management 14 Greenwood Street Altrincham Cheshire WA14 1EZ United Kingdom on 2012-10-08
dot icon25/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon03/07/2012
Appointment of Mr Stuart Michael Walton as a director
dot icon02/07/2012
Appointment of Mr Michael Colin as a director
dot icon02/07/2012
Appointment of Mrs Elizabeth Lynne Margolis as a director
dot icon02/07/2012
Termination of appointment of Stuart Walton as a director
dot icon02/07/2012
Termination of appointment of Elizabeth Margolis as a director
dot icon02/07/2012
Termination of appointment of Michael Colin as a director
dot icon02/07/2012
Appointment of Mr Michael Colin as a director
dot icon02/07/2012
Termination of appointment of Irene Colin as a director
dot icon30/04/2012
Director's details changed for Mr Paul Mark Simon on 2011-04-14
dot icon19/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon19/04/2012
Registered office address changed from C/O C/O Albex 14 Greenwood Street Altrincham Cheshire WA14 1RZ United Kingdom on 2012-04-19
dot icon29/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon15/03/2012
Appointment of Mr Stuart Michael Walton as a director
dot icon15/03/2012
Appointment of Mrs Elizabeth Lynne Margolis as a director
dot icon15/03/2012
Termination of appointment of Nigel Woodland as a director
dot icon15/03/2012
Termination of appointment of Bernard Margolis as a director
dot icon13/03/2012
Appointment of Mrs Angela Stone as a secretary
dot icon13/03/2012
Termination of appointment of Nigel Woodland as a secretary
dot icon13/03/2012
Registered office address changed from 5 Langham Mount East Downs Road Bowdon, Altrincham Cheshire WA14 3NL United Kingdom on 2012-03-13
dot icon20/06/2011
Appointment of Mrs Irene Denise Colin as a director
dot icon14/06/2011
Termination of appointment of Ivan Selig as a director
dot icon15/04/2011
Director's details changed for Mr Geoffrey Hulme on 2011-04-14
dot icon14/04/2011
Director's details changed for Paul Simon on 2011-04-14
dot icon11/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon11/04/2011
Director's details changed for Paul Simon on 2011-04-11
dot icon11/04/2011
Secretary's details changed for Nigel Andrew Woodland on 2011-04-11
dot icon11/04/2011
Director's details changed for Geoffrey Hulme on 2011-04-11
dot icon11/04/2011
Director's details changed for Mr Ivan Ithamar Selig on 2011-04-11
dot icon11/04/2011
Director's details changed for Mr Bernard Margolis on 2011-04-11
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon12/04/2010
Registered office address changed from 5 Langham Mount East Downs Road Bowdon Altrincham Cheshire WA14 3NL on 2010-04-12
dot icon12/04/2010
Director's details changed for Nigel Andrew Woodland on 2010-04-12
dot icon12/04/2010
Director's details changed for Geoffrey Arnold Hunt on 2010-04-12
dot icon12/04/2010
Director's details changed for Paul Simon on 2010-04-12
dot icon12/04/2010
Director's details changed for Mr Bernard Margolis on 2010-04-12
dot icon12/04/2010
Director's details changed for Mr Ivan Ithamar Selig on 2010-04-12
dot icon12/04/2010
Director's details changed for Geoffrey Hulme on 2010-04-12
dot icon27/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/04/2009
Return made up to 29/03/09; full list of members
dot icon15/04/2009
Director's change of particulars / ivan selig / 14/04/2009
dot icon15/04/2009
Director's change of particulars / geoffrey hulme / 14/04/2009
dot icon13/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/06/2008
Return made up to 29/03/08; no change of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/04/2007
Return made up to 29/03/07; full list of members
dot icon10/04/2007
Secretary's particulars changed;director's particulars changed
dot icon10/04/2007
Director's particulars changed
dot icon10/04/2007
Director's particulars changed
dot icon30/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/04/2006
Return made up to 29/03/06; full list of members
dot icon11/04/2006
Location of register of members
dot icon11/04/2006
Director's particulars changed
dot icon11/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/04/2005
Return made up to 29/03/05; full list of members
dot icon18/03/2005
Registered office changed on 18/03/05 from: charter house, 33 greek street, stockport, cheshire SK3 8AX
dot icon14/01/2005
Secretary resigned
dot icon14/01/2005
New secretary appointed
dot icon06/12/2004
Return made up to 29/03/04; full list of members
dot icon27/10/2004
Director resigned
dot icon07/09/2004
New director appointed
dot icon07/09/2004
Director resigned
dot icon20/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon18/02/2004
Return made up to 29/03/03; change of members
dot icon08/02/2004
Director resigned
dot icon30/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon18/03/2003
Return made up to 29/03/02; change of members
dot icon12/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon21/02/2003
New director appointed
dot icon03/02/2003
Director resigned
dot icon20/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon15/05/2001
Full accounts made up to 2000-06-30
dot icon09/05/2001
Return made up to 29/03/01; full list of members
dot icon16/05/2000
Return made up to 29/03/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon07/04/1999
Return made up to 29/03/99; no change of members
dot icon08/06/1998
Return made up to 29/03/98; full list of members
dot icon31/05/1998
Registered office changed on 31/05/98 from: 352A buxton road, great moor, stockport, SK2 7BY
dot icon31/05/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon08/12/1997
Full accounts made up to 1997-06-30
dot icon24/09/1997
New secretary appointed;new director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon26/06/1997
Secretary resigned
dot icon26/06/1997
Director resigned
dot icon26/06/1997
Director resigned
dot icon26/06/1997
New director appointed
dot icon26/06/1997
New director appointed
dot icon26/06/1997
New secretary appointed
dot icon07/05/1997
Return made up to 29/03/97; full list of members
dot icon24/09/1996
Full accounts made up to 1996-06-30
dot icon23/05/1996
Return made up to 29/03/96; no change of members
dot icon17/04/1996
Full accounts made up to 1995-06-30
dot icon06/10/1995
Return made up to 29/03/95; no change of members
dot icon14/02/1995
Full accounts made up to 1994-06-30
dot icon05/09/1994
Return made up to 29/03/94; full list of members
dot icon06/02/1994
Registered office changed on 06/02/94 from: raumond gross & ptrs, third floor, lloyds house, 18 lloyd street, manchester M2 5WA
dot icon26/11/1993
Accounting reference date notified as 30/06
dot icon14/06/1993
Memorandum and Articles of Association
dot icon02/06/1993
Certificate of change of name
dot icon28/05/1993
New director appointed
dot icon28/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon28/05/1993
Director resigned;new director appointed
dot icon28/05/1993
Registered office changed on 28/05/93 from: 2 baches street, london, N1 6UB
dot icon29/03/1993
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
30/06/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
-
-
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
Drinkwater, Oliver James
Director
22/04/2016 - 25/10/2022
6
Walton, Stuart Michael
Director
15/03/2012 - 21/06/2022
9
Jones, Ivor Wynne
Director
15/04/2016 - Present
1
Hunt, Geoffrey Arnold
Director
08/09/1997 - 18/08/2021
2
Blackburn, Michael Edwards
Director
12/07/2023 - 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 LANGHAM MOUNT MANAGEMENT LIMITED

LANGHAM MOUNT MANAGEMENT LIMITED is an(a) Active company incorporated on 29/03/1993 with the registered office located at 20a Victoria Road, Hale WA15 9AD. 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 MOUNT MANAGEMENT LIMITED?

toggle

LANGHAM MOUNT MANAGEMENT LIMITED is currently Active. It was registered on 29/03/1993 .

Where is LANGHAM MOUNT MANAGEMENT LIMITED located?

toggle

LANGHAM MOUNT MANAGEMENT LIMITED is registered at 20a Victoria Road, Hale WA15 9AD.

What does LANGHAM MOUNT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for LANGHAM MOUNT MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-29 with updates.