LANGHAM PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LANGHAM PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05237732

Incorporation date

22/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mulberry And Co Eastgate House, Dogflud Way, Farnham, Surrey GU9 7UDCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2004)
dot icon29/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon29/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon02/07/2024
Appointment of Mrs Susan Elizabeth Rees as a director on 2024-06-25
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/06/2024
Change of details for Mr Nicholas John Till as a person with significant control on 2024-06-18
dot icon18/06/2024
Director's details changed for Mr Nicholas John Till on 2024-06-18
dot icon15/11/2023
Registered office address changed from 9 Pound Lane Godalming Surrey GU7 1BX England to C/O Mulberry and Co Eastgate House Dogflud Way Farnham Surrey GU9 7UD on 2023-11-15
dot icon25/10/2023
Resolutions
dot icon25/10/2023
Memorandum and Articles of Association
dot icon28/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon30/06/2021
Change of details for Mr Nicholas John Till as a person with significant control on 2021-06-28
dot icon30/06/2021
Director's details changed for Mr Nicholas John Till on 2021-06-28
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/06/2021
Termination of appointment of David Montgomery Lewis as a secretary on 2021-06-09
dot icon14/06/2021
Termination of appointment of Andrew James Rees as a director on 2021-03-08
dot icon06/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon02/09/2020
Registered office address changed from C/O Grillo Llp Chartered Surveyors 4 Church Street Godalming Surrey GU7 1EH to 9 Pound Lane Godalming Surrey GU7 1BX on 2020-09-02
dot icon12/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon24/09/2018
Termination of appointment of Nigel Richards as a director on 2017-12-05
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/11/2016
Confirmation statement made on 2016-09-22 with updates
dot icon30/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-09-22 no member list
dot icon30/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon13/10/2014
Termination of appointment of Richard Gyles as a director on 2014-09-01
dot icon29/09/2014
Annual return made up to 2014-09-22 no member list
dot icon16/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-22 no member list
dot icon18/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-22 no member list
dot icon01/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-22
dot icon06/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon21/10/2010
Annual return made up to 2010-09-22
dot icon31/08/2010
Appointment of David Montgomery Lewis as a secretary
dot icon18/08/2010
Accounts for a dormant company made up to 2009-09-30
dot icon17/08/2010
Registered office address changed from 7 Langham Park Catteshall Lane Godalming Surrey GU7 1NG on 2010-08-17
dot icon30/07/2010
Appointment of Richard Gyles as a director
dot icon30/07/2010
Appointment of Andrew James Rees as a director
dot icon30/07/2010
Appointment of Nicholas John Till as a director
dot icon30/07/2010
Registered office address changed from the Tanners 75 Meadrow Godalming Surrey GU7 3HU on 2010-07-30
dot icon03/06/2010
Termination of appointment of Judith Richards as a secretary
dot icon19/01/2010
Appointment of Judith Richards as a secretary
dot icon19/01/2010
Appointment of Nigel Richards as a director
dot icon10/01/2010
Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 2010-01-10
dot icon04/12/2009
Termination of appointment of Mark Keogh as a director
dot icon04/12/2009
Termination of appointment of David Lanchester as a secretary
dot icon04/12/2009
Termination of appointment of Vinod Vaghela as a director
dot icon19/10/2009
Annual return made up to 2009-09-22 no member list
dot icon23/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon27/01/2009
Director appointed mark william keogh
dot icon06/01/2009
Appointment terminated director peter collins
dot icon29/10/2008
Annual return made up to 22/09/08
dot icon13/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon23/10/2007
Annual return made up to 22/09/07
dot icon18/09/2007
Accounts for a dormant company made up to 2006-09-30
dot icon06/07/2007
Director resigned
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Secretary resigned
dot icon30/05/2007
Registered office changed on 30/05/07 from: 22-23 princes street london W1B 2LU
dot icon05/10/2006
Annual return made up to 22/09/06
dot icon03/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon24/10/2005
Annual return made up to 22/09/05
dot icon22/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+124.83 % *

* during past year

Cash in Bank

£11,183.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.57K
-
0.00
4.97K
-
2022
0
16.18K
-
0.00
11.18K
-
2022
0
16.18K
-
0.00
11.18K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.18K £Ascended3.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.18K £Ascended124.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Susan Elizabeth
Director
25/06/2024 - Present
-
Till, Nicholas John
Director
15/06/2010 - Present
14
Vaghela, Vinod Bachulal
Director
19/03/2007 - 03/12/2009
74

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANGHAM PARK MANAGEMENT COMPANY LIMITED

LANGHAM PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/09/2004 with the registered office located at C/O Mulberry And Co Eastgate House, Dogflud Way, Farnham, Surrey GU9 7UD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANGHAM PARK MANAGEMENT COMPANY LIMITED?

toggle

LANGHAM PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/09/2004 .

Where is LANGHAM PARK MANAGEMENT COMPANY LIMITED located?

toggle

LANGHAM PARK MANAGEMENT COMPANY LIMITED is registered at C/O Mulberry And Co Eastgate House, Dogflud Way, Farnham, Surrey GU9 7UD.

What does LANGHAM PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LANGHAM PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-09-30.