LANGLEY COURT FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LANGLEY COURT FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04157462

Incorporation date

09/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parry And Drewett Hook Road, 338 Hook Road, Chessington, Surrey KT9 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2001)
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon14/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon21/01/2026
Termination of appointment of Samuel Anthony Martin as a director on 2026-01-21
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon13/02/2024
Appointment of Samuel Anthony Martin as a director on 2024-01-13
dot icon23/01/2024
Appointment of Rhona Jane Findlay as a director on 2024-01-13
dot icon23/01/2024
Appointment of Amanda Clew as a director on 2024-01-13
dot icon23/01/2024
Appointment of Jeremy Todd as a director on 2024-01-13
dot icon23/01/2024
Termination of appointment of Anna Louise Liddeatt as a director on 2024-01-13
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon04/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon16/10/2018
Appointment of Anna Louise Liddeatt as a director on 2018-10-06
dot icon12/10/2018
Appointment of Peter Kempster as a secretary on 2018-10-06
dot icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2015
Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX to Parry and Drewett Hook Road 338 Hook Road Chessington Surrey KT9 1NU on 2015-09-02
dot icon16/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon21/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon07/02/2012
Appointment of Mr Sonu Ali Sayeed as a director
dot icon30/01/2012
Termination of appointment of Andrew Hall as a director
dot icon30/01/2012
Termination of appointment of Justine Brown as a secretary
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Director's details changed for Andrew David Michael Hall on 2009-06-06
dot icon25/02/2010
Director's details changed for Andrew Hall on 2009-06-06
dot icon18/02/2010
Annual return made up to 2010-02-09
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/09/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon30/04/2009
Return made up to 09/02/09; no change of members
dot icon06/04/2009
Director's change of particulars / andrew hall / 01/01/2009
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon23/05/2008
Appointment terminated secretary timothy brown
dot icon22/05/2008
Secretary appointed justine susannah brown
dot icon22/05/2008
Registered office changed on 22/05/2008 from 50 the ridings surbiton surrey KT5 8HQ
dot icon21/04/2008
Return made up to 09/02/08; full list of members
dot icon11/07/2007
Total exemption full accounts made up to 2007-02-28
dot icon30/04/2007
Return made up to 09/02/07; full list of members
dot icon27/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon07/04/2006
Return made up to 09/02/06; full list of members
dot icon07/04/2006
New secretary appointed
dot icon07/04/2006
Secretary resigned
dot icon12/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon16/08/2005
New secretary appointed
dot icon14/04/2005
Secretary resigned
dot icon17/03/2005
Return made up to 09/02/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon25/06/2004
Return made up to 09/02/04; full list of members
dot icon02/06/2004
Director resigned
dot icon06/05/2004
Registered office changed on 06/05/04 from: 65 new cavendish street london W1G 7LS
dot icon20/11/2003
New secretary appointed
dot icon20/11/2003
New director appointed
dot icon20/11/2003
Director resigned
dot icon20/11/2003
Secretary resigned
dot icon03/11/2003
Accounts for a dormant company made up to 2003-02-28
dot icon08/02/2003
Return made up to 09/02/03; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon22/04/2002
Ad 28/01/02--------- £ si 6@1
dot icon08/03/2002
Return made up to 09/02/02; full list of members
dot icon19/02/2002
Registered office changed on 19/02/02 from: 8 wesley court 55 weymouth street london W1G 8NN
dot icon19/02/2002
Director resigned
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New secretary appointed;new director appointed
dot icon16/05/2001
Memorandum and Articles of Association
dot icon11/05/2001
Secretary resigned
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Registered office changed on 11/05/01 from: 1 mitchell lane bristol BS1 6BU
dot icon08/05/2001
Certificate of change of name
dot icon09/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sayeed, Sonu Ali
Director
05/01/2012 - Present
3
Brown, Timothy David
Secretary
10/10/2005 - 07/05/2008
14
Liddeatt, Anna Louise
Director
06/10/2018 - 13/01/2024
2
Todd, Jeremy
Director
13/01/2024 - Present
1
Findlay, Rhona Jane
Director
13/01/2024 - 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+
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 LANGLEY COURT FLAT MANAGEMENT COMPANY LIMITED

LANGLEY COURT FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/02/2001 with the registered office located at Parry And Drewett Hook Road, 338 Hook Road, Chessington, Surrey KT9 1NU. 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 LANGLEY COURT FLAT MANAGEMENT COMPANY LIMITED?

toggle

LANGLEY COURT FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/02/2001 .

Where is LANGLEY COURT FLAT MANAGEMENT COMPANY LIMITED located?

toggle

LANGLEY COURT FLAT MANAGEMENT COMPANY LIMITED is registered at Parry And Drewett Hook Road, 338 Hook Road, Chessington, Surrey KT9 1NU.

What does LANGLEY COURT FLAT MANAGEMENT COMPANY LIMITED do?

toggle

LANGLEY COURT FLAT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LANGLEY COURT FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-25 with no updates.