LANGLEY ESTATES LIMITED

Register to unlock more data on OkredoRegister

LANGLEY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02535000

Incorporation date

28/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Red House, 10, Market Square, Old Amersham, Buckinghamshire HP7 0DQCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1990)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon07/10/2025
Termination of appointment of George Norman Fearn as a director on 2025-10-07
dot icon25/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon14/12/2023
Appointment of Mrs Judith Kathryn Fearn as a director on 2023-12-14
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon11/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon14/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon30/10/2013
Satisfaction of charge 3 in full
dot icon03/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon07/03/2012
Director's details changed for Mr Richard David Fearn on 2012-02-14
dot icon07/03/2012
Secretary's details changed for Mr Richard David Fearn on 2012-02-14
dot icon07/03/2012
Director's details changed for Mr George Norman Fearn on 2012-02-14
dot icon25/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Richard David Fearn on 2010-02-12
dot icon30/11/2009
Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 2009-11-30
dot icon29/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/02/2009
Return made up to 14/02/09; full list of members
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/02/2008
Return made up to 14/02/08; full list of members
dot icon29/02/2008
Director's change of particulars / george fearn / 13/02/2008
dot icon22/08/2007
Particulars of mortgage/charge
dot icon10/04/2007
Return made up to 14/02/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/03/2006
Return made up to 14/02/06; full list of members
dot icon29/11/2005
Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA
dot icon01/04/2005
Return made up to 14/02/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/02/2004
Return made up to 14/02/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon10/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon10/04/2003
Return made up to 14/02/03; full list of members
dot icon04/09/2002
Secretary's particulars changed;director's particulars changed
dot icon09/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon25/02/2002
Return made up to 14/02/02; full list of members
dot icon09/08/2001
Secretary's particulars changed;director's particulars changed
dot icon01/05/2001
Accounts for a small company made up to 2000-07-31
dot icon19/02/2001
Return made up to 14/02/01; full list of members
dot icon28/02/2000
Return made up to 20/02/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-07-31
dot icon06/06/1999
Ad 21/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon17/02/1999
Return made up to 20/02/99; no change of members
dot icon24/01/1999
Full accounts made up to 1998-07-31
dot icon18/03/1998
Full accounts made up to 1997-07-31
dot icon18/02/1998
Return made up to 20/02/98; full list of members
dot icon09/05/1997
Full accounts made up to 1996-07-31
dot icon28/02/1997
Return made up to 20/02/97; no change of members
dot icon05/06/1996
Secretary's particulars changed;director's particulars changed
dot icon15/02/1996
Secretary's particulars changed;director's particulars changed
dot icon15/02/1996
Return made up to 20/02/96; no change of members
dot icon22/01/1996
Full accounts made up to 1995-07-31
dot icon24/03/1995
Particulars of mortgage/charge
dot icon13/02/1995
Return made up to 20/02/95; full list of members
dot icon19/01/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/04/1994
Return made up to 20/02/94; no change of members
dot icon02/09/1993
Accounts for a dormant company made up to 1992-07-31
dot icon01/09/1993
Accounts for a dormant company made up to 1993-07-31
dot icon01/09/1993
Accounting reference date shortened from 31/03 to 31/07
dot icon17/08/1993
Full accounts made up to 1991-07-31
dot icon15/07/1993
Return made up to 20/02/93; no change of members
dot icon07/07/1993
Registered office changed on 07/07/93 from: 31 warwick square london SW1V 2AF
dot icon07/01/1993
Resolutions
dot icon12/03/1992
Secretary resigned;new secretary appointed
dot icon12/03/1992
Return made up to 20/02/92; full list of members
dot icon28/11/1990
Certificate of change of name
dot icon28/11/1990
Resolutions
dot icon18/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/10/1990
Accounting reference date notified as 31/03
dot icon17/09/1990
Registered office changed on 17/09/90 from: west kent house croft road crowborough east sussex TN6 1DL
dot icon17/09/1990
Nc inc already adjusted 13/09/90
dot icon17/09/1990
Resolutions
dot icon17/09/1990
Resolutions
dot icon28/08/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+1.74 % *

* during past year

Cash in Bank

£1,169,609.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.80M
-
0.00
736.17K
-
2022
2
1.82M
-
0.00
1.15M
-
2023
2
1.84M
-
0.00
1.17M
-
2023
2
1.84M
-
0.00
1.17M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.84M £Ascended1.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17M £Ascended1.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fearn, Judith Kathryn
Director
14/12/2023 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LANGLEY ESTATES LIMITED

LANGLEY ESTATES LIMITED is an(a) Active company incorporated on 28/08/1990 with the registered office located at The Red House, 10, Market Square, Old Amersham, Buckinghamshire HP7 0DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LANGLEY ESTATES LIMITED?

toggle

LANGLEY ESTATES LIMITED is currently Active. It was registered on 28/08/1990 .

Where is LANGLEY ESTATES LIMITED located?

toggle

LANGLEY ESTATES LIMITED is registered at The Red House, 10, Market Square, Old Amersham, Buckinghamshire HP7 0DQ.

What does LANGLEY ESTATES LIMITED do?

toggle

LANGLEY ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LANGLEY ESTATES LIMITED have?

toggle

LANGLEY ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for LANGLEY ESTATES LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with no updates.