LANGLEY MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LANGLEY MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04626829

Incorporation date

02/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seymour Mews House, Seymour Mews, London W1H 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2003)
dot icon09/02/2026
Confirmation statement made on 2026-01-17 with updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon16/12/2023
Micro company accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-01-17 with updates
dot icon06/02/2023
Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Seymour Mews House Seymour Mews London W1H 6BN on 2023-02-07
dot icon27/06/2022
Appointment of Mr Jonathon David Beeson as a director on 2022-06-24
dot icon24/06/2022
Termination of appointment of Peter James Gadsby as a director on 2022-06-24
dot icon24/06/2022
Appointment of Mr James Russell Gouldie as a director on 2022-06-24
dot icon24/06/2022
Appointment of Mr Jeremy Michael Gogan as a director on 2022-06-24
dot icon31/05/2022
Cessation of Miller Birch Limited as a person with significant control on 2022-05-17
dot icon27/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/05/2022
Notification of Exeter Iii Langley Mill Limited as a person with significant control on 2022-05-17
dot icon19/05/2022
Resolutions
dot icon19/05/2022
Memorandum and Articles of Association
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-05-17
dot icon01/05/2022
Second filing of Confirmation Statement dated 2022-01-17
dot icon21/03/2022
17/01/22 Statement of Capital gbp 1
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/05/2021
Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 2021-05-13
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon04/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/02/2020
Termination of appointment of Andrew Sutherland as a director on 2020-01-18
dot icon26/02/2020
Termination of appointment of David Thomas Milloy as a director on 2020-01-18
dot icon10/02/2020
Change of details for Miller Birch Limited as a person with significant control on 2020-02-03
dot icon10/02/2020
Director's details changed for Mr Peter James Gadsby on 2020-02-10
dot icon10/02/2020
Director's details changed for Mr Peter James Gadsby on 2020-02-10
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon23/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon22/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon19/05/2017
Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 2017-05-19
dot icon19/05/2017
Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 2017-05-19
dot icon15/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon14/10/2015
Registered office address changed from Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2015-10-14
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon13/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon05/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/06/2013
Director's details changed for Andrew Sutherland on 2013-06-13
dot icon14/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon29/08/2012
Director's details changed for Andrew Sutherland on 2012-08-24
dot icon18/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/05/2012
Termination of appointment of Pamela Smyth as a secretary
dot icon10/04/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/09/2011
Director's details changed for David Thomas Milloy on 2011-09-28
dot icon14/06/2011
Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 2011-06-14
dot icon08/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon27/10/2010
Director's details changed for Andrew Sutherland on 2010-10-19
dot icon12/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon03/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/07/2009
Director appointed david thomas milloy
dot icon17/06/2009
Appointment terminated director marlene wood
dot icon17/02/2009
Return made up to 17/01/09; full list of members
dot icon01/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/03/2008
Return made up to 17/01/08; full list of members
dot icon28/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon26/04/2007
Secretary resigned
dot icon26/04/2007
New secretary appointed
dot icon26/03/2007
Return made up to 17/01/07; full list of members
dot icon26/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 17/01/06; full list of members
dot icon25/04/2005
New director appointed
dot icon22/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/02/2005
Return made up to 31/12/04; full list of members
dot icon21/12/2004
Registered office changed on 21/12/04 from: c/o miller birch LIMITED 21 golden square london W1F 9JN
dot icon26/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon10/12/2003
Return made up to 17/11/03; full list of members
dot icon09/12/2003
Director's particulars changed
dot icon20/11/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon07/05/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon07/05/2003
Registered office changed on 07/05/03 from: cloth hall court infirmary street leeds LS1 2JB
dot icon06/05/2003
New secretary appointed;new director appointed
dot icon06/05/2003
Director resigned
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
New director appointed
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Resolutions
dot icon28/04/2003
Certificate of change of name
dot icon02/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2023
-
500.00
-
0.00
-
-
2023
-
500.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

500.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beeson, Jonathon David
Director
24/06/2022 - Present
33
Wood, Marlene
Director
25/02/2005 - 29/05/2009
157
Gogan, Jeremy Michael
Director
24/06/2022 - Present
2
Gouldie, James Russell
Director
24/06/2022 - Present
5

Persons with Significant Control

0

No PSC data available.

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 MILL MANAGEMENT COMPANY LIMITED

LANGLEY MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/01/2003 with the registered office located at Seymour Mews House, Seymour Mews, London W1H 6BN. There are currently 3 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 MILL MANAGEMENT COMPANY LIMITED?

toggle

LANGLEY MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/01/2003 .

Where is LANGLEY MILL MANAGEMENT COMPANY LIMITED located?

toggle

LANGLEY MILL MANAGEMENT COMPANY LIMITED is registered at Seymour Mews House, Seymour Mews, London W1H 6BN.

What does LANGLEY MILL MANAGEMENT COMPANY LIMITED do?

toggle

LANGLEY MILL MANAGEMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LANGLEY MILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-17 with updates.