LANGLEY PROPERTY CO. (MITCHAM) LIMITED

Register to unlock more data on OkredoRegister

LANGLEY PROPERTY CO. (MITCHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00762745

Incorporation date

30/05/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House Southwood Farm, Buckhurst Road, Westerham Hill, Kent TN16 2HRCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1963)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon14/08/2025
Director's details changed for Miss Sally Anne Langley on 2025-07-28
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-08-13 with updates
dot icon14/08/2024
Appointment of Mr Charles William Langley as a director on 2024-07-01
dot icon02/05/2024
Purchase of own shares.
dot icon01/05/2024
Resolutions
dot icon29/04/2024
Cancellation of shares. Statement of capital on 2024-04-25
dot icon26/04/2024
Change of details for Mr William Warren Langley as a person with significant control on 2024-04-25
dot icon26/04/2024
Notification of Mosach Property Company Limited as a person with significant control on 2024-04-25
dot icon26/04/2024
Cessation of William Warren Langley as a person with significant control on 2024-04-25
dot icon26/04/2024
Notification of Langscope Limited as a person with significant control on 2024-04-25
dot icon26/04/2024
Cessation of Mosach Property Company Limited as a person with significant control on 2024-04-25
dot icon26/04/2024
Notification of Mosach Property Company Limited as a person with significant control on 2024-04-25
dot icon26/04/2024
Cessation of Langscope Limited as a person with significant control on 2024-04-25
dot icon26/04/2024
Termination of appointment of William Warren Langley as a secretary on 2024-04-25
dot icon26/04/2024
Termination of appointment of William Warren Langley as a director on 2024-04-25
dot icon03/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon24/08/2022
Director's details changed for Miss Sally Anne Langley on 2022-06-30
dot icon24/08/2022
Director's details changed for Miss Molly Margaret Langley on 2020-06-30
dot icon10/08/2022
Director's details changed for Miss Molly Margaret Langley on 2022-08-10
dot icon10/08/2022
Director's details changed for Mr William Warren Langley on 2022-08-10
dot icon10/08/2022
Change of details for Mr William Warren Langley as a person with significant control on 2022-08-10
dot icon10/08/2022
Director's details changed for Miss Molly Margaret Langley on 2022-08-10
dot icon10/08/2022
Director's details changed for Mr William Warren Langley on 2022-08-10
dot icon10/08/2022
Registered office address changed from The Coach House Southwood Buckhurst Road Westerham Hill Kent TN16 2HR to The Coach House Southwood Farm Buckhurst Road Westerham Hill Kent TN16 2HR on 2022-08-10
dot icon10/08/2022
Secretary's details changed for Mr William Warren Langley on 2022-08-10
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon01/07/2020
Appointment of Miss Molly Margaret Langley as a director on 2020-06-30
dot icon01/07/2020
Appointment of Miss Sally Anne Langley as a director on 2020-06-30
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon15/03/2019
Termination of appointment of Rex William Langley as a director on 2019-01-27
dot icon15/03/2019
Termination of appointment of Sheila Margaret Langley as a director on 2019-02-10
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon13/09/2017
Change of details for Mr William Warren Langley as a person with significant control on 2016-12-21
dot icon02/05/2017
Resolutions
dot icon20/04/2017
Change of share class name or designation
dot icon20/04/2017
Particulars of variation of rights attached to shares
dot icon16/02/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon12/01/2017
Resolutions
dot icon04/01/2017
Particulars of variation of rights attached to shares
dot icon04/01/2017
Change of share class name or designation
dot icon12/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2016
Appointment of Margaret Catherine Teasdale as a director on 2016-01-22
dot icon21/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon09/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon28/06/2012
Accounts for a small company made up to 2012-03-31
dot icon14/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon21/07/2011
Accounts for a small company made up to 2011-03-31
dot icon08/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mrs Sheila Margaret Langley on 2010-09-03
dot icon01/06/2010
Accounts for a small company made up to 2010-03-31
dot icon11/09/2009
Return made up to 03/09/09; full list of members
dot icon13/07/2009
Accounts for a small company made up to 2009-03-31
dot icon16/09/2008
Return made up to 03/09/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Appointment terminated secretary michael rhodes
dot icon22/04/2008
Secretary appointed william warren langley
dot icon26/09/2007
Return made up to 03/09/07; full list of members
dot icon06/07/2007
Accounts for a small company made up to 2007-03-31
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/09/2006
Return made up to 03/09/06; full list of members
dot icon28/06/2006
Accounts for a small company made up to 2006-03-31
dot icon18/11/2005
Accounts for a small company made up to 2005-03-31
dot icon29/09/2005
Return made up to 03/09/05; full list of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: 1 mayo road croydon surrey CR0 2QP
dot icon24/09/2004
Return made up to 03/09/04; full list of members
dot icon09/06/2004
Full accounts made up to 2004-03-31
dot icon09/09/2003
Return made up to 03/09/03; full list of members
dot icon10/06/2003
Full accounts made up to 2003-03-31
dot icon10/09/2002
Return made up to 03/09/02; full list of members
dot icon05/06/2002
Full accounts made up to 2002-03-31
dot icon12/09/2001
Return made up to 03/09/01; full list of members
dot icon14/06/2001
Full accounts made up to 2001-03-31
dot icon07/09/2000
Return made up to 03/09/00; full list of members
dot icon30/05/2000
Full accounts made up to 2000-03-31
dot icon10/09/1999
Return made up to 03/09/99; no change of members
dot icon02/06/1999
Full accounts made up to 1999-03-31
dot icon09/09/1998
Return made up to 03/09/98; no change of members
dot icon03/07/1998
Full accounts made up to 1998-03-31
dot icon30/09/1997
Return made up to 03/09/97; full list of members
dot icon09/09/1997
Full accounts made up to 1997-03-31
dot icon30/05/1997
New director appointed
dot icon17/09/1996
Return made up to 03/09/96; no change of members
dot icon28/06/1996
Full accounts made up to 1996-03-31
dot icon12/09/1995
Return made up to 03/09/95; no change of members
dot icon11/08/1995
Accounts for a small company made up to 1995-03-31
dot icon08/09/1994
Return made up to 03/09/94; full list of members
dot icon07/09/1994
Resolutions
dot icon07/09/1994
Resolutions
dot icon07/09/1994
Resolutions
dot icon17/08/1994
Accounts for a small company made up to 1994-03-31
dot icon02/09/1993
Return made up to 03/09/93; no change of members
dot icon23/07/1993
Full accounts made up to 1993-03-31
dot icon15/10/1992
Full accounts made up to 1992-03-31
dot icon08/10/1992
Return made up to 03/09/92; no change of members
dot icon16/10/1991
Return made up to 03/09/91; full list of members
dot icon02/09/1991
Full accounts made up to 1991-03-31
dot icon11/09/1990
Full accounts made up to 1990-03-31
dot icon11/09/1990
Return made up to 03/09/90; full list of members
dot icon30/10/1989
Full accounts made up to 1989-03-31
dot icon30/10/1989
Return made up to 20/10/89; full list of members
dot icon22/09/1988
Full accounts made up to 1988-03-31
dot icon22/09/1988
Return made up to 30/08/88; full list of members
dot icon17/06/1988
Registered office changed on 17/06/88 from: climax house fallsbrook road london SW16 6ED
dot icon01/11/1987
Return made up to 27/10/87; full list of members
dot icon01/11/1987
Full accounts made up to 1987-03-31
dot icon06/11/1986
Full accounts made up to 1986-03-31
dot icon06/11/1986
Return made up to 04/11/86; full list of members
dot icon24/05/1983
Accounts made up to 1982-03-31
dot icon30/05/1963
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
9.96M
-
0.00
261.65K
-
2022
5
9.66M
-
0.00
342.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langley, Molly Margaret
Director
30/06/2020 - Present
2
Langley, William Warren
Director
23/05/1997 - 25/04/2024
6
Teasdale, Margaret Catherine
Director
22/01/2016 - Present
4
Langley, Sally Anne
Director
30/06/2020 - Present
2
Langley, William Warren
Secretary
08/04/2008 - 25/04/2024
-

Persons with Significant Control

5
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 LANGLEY PROPERTY CO. (MITCHAM) LIMITED

LANGLEY PROPERTY CO. (MITCHAM) LIMITED is an(a) Active company incorporated on 30/05/1963 with the registered office located at The Coach House Southwood Farm, Buckhurst Road, Westerham Hill, Kent TN16 2HR. 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 PROPERTY CO. (MITCHAM) LIMITED?

toggle

LANGLEY PROPERTY CO. (MITCHAM) LIMITED is currently Active. It was registered on 30/05/1963 .

Where is LANGLEY PROPERTY CO. (MITCHAM) LIMITED located?

toggle

LANGLEY PROPERTY CO. (MITCHAM) LIMITED is registered at The Coach House Southwood Farm, Buckhurst Road, Westerham Hill, Kent TN16 2HR.

What does LANGLEY PROPERTY CO. (MITCHAM) LIMITED do?

toggle

LANGLEY PROPERTY CO. (MITCHAM) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LANGLEY PROPERTY CO. (MITCHAM) LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.