LANGLEY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LANGLEY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05621261

Incorporation date

14/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire SG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2005)
dot icon10/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon07/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon15/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon05/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon20/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon27/09/2022
Termination of appointment of Claire Ashton as a director on 2022-09-26
dot icon28/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon16/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon22/12/2020
Appointment of Mrs Jacqueline Anita Pedder Jones as a director on 2020-12-22
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon13/10/2020
Termination of appointment of Jacqueline Anita Pedder Jones as a director on 2020-10-08
dot icon04/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon14/11/2019
Secretary's details changed for Management Secretaries Limited on 2017-11-14
dot icon05/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon22/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon06/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon22/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon02/11/2017
Registered office address changed from Mcs Limited Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2017-11-02
dot icon13/06/2017
Appointment of Miss Neeru Kareer as a director on 2017-06-13
dot icon24/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon17/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon23/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon26/11/2015
Annual return made up to 2015-11-14 no member list
dot icon18/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon19/11/2014
Annual return made up to 2014-11-14 no member list
dot icon24/06/2014
Appointment of Miss Claire Ashton as a director
dot icon23/06/2014
Termination of appointment of John Kamara as a director
dot icon17/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon20/11/2013
Annual return made up to 2013-11-14 no member list
dot icon06/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon06/12/2012
Appointment of Mrs Jacqueline Anita Pedder Jones as a director
dot icon20/11/2012
Annual return made up to 2012-11-14 no member list
dot icon15/11/2012
Director's details changed for Mr Chetan Bhavra on 2012-11-15
dot icon27/09/2012
Appointment of Mr John Moses Kamara as a director
dot icon13/08/2012
Termination of appointment of Tracy Humphrey as a director
dot icon13/08/2012
Termination of appointment of Paul Whyles as a director
dot icon13/01/2012
Appointment of Management Secretaries Limited as a secretary
dot icon28/12/2011
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2011-12-28
dot icon28/12/2011
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon16/11/2011
Annual return made up to 2011-11-14 no member list
dot icon21/09/2011
Appointment of Mr Paul Michael Whyles as a director
dot icon10/08/2011
Accounts for a dormant company made up to 2011-06-30
dot icon28/06/2011
Director's details changed for Mrs Tracy Valerie Humphrey on 2011-06-28
dot icon28/06/2011
Director's details changed for Mr Chetan Bhaura on 2011-06-28
dot icon28/06/2011
Director's details changed for Mrs Tracey Humphrey on 2011-06-28
dot icon28/06/2011
Termination of appointment of Hertford Company Secretaries Limited as a director
dot icon28/06/2011
Termination of appointment of Clare Corbett as a director
dot icon28/06/2011
Appointment of Mrs Tracey Humphrey as a director
dot icon28/06/2011
Appointment of Mr Chetan Bhaura as a director
dot icon17/11/2010
Annual return made up to 2010-11-14 no member list
dot icon24/09/2010
Appointment of Mrs Clare Corbett as a director
dot icon24/09/2010
Termination of appointment of Cpm Asset Management Limited as a director
dot icon31/08/2010
Accounts for a dormant company made up to 2010-06-30
dot icon18/11/2009
Annual return made up to 2009-11-14 no member list
dot icon18/11/2009
Secretary's details changed for Hertford Company Secretaries Limited on 2009-11-18
dot icon18/11/2009
Director's details changed for Cpm Asset Management Limited on 2009-11-18
dot icon18/11/2009
Director's details changed for Hertford Company Secretaries Limited on 2009-11-18
dot icon13/07/2009
Full accounts made up to 2009-06-30
dot icon14/04/2009
Full accounts made up to 2008-06-30
dot icon21/11/2008
Director's change of particulars / cpm asset management LIMITED / 19/11/2008
dot icon21/11/2008
Director and secretary's change of particulars / hertford company secretaries LIMITED / 19/11/2008
dot icon20/11/2008
Annual return made up to 14/11/08
dot icon20/11/2008
Registered office changed on 20/11/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon28/12/2007
Full accounts made up to 2007-06-30
dot icon21/11/2007
Registered office changed on 21/11/07 from: cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon21/11/2007
Annual return made up to 14/11/07
dot icon21/11/2007
Registered office changed on 21/11/07 from: cpm hosue essex road hoddesdon hertfordshire EN11 0DR
dot icon18/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon30/03/2007
Resolutions
dot icon16/03/2007
Accounting reference date shortened from 30/11/06 to 30/06/06
dot icon08/12/2006
Annual return made up to 14/11/06
dot icon24/11/2005
Resolutions
dot icon14/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Claire
Director
18/06/2014 - 26/09/2022
-
Corbett, Clare
Director
15/09/2010 - 22/06/2011
394
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
14/11/2005 - 28/12/2011
1324
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
14/11/2005 - 22/06/2011
1324
MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
01/01/2012 - Present
102

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 ROAD (WATFORD) MANAGEMENT COMPANY LIMITED

LANGLEY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/11/2005 with the registered office located at Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire SG14 1JA. 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 ROAD (WATFORD) MANAGEMENT COMPANY LIMITED?

toggle

LANGLEY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/11/2005 .

Where is LANGLEY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED located?

toggle

LANGLEY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED is registered at Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire SG14 1JA.

What does LANGLEY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED do?

toggle

LANGLEY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LANGLEY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-06-30.