LANGLEY TERRACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LANGLEY TERRACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01851623

Incorporation date

01/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Brian Paul Limited, 159a Chase Side, Enfield EN2 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1987)
dot icon09/04/2026
Secretary's details changed for Brian Paul (Secretaries) Limited on 2026-04-01
dot icon28/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon12/02/2025
Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to C/O Brian Paul Limited 159a Chase Side Enfield EN2 0PW on 2025-02-12
dot icon12/02/2025
Registered office address changed from C/O Brian Paul Limited 159a Chase Side Enfield EN2 0PW England to C/O Brian Paul Limited 159a Chase Side Enfield EN2 0PW on 2025-02-12
dot icon17/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-27 with updates
dot icon10/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/07/2019
Notification of a person with significant control statement
dot icon18/07/2019
Appointment of Mr Nazmul Razib as a director on 2019-05-02
dot icon18/07/2019
Termination of appointment of Brian Michael O'leary as a director on 2019-05-02
dot icon18/07/2019
Cessation of Brian Michael O'leary as a person with significant control on 2019-05-02
dot icon01/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-04-27 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Compulsory strike-off action has been discontinued
dot icon09/08/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon28/05/2010
Appointment of Brian Paul (Secretaries) Limited as a secretary
dot icon16/04/2010
Registered office address changed from C/O Batchelor & Myddelton Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW on 2010-04-16
dot icon16/04/2010
Termination of appointment of Jennifer Batchelor as a secretary
dot icon16/04/2010
Termination of appointment of Robin Myddelton as a director
dot icon16/04/2010
Appointment of Mr Brian Michael O'leary as a director
dot icon31/01/2010
Accounts for a small company made up to 2009-03-31
dot icon22/05/2009
Return made up to 27/04/09; full list of members
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon12/05/2008
Return made up to 27/04/08; no change of members
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon04/06/2007
Return made up to 27/04/07; no change of members
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 27/04/06; full list of members
dot icon13/02/2006
Full accounts made up to 2005-03-31
dot icon06/05/2005
Return made up to 27/04/05; full list of members
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon12/05/2004
Return made up to 27/04/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/06/2003
Return made up to 27/04/03; full list of members
dot icon23/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/07/2002
Return made up to 27/04/02; full list of members
dot icon15/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/06/2001
Return made up to 27/04/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon06/06/2000
Return made up to 27/04/00; full list of members
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon09/06/1999
Return made up to 27/04/99; full list of members
dot icon22/04/1999
Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW
dot icon25/11/1998
Full accounts made up to 1998-03-31
dot icon01/05/1998
Return made up to 27/04/98; no change of members
dot icon23/02/1998
New secretary appointed
dot icon23/02/1998
Secretary resigned
dot icon15/12/1997
Registered office changed on 15/12/97 from: wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5D
dot icon02/11/1997
Full accounts made up to 1997-03-31
dot icon07/05/1997
Return made up to 27/04/97; change of members
dot icon30/09/1996
Full accounts made up to 1996-03-31
dot icon12/08/1996
Return made up to 27/04/96; full list of members
dot icon20/11/1995
Full accounts made up to 1995-03-31
dot icon03/05/1995
Return made up to 27/04/95; no change of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Registered office changed on 16/11/94 from: 1 the chase john tate road hertford hertfordshire SG13 7NN
dot icon19/05/1994
Return made up to 27/04/94; no change of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon06/05/1993
Secretary resigned;new secretary appointed
dot icon06/05/1993
Return made up to 27/04/93; full list of members
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon22/12/1992
Secretary resigned;new secretary appointed
dot icon07/07/1992
Return made up to 27/04/92; no change of members
dot icon19/11/1991
Full accounts made up to 1991-03-31
dot icon20/05/1991
Return made up to 27/04/91; no change of members
dot icon28/01/1991
Full accounts made up to 1990-03-31
dot icon12/09/1990
Return made up to 27/04/90; full list of members
dot icon02/05/1990
Full accounts made up to 1989-03-31
dot icon15/03/1990
Registered office changed on 15/03/90 from: corner house 6-8 the wash hertford SG14 1PX
dot icon16/01/1990
Return made up to 27/04/89; full list of members
dot icon14/03/1989
Full accounts made up to 1988-03-31
dot icon14/03/1989
Return made up to 31/12/88; full list of members
dot icon11/04/1988
Full accounts made up to 1987-03-31
dot icon11/04/1988
Return made up to 28/10/87; full list of members
dot icon10/01/1987
Full accounts made up to 1986-03-31
dot icon10/01/1987
Return made up to 12/09/86; full list of members
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon-38.63 % *

* during past year

Cash in Bank

£3,498.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
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)
2022
1
18.00
-
0.00
5.41K
-
2023
1
18.00
-
0.00
5.70K
-
2024
1
18.00
-
0.00
3.50K
-
2024
1
18.00
-
0.00
3.50K
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

18.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.50K £Descended-38.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN PAUL (SECRETARIES) LIMITED
Corporate Secretary
07/04/2010 - Present
7
Razib, Nazmul Alam
Director
02/05/2019 - Present
5

Persons with Significant Control

2
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 TERRACE MANAGEMENT LIMITED

LANGLEY TERRACE MANAGEMENT LIMITED is an(a) Active company incorporated on 01/10/1984 with the registered office located at C/O Brian Paul Limited, 159a Chase Side, Enfield EN2 0PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LANGLEY TERRACE MANAGEMENT LIMITED?

toggle

LANGLEY TERRACE MANAGEMENT LIMITED is currently Active. It was registered on 01/10/1984 .

Where is LANGLEY TERRACE MANAGEMENT LIMITED located?

toggle

LANGLEY TERRACE MANAGEMENT LIMITED is registered at C/O Brian Paul Limited, 159a Chase Side, Enfield EN2 0PW.

What does LANGLEY TERRACE MANAGEMENT LIMITED do?

toggle

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

How many employees does LANGLEY TERRACE MANAGEMENT LIMITED have?

toggle

LANGLEY TERRACE MANAGEMENT LIMITED had 1 employees in 2024.

What is the latest filing for LANGLEY TERRACE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Secretary's details changed for Brian Paul (Secretaries) Limited on 2026-04-01.