LANGLEY WATERSIDE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LANGLEY WATERSIDE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08251123

Incorporation date

12/10/2012

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2012)
dot icon07/01/2026
Appointment of Fps Group Services Limited as a secretary on 2026-01-07
dot icon06/01/2026
Termination of appointment of Crabtree Pm Limited as a secretary on 2026-01-06
dot icon15/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon03/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon07/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon13/09/2023
Director's details changed for Mr David Robert Newson on 2023-09-13
dot icon13/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-13
dot icon13/09/2023
Director's details changed for Mr Krzysztof Starkowski on 2023-09-13
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon08/06/2023
Termination of appointment of Philip Daniels as a director on 2023-05-03
dot icon08/06/2023
Appointment of Mr David Robert Newson as a director on 2023-06-08
dot icon08/06/2023
Appointment of Mr Krzysztof Starkowski as a director on 2023-06-08
dot icon02/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon20/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon12/07/2021
Director's details changed for Mr Michael Wipfler on 2021-07-12
dot icon12/07/2021
Director's details changed for Mr Philip Daniels on 2021-07-12
dot icon12/07/2021
Director's details changed for Matthew Chandler on 2021-07-12
dot icon16/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon06/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon30/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/02/2019
Appointment of Crabtree Pm Limited as a secretary on 2019-02-06
dot icon11/02/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Marlborough House 298 Regents Park Road London N3 2UU on 2019-02-11
dot icon05/02/2019
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2019-02-01
dot icon29/01/2019
Termination of appointment of Diane Christine Scanlan as a director on 2018-12-18
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon15/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/11/2015
Appointment of Ms Susan Angela Bailey as a director on 2015-09-29
dot icon23/11/2015
Appointment of Mrs Diane Christine Scanlan as a director on 2015-09-29
dot icon12/10/2015
Annual return made up to 2015-10-12 no member list
dot icon12/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-10-12 no member list
dot icon14/10/2014
Registered office address changed from C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-14
dot icon06/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-12 no member list
dot icon24/01/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon23/01/2013
Certificate of change of name
dot icon23/01/2013
Change of name notice
dot icon12/10/2012
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
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
06/02/2019 - 06/01/2026
292
FPS GROUP SERVICES LIMITED
Corporate Secretary
07/01/2026 - Present
1205
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/10/2012 - 01/02/2019
414
Daniels, Philip
Director
12/10/2012 - 03/05/2023
4
Mr Michael Wipfler
Director
12/10/2012 - Present
11

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+
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 WATERSIDE RESIDENTS ASSOCIATION LIMITED

LANGLEY WATERSIDE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 12/10/2012 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 6 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 WATERSIDE RESIDENTS ASSOCIATION LIMITED?

toggle

LANGLEY WATERSIDE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 12/10/2012 .

Where is LANGLEY WATERSIDE RESIDENTS ASSOCIATION LIMITED located?

toggle

LANGLEY WATERSIDE RESIDENTS ASSOCIATION LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does LANGLEY WATERSIDE RESIDENTS ASSOCIATION LIMITED do?

toggle

LANGLEY WATERSIDE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LANGLEY WATERSIDE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 07/01/2026: Appointment of Fps Group Services Limited as a secretary on 2026-01-07.