LANGLEYCOURT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LANGLEYCOURT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03186982

Incorporation date

17/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QXCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1996)
dot icon05/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon04/07/2025
Director's details changed for Mr Simon Richard Grant Rennick on 2025-07-03
dot icon04/07/2025
Change of details for Mr Simon Richard Grant-Rennick as a person with significant control on 2025-07-03
dot icon04/07/2025
Director's details changed for Mrs Isabelle Grant-Rennick on 2025-07-03
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/11/2023
Registration of charge 031869820003, created on 2023-11-21
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon30/06/2023
Change of details for Mr Simon Richard Grant-Rennick as a person with significant control on 2023-06-29
dot icon02/05/2023
Director's details changed for Mr Simon Richard Grant Rennick on 2023-03-02
dot icon02/05/2023
Director's details changed for Mrs Isabelle Grant-Rennick on 2023-05-02
dot icon02/05/2023
Change of details for Mr Simon Richard Grant-Rennick as a person with significant control on 2023-03-02
dot icon02/05/2023
Confirmation statement made on 2023-04-17 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon27/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon21/10/2020
Change of details for Mr Simon Richard Grant-Rennick as a person with significant control on 2020-10-21
dot icon21/10/2020
Director's details changed for Mr Simon Richard Grant Rennick on 2020-10-21
dot icon21/10/2020
Director's details changed for Mrs Isabelle Grant-Rennick on 2020-10-21
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/09/2018
Compulsory strike-off action has been discontinued
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon20/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon22/01/2018
Registered office address changed from , F9 Waterside Centre North Street, Lewes, East Sussex, BN7 2PE to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 2018-01-22
dot icon31/08/2017
Total exemption full accounts made up to 2016-09-30
dot icon22/05/2017
Director's details changed for Simon Richard Grant Rennick on 2017-05-10
dot icon22/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon22/05/2017
Director's details changed for Mrs Isabelle Grant-Rennick on 2017-05-10
dot icon22/05/2017
Director's details changed for Simon Richard Grant Rennick on 2016-11-09
dot icon06/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon21/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/09/2015
Appointment of Mrs Isabelle Grant-Rennick as a director on 2015-09-16
dot icon17/09/2015
Termination of appointment of William Demetriou as a director on 2015-09-16
dot icon03/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon29/04/2015
Termination of appointment of Eustace Patrick Garnet Sherrard as a secretary on 2015-04-17
dot icon17/04/2015
Registered office address changed from , 20 Western Gardens, London, W5 3RU to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 2015-04-17
dot icon17/04/2015
Termination of appointment of Eustace Patrick Garnet Sherrard as a director on 2015-04-17
dot icon17/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon10/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon21/04/2010
Director's details changed for Simon Richard Grant Rennick on 2010-01-01
dot icon21/04/2010
Director's details changed for William Demetriou on 2010-01-01
dot icon14/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon09/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/04/2009
Return made up to 17/04/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/04/2008
Return made up to 17/04/08; full list of members
dot icon03/04/2008
Director's change of particulars / william demetriou / 03/04/2008
dot icon10/03/2008
Director and secretary's change of particulars / eustace sherrard / 07/03/2008
dot icon10/03/2008
Director and secretary's change of particulars / eustace sherrard / 07/03/2008
dot icon10/03/2008
Location of register of members
dot icon10/03/2008
Location of debenture register
dot icon10/03/2008
Registered office changed on 10/03/2008 from, c/o h j walker sibia, 603/614 the cotton exchange, old hall street liverpool, merseyside, L3 9LQ
dot icon30/05/2007
Ad 17/05/07--------- £ si 898@1=898 £ ic 2/900
dot icon24/05/2007
Registered office changed on 24/05/07 from:\cotton exchange building, old hall street, liverpool, L3 9LQ
dot icon15/05/2007
Return made up to 17/04/07; no change of members
dot icon11/04/2007
Full accounts made up to 2006-09-30
dot icon25/04/2006
Return made up to 17/04/06; full list of members
dot icon20/12/2005
Full accounts made up to 2005-09-30
dot icon09/09/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon17/05/2005
Return made up to 17/04/05; full list of members
dot icon21/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon17/05/2004
Return made up to 17/04/04; full list of members
dot icon10/07/2003
Full accounts made up to 2003-03-31
dot icon13/05/2003
Return made up to 17/04/03; full list of members
dot icon02/09/2002
Full accounts made up to 2002-03-31
dot icon30/04/2002
Return made up to 17/04/02; full list of members
dot icon25/09/2001
Full accounts made up to 2001-03-31
dot icon08/05/2001
Return made up to 17/04/01; full list of members
dot icon11/09/2000
Full accounts made up to 2000-03-31
dot icon24/05/2000
Return made up to 17/04/00; full list of members
dot icon14/01/2000
Particulars of mortgage/charge
dot icon17/09/1999
Full accounts made up to 1999-03-31
dot icon06/08/1999
Resolutions
dot icon04/08/1999
Particulars of mortgage/charge
dot icon18/05/1999
Return made up to 17/04/99; no change of members
dot icon27/11/1998
Full accounts made up to 1998-03-31
dot icon13/07/1998
Return made up to 17/04/98; full list of members
dot icon30/05/1998
Registered office changed on 30/05/98 from:\brabner holden, 1 dale street, liverpool, L2 2ET
dot icon30/05/1998
Secretary resigned
dot icon30/05/1998
New secretary appointed;new director appointed
dot icon22/04/1998
Full accounts made up to 1997-03-31
dot icon31/03/1998
New secretary appointed
dot icon31/03/1998
Secretary resigned
dot icon15/05/1997
Return made up to 17/04/97; full list of members
dot icon15/05/1997
Registered office changed on 15/05/97 from:\the business centre, edward street, redditch, worcs. B97 6HR
dot icon25/04/1997
New secretary appointed;new director appointed
dot icon25/04/1997
Secretary resigned;director resigned
dot icon24/03/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon23/04/1996
New secretary appointed;new director appointed
dot icon23/04/1996
New director appointed
dot icon23/04/1996
Secretary resigned
dot icon23/04/1996
Director resigned
dot icon17/04/1996
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

£772.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
696.40K
-
0.00
-
-
2022
0
697.06K
-
0.00
-
-
2023
0
697.94K
-
0.00
772.00
-
2023
0
697.94K
-
0.00
772.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

697.94K £Ascended0.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

772.00 £Ascended- *

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
Grant-Rennick, Simon Richard
Director
07/04/1997 - Present
41
Grant-Rennick, Isabelle
Director
16/09/2015 - Present
2

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 LANGLEYCOURT PROPERTIES LIMITED

LANGLEYCOURT PROPERTIES LIMITED is an(a) Active company incorporated on 17/04/1996 with the registered office located at Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANGLEYCOURT PROPERTIES LIMITED?

toggle

LANGLEYCOURT PROPERTIES LIMITED is currently Active. It was registered on 17/04/1996 .

Where is LANGLEYCOURT PROPERTIES LIMITED located?

toggle

LANGLEYCOURT PROPERTIES LIMITED is registered at Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX.

What does LANGLEYCOURT PROPERTIES LIMITED do?

toggle

LANGLEYCOURT PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LANGLEYCOURT PROPERTIES LIMITED?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-07-03 with updates.