LANGWOOD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LANGWOOD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02051163

Incorporation date

01/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1986)
dot icon17/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon05/02/2026
Micro company accounts made up to 2025-12-31
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Director's details changed for Mr Michael David Hatton on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Angela Vivienne Donnelly on 2025-03-26
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon01/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon19/08/2021
Micro company accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-25 with updates
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-28 with updates
dot icon17/12/2019
Termination of appointment of Chris David Lawrence as a director on 2019-09-17
dot icon28/11/2019
Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on 2019-11-28
dot icon28/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-28
dot icon28/11/2019
Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-28
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/04/2019
Termination of appointment of Warren Paul Cook as a director on 2019-04-01
dot icon28/12/2018
Confirmation statement made on 2018-12-28 with no updates
dot icon07/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/10/2017
Termination of appointment of Robert Alexander Law as a director on 2017-07-20
dot icon28/04/2017
Micro company accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 2016-01-01
dot icon19/01/2016
Termination of appointment of Terry Butson as a secretary on 2016-01-01
dot icon12/01/2016
Annual return made up to 2015-12-31 no member list
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-31 no member list
dot icon02/01/2015
Secretary's details changed for Mr Terry Butson on 2014-12-01
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-31 no member list
dot icon02/01/2014
Director's details changed for Warren Paul Cook on 2013-12-01
dot icon02/01/2014
Director's details changed for Chris David Lawrence on 2013-12-01
dot icon02/01/2014
Director's details changed for Mr Michael David Hatton on 2013-12-01
dot icon02/01/2014
Director's details changed for Mr Robert Alexander Law on 2013-12-01
dot icon02/01/2014
Director's details changed for Angela Vivienne Donnelly on 2013-12-01
dot icon18/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-31 no member list
dot icon23/01/2013
Registered office address changed from 30 Cambridge St St Neots Cambs PE19 1JL on 2013-01-23
dot icon23/01/2013
Register inspection address has been changed from 30 Cambridge Street St Neots Cambs PE19 1JL England
dot icon11/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-31 no member list
dot icon28/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-31 no member list
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-12-31 no member list
dot icon22/01/2010
Register inspection address has been changed
dot icon22/01/2010
Director's details changed for Chris David Lawrence on 2009-12-01
dot icon22/01/2010
Director's details changed for Mr Michael David Hatton on 2009-12-01
dot icon22/01/2010
Director's details changed for Robert Law on 2009-12-01
dot icon22/01/2010
Director's details changed for Angela Vivienne Donnelly on 2009-12-01
dot icon22/01/2010
Director's details changed for Warren Paul Cook on 2009-12-01
dot icon25/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/01/2009
Annual return made up to 31/12/08
dot icon30/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/04/2008
Director appointed chris david lawrence
dot icon21/01/2008
Annual return made up to 31/12/07
dot icon10/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/03/2007
Director resigned
dot icon25/01/2007
Annual return made up to 31/12/06
dot icon28/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/01/2006
Annual return made up to 31/12/05
dot icon13/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/02/2005
Annual return made up to 31/12/04
dot icon02/02/2005
New director appointed
dot icon13/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon08/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/01/2004
Annual return made up to 31/12/03
dot icon29/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/02/2003
Annual return made up to 31/12/02
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/02/2002
Annual return made up to 31/12/01
dot icon25/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/01/2001
Annual return made up to 31/12/00
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon14/01/2000
Annual return made up to 31/12/99
dot icon07/07/1999
Full accounts made up to 1998-12-31
dot icon22/12/1998
Annual return made up to 31/12/98
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon21/01/1998
Annual return made up to 31/12/97
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon02/02/1997
Annual return made up to 31/12/96
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon26/01/1996
Annual return made up to 31/12/95
dot icon22/01/1996
Director resigned
dot icon04/10/1995
Accounts for a small company made up to 1994-12-31
dot icon12/01/1995
Annual return made up to 31/12/94
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon11/01/1994
Annual return made up to 31/12/93
dot icon22/10/1993
Full accounts made up to 1992-12-31
dot icon09/03/1993
Director resigned
dot icon09/03/1993
New director appointed
dot icon24/01/1993
Annual return made up to 31/12/92
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon09/03/1992
Full accounts made up to 1990-12-31
dot icon24/02/1992
Director resigned
dot icon24/02/1992
Director resigned
dot icon24/02/1992
Annual return made up to 31/12/91
dot icon04/11/1991
Auditor's resignation
dot icon24/10/1991
New director appointed
dot icon21/10/1991
New director appointed
dot icon16/10/1991
New secretary appointed
dot icon16/10/1991
Registered office changed on 16/10/91 from: unit 2 scotts sufferance wharf mill street london SE1 2DF
dot icon11/10/1991
Annual return made up to 31/12/90
dot icon19/08/1991
Registered office changed on 19/08/91 from: unit one,scotts sufferance wharf mill street london SE1 2DF
dot icon18/09/1990
Director resigned
dot icon07/09/1990
Full accounts made up to 1989-12-31
dot icon07/09/1990
Annual return made up to 31/12/89
dot icon07/09/1990
Annual return made up to 31/12/88
dot icon17/07/1990
Registered office changed on 17/07/90 from: 26 worthing road horsham west sussex RH12 1SL
dot icon01/02/1990
Full accounts made up to 1988-12-31
dot icon29/01/1990
Director resigned;new director appointed
dot icon30/06/1989
Director resigned
dot icon12/05/1989
New director appointed
dot icon06/04/1989
New director appointed
dot icon26/10/1988
Full accounts made up to 1987-12-31
dot icon26/10/1988
Annual return made up to 31/12/87
dot icon08/03/1988
Director resigned;new director appointed
dot icon18/11/1987
Director resigned;new director appointed
dot icon18/11/1987
Director resigned;new director appointed
dot icon29/09/1987
Secretary resigned;new secretary appointed
dot icon29/09/1987
Registered office changed on 29/09/87 from: 26 worthing road horsham west sussex RH12 1SL
dot icon27/07/1987
Registered office changed on 27/07/87 from: bovis house station approach harpenden herts AL5 4HZ
dot icon27/07/1987
Director resigned
dot icon27/07/1987
Director resigned
dot icon27/07/1987
Secretary resigned;new secretary appointed
dot icon29/12/1986
New director appointed
dot icon22/12/1986
New director appointed
dot icon10/12/1986
New director appointed
dot icon06/10/1986
Accounting reference date notified as 31/12
dot icon01/09/1986
Certificate of 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

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/11/2019 - Present
2825
Donnelly, Angela Vivienne
Director
15/11/2004 - Present
2
Hatton, Michael David
Director
15/11/2004 - Present
-

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 LANGWOOD MANAGEMENT COMPANY LIMITED

LANGWOOD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/09/1986 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 LANGWOOD MANAGEMENT COMPANY LIMITED?

toggle

LANGWOOD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/09/1986 .

Where is LANGWOOD MANAGEMENT COMPANY LIMITED located?

toggle

LANGWOOD MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does LANGWOOD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LANGWOOD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-25 with no updates.