LANGWOOD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LANGWOOD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03389184

Incorporation date

19/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1997)
dot icon04/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/07/2025
Termination of appointment of Alan James Goodridge as a director on 2025-07-28
dot icon03/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon02/12/2024
Termination of appointment of Diana Morrill Luheshi as a director on 2024-12-01
dot icon11/11/2024
Termination of appointment of Rumball Sedgwick Block Management as a secretary on 2024-11-06
dot icon11/11/2024
Appointment of Aspire Block and Estate Management Limited as a secretary on 2024-11-06
dot icon11/11/2024
Registered office address changed from 198 Abbotts House Lower High Street Watford WD17 2FF England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 2024-11-11
dot icon15/04/2024
Micro company accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon06/06/2023
Micro company accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon21/10/2022
Statement of company's objects
dot icon21/10/2022
Resolutions
dot icon30/05/2022
Micro company accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/03/2020
Director's details changed for Mr Alan James Goodridge on 2020-03-27
dot icon27/03/2020
Director's details changed for Stephanie Beardsworth on 2020-03-27
dot icon27/03/2020
Director's details changed for Anthony Robert Batten-Smith on 2020-03-27
dot icon27/03/2020
Secretary's details changed for Rumball Sedgwick Limited on 2020-03-27
dot icon03/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon02/11/2016
Registered office address changed from First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR England to 198 Abbotts House Lower High Street Watford WD17 2FF on 2016-11-02
dot icon01/11/2016
Termination of appointment of Alan Goodridge as a secretary on 2016-10-03
dot icon01/11/2016
Appointment of Rumball Sedgwick Limited as a secretary on 2016-10-03
dot icon16/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/06/2016
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 2016-06-15
dot icon19/02/2016
Annual return made up to 2016-01-26 no member list
dot icon19/08/2015
Director's details changed for Diana Morrill Luheshi on 2015-08-19
dot icon23/06/2015
Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2015-06-23
dot icon16/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-26 no member list
dot icon05/08/2014
Appointment of Mr Alan James Goodridge as a director on 2014-08-03
dot icon21/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-26 no member list
dot icon01/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/03/2013
Appointment of Diana Morrill Luheshi as a director
dot icon28/01/2013
Annual return made up to 2013-01-26 no member list
dot icon19/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-26 no member list
dot icon04/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-26 no member list
dot icon13/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-26 no member list
dot icon28/01/2010
Registered office address changed from C/O Chantrey Vellacott Dfk Llp 34 Clarendon Road Watford Hertfordshire WD17 1LR on 2010-01-28
dot icon28/01/2010
Director's details changed for Anthony Robert Batten-Smith on 2010-01-26
dot icon28/01/2010
Director's details changed for Stephanie Beardsworth on 2010-01-26
dot icon21/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/02/2009
Annual return made up to 26/01/09
dot icon04/02/2009
Registered office changed on 04/02/2009 from c/o chantrey vellacott dfk LLP 34 clarendon road watford herts WD17 1LR
dot icon03/02/2009
Location of debenture register
dot icon03/02/2009
Location of register of members
dot icon04/07/2008
Registered office changed on 04/07/2008 from c/o chantrey vellacott dfk LLP gresham house 53 clarendon road, watford hertfordshire WD17 1LR
dot icon22/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/02/2008
Annual return made up to 26/01/08
dot icon24/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/01/2007
Annual return made up to 26/01/07
dot icon22/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/01/2006
Annual return made up to 26/01/06
dot icon26/01/2006
Location of debenture register
dot icon26/01/2006
Location of register of members
dot icon26/01/2006
Registered office changed on 26/01/06 from: c/o chantrey vellacott dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR
dot icon18/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/02/2005
Annual return made up to 03/02/05
dot icon28/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/02/2004
Annual return made up to 16/02/04
dot icon14/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/03/2003
Annual return made up to 28/02/03
dot icon13/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/02/2002
Annual return made up to 28/02/02
dot icon30/05/2001
Annual return made up to 28/02/01
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon12/04/2001
Registered office changed on 12/04/01 from: flat 7 langwood 87 langley road watford WD1 3PN
dot icon12/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
New secretary appointed
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon31/03/2000
Annual return made up to 31/12/99
dot icon31/03/2000
Secretary resigned
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon05/03/1999
Annual return made up to 28/02/99
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon14/07/1998
Annual return made up to 19/06/98
dot icon07/01/1998
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon19/06/1997
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
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
9.49K
-
0.00
-
-
2022
0
10.12K
-
0.00
-
-
2023
0
10.75K
-
0.00
-
-
2023
0
10.75K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.75K £Ascended6.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodridge, Alan James
Director
03/08/2014 - 28/07/2025
1
Luheshi, Diana Morrill
Director
15/03/2013 - 01/12/2024
-
ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED
Corporate Secretary
06/11/2024 - Present
61
RUMBALL SEDGWICK BLOCK MANAGEMENT
Corporate Secretary
03/10/2016 - 06/11/2024
11
Beardsworth, Stephanie
Director
01/01/2001 - 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 RESIDENTS ASSOCIATION LIMITED

LANGWOOD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 19/06/1997 with the registered office located at C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7ND. 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 RESIDENTS ASSOCIATION LIMITED?

toggle

LANGWOOD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 19/06/1997 .

Where is LANGWOOD RESIDENTS ASSOCIATION LIMITED located?

toggle

LANGWOOD RESIDENTS ASSOCIATION LIMITED is registered at C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7ND.

What does LANGWOOD RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for LANGWOOD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-23 with no updates.