LANGHAMMER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLANGHAMMER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02416449
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LANGHAMMER LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is LANGHAMMER LIMITED located?

    Registered Office Address
    Sudbrook Hall, Nesfield
    Barlow
    S18 7TB Dronfield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANGHAMMER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for LANGHAMMER LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for LANGHAMMER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Simon Hart as a director on Apr 29, 2025

    1 pagesTM01

    Director's details changed for Mr Christopher Sully on Mar 02, 2025

    2 pagesCH01

    Appointment of Mr Christopher Sully as a director on Mar 02, 2025

    2 pagesAP01

    Appointment of Mr Ian William Gulley as a director on Mar 02, 2025

    2 pagesAP01

    Termination of appointment of Simon William Charles Bartington as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Mr David Harris as a director on Sep 22, 2024

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2024

    7 pagesAA

    Confirmation statement made on Nov 29, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Sep 17, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Feb 19, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Feb 15, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Feb 14, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Oct 28, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Derek Mapp as a secretary on Sep 09, 2023

    2 pagesAP03

    Termination of appointment of Richard Ashford as a secretary on Sep 09, 2023

    1 pagesTM02

    Total exemption full accounts made up to Aug 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Richard Ashford as a secretary on Sep 30, 2022

    2 pagesAP03

    Appointment of Mr Simon William Charles Bartington as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Simon William Charles Bartington as a secretary on Sep 30, 2020

    1 pagesTM02

    Termination of appointment of Christopher John Solly as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Ian William James Gulley as a director on Sep 30, 2022

    1 pagesTM01

    Who are the officers of LANGHAMMER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAPP, Derek
    Nesfield
    Barlow
    S18 7TB Dronfield
    Sudbrook Hall,
    England
    Secretary
    Nesfield
    Barlow
    S18 7TB Dronfield
    Sudbrook Hall,
    England
    313558230001
    GULLEY, Ian William
    Nesfield
    Barlow
    S18 7TB Dronfield
    Sudbrook Hall,
    England
    Director
    Nesfield
    Barlow
    S18 7TB Dronfield
    Sudbrook Hall,
    England
    EnglandBritish233454990001
    HARRIS, David
    Evelyn Road
    Great Leighs
    CM3 1QQ Chelmsford
    Gransmore Cottage, 39c Evelyn Road, Willows Green,
    England
    Director
    Evelyn Road
    Great Leighs
    CM3 1QQ Chelmsford
    Gransmore Cottage, 39c Evelyn Road, Willows Green,
    England
    EnglandBritish314321250001
    MAPP, Derek
    Nesfield
    Barlow
    S18 7TB Dronfield
    Sudbrook Hall
    England
    Director
    Nesfield
    Barlow
    S18 7TB Dronfield
    Sudbrook Hall
    England
    United KingdomBritish12473610002
    SOLLY, Christopher
    Nesfield
    Barlow
    S18 7TB Dronfield
    Sudbrook Hall,
    England
    Director
    Nesfield
    Barlow
    S18 7TB Dronfield
    Sudbrook Hall,
    England
    EnglandBritish332923190002
    ASHFORD, Richard
    Nesfield
    Barlow
    S18 7TB Dronfield
    Sudbrook Hall,
    England
    Secretary
    Nesfield
    Barlow
    S18 7TB Dronfield
    Sudbrook Hall,
    England
    300870360001
    BARTINGTON, Simon William Charles
    Bakeham Lane
    Englefield Green
    TW20 9TS Egham
    The Lodge, Little St Anns
    England
    Secretary
    Bakeham Lane
    Englefield Green
    TW20 9TS Egham
    The Lodge, Little St Anns
    England
    275308520001
    COOKE, Gillian Mary
    1 Rectory Court
    East Farndon
    LE16 9SU Market Harborough
    Leics
    Secretary
    1 Rectory Court
    East Farndon
    LE16 9SU Market Harborough
    Leics
    British15776560002
    COOKE, Peter
    41 Wide Lane
    Hathern
    LE12 5LN Loughborough
    Leicestershire
    Secretary
    41 Wide Lane
    Hathern
    LE12 5LN Loughborough
    Leicestershire
    British15776550001
    DERHAM, Norman Peter
    Little Garth
    The Ridge Little Baddow
    CM3 4RT Chelmsford
    Essex
    Secretary
    Little Garth
    The Ridge Little Baddow
    CM3 4RT Chelmsford
    Essex
    British3756830002
    DUNNETT, Charles Rober Lionel
    Nottingham Road
    Stapleford
    NG9 8AA Nottingham
    22-26
    United Kingdom
    Secretary
    Nottingham Road
    Stapleford
    NG9 8AA Nottingham
    22-26
    United Kingdom
    164298420001
    DUNNETT, Charles Robert Lionel
    22 Lucastes Avenue
    RH16 1JX Haywards Heath
    West Sussex
    Secretary
    22 Lucastes Avenue
    RH16 1JX Haywards Heath
    West Sussex
    British54958630001
    MATTHEW, Fred
    32 Froghall Drive
    RG11 2LF Wokingham
    Berkshire
    Secretary
    32 Froghall Drive
    RG11 2LF Wokingham
    Berkshire
    British7323680001
    SAULT, Sheila
    1 Primrose Hill
    Rumford
    PL27 7SS Wadebridge
    Cornwall
    Secretary
    1 Primrose Hill
    Rumford
    PL27 7SS Wadebridge
    Cornwall
    British61383960001
    SOLLY, Wendy Christine
    20 Rectory Road
    RG11 1DH Wokingham
    Berkshire
    Secretary
    20 Rectory Road
    RG11 1DH Wokingham
    Berkshire
    British21042570001
    ASHFORD, Richard Francis Urquhart
    Nottingham Road
    Stapleford
    NG9 8AA Nottingham
    22-26
    United Kingdom
    Director
    Nottingham Road
    Stapleford
    NG9 8AA Nottingham
    22-26
    United Kingdom
    EnglandBritish165825820002
    ASKHAM, Francis Guy Lewis
    Spinney Corner Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    Director
    Spinney Corner Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    United KingdomBritish15237500001
    BARTINGTON, Mandy Georgina
    22-26 Nottingham Road
    Stapleford
    NG9 8AA Nottingham
    Cliffe Hill House
    United Kingdom
    Director
    22-26 Nottingham Road
    Stapleford
    NG9 8AA Nottingham
    Cliffe Hill House
    United Kingdom
    United KingdomBritish279816850001
    BARTINGTON, Simon William Charles
    Bakeham Lane
    Englefield Green
    TW20 9TS Egham
    The Lodge,
    England
    Director
    Bakeham Lane
    Englefield Green
    TW20 9TS Egham
    The Lodge,
    England
    EnglandBritish213986040001
    COOKE, Peter
    Nottingham Road
    Stapleford
    NG9 8AA Nottingham
    22-26
    United Kingdom
    Director
    Nottingham Road
    Stapleford
    NG9 8AA Nottingham
    22-26
    United Kingdom
    United KingdomBritish191587430001
    COOKE, Peter
    41 Wide Lane
    Hathern
    LE12 5LN Loughborough
    Leicestershire
    Director
    41 Wide Lane
    Hathern
    LE12 5LN Loughborough
    Leicestershire
    British15776550001
    COOKE, Peter
    41 Wide Lane
    Hathern
    LE12 5LN Loughborough
    Leicestershire
    Director
    41 Wide Lane
    Hathern
    LE12 5LN Loughborough
    Leicestershire
    British15776550001
    DERHAM, Norman Peter
    Little Garth
    The Ridge Little Baddow
    CM3 4RT Chelmsford
    Essex
    Director
    Little Garth
    The Ridge Little Baddow
    CM3 4RT Chelmsford
    Essex
    British3756830002
    DUNNETT, Charles Robert Lionel
    Rainbows
    Newbury Lane, Cuckfield
    RH17 5AA Haywards Heath
    West Sussex
    Director
    Rainbows
    Newbury Lane, Cuckfield
    RH17 5AA Haywards Heath
    West Sussex
    British93180820001
    DUNNETT, Charles Robert Lionel
    22 Lucastes Avenue
    RH16 1JX Haywards Heath
    West Sussex
    Director
    22 Lucastes Avenue
    RH16 1JX Haywards Heath
    West Sussex
    British54958630001
    DUNNETT, Elisabeth Bridget
    Rainbows
    Newbury Lane
    RH17 5AA Cuckfield
    West Sussex
    Director
    Rainbows
    Newbury Lane
    RH17 5AA Cuckfield
    West Sussex
    British116255640001
    GREATBATCH, Leslie
    22-26 Nottingham Road
    Stapleford
    NG9 8AA Nottingham
    Director
    22-26 Nottingham Road
    Stapleford
    NG9 8AA Nottingham
    EnglandEnglish155327950001
    GREATBATCH, Leslie
    Hazelhurst Farm
    Huntley Road, Denford
    ST13 7JT Cheddleton Leek
    Staffordshire
    Director
    Hazelhurst Farm
    Huntley Road, Denford
    ST13 7JT Cheddleton Leek
    Staffordshire
    British69111070001
    GREATBATCH, Leslie
    Hazelhurst Farm
    Huntley Road, Denford
    ST13 7JT Cheddleton Leek
    Staffordshire
    Director
    Hazelhurst Farm
    Huntley Road, Denford
    ST13 7JT Cheddleton Leek
    Staffordshire
    British69111070001
    GULLEY, Ian William James
    22-26 Nottingham Road
    Stapleford
    NG9 8AA Nottingham
    Cliffe Hill House
    United Kingdom
    Director
    22-26 Nottingham Road
    Stapleford
    NG9 8AA Nottingham
    Cliffe Hill House
    United Kingdom
    United KingdomBritish263183820001
    GULLEY, Ian William
    16 Waters Edge
    North Quay
    PL28 8AF Padstow
    Cornwall
    Director
    16 Waters Edge
    North Quay
    PL28 8AF Padstow
    Cornwall
    EnglandBritish93969640003
    GULLEY, Ian William
    Boniface House
    South Drive
    EX17 2ET Crediton
    Devon
    Director
    Boniface House
    South Drive
    EX17 2ET Crediton
    Devon
    British93969640002
    HARRIS, David
    Bakers Lane
    West Hanningfield
    CM2 8LF Chelmsford
    The Office, Templeton Park
    Essex
    United Kingdom
    Director
    Bakers Lane
    West Hanningfield
    CM2 8LF Chelmsford
    The Office, Templeton Park
    Essex
    United Kingdom
    United KingdomBritish191587470001
    HARRIS, David
    The Ridge
    CM3 4RT Little Baddow
    Little Garth
    Essex
    Director
    The Ridge
    CM3 4RT Little Baddow
    Little Garth
    Essex
    United KingdomBritish122043730001
    HART, Peter Leslie
    15 High Street
    Chew Magna
    BS40 8PR Bristol
    Beech Cottage
    Somerset
    England
    Director
    15 High Street
    Chew Magna
    BS40 8PR Bristol
    Beech Cottage
    Somerset
    England
    EnglandBritish2052720002

    What are the latest statements on persons with significant control for LANGHAMMER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0