LANGHAM MOUNT MANAGEMENT LIMITED
Overview
Company Name | LANGHAM MOUNT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02804534 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LANGHAM MOUNT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LANGHAM MOUNT MANAGEMENT LIMITED located?
Registered Office Address | 20a Victoria Road WA15 9AD Hale United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LANGHAM MOUNT MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
FINALCHANCE PROPERTY MANAGEMENT LIMITED | Mar 29, 1993 | Mar 29, 1993 |
What are the latest accounts for LANGHAM MOUNT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LANGHAM MOUNT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Mar 29, 2025 |
---|---|
Next Confirmation Statement Due | Apr 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 29, 2024 |
Overdue | No |
What are the latest filings for LANGHAM MOUNT MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Termination of appointment of Stuart Michael Walton as a director on Jun 21, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 29, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Appointment of Mr Michael Edwards Blackburn as a director on Jul 12, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 29, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Oliver James Drinkwater as a director on Oct 25, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 29, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Termination of appointment of Tanya Chesses as a director on Nov 03, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Appointment of Oakland Residential Management Limited as a secretary on Nov 05, 2020 | 2 pages | AP04 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 20a Victoria Road Hale WA15 9AD on Oct 14, 2020 | 1 pages | AD01 | ||
Termination of appointment of Hml Hml Company Secretary Services as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Mar 29, 2017 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||
Appointment of Mr Oliver James Drinkwater as a director on Apr 22, 2016 | 2 pages | AP01 | ||
Who are the officers of LANGHAM MOUNT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKLAND RESIDENTIAL MANAGEMENT LIMITED | Secretary | Victoria Road Hale WA15 9AD Altrincham 20a Victoria Road England |
| 161798240001 | ||||||||||
BLACKBURN, Michael Edwards | Director | WA15 9AD Hale 20a Victoria Road United Kingdom | England | British | Commercial Director | 311498980001 | ||||||||
COX, Stephen John | Director | WA15 9AD Hale 20a Victoria Road United Kingdom | United Kingdom | British | Director | 77890480002 | ||||||||
HULME, Geoffrey | Director | WA15 9AD Hale 20a Victoria Road United Kingdom | United Kingdom | British | Designer | 53507790006 | ||||||||
HUNT, Geoffrey Arnold | Director | WA15 9AD Hale 20a Victoria Road United Kingdom | United Kingdom | British | Engineer/Consultant | 54833300004 | ||||||||
JONES, Ivor Wynne | Director | WA15 9AD Hale 20a Victoria Road United Kingdom | United Kingdom | British | None Stated | 207266560001 | ||||||||
GROSS, Adam Louis | Secretary | 15 Park Lane Hale WA15 9JS Altrincham Cheshire | British | Property Developer | 75469030001 | |||||||||
HUNT, Geoffrey Arnold | Secretary | 1 Langham Mews East Downs Road Bowdon WA14 2LQ Altrincham Cheshire | British | Engineer/Consultant | 54833300002 | |||||||||
STONE, Angela | Secretary | c/o The Guthrie Partnership Church Hill WA16 6DH Knutsford 1 Cheshire United Kingdom | 167480900001 | |||||||||||
WOODLAND, Nigel Andrew | Secretary | Langham Mews Langham Mount East Downs Road WA14 2LQ Bowdon 2 Cheshire United Kingdom | British | Divisional Director | 54356720003 | |||||||||
HML COMPANY SECRETARY SERVICES | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom | 187685110002 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
THE GUTHRIE PARTNERSHIP LIMITED | Secretary | Church Hill Knutsford WA16 6DH Cheshire 1 United Kingdom |
| 172642510001 | ||||||||||
BOOK, John Robert | Director | 3 Langham Mount East Downs Road WA14 2LG Bowdon Cheshire | British | Consulting Engineer | 64306820003 | |||||||||
CHESSES, Tanya | Director | WA15 9AD Hale 20a Victoria Road United Kingdom | United Kingdom | British | Cd | 207408980001 | ||||||||
COLIN, Irene Denise | Director | c/o Albex Residential Property Management Greenwood Street WA14 1EZ Altrincham 14 Cheshire United Kingdom | United Kingdom | British | University Lecturer | 160934150001 | ||||||||
COLIN, Michael | Director | c/o Albex Residential Property Management Greenwood Street WA14 1EZ Altrincham 14 Cheshire United Kingdom | United Kingdom | British | Mediator | 170311050001 | ||||||||
COLIN, Michael | Director | 4-6 Princess Street WA16 6DD Knutsford C/O Hml Guthrie Cheshire United Kingdom | United Kingdom | British | Arbitrator | 170312980001 | ||||||||
DRINKWATER, Oliver James | Director | WA15 9AD Hale 20a Victoria Road United Kingdom | United Kingdom | British | Managing Director | 207504930001 | ||||||||
GROSS, Adam Louis | Director | 15 Park Lane Hale WA15 9JS Altrincham Cheshire | British | Property Developer | 75469030001 | |||||||||
GROSS, Gerald | Director | Denemere Park Lane WA15 9JS Altrincham Cheshire | British | Company Director | 28848540002 | |||||||||
HAUGH, Rachel Jane | Director | Timber Wharf Apt 704, 32 Worsley Street M15 4NZ Manchester | United Kingdom | British | Director | 125528840001 | ||||||||
MARGOLIS, Bernard | Director | Apartment 4 Langham Mount East Downs Road WA14 3NL Bowdon Cheshire | United Kingdom | British | Company Director | 35477470003 | ||||||||
MARGOLIS, Elizabeth Lynne | Director | c/o Albex Residential Property Management Greenwood Street WA14 1EZ Altrincham 14 Cheshire United Kingdom | United Kingdom | British | Director | 167565120001 | ||||||||
MARGOLIS, Elizabeth Lynne | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | Director | 18356650004 | ||||||||
REYNOLDS, Sheila Mary | Director | 2 Langham Mount Langham Road Bowdon WA14 3NN Bowdon Cheshire | British | Retired | 58612220001 | |||||||||
SELIG, Ivan Ithamar | Director | Langham Mount East Downs Road Bowdon WA14 3NL Altrincham Apartment 2 Cheshire United Kingdom | United Kingdom | British | Solicitor | 143311920001 | ||||||||
SIMON, Paul Mark | Director | Theobald Road Bowdon WA14 3HG Altrincham Theobald House Cheshire United Kingdom | United Kingdom | British | Co Director | 39421670013 | ||||||||
STEINBERG, Barbara Zena | Director | Appartment 3 Langham Mount East Downs Road WA14 3NN Bowdon Cheshire | Irish | Company Director | 54356930001 | |||||||||
WALTON, Stuart Michael | Director | c/o Albex Residential Property Management Greenwood Street WA14 1EZ Altrincham 14 Cheshire United Kingdom | United Kingdom | British | Director | 167565270001 | ||||||||
WALTON, Stuart Michael | Director | WA15 9AD Hale 20a Victoria Road United Kingdom | United Kingdom | British | Director | 170337210002 | ||||||||
WOODLAND, Nigel Andrew | Director | 2 Langham Mews Langham Mount East Downs Road, Bowdon WA14 2LQ Altrincham Cheshire | United Kingdom | British | Divisional Director | 54356720003 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for LANGHAM MOUNT MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 29, 2017 | The 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