LANGDON PARK RESIDENTS COMPANY LIMITED
Overview
| Company Name | LANGDON PARK RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07150534 |
| 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 LANGDON PARK RESIDENTS COMPANY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is LANGDON PARK RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 2 Chartland House Old Station Approach KT22 7TE Leatherhead England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LANGDON PARK RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 29, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 29, 2024 |
What is the status of the latest confirmation statement for LANGDON PARK RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
| Overdue | No |
What are the latest filings for LANGDON PARK RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr John Valentine Hagestadt as a director on Oct 24, 2025 | 2 pages | AP01 | ||
Appointment of Mr Martin John Ford as a director on Oct 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew David Royle as a director on Jul 20, 2025 | 1 pages | TM01 | ||
Appointment of Hes Estate Management Limited as a secretary on Mar 01, 2025 | 2 pages | AP04 | ||
Registered office address changed from Portmore House 54 Church Street Weybridge Surrey KT13 8DP United Kingdom to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on Apr 03, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to May 29, 2024 | 2 pages | AA | ||
Termination of appointment of Martin John Ford as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 09, 2025 with updates | 6 pages | CS01 | ||
Appointment of Ms Rosemary Carter as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Registered office address changed from 3 Elm House, 50 Holmesdale Road Teddington TW11 9NE England to Portmore House 54 Church Street Weybridge Surrey KT13 8DP on Jul 22, 2024 | 1 pages | AD01 | ||
Termination of appointment of Alistair John Thomas Clements as a director on Feb 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 09, 2024 with updates | 6 pages | CS01 | ||
Confirmation statement made on Jan 14, 2024 with updates | 6 pages | CS01 | ||
Registered office address changed from 8 Oak House 52 Holmesdale Road Teddington Middlesex TW11 9NJ to 3 Elm House, 50 Holmesdale Road Teddington TW11 9NE on Feb 09, 2024 | 1 pages | AD01 | ||
Termination of appointment of Alistair John Thomas Clements as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||
Appointment of Mr Jeffrey Mccormick as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jeffrey Mccormick as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew David Royle as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jeffrey Mccormick as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Valentine Hagestadt as a director on Nov 17, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 29, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 09, 2023 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to May 29, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 09, 2022 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to May 29, 2021 | 2 pages | AA | ||
Who are the officers of LANGDON PARK RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HES ESTATE MANAGEMENT LIMITED | Secretary | Old Station Approach KT22 7TE Leatherhead 2 Chartland House England |
| 255372460001 | ||||||||||
| CARTER, Rosemary | Director | Old Station Approach KT22 7TE Leatherhead 2 Chartland House England | England | British | 326689190001 | |||||||||
| FORD, Martin John | Director | Old Station Approach KT22 7TE Leatherhead 2 Chartland House England | England | British | 21643800002 | |||||||||
| HAGESTADT, John Valentine | Director | Old Station Approach KT22 7TE Leatherhead 2 Chartland House England | England | British | 149357580002 | |||||||||
| MCCORMICK, Jeffrey | Director | Holmesdale Road TW11 9NJ Teddington 7 Oak House Middlesex England | England | British | 303001330001 | |||||||||
| CLEMENTS, Alistair John Thomas | Secretary | 52 Holmesdale Road TW11 9NJ Teddington 8 Oak House Middlesex | British | 149357720001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 United Kingdom |
| 148801940001 | ||||||||||
| CLEMENTS, Alistair John Thomas | Director | 52 Holmesdale Road TW11 9NA Teddington 8 Oak House Middlesex | United Kingdom | British | 149363210001 | |||||||||
| DAVIES, Dunstana Adeshola | Director | Underwood Street N1 7JQ London 14 United Kingdom | United Kingdom | British | 138052940001 | |||||||||
| DEKKER, John | Director | 48 Holmesdale Road TW11 9NA Teddington 1 Birch House Middlesex | United Kingdom | British | 149357670001 | |||||||||
| FORD, Martin John | Director | Holmesdale Road TW11 9NA Teddington Flat 3 Birch House England | England | British | 21643800002 | |||||||||
| HAGESTADT, John Valentine | Director | 50 Holmesdale Road TW11 9NE Teddington 7 Elm House Middlesex | England | British | 149357580002 | |||||||||
| MCCORMICK, Jeffrey | Director | 52 Holmesdale Road TW11 9NJ Teddington 7 Oak House Middlesex England | England | British | 316065070001 | |||||||||
| ROYLE, Andrew David | Director | 50 Holmesdale Road TW11 9NE Teddington 3 Elm House Middlesex England | England | British | 302808290001 |
What are the latest statements on persons with significant control for LANGDON PARK RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 09, 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