LANGDON PARK RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | LANGDON PARK RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08509163 |
| 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 ASSOCIATION LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is LANGDON PARK RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | C/O Rendall & Rittner Limited 13b St. George Wharf SW8 2LE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LANGDON PARK RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for LANGDON PARK RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2026 |
|---|---|
| Next Confirmation Statement Due | May 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2025 |
| Overdue | No |
What are the latest filings for LANGDON PARK RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to May 31, 2025 | 2 pages | AA | ||
Appointment of Ms Joanna Marlena Soni as a director on Jan 15, 2026 | 2 pages | AP01 | ||
Appointment of Mr David George Gentle as a director on Jul 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew David Royle as a director on Jul 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr William Patrick Cadogan on May 01, 2025 | 2 pages | CH01 | ||
Appointment of Rendall & Rittner Limited as a secretary on May 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Curchod & Co Llp as a secretary on May 01, 2025 | 1 pages | TM02 | ||
Registered office address changed from Curchod & Co Portmore House 54 Church Street Weybridge KT13 8DP England to C/O Rendall & Rittner Limited 13B St. George Wharf London SW8 2LE on May 06, 2025 | 1 pages | AD01 | ||
Termination of appointment of Michelle Hoiles as a director on Feb 05, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Appointment of Mr Simon Mark Freeman as a director on Nov 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Mark Freeman as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Martin John Ford as a director on Jul 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jose Emir Garza as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||
Appointment of Mrs Mariella Hristova Wilson as a director on Mar 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of George Watt Mitchell as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon Mark Freeman as a director on May 16, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||
Termination of appointment of Stephanie Louise Saab as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Appointment of Mr Martin John Ford as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jeffrey Mccormick as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Who are the officers of LANGDON PARK RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RENDALL & RITTNER LIMITED | Secretary | St. George Wharf SW8 2LE London 13b England |
| 199834990001 | ||||||||||
| CADOGAN, William Patrick | Director | 13b St. George Wharf SW8 2LE London C/O Rendall & Rittner Limited England | England | Irish | 79959070001 | |||||||||
| DADY, Charles Richard | Director | 13b St. George Wharf SW8 2LE London C/O Rendall & Rittner Limited England | England | British | 142475620001 | |||||||||
| FREEMAN, Simon Mark | Director | 13b St. George Wharf SW8 2LE London C/O Rendall & Rittner Limited England | England | British | 194636690001 | |||||||||
| GENTLE, David George | Director | 13b St. George Wharf SW8 2LE London C/O Rendall & Rittner Limited England | England | British | 339426100001 | |||||||||
| MCCORMICK, Jeffrey | Director | 13b St. George Wharf SW8 2LE London C/O Rendall & Rittner Limited England | England | British | 303001330001 | |||||||||
| SONI, Joanna Marlena | Director | 13b St. George Wharf SW8 2LE London C/O Rendall & Rittner Limited England | England | Polish | 345192480001 | |||||||||
| WILSON, Mariella Hristova | Director | 13b St. George Wharf SW8 2LE London C/O Rendall & Rittner Limited England | England | Bulgarian,British | 310096220001 | |||||||||
| CADOGAN, William Patrick | Secretary | 4 Church Street TW12 2EG Hampton Orme House United Kingdom | 177869720001 | |||||||||||
| CURCHOD & CO LLP | Secretary | 54 Church Street KT13 8DP Weybridge Portmore House England |
| 289861130001 | ||||||||||
| ALLFORD, Roger Keith | Director | Oak House 52 Holmesdale Road TW11 7NJ Teddington Flat 5 United Kingdom | United Kingdom | British | 177869710001 | |||||||||
| BROEK, Karyn | Director | C/O Parsonage & Co 4 The Causeway TW11 0HE Teddington 4 England | United Kingdom | British | 227317240001 | |||||||||
| CAVANAGH, Julia | Director | Portmore House 54 Church Street KT13 8DP Weybridge Curchod & Co England | England | British | 286772880001 | |||||||||
| DEKKER, John | Director | Sherland House 108 Sherland Road TW1 4HD Twickenham C/O Read & Co Middlesex | United Kingdom | British | 149357670001 | |||||||||
| DRIVER, Lucy | Director | C/O Parsonage & Co 4 The Causeway TW11 0HE Teddington 4 England | United Kingdom | British | 196693190001 | |||||||||
| EVANS, Jonathan Maxwell | Director | C/O Parsonage & Co 4 The Causeway TW11 0HE Teddington 4 England | England | British | 283046120001 | |||||||||
| FORD, Martin John | Director | Portmore House 54 Church Street KT13 8DP Weybridge Curchod & Co England | England | British | 21643800002 | |||||||||
| FREEMAN, Simon Mark | Director | Portmore House 54 Church Street KT13 8DP Weybridge Curchod & Co England | England | British | 194636690001 | |||||||||
| FREEMAN, Simon Mark | Director | C/O Parsonage & Co 4 The Causeway TW11 0HE Teddington 4 England | England | British | 194636690001 | |||||||||
| GARZA, Jose Emir | Director | C/O Parsonage & Co 4 The Causeway TW11 0HE Teddington 4 England | England | British | 283097710002 | |||||||||
| HAGESTADT, John Valentine | Director | C/O Parsonage & Co 4 The Causeway TW11 0HE Teddington 4 England | England | British | 149357580002 | |||||||||
| HOILES, Michelle, Dr | Director | Portmore House 54 Church Street KT13 8DP Weybridge Curchod & Co England | England | British | 302809480001 | |||||||||
| HURT, Nicholas David | Director | C/O Parsonage & Co 4 The Causeway TW11 0HE Teddington 4 England | England | British | 266516130001 | |||||||||
| KNOX, Dan Alexander Bryce | Director | Portmore House 54 Church Street KT13 8DP Weybridge Curchod & Co England | England | British | 222378700001 | |||||||||
| MITCHELL, George Watt | Director | Portmore House 54 Church Street KT13 8DP Weybridge Curchod & Co England | United Kingdom | British | 227317020001 | |||||||||
| OLIVE, Sebastien | Director | Sherland House 108 Sherland Road TW1 4HD Twickenham C/O Read & Co Middlesex | England | French | 188309710001 | |||||||||
| OLIVE, Sebastien | Director | Sherland House 108 Sherland Road TW1 4HD Twickenham C/O Read & Co Middlesex | England | French | 188357500001 | |||||||||
| ROYLE, Andrew David | Director | 13b St. George Wharf SW8 2LE London C/O Rendall & Rittner Limited England | England | British | 302808290001 | |||||||||
| SAAB, Stephanie Louise | Director | Portmore House 54 Church Street KT13 8DP Weybridge Curchod & Co England | England | British | 299311110001 | |||||||||
| TAYLOR, Helen Cathryn | Director | C/O Parsonage & Co 4 The Causeway TW11 0HE Teddington 4 England | England | British | 196043510001 | |||||||||
| TAYLOR, Linda Jane | Director | Sherland House 108 Sherland Road TW1 4HD Twickenham C/O Read & Co Middlesex | United Kingdom | British | 194637090001 | |||||||||
| TURKINGTON, Ian Charles | Director | Sherland House 108 Sherland Road TW1 4HD Twickenham C/O Read & Co Middlesex | England | British | 81272970003 | |||||||||
| WALDRON, Brind Walter | Director | Sherland House 108 Sherland Road TW1 4HD Twickenham C/O Read & Co Middlesex | England | British | 160242020001 | |||||||||
| WEEKS, Rita | Director | C/O Parsonage & Co 4 The Causeway TW11 0HE Teddington 4 England | England | British | 194637920001 | |||||||||
| WEEKS, Rita | Director | C/O Parsonage & Co 4 The Causeway TW11 0HE Teddington 4 England | England | British | 194637920001 |
Who are the persons with significant control of LANGDON PARK RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Patrick Cadogan | Jun 01, 2016 | Portmore House 54 Church Street KT13 8DP Weybridge Curchod & Co England | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for LANGDON PARK RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 09, 2022 | 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