LANGDON PARK RESIDENTS ASSOCIATION LIMITED

LANGDON PARK RESIDENTS ASSOCIATION LIMITED

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

    Company NameLANGDON PARK RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08509163
    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 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 AddressNo

    What are the latest accounts for LANGDON PARK RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for LANGDON PARK RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for LANGDON PARK RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to May 31, 2025

    2 pagesAA

    Appointment of Ms Joanna Marlena Soni as a director on Jan 15, 2026

    2 pagesAP01

    Appointment of Mr David George Gentle as a director on Jul 16, 2025

    2 pagesAP01

    Termination of appointment of Andrew David Royle as a director on Jul 24, 2025

    1 pagesTM01

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr William Patrick Cadogan on May 01, 2025

    2 pagesCH01

    Appointment of Rendall & Rittner Limited as a secretary on May 01, 2025

    2 pagesAP04

    Termination of appointment of Curchod & Co Llp as a secretary on May 01, 2025

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of Michelle Hoiles as a director on Feb 05, 2025

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2024

    2 pagesAA

    Appointment of Mr Simon Mark Freeman as a director on Nov 30, 2024

    2 pagesAP01

    Termination of appointment of Simon Mark Freeman as a director on Jul 12, 2024

    1 pagesTM01

    Termination of appointment of Martin John Ford as a director on Jul 09, 2024

    1 pagesTM01

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jose Emir Garza as a director on Mar 07, 2024

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2023

    2 pagesAA

    Appointment of Mrs Mariella Hristova Wilson as a director on Mar 22, 2023

    2 pagesAP01

    Termination of appointment of George Watt Mitchell as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mr Simon Mark Freeman as a director on May 16, 2023

    2 pagesAP01

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2022

    2 pagesAA

    Termination of appointment of Stephanie Louise Saab as a director on Dec 07, 2022

    1 pagesTM01

    Appointment of Mr Martin John Ford as a director on Nov 23, 2022

    2 pagesAP01

    Appointment of Mr Jeffrey Mccormick as a director on Nov 23, 2022

    2 pagesAP01

    Who are the officers of LANGDON PARK RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENDALL & RITTNER LIMITED
    St. George Wharf
    SW8 2LE London
    13b
    England
    Secretary
    St. George Wharf
    SW8 2LE London
    13b
    England
    Identification TypeUK Limited Company
    Registration Number02515428
    199834990001
    CADOGAN, William Patrick
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    EnglandIrish79959070001
    DADY, Charles Richard
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    EnglandBritish142475620001
    FREEMAN, Simon Mark
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    EnglandBritish194636690001
    GENTLE, David George
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    EnglandBritish339426100001
    MCCORMICK, Jeffrey
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    EnglandBritish303001330001
    SONI, Joanna Marlena
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    EnglandPolish345192480001
    WILSON, Mariella Hristova
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    EnglandBulgarian,British310096220001
    CADOGAN, William Patrick
    4 Church Street
    TW12 2EG Hampton
    Orme House
    United Kingdom
    Secretary
    4 Church Street
    TW12 2EG Hampton
    Orme House
    United Kingdom
    177869720001
    CURCHOD & CO LLP
    54 Church Street
    KT13 8DP Weybridge
    Portmore House
    England
    Secretary
    54 Church Street
    KT13 8DP Weybridge
    Portmore House
    England
    Identification TypeUK Limited Company
    Registration NumberOC331525
    289861130001
    ALLFORD, Roger Keith
    Oak House
    52 Holmesdale Road
    TW11 7NJ Teddington
    Flat 5
    United Kingdom
    Director
    Oak House
    52 Holmesdale Road
    TW11 7NJ Teddington
    Flat 5
    United Kingdom
    United KingdomBritish177869710001
    BROEK, Karyn
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    Director
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    United KingdomBritish227317240001
    CAVANAGH, Julia
    Portmore House
    54 Church Street
    KT13 8DP Weybridge
    Curchod & Co
    England
    Director
    Portmore House
    54 Church Street
    KT13 8DP Weybridge
    Curchod & Co
    England
    EnglandBritish286772880001
    DEKKER, John
    Sherland House
    108 Sherland Road
    TW1 4HD Twickenham
    C/O Read & Co
    Middlesex
    Director
    Sherland House
    108 Sherland Road
    TW1 4HD Twickenham
    C/O Read & Co
    Middlesex
    United KingdomBritish149357670001
    DRIVER, Lucy
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    Director
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    United KingdomBritish196693190001
    EVANS, Jonathan Maxwell
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    Director
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    EnglandBritish283046120001
    FORD, Martin John
    Portmore House
    54 Church Street
    KT13 8DP Weybridge
    Curchod & Co
    England
    Director
    Portmore House
    54 Church Street
    KT13 8DP Weybridge
    Curchod & Co
    England
    EnglandBritish21643800002
    FREEMAN, Simon Mark
    Portmore House
    54 Church Street
    KT13 8DP Weybridge
    Curchod & Co
    England
    Director
    Portmore House
    54 Church Street
    KT13 8DP Weybridge
    Curchod & Co
    England
    EnglandBritish194636690001
    FREEMAN, Simon Mark
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    Director
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    EnglandBritish194636690001
    GARZA, Jose Emir
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    Director
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    EnglandBritish283097710002
    HAGESTADT, John Valentine
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    Director
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    EnglandBritish149357580002
    HOILES, Michelle, Dr
    Portmore House
    54 Church Street
    KT13 8DP Weybridge
    Curchod & Co
    England
    Director
    Portmore House
    54 Church Street
    KT13 8DP Weybridge
    Curchod & Co
    England
    EnglandBritish302809480001
    HURT, Nicholas David
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    Director
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    EnglandBritish266516130001
    KNOX, Dan Alexander Bryce
    Portmore House
    54 Church Street
    KT13 8DP Weybridge
    Curchod & Co
    England
    Director
    Portmore House
    54 Church Street
    KT13 8DP Weybridge
    Curchod & Co
    England
    EnglandBritish222378700001
    MITCHELL, George Watt
    Portmore House
    54 Church Street
    KT13 8DP Weybridge
    Curchod & Co
    England
    Director
    Portmore House
    54 Church Street
    KT13 8DP Weybridge
    Curchod & Co
    England
    United KingdomBritish227317020001
    OLIVE, Sebastien
    Sherland House
    108 Sherland Road
    TW1 4HD Twickenham
    C/O Read & Co
    Middlesex
    Director
    Sherland House
    108 Sherland Road
    TW1 4HD Twickenham
    C/O Read & Co
    Middlesex
    EnglandFrench188309710001
    OLIVE, Sebastien
    Sherland House
    108 Sherland Road
    TW1 4HD Twickenham
    C/O Read & Co
    Middlesex
    Director
    Sherland House
    108 Sherland Road
    TW1 4HD Twickenham
    C/O Read & Co
    Middlesex
    EnglandFrench188357500001
    ROYLE, Andrew David
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    EnglandBritish302808290001
    SAAB, Stephanie Louise
    Portmore House
    54 Church Street
    KT13 8DP Weybridge
    Curchod & Co
    England
    Director
    Portmore House
    54 Church Street
    KT13 8DP Weybridge
    Curchod & Co
    England
    EnglandBritish299311110001
    TAYLOR, Helen Cathryn
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    Director
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    EnglandBritish196043510001
    TAYLOR, Linda Jane
    Sherland House
    108 Sherland Road
    TW1 4HD Twickenham
    C/O Read & Co
    Middlesex
    Director
    Sherland House
    108 Sherland Road
    TW1 4HD Twickenham
    C/O Read & Co
    Middlesex
    United KingdomBritish194637090001
    TURKINGTON, Ian Charles
    Sherland House
    108 Sherland Road
    TW1 4HD Twickenham
    C/O Read & Co
    Middlesex
    Director
    Sherland House
    108 Sherland Road
    TW1 4HD Twickenham
    C/O Read & Co
    Middlesex
    EnglandBritish81272970003
    WALDRON, Brind Walter
    Sherland House
    108 Sherland Road
    TW1 4HD Twickenham
    C/O Read & Co
    Middlesex
    Director
    Sherland House
    108 Sherland Road
    TW1 4HD Twickenham
    C/O Read & Co
    Middlesex
    EnglandBritish160242020001
    WEEKS, Rita
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    Director
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    EnglandBritish194637920001
    WEEKS, Rita
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    Director
    C/O Parsonage & Co
    4 The Causeway
    TW11 0HE Teddington
    4
    England
    EnglandBritish194637920001

    Who are the persons with significant control of LANGDON PARK RESIDENTS ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Patrick Cadogan
    Portmore House
    54 Church Street
    KT13 8DP Weybridge
    Curchod & Co
    England
    Jun 01, 2016
    Portmore House
    54 Church Street
    KT13 8DP Weybridge
    Curchod & Co
    England
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for LANGDON PARK RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 2022The 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