Langham Court Management Company LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2024)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2024-06-30 Employees £4 -25.00% Total assets £4,923 +1.11%
LANGHAM COURT FREEHOLD LIMITED
Company type Private Limited Company , Active Company Number 06235297 Record last updated Wednesday, February 14, 2024 12:40:56 PM UTC Official Address 2 a Yeoman Gate Way Northbrook There are 235 companies registered at this street
Locality Northbrook Region West Sussex, England Postal Code BN133QZ Sector Residents property management
Visits LANGHAM COURT MANAGEMENT COMPANY LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-10 2022-11 2022-12 2023-3 2024-3 2024-6 2024-7 2025-2 2025-3 0 1 2 Document Type Publication date Download link Registry Feb 1, 2024 Appointment of a woman Registry Jan 31, 2024 Resignation of 2 people: one Director (a man) Registry Oct 9, 2023 Appointment of a person as Secretary Registry Dec 18, 2018 Appointment of a man as Retired and Director Registry Oct 31, 2018 Resignation of one Director (a woman) Registry Jul 26, 2016 Three appointments: 3 men Registry May 6, 2014 Appointment of a woman as Director Registry Jun 7, 2013 Annual return Registry May 24, 2013 Appointment of a man as Director Registry May 1, 2013 Appointment of a man as Proprietor and Director Registry Mar 7, 2013 Resignation of one Director Registry Mar 7, 2013 Resignation of one Director 6235... Registry Mar 4, 2013 Resignation of 2 people: one Retired and one Director (a man) Financials Feb 15, 2013 Annual accounts Registry Oct 29, 2012 Company name change Registry Oct 29, 2012 Change of name certificate Registry Oct 29, 2012 Notice of change of name nm01 - resolution Registry Aug 1, 2012 Appointment of a man as Director Registry Jul 27, 2012 Appointment of a man as Director and Retired Registry May 16, 2012 Annual return Financials Mar 16, 2012 Annual accounts Registry May 24, 2011 Annual return Financials Mar 23, 2011 Annual accounts Registry Jan 18, 2011 Appointment of a man as Director Registry Jan 18, 2011 Resignation of one Director Registry Jan 4, 2011 Appointment of a man as Director and Retired Registry Dec 31, 2010 Resignation of one Retired and one Director (a man) Registry May 26, 2010 Annual return Registry May 14, 2010 Appointment of a man as Director Registry Apr 7, 2010 Resignation of one Director Registry Apr 7, 2010 Appointment of a man as Secretary Registry Apr 7, 2010 Resignation of one Secretary Registry Mar 30, 2010 Two appointments: 2 men Registry Jan 11, 2010 Appointment of a man as Director Financials Jan 5, 2010 Annual accounts Registry Dec 15, 2009 Appointment of a man as Retired and Director Registry Jun 30, 2009 Resignation of a director Registry Jun 23, 2009 Resignation of one Retired and one Director (a man) Registry May 26, 2009 Annual return Financials Nov 24, 2008 Annual accounts Registry May 22, 2008 Annual return Registry May 15, 2008 Change of accounting reference date Registry Dec 20, 2007 Alteration to memorandum and articles Registry Sep 24, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 2, 2007 Five appointments: 5 men