Langdale Developments Limited

General information

Name:

Langdale Developments Ltd

Office Address:

3 Park Court Pyrford Road KT14 6SD West Byfleet

Number: 07848297

Incorporation date: 2011-11-15

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Langdale Developments came into being in 2011 as a company enlisted under no 07848297, located at KT14 6SD West Byfleet at 3 Park Court. This company has been in business for thirteen years and its last known state is active. This enterprise's Standard Industrial Classification Code is 41100 and their NACE code stands for Development of building projects. November 30, 2022 is the last time company accounts were reported.

As stated, the following company was incorporated in November 2011 and has so far been managed by two directors.

Executives who control the firm include: Nicholas S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Penny S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nicholas S.

Role: Director

Appointed: 15 November 2011

Latest update: 25 March 2024

Penny S.

Role: Director

Appointed: 15 November 2011

Latest update: 25 March 2024

People with significant control

Nicholas S.
Notified on 7 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Penny S.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 20 August 2014
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 9 July 2015
Annual Accounts 20 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 20 March 2016
Annual Accounts 9 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 9 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts 27 November 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 078482970007, created on 2024-01-18 (MR01)
filed on: 22nd, January 2024
mortgage
Free Download Download filing (22 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies