General information

Name:

Langrish House Ltd

Office Address:

Langrish House Langrish GU32 1RN Petersfield

Number: 03494266

Incorporation date: 1998-01-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Langrish House started conducting its operations in the year 1998 as a Private Limited Company registered with number: 03494266. The company has been operating for 26 years and it's currently active. The firm's registered office is registered in Petersfield at Langrish House. Anyone can also locate the firm utilizing its postal code, GU32 1RN. The firm has a history in name changing. In the past, the firm had two different company names. Up to 2019 the firm was run as Langrish House Hotel and before that its official company name was Proofmetal. This firm's registered with SIC code 55100 which stands for Hotels and similar accommodation. Langrish House Ltd released its account information for the period that ended on 2022-03-31. The business most recent confirmation statement was submitted on 2023-01-16.

In order to meet the requirements of its clientele, this particular business is consistently led by a body of two directors who are Robina T. and Nigel T.. Their joint efforts have been of utmost use to this specific business since Thu, 5th Feb 1998. In order to find professional help with legal documentation, this specific business has been utilizing the expertise of Robina T. as a secretary for the last twenty six years.

  • Previous company's names
  • Langrish House Limited 2019-03-07
  • Langrish House Hotel Limited 1998-02-27
  • Proofmetal Limited 1998-01-16

Financial data based on annual reports

Company staff

Robina T.

Role: Director

Appointed: 05 February 1998

Latest update: 7 February 2024

Robina T.

Role: Secretary

Appointed: 05 February 1998

Latest update: 7 February 2024

Nigel T.

Role: Director

Appointed: 05 February 1998

Latest update: 7 February 2024

People with significant control

Executives with significant control over the firm are: Nigel T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robina T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel T.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robina T.
Notified on 1 July 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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Cox Costello & Horne Limited

Address:

Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
26
Company Age

Similar companies nearby

Closest companies