Company NameLangham House Estate Maintenance Company Limited
Company StatusActive
Company Number00581630
CategoryPrivate Limited Company
Incorporation Date4 April 1957(67 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Ridyard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1995(37 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameMs Suki Lovett Chandler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2014(57 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameMr Matthew Elliott Allsop
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2016(59 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleMusician
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameMr Eugene Dreyer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2021(64 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCity Planner
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameTimothy John Francis Collins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(66 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleEmployed Solicitor
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameMr William George Edser
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(33 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 March 2003)
RoleRetired Chief Production Engineer
Correspondence Address18 Langham House Close
Ham
Richmond
Surrey
TW10 7JE
Director NameMr John Patrick Hugh Odonnell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(34 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 1995)
RoleFilm Production Manager
Correspondence Address27 Schubert Road
London
SW15 2QT
Director NameMr Ian Frederick McCoig
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(35 years after company formation)
Appointment Duration9 years, 1 month (resigned 19 May 2001)
RoleRetired Chief Draughtsman
Correspondence Address21 Langham House Close
Ham Common
Richmond
Surrey
TW10 7JE
Director NameMr John Walter Mitchell
NationalityBritish
StatusResigned
Appointed31 March 1992(35 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 April 1992)
RoleRetired Insurance Executive
Correspondence Address11 Langham House Close
Ham
Richmond
Surrey
TW10 7JE
Secretary NameMr Roger Timms
NationalityBritish
StatusResigned
Appointed31 March 1992(35 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1993)
RoleCompany Director
Correspondence Address157 Malden Way
New Malden
Surrey
KT3 5QX
Director NameMrs Margaret Joyce Lukin
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(35 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 1993)
RoleRetired
Correspondence Address8 Langham House Close
Ham Common
Richmond
Surrey
TW10 7JE
Director NameDr Stephen John Sloan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(35 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 1999)
RolePsychologist
Correspondence Address4 Langham House Close
Ham Common
Richmond
Surrey
TW10 7JE
Secretary NameAlison Elizabeth Green
NationalityBritish
StatusResigned
Appointed04 March 1994(36 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 May 1998)
RoleSecretary
Correspondence Address24 Langham House Close
Richmond
Surrey
TW10 7JE
Director NameMr David Llewellyn Jenkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(37 years after company formation)
Appointment Duration6 years (resigned 06 May 2000)
RoleArchitect & Publisher
Country of ResidenceEngland
Correspondence Address24c Randolph Crescent
London
W9 1DR
Secretary NameWilliam Meek
NationalityBritish
StatusResigned
Appointed25 April 1998(41 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 May 1999)
RoleCompany Director
Correspondence Address15 Langham House Close
Ham
Richmond
Surrey
TW10 7JE
Director NameRoger Lang
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(42 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2002)
RoleGarden Designer
Correspondence Address13 Langham House Close
Richmond
Surrey
TW10 7JE
Secretary NamePhilip Mark Jordan
NationalityBritish
StatusResigned
Appointed22 May 1999(42 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 26 April 2008)
RoleRadio Editor
Correspondence Address17 Langham House Close
Richmond
Surrey
TW10 7JE
Director NameStevan Graham Heslop
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(43 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2001)
RolePolice Officer
Correspondence Address29 Langham House Close
Richmond
Surrey
TW10 7JE
Director NameGavin Robert Chambers
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(43 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 May 2001)
RoleMarketing Manager
Correspondence Address4 Langham House Close
Richmond
Surrey
TW10 7JE
Director NameDavid James Parker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2001(44 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 14 December 2006)
RoleDesign Director
Correspondence Address1 Langham House Close
Ham Common
Richmond
TW10 7JE
Director NameMatthew John Piper
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2001(44 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 2003)
RoleConsultant
Correspondence Address19 Langham House Close
Ham Common
Richmond
Surrey
TW10 7JE
Director NameDr Muna Farhat Anjum
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2002(45 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 April 2006)
RoleScientist
Correspondence Address14 Langham House Close
Ham Common
Richmond
Surrey
TW10 7JE
Director NameAlice Jean Cousens
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2002(45 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2005)
RoleLocal Govt Officer
Correspondence Address24 Langham House Close
Ham Common
Richmond
Surrey
TW10 7JE
Director NameJohn Richard Aylott
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2004(47 years after company formation)
Appointment Duration2 years, 4 months (resigned 25 August 2006)
RoleDesigner
Correspondence Address23 Langham House Close
Richmond
Surrey
TW10 7JE
Director NamePhilip Mark Jordan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2004(47 years after company formation)
Appointment Duration4 years (resigned 26 April 2008)
RoleRadio Producer
Correspondence Address17 Langham House Close
Richmond
Surrey
TW10 7JE
Director NameTom Delhanty
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2005(47 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 2009)
RoleArchitect
Correspondence Address28 Langham House Close
Richmond
Surrey
TW10 7JE
Director NameJanet Carson McQueen
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2006(49 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2009)
RoleRetd Librarian
Correspondence Address4 Langham House Close
Ham Common
Richmond
Surrey
TW10 7JE
Director NameJoanna Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2007(49 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 January 2008)
RoleCook
Correspondence Address8 Langham House Close
Richmond
Surrey
TW10 7JE
Director NameSusannah Claire Macgibbon Costa
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 March 2007(49 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 April 2012)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address27 Langham House Close
Ham
Richmond
Surrey
TW10 7JE
Director NameIain Hugh MacDonald
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2008(51 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 21 April 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address14 Langham House Close
Richmond
Surrey
TW10 7JE
Director NameMr Mark Richard Brand
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2008(51 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 14 June 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Langham House Close
Richmond
Surrey
TW10 7JE
Director NamePhilip Edward Clark
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2009(52 years, 2 months after company formation)
Appointment Duration5 years (resigned 14 June 2014)
RolePicture Researcher
Country of ResidenceUnited Kingdom
Correspondence Address7 Langham House Close
Richmond
Surrey
TW10 7JE
Director NameMs Vivien Riding
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(54 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Langham House Close
Richmond
Surrey
TW10 7JE
Director NameMr Bernard Rimmer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2014(57 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Langham House Close
Richmond
Surrey
TW10 7JE
Director NameMr Eugene Dreyer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2014(57 years, 2 months after company formation)
Appointment Duration5 years (resigned 15 June 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Langham House Close
Ham Common
Richmond
Surrey
TW10 7JE
Director NameMrs Margaret Anne Simpson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2015(58 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Langham House Close Ham Common
Richmond
Surrey
TW10 7JB

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
39.39%
-
2 at £1Alice Jean Cousens
3.03%
Ordinary
2 at £1Constance Edser & William George Edser
3.03%
Ordinary
2 at £1David Charles Anderson
3.03%
Ordinary
2 at £1David James Murphy
3.03%
Ordinary
2 at £1David Montgomery Newbold
3.03%
Ordinary
2 at £1Dr Robert Lindsay Jenkins
3.03%
Ordinary
2 at £1Eugene Dreyer & Emma Marcia Ruddock
3.03%
Ordinary
2 at £1Hilary Margaret Lambert
3.03%
Ordinary
2 at £1Joanna Smith
3.03%
Ordinary
2 at £1Laurence Walter Atkin
3.03%
Ordinary
2 at £1Margaret Hemmings
3.03%
Ordinary
2 at £1Matthew Elliott Allsop
3.03%
Ordinary
2 at £1Ms Janet Mcqueen
3.03%
Ordinary
2 at £1Paul Anthony Ridyard
3.03%
Ordinary
2 at £1Philip Mark Jordan & Marie Celine Jordan
3.03%
Ordinary
2 at £1Philip Stephenson
3.03%
Ordinary
2 at £1Ronny Rene Maria De-koning
3.03%
Ordinary
2 at £1Simon Fraser
3.03%
Ordinary
2 at £1Simon Rolfe Neville
3.03%
Ordinary
2 at £1Thomas Noel Edmund Francis Delhanty & Melissa Shaw
3.03%
Ordinary

Financials

Year2014
Net Worth£66
Current Liabilities£5,289

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 April 2017Appointment of Mr Matthew Elliott Allsop as a director on 25 June 2016 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
6 June 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 66
(10 pages)
16 December 2015Termination of appointment of Vivien Riding as a director on 3 October 2015 (1 page)
16 December 2015Appointment of Mrs Margaret Anne Simpson as a director on 3 October 2015 (2 pages)
16 December 2015Appointment of Mrs Margaret Anne Simpson as a director on 3 October 2015 (2 pages)
16 December 2015Termination of appointment of Vivien Riding as a director on 3 October 2015 (1 page)
8 October 2015Termination of appointment of Bernard Rimmer as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Bernard Rimmer as a director on 1 October 2015 (1 page)
29 July 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 66
(10 pages)
2 December 2014Appointment of Mr Bernard Rimmer as a director on 14 June 2014 (2 pages)
28 October 2014Appointment of Ms Suki Lovett Chandler as a director on 14 June 2014 (2 pages)
28 October 2014Appointment of Mr Eugene Dreyer as a director on 14 June 2014 (2 pages)
21 October 2014Termination of appointment of Mark Richard Brand as a director on 14 June 2014 (1 page)
21 October 2014Termination of appointment of Philip Edward Clark as a director on 14 June 2014 (1 page)
4 July 2014Total exemption full accounts made up to 31 October 2013 (5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 66
(9 pages)
5 March 2014Appointment of Ms Vivien Riding as a director (2 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
2 April 2013Termination of appointment of Iain Macdonald as a director (1 page)
2 April 2013Termination of appointment of Susannah Costa as a director (1 page)
10 July 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
14 April 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
1 April 2010Director's details changed for Mr Paul Ridyard on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (19 pages)
1 April 2010Director's details changed for Iain Hugh Macdonald on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Susannah Claire Macgibbon Costa on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Mark Richard Brand on 31 March 2010 (2 pages)
29 March 2010Termination of appointment of Tom Delhanty as a director (1 page)
29 March 2010Termination of appointment of Janet Mcqueen as a director (1 page)
2 March 2010Appointment of Philip Edward Clark as a director (3 pages)
11 June 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
31 March 2009Return made up to 31/03/09; full list of members (19 pages)
5 June 2008Appointment terminated director and secretary philip jordan (1 page)
5 June 2008Director appointed iain macdonald (1 page)
5 June 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
5 June 2008Director appointed mark richard brand (1 page)
3 April 2008Return made up to 31/03/08; full list of members (22 pages)
1 February 2008Director resigned (1 page)
18 May 2007Registered office changed on 18/05/07 from: 29-39 london road twickenham TW1 3SZ (1 page)
18 May 2007Return made up to 31/03/07; change of members (8 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 February 2007Director resigned (1 page)
3 October 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (11 pages)
28 March 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
29 April 2005Return made up to 31/03/05; change of members (9 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (1 page)
17 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
14 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
27 April 2004Return made up to 31/03/04; change of members (8 pages)
27 April 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
3 September 2003Registered office changed on 03/09/03 from: park house high street colnbrook berkshire SL3 0LX (1 page)
3 September 2003Return made up to 31/03/03; full list of members (25 pages)
22 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 June 2002Registered office changed on 25/06/02 from: park house high street colnbrook berkshire SL3 0LX (1 page)
25 June 2002Return made up to 31/03/02; change of members
  • 363(287) ‐ Registered office changed on 25/06/02
  • 363(288) ‐ Director resigned
(10 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (3 pages)
2 July 2001Director resigned (1 page)
2 July 2001Return made up to 31/03/01; change of members (8 pages)
22 May 2001Director resigned (1 page)
21 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
12 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 April 2000Return made up to 31/03/00; full list of members (19 pages)
2 July 1999Return made up to 31/03/99; change of members (9 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New director appointed (2 pages)
25 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
18 June 1998Secretary resigned (1 page)
28 May 1998New secretary appointed (2 pages)
20 April 1998Return made up to 31/03/98; change of members (8 pages)
14 April 1998Accounts made up to 31 October 1997 (16 pages)
4 September 1997Registered office changed on 04/09/97 from: 300 sandycombe road kew richmond surrey TW9 3NU (1 page)
25 April 1997Return made up to 31/03/97; full list of members (9 pages)
23 April 1997Accounts made up to 31 October 1996 (8 pages)
29 March 1996Return made up to 31/03/96; full list of members (8 pages)
8 February 1996Accounts made up to 31 October 1995 (7 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Return made up to 31/03/95; change of members (8 pages)
7 March 1995New director appointed (2 pages)
4 April 1957Incorporation (15 pages)