Company NameLangley Place Management Company Limited
DirectorNeel Shah
Company StatusActive
Company Number02174358
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 6 months ago)
Previous NameIntercede 509 Limited

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

Secretary NameNeel Shah
NationalityBritish
StatusCurrent
Appointed18 November 2005(18 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr Neel Shah
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(23 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr Barry Victor Lewis
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 1994)
RoleSurgeon
Correspondence AddressSilverwood
South View Road
Pinner
Middx
HA5 3YA
Director NameMr Harry Lewis
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1993)
RoleCompany Director
Correspondence AddressAbbotts House Langly Place 198-204 High Street
Watford
Hertfordshire
WD1 2EH
Secretary NameMr Barry Victor Lewis
NationalityBritish
StatusResigned
Appointed22 March 1992(4 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 October 2002)
RoleCompany Director
Correspondence AddressSilverwood
South View Road
Pinner
Middx
HA5 3YA
Director NameMrs Tyrell Rowena Lewis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 11 April 2001)
RoleJ.P. Cgit
Correspondence AddressSilverwood
South View Road
Pinner
Middx
HA5 3YA
Director NameMr David Leslie Hollingsworth
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(13 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 09 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameCyril Desmond Cronin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2005)
RoleCompany Director
Correspondence AddressTimbers
Northgate
Northwood
Middlesex
HA6 2TH
Director NameMr Graham Mark Brent
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(13 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2005)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush House, 8 Oxhey Road,Oxhey
Watford
WD19 4QE
Director NameMr Anthony Ian Fine
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(14 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Prowse Avenue
Bushey
Watford
Hertfordshire
WD2 1JS
Secretary NameMr Mark Spraggins
NationalityEnglish
StatusResigned
Appointed10 October 2002(15 years after company formation)
Appointment Duration3 years (resigned 11 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks
London Road
Latton Near Harlow
Essex
CM17 9LH

Location

Registered AddressAbbotts House
198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Leslie Hollingsworth & Theresa Elin Fay Hollingsworth
25.00%
Ordinary
1 at £1Messrs Shah
25.00%
Ordinary
1 at £1Trustee Technodrive Pensions Scheme
25.00%
Ordinary
1 at £1Warrant Securities PLC
25.00%
Ordinary

Financials

Year2014
Net Worth£2,224
Cash£3,060
Current Liabilities£3,334

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

2 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
1 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
15 April 2023Appointment of Mr Timothy David Holingsworth as a director on 12 April 2023 (2 pages)
4 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
18 May 2022Termination of appointment of David Leslie Hollingsworth as a director on 9 May 2022 (1 page)
25 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
25 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
27 March 2020Secretary's details changed for Neel Shah on 27 March 2020 (1 page)
27 March 2020Director's details changed for Mr David Leslie Hollingsworth on 27 March 2020 (2 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(6 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(6 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 March 2014Registered office address changed from 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 27 March 2014 (1 page)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(6 pages)
27 March 2014Registered office address changed from 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 27 March 2014 (1 page)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(6 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
12 August 2011Appointment of Neel Shah as a director (3 pages)
12 August 2011Appointment of Neel Shah as a director (3 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 March 2011Termination of appointment of Anthony Fine as a director (1 page)
31 March 2011Termination of appointment of Anthony Fine as a director (1 page)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 March 2010Director's details changed for David Leslie Hollingsworth on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for David Leslie Hollingsworth on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Anthony Ian Fine on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Anthony Ian Fine on 26 March 2010 (2 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 March 2009Return made up to 22/03/09; full list of members (4 pages)
30 March 2009Return made up to 22/03/09; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 April 2008Return made up to 22/03/08; full list of members (4 pages)
11 April 2008Return made up to 22/03/08; full list of members (4 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 March 2007Return made up to 22/03/07; full list of members (4 pages)
30 March 2007Return made up to 22/03/07; full list of members (4 pages)
31 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 June 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
15 June 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006New secretary appointed (1 page)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 September 2005Director resigned (2 pages)
16 September 2005Director resigned (2 pages)
27 June 2005Return made up to 22/03/05; full list of members (9 pages)
27 June 2005Return made up to 22/03/05; full list of members (9 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 April 2004Secretary's particulars changed (1 page)
19 April 2004Secretary's particulars changed (1 page)
31 March 2004Return made up to 22/03/04; full list of members (9 pages)
31 March 2004Return made up to 22/03/04; full list of members (9 pages)
5 September 2003Return made up to 22/03/03; full list of members (10 pages)
5 September 2003Return made up to 22/03/03; full list of members (10 pages)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 June 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
23 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
23 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
18 June 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 June 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
11 April 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
11 April 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
29 March 2000Full accounts made up to 31 December 1999 (6 pages)
29 March 2000Full accounts made up to 31 December 1999 (6 pages)
16 April 1999Return made up to 22/03/99; full list of members (6 pages)
16 April 1999Return made up to 22/03/99; full list of members (6 pages)
24 March 1999Full accounts made up to 31 December 1998 (6 pages)
24 March 1999Full accounts made up to 31 December 1998 (6 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
17 March 1998Full accounts made up to 31 December 1997 (6 pages)
17 March 1998Full accounts made up to 31 December 1997 (6 pages)
17 March 1998Return made up to 22/03/98; full list of members (6 pages)
17 March 1998Return made up to 22/03/98; full list of members (6 pages)
29 April 1997Full accounts made up to 31 December 1996 (5 pages)
29 April 1997Full accounts made up to 31 December 1996 (5 pages)
6 April 1997Return made up to 22/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 1997Return made up to 22/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 1996Full accounts made up to 31 December 1995 (6 pages)
23 April 1996Return made up to 22/03/96; full list of members (6 pages)
23 April 1996Full accounts made up to 31 December 1995 (6 pages)
23 April 1996Return made up to 22/03/96; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 September 1995Return made up to 22/03/95; no change of members (6 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 September 1995Return made up to 22/03/95; no change of members (6 pages)
17 February 1995Memorandum and Articles of Association (24 pages)
17 February 1995Memorandum and Articles of Association (24 pages)