Company NameLangley Property Management Limited
Company StatusActive
Company Number02246437
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Susan Zeira
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudgwick House St Marys Road
South Ascot
Ascot
Berkshire
SL5 9AX
Director NameMiss Lara Zeira
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(21 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudgwick House St. Marys Road
Ascot
Berkshire
SL5 9AX
Director NameMr Aviram Zeira
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIsraeli
StatusCurrent
Appointed10 September 2015(27 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameDr Dan Zeira
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityIsraeli
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration25 years, 5 months (resigned 04 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudgwick House St Marys Road
South Ascot
Ascot
Berkshire
SL5 9AX
Secretary NameDr Dan Zeira
NationalityIsraeli
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration25 years, 5 months (resigned 04 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudgwick House St Marys Road
South Ascot
Ascot
Berkshire
SL5 9AX
Director NameMr Antony John Leonard Rowe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(25 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudgewick House St. Marys Road
Ascot
Berkshire
SL5 9AX

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Dr Dan Zeira
51.00%
Ordinary
49 at £1Mrs Susan Zeira
49.00%
Ordinary

Financials

Year2014
Net Worth£19,198
Cash£14,436
Current Liabilities£58,974

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 Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
27 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
21 July 2023Previous accounting period extended from 24 October 2022 to 31 October 2022 (1 page)
22 March 2023Total exemption full accounts made up to 31 October 2021 (9 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 October 2022Previous accounting period shortened from 25 October 2021 to 24 October 2021 (1 page)
19 January 2022Total exemption full accounts made up to 31 October 2020 (9 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 October 2021Previous accounting period shortened from 26 October 2020 to 25 October 2020 (1 page)
23 February 2021Total exemption full accounts made up to 31 October 2019 (9 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2021Termination of appointment of Antony John Leonard Rowe as a director on 1 January 2021 (1 page)
23 October 2020Previous accounting period shortened from 27 October 2019 to 26 October 2019 (1 page)
28 April 2020Total exemption full accounts made up to 31 October 2018 (9 pages)
27 January 2020Previous accounting period shortened from 28 October 2019 to 27 October 2019 (1 page)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 October 2019Current accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
29 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
6 March 2019Amended total exemption full accounts made up to 31 October 2017 (8 pages)
25 January 2019Total exemption full accounts made up to 31 October 2017 (9 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
15 January 2018Notification of Dan Zeira as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 November 2016Termination of appointment of Dan Zeira as a secretary on 4 June 2016 (1 page)
10 November 2016Termination of appointment of Dan Zeira as a director on 4 June 2016 (1 page)
10 November 2016Termination of appointment of Dan Zeira as a secretary on 4 June 2016 (1 page)
10 November 2016Termination of appointment of Dan Zeira as a director on 4 June 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(8 pages)
8 October 2015Director's details changed for Mr Aviram Zeira on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Aviram Zeira as a director on 10 September 2015 (2 pages)
8 October 2015Appointment of Mr Aviram Zeira as a director on 10 September 2015 (2 pages)
8 October 2015Director's details changed for Mr Aviram Zeira on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Aviram Zeira on 8 October 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 July 2015Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX to 1 the Green Richmond Surrey TW9 1PL on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX to 1 the Green Richmond Surrey TW9 1PL on 20 July 2015 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(7 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(7 pages)
6 November 2014Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
6 November 2014Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 March 2014Appointment of Mr Antony John Leonard Rowe as a director (2 pages)
10 March 2014Appointment of Mr Antony John Leonard Rowe as a director (2 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 January 2010Director's details changed for Mrs Susan Zeira on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Susan Zeira on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Miss Lara Zeira on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Dr Dan Zeira on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Miss Lara Zeira on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Dr Dan Zeira on 31 December 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 August 2009Director appointed miss lara zeira (1 page)
10 August 2009Director appointed miss lara zeira (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Registered office changed on 19/01/2009 from c/o waring & partners roper yard, roper road canterbury kent CT2 7EX (1 page)
19 January 2009Registered office changed on 19/01/2009 from c/o waring & partners roper yard, roper road canterbury kent CT2 7EX (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
16 March 2000Return made up to 31/12/99; full list of members (6 pages)
16 March 2000Return made up to 31/12/99; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 September 1996Full accounts made up to 31 October 1995 (10 pages)
3 September 1996Full accounts made up to 31 October 1995 (10 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)
28 September 1988Company name changed\certificate issued on 28/09/88 (2 pages)
28 September 1988Company name changed\certificate issued on 28/09/88 (2 pages)