Company NameLangwood Residents Association Limited
Company StatusActive
Company Number03389184
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 June 1997(26 years, 10 months 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 NameAnthony Robert Batten-Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address198 Abbotts House
Lower High Street
Watford
WD17 2FF
Director NameStephanie Beardsworth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(3 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address198 Abbotts House
Lower High Street
Watford
WD17 2FF
Director NameDiana Morrill Luheshi
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(15 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Abbotts House
Lower High Street
Watford
WD17 2FF
Director NameMr Alan James Goodridge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2014(17 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Abbotts House
Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick Block Management (Corporation)
StatusCurrent
Appointed03 October 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address198 Abbotts House
Lower High Street
Watford
WD17 2FF
Director NameGuy Paul Wilkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleAnalyst
Correspondence AddressFlat 6 Langwood
87 Langley Road
Watford
WD1 3PW
Secretary NameStephanie Anne Beardsworth
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 22 Langwood
87 Langley Road
Watford
WD1 3PW
Secretary NameAlan Goodridge
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 03 October 2016)
RoleTu Official
Correspondence Address21 Langwood
87 Langley Road
Watford
WD17 4PW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address198 Abbotts House
Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£30,115
Net Worth£49,222
Cash£51,942
Current Liabilities£3,558

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
6 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
15 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
21 October 2022Statement of company's objects (2 pages)
21 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
17 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 March 2020Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page)
27 March 2020Director's details changed for Anthony Robert Batten-Smith on 27 March 2020 (2 pages)
27 March 2020Director's details changed for Stephanie Beardsworth on 27 March 2020 (2 pages)
27 March 2020Director's details changed for Mr Alan James Goodridge on 27 March 2020 (2 pages)
3 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
2 November 2016Registered office address changed from First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR England to 198 Abbotts House Lower High Street Watford WD17 2FF on 2 November 2016 (1 page)
2 November 2016Registered office address changed from First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR England to 198 Abbotts House Lower High Street Watford WD17 2FF on 2 November 2016 (1 page)
1 November 2016Termination of appointment of Alan Goodridge as a secretary on 3 October 2016 (1 page)
1 November 2016Appointment of Rumball Sedgwick Limited as a secretary on 3 October 2016 (2 pages)
1 November 2016Termination of appointment of Alan Goodridge as a secretary on 3 October 2016 (1 page)
1 November 2016Appointment of Rumball Sedgwick Limited as a secretary on 3 October 2016 (2 pages)
16 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
16 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
15 June 2016Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 15 June 2016 (1 page)
19 February 2016Annual return made up to 26 January 2016 no member list (6 pages)
19 February 2016Annual return made up to 26 January 2016 no member list (6 pages)
19 August 2015Director's details changed for Diana Morrill Luheshi on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Diana Morrill Luheshi on 19 August 2015 (2 pages)
23 June 2015Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page)
23 June 2015Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page)
16 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
29 January 2015Annual return made up to 26 January 2015 no member list (6 pages)
29 January 2015Annual return made up to 26 January 2015 no member list (6 pages)
5 August 2014Appointment of Mr Alan James Goodridge as a director on 3 August 2014 (2 pages)
5 August 2014Appointment of Mr Alan James Goodridge as a director on 3 August 2014 (2 pages)
5 August 2014Appointment of Mr Alan James Goodridge as a director on 3 August 2014 (2 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
27 January 2014Annual return made up to 26 January 2014 no member list (5 pages)
27 January 2014Annual return made up to 26 January 2014 no member list (5 pages)
1 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
1 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
25 March 2013Appointment of Diana Morrill Luheshi as a director (2 pages)
25 March 2013Appointment of Diana Morrill Luheshi as a director (2 pages)
28 January 2013Annual return made up to 26 January 2013 no member list (4 pages)
28 January 2013Annual return made up to 26 January 2013 no member list (4 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
31 January 2012Annual return made up to 26 January 2012 no member list (4 pages)
31 January 2012Annual return made up to 26 January 2012 no member list (4 pages)
4 May 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
4 May 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
26 January 2011Annual return made up to 26 January 2011 no member list (4 pages)
26 January 2011Annual return made up to 26 January 2011 no member list (4 pages)
13 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
13 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 January 2010Director's details changed for Anthony Robert Batten-Smith on 26 January 2010 (2 pages)
28 January 2010Annual return made up to 26 January 2010 no member list (3 pages)
28 January 2010Director's details changed for Stephanie Beardsworth on 26 January 2010 (2 pages)
28 January 2010Registered office address changed from C/O Chantrey Vellacott Dfk Llp 34 Clarendon Road Watford Hertfordshire WD17 1LR on 28 January 2010 (1 page)
28 January 2010Director's details changed for Anthony Robert Batten-Smith on 26 January 2010 (2 pages)
28 January 2010Director's details changed for Stephanie Beardsworth on 26 January 2010 (2 pages)
28 January 2010Annual return made up to 26 January 2010 no member list (3 pages)
28 January 2010Registered office address changed from C/O Chantrey Vellacott Dfk Llp 34 Clarendon Road Watford Hertfordshire WD17 1LR on 28 January 2010 (1 page)
21 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
4 February 2009Annual return made up to 26/01/09 (2 pages)
4 February 2009Registered office changed on 04/02/2009 from c/o chantrey vellacott dfk LLP 34 clarendon road watford herts WD17 1LR (1 page)
4 February 2009Registered office changed on 04/02/2009 from c/o chantrey vellacott dfk LLP 34 clarendon road watford herts WD17 1LR (1 page)
4 February 2009Annual return made up to 26/01/09 (2 pages)
3 February 2009Location of register of members (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Location of debenture register (1 page)
4 July 2008Registered office changed on 04/07/2008 from c/o chantrey vellacott dfk LLP gresham house 53 clarendon road, watford hertfordshire WD17 1LR (1 page)
4 July 2008Registered office changed on 04/07/2008 from c/o chantrey vellacott dfk LLP gresham house 53 clarendon road, watford hertfordshire WD17 1LR (1 page)
22 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 February 2008Annual return made up to 26/01/08 (2 pages)
4 February 2008Annual return made up to 26/01/08 (2 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
30 January 2007Annual return made up to 26/01/07 (2 pages)
30 January 2007Annual return made up to 26/01/07 (2 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 January 2006Location of register of members (1 page)
26 January 2006Annual return made up to 26/01/06 (2 pages)
26 January 2006Location of debenture register (1 page)
26 January 2006Location of debenture register (1 page)
26 January 2006Registered office changed on 26/01/06 from: c/o chantrey vellacott dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page)
26 January 2006Annual return made up to 26/01/06 (2 pages)
26 January 2006Registered office changed on 26/01/06 from: c/o chantrey vellacott dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page)
26 January 2006Location of register of members (1 page)
18 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
18 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 February 2005Annual return made up to 03/02/05 (2 pages)
4 February 2005Annual return made up to 03/02/05 (2 pages)
28 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 February 2004Annual return made up to 16/02/04 (4 pages)
23 February 2004Annual return made up to 16/02/04 (4 pages)
14 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 March 2003Annual return made up to 28/02/03 (4 pages)
9 March 2003Annual return made up to 28/02/03 (4 pages)
13 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 February 2002Annual return made up to 28/02/02
  • 363(287) ‐ Registered office changed on 27/02/02
(3 pages)
27 February 2002Annual return made up to 28/02/02
  • 363(287) ‐ Registered office changed on 27/02/02
(3 pages)
30 May 2001Annual return made up to 28/02/01
  • 363(287) ‐ Registered office changed on 30/05/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 May 2001Annual return made up to 28/02/01
  • 363(287) ‐ Registered office changed on 30/05/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 May 2001Full accounts made up to 31 December 2000 (9 pages)
11 May 2001Full accounts made up to 31 December 2000 (9 pages)
12 April 2001Registered office changed on 12/04/01 from: flat 7 langwood 87 langley road watford WD1 3PN (1 page)
12 April 2001Registered office changed on 12/04/01 from: flat 7 langwood 87 langley road watford WD1 3PN (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
9 October 2000Full accounts made up to 31 December 1999 (11 pages)
9 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000Annual return made up to 31/12/99 (6 pages)
31 March 2000Annual return made up to 31/12/99 (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (8 pages)
19 October 1999Full accounts made up to 31 December 1998 (8 pages)
5 March 1999Annual return made up to 28/02/99 (4 pages)
5 March 1999Annual return made up to 28/02/99 (4 pages)
22 October 1998Full accounts made up to 31 December 1997 (4 pages)
22 October 1998Full accounts made up to 31 December 1997 (4 pages)
14 July 1998Annual return made up to 19/06/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 July 1998Annual return made up to 19/06/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 January 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
7 January 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
19 June 1997Incorporation (21 pages)
19 June 1997Incorporation (21 pages)