Company NameLangley Court Flat Management Company Limited
Company StatusActive
Company Number04157462
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months 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 NameMr Sonu Ali Sayeed
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(10 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressParry And Drewett Hook Road
338 Hook Road
Chessington
Surrey
KT9 1NU
Secretary NamePeter Kempster
StatusCurrent
Appointed06 October 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressParry And Drewett Hook Road
338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameSamuel Anthony Martin
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2024(22 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSenior Product Manager
Country of ResidenceEngland
Correspondence AddressParry And Drewett Hook Road
338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameJeremy Todd
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2024(22 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleActor
Country of ResidenceEngland
Correspondence AddressParry And Drewett Hook Road
338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameAmanda Clew
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2024(22 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressParry And Drewett Hook Road
338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameRhona Jane Findlay
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2024(22 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressParry And Drewett Hook Road
338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameBrian McIntosh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address8 Wesley Court
51-55 Weymouth Street
London
W1N 3LE
Director NameYvonne Rhynes McIntosh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address8 Wesley Court
55 Weymouth Street
London
W1N 3LE
Secretary NameYvonne Rhynes McIntosh
NationalityBritish
StatusResigned
Appointed29 March 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address8 Wesley Court
55 Weymouth Street
London
W1N 3LE
Director NameAndrew David Michael Hall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 January 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Langley Grange 3 Langley Road
Surbiton
Surrey
KT6 6LN
Secretary NameDr Suzanne Goddard
NationalityBritish
StatusResigned
Appointed04 November 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 2005)
RoleDoctor Of Medicine
Correspondence AddressFlat 6
3 Langley Road
Surbiton
Surrey
KT6 6LN
Secretary NameDaniel James Cundy
NationalityBritish
StatusResigned
Appointed24 July 2005(4 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 October 2005)
RoleTeacher
Correspondence AddressFlat 5 Langley Grange
3 Langley Road
Surbiton
Surrey
KT6 6LN
Secretary NameMr Timothy David Brown
NationalityBritish
StatusResigned
Appointed10 October 2005(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Mushroom House
50 The Ridings
Surbiton
Surrey
KT5 8HQ
Secretary NameJustine Susannah Brown
NationalityBritish
StatusResigned
Appointed07 May 2008(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 2012)
RoleTeacher
Correspondence Address7 Langley Court
3 Langley Road
Surbiton
Surrey
KT6 6LN
Director NameAnna Louise Liddeatt
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 2024)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressParry And Drewett Hook Road
338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressParry And Drewett Hook Road
338 Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Shareholders

1 at £1A. Law & C. Law
14.29%
Ordinary
1 at £1Alistair Ping
14.29%
Ordinary
1 at £1C. Read
14.29%
Ordinary
1 at £1Chtistopher Brooks & Lara Turner
14.29%
Ordinary
1 at £1F. Mealor & P. Mealor
14.29%
Ordinary
1 at £1H.h. Sayeed & S.a. Sayeed
14.29%
Ordinary
1 at £1S. Greene
14.29%
Ordinary

Financials

Year2014
Net Worth£7
Cash£9,196
Current Liabilities£1,504

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

23 January 2024Appointment of Rhona Jane Findlay as a director on 13 January 2024 (2 pages)
23 January 2024Appointment of Jeremy Todd as a director on 13 January 2024 (2 pages)
23 January 2024Appointment of Amanda Clew as a director on 13 January 2024 (2 pages)
23 January 2024Termination of appointment of Anna Louise Liddeatt as a director on 13 January 2024 (1 page)
27 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 February 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
4 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
16 October 2018Appointment of Anna Louise Liddeatt as a director on 6 October 2018 (2 pages)
12 October 2018Appointment of Peter Kempster as a secretary on 6 October 2018 (2 pages)
8 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
18 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 7
(4 pages)
13 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 7
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX to Parry and Drewett Hook Road 338 Hook Road Chessington Surrey KT9 1NU on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX to Parry and Drewett Hook Road 338 Hook Road Chessington Surrey KT9 1NU on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX to Parry and Drewett Hook Road 338 Hook Road Chessington Surrey KT9 1NU on 2 September 2015 (1 page)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 7
(4 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 7
(4 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 7
(4 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7
(4 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7
(4 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
7 February 2012Appointment of Mr Sonu Ali Sayeed as a director (2 pages)
7 February 2012Appointment of Mr Sonu Ali Sayeed as a director (2 pages)
30 January 2012Termination of appointment of Justine Brown as a secretary (1 page)
30 January 2012Termination of appointment of Andrew Hall as a director (1 page)
30 January 2012Termination of appointment of Andrew Hall as a director (1 page)
30 January 2012Termination of appointment of Justine Brown as a secretary (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Director's details changed for Andrew Hall on 6 June 2009 (4 pages)
25 February 2010Director's details changed for Andrew Hall on 6 June 2009 (4 pages)
25 February 2010Director's details changed for Andrew David Michael Hall on 6 June 2009 (1 page)
25 February 2010Director's details changed for Andrew David Michael Hall on 6 June 2009 (1 page)
25 February 2010Director's details changed for Andrew David Michael Hall on 6 June 2009 (1 page)
25 February 2010Director's details changed for Andrew Hall on 6 June 2009 (4 pages)
18 February 2010Annual return made up to 9 February 2010 (12 pages)
18 February 2010Annual return made up to 9 February 2010 (12 pages)
18 February 2010Annual return made up to 9 February 2010 (12 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 September 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
5 September 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
30 April 2009Return made up to 09/02/09; no change of members (5 pages)
30 April 2009Return made up to 09/02/09; no change of members (5 pages)
6 April 2009Director's change of particulars / andrew hall / 01/01/2009 (1 page)
6 April 2009Director's change of particulars / andrew hall / 01/01/2009 (1 page)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 May 2008Appointment terminated secretary timothy brown (1 page)
23 May 2008Appointment terminated secretary timothy brown (1 page)
22 May 2008Registered office changed on 22/05/2008 from 50 the ridings surbiton surrey KT5 8HQ (1 page)
22 May 2008Secretary appointed justine susannah brown (2 pages)
22 May 2008Registered office changed on 22/05/2008 from 50 the ridings surbiton surrey KT5 8HQ (1 page)
22 May 2008Secretary appointed justine susannah brown (2 pages)
21 April 2008Return made up to 09/02/08; full list of members (7 pages)
21 April 2008Return made up to 09/02/08; full list of members (7 pages)
11 July 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
11 July 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
30 April 2007Return made up to 09/02/07; full list of members (4 pages)
30 April 2007Return made up to 09/02/07; full list of members (4 pages)
27 November 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
27 November 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
7 April 2006Return made up to 09/02/06; full list of members (4 pages)
7 April 2006Return made up to 09/02/06; full list of members (4 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006New secretary appointed (1 page)
12 October 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
12 October 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
17 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 December 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
23 December 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
25 June 2004Return made up to 09/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 June 2004Return made up to 09/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: 65 new cavendish street london W1G 7LS (1 page)
6 May 2004Registered office changed on 06/05/04 from: 65 new cavendish street london W1G 7LS (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New secretary appointed (3 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (3 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New director appointed (2 pages)
3 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
3 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
8 February 2003Return made up to 09/02/03; full list of members (7 pages)
8 February 2003Return made up to 09/02/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
29 August 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
22 April 2002Ad 28/01/02--------- £ si 6@1 (3 pages)
22 April 2002Ad 28/01/02--------- £ si 6@1 (3 pages)
8 March 2002Return made up to 09/02/02; full list of members (7 pages)
8 March 2002Return made up to 09/02/02; full list of members (7 pages)
19 February 2002Registered office changed on 19/02/02 from: 8 wesley court 55 weymouth street london W1G 8NN (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: 8 wesley court 55 weymouth street london W1G 8NN (1 page)
19 February 2002Director resigned (1 page)
18 May 2001New secretary appointed;new director appointed (2 pages)
18 May 2001New secretary appointed;new director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
16 May 2001Memorandum and Articles of Association (14 pages)
16 May 2001Memorandum and Articles of Association (14 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 May 2001Company name changed forestpearl property management LIMITED\certificate issued on 08/05/01 (2 pages)
8 May 2001Company name changed forestpearl property management LIMITED\certificate issued on 08/05/01 (2 pages)
9 February 2001Incorporation (17 pages)
9 February 2001Incorporation (17 pages)