Company NameLangley Mill Management Company Limited
Company StatusActive
Company Number04626829
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathon David Beeson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Basford Old Creamery Newcastle Road
Chorlton
Crewe
CW2 5NQ
Director NameMr Jeremy Michael Gogan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed24 June 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleSecretary
Country of ResidenceJersey
Correspondence AddressBlock 3 Spectrum Gloucester Street
St Helier
JE4 8UX
Director NameMr James Russell Gouldie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address814 Leigh Road
Slough
SL1 4BD
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 2007)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address20 Gardiner Road
Blackhall
Edinburgh
Midlothian
EH4 3RR
Scotland
Director NameMr Peter James Gadsby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(3 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 24 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Grange Burley Grange
Burley Lane Quarndon
Derby
Derbyshire
DE22 5JR
Secretary NamePhilip Hartley Miller
NationalityBritish
StatusResigned
Appointed23 April 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Gardiner Road
Blackhall
Edinburgh
Midlothian
EH4 3RR
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 May 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed03 May 2007(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(4 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 January 2020)
RoleDirector Of Property Developme
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House St Paul's Churchyard
London
EC4M 8AL
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(6 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCondor House St Paul's Churchyard
London
EC4M 8AL
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitearkcapital.co.uk
Email address[email protected]
Telephone01332 226680
Telephone regionDerby

Location

Registered AddressSeymour Mews House
Seymour Mews
London
W1H 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Miller Birch LTD
100.00%
Deferred

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
16 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 February 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
7 February 2023Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Seymour Mews House Seymour Mews London W1H 6BN on 7 February 2023 (1 page)
27 June 2022Appointment of Mr Jonathon David Beeson as a director on 24 June 2022 (2 pages)
24 June 2022Termination of appointment of Peter James Gadsby as a director on 24 June 2022 (1 page)
24 June 2022Appointment of Mr Jeremy Michael Gogan as a director on 24 June 2022 (2 pages)
24 June 2022Appointment of Mr James Russell Gouldie as a director on 24 June 2022 (2 pages)
31 May 2022Cessation of Miller Birch Limited as a person with significant control on 17 May 2022 (1 page)
27 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 May 2022Notification of Exeter Iii Langley Mill Limited as a person with significant control on 17 May 2022 (2 pages)
19 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 May 2022Memorandum and Articles of Association (19 pages)
17 May 2022Statement of capital following an allotment of shares on 17 May 2022
  • GBP 500
(3 pages)
1 May 2022Second filing of Confirmation Statement dated 17 January 2022 (3 pages)
21 March 202217/01/22 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/05/2022.
(5 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 May 2021Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 13 May 2021 (1 page)
18 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
4 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 February 2020Termination of appointment of Andrew Sutherland as a director on 18 January 2020 (1 page)
26 February 2020Termination of appointment of David Thomas Milloy as a director on 18 January 2020 (1 page)
10 February 2020Director's details changed for Mr Peter James Gadsby on 10 February 2020 (2 pages)
10 February 2020Change of details for Miller Birch Limited as a person with significant control on 3 February 2020 (2 pages)
10 February 2020Director's details changed for Mr Peter James Gadsby on 10 February 2020 (2 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
22 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
19 May 2017Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page)
15 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
14 October 2015Registered office address changed from Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
14 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
29 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
29 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
24 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
10 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 September 2011Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages)
28 September 2011Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages)
14 June 2011Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011 (1 page)
14 June 2011Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011 (1 page)
8 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
27 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 July 2009Director appointed david thomas milloy (5 pages)
21 July 2009Director appointed david thomas milloy (5 pages)
17 June 2009Appointment terminated director marlene wood (1 page)
17 June 2009Appointment terminated director marlene wood (1 page)
17 February 2009Return made up to 17/01/09; full list of members (4 pages)
17 February 2009Return made up to 17/01/09; full list of members (4 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 March 2008Return made up to 17/01/08; full list of members (3 pages)
17 March 2008Return made up to 17/01/08; full list of members (3 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 July 2007New director appointed (5 pages)
13 July 2007New director appointed (5 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007New secretary appointed (2 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 March 2007Return made up to 17/01/07; full list of members (2 pages)
26 March 2007Return made up to 17/01/07; full list of members (2 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
30 January 2006Return made up to 17/01/06; full list of members (6 pages)
30 January 2006Return made up to 17/01/06; full list of members (6 pages)
25 April 2005New director appointed (4 pages)
25 April 2005New director appointed (4 pages)
22 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
22 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
28 February 2005Return made up to 31/12/04; full list of members (5 pages)
28 February 2005Return made up to 31/12/04; full list of members (5 pages)
21 December 2004Registered office changed on 21/12/04 from: c/o miller birch LIMITED 21 golden square london W1F 9JN (1 page)
21 December 2004Registered office changed on 21/12/04 from: c/o miller birch LIMITED 21 golden square london W1F 9JN (1 page)
26 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
26 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (5 pages)
14 January 2004Return made up to 31/12/03; full list of members (5 pages)
10 December 2003Return made up to 17/11/03; full list of members (5 pages)
10 December 2003Return made up to 17/11/03; full list of members (5 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
20 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
20 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
7 May 2003Registered office changed on 07/05/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
7 May 2003Registered office changed on 07/05/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
7 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
7 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
6 May 2003New secretary appointed;new director appointed (4 pages)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (3 pages)
6 May 2003New secretary appointed;new director appointed (4 pages)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003New director appointed (3 pages)
6 May 2003Secretary resigned (1 page)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 April 2003Company name changed ever 2024 LIMITED\certificate issued on 28/04/03 (3 pages)
28 April 2003Company name changed ever 2024 LIMITED\certificate issued on 28/04/03 (3 pages)
2 January 2003Incorporation (30 pages)
2 January 2003Incorporation (30 pages)