Company NameLangham Trinity Close Company Limited
DirectorJane Camille Popely
Company StatusActive
Company Number06917628
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Previous NameHeltfield Trinity Close Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Jane Camille Popely
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleTherapist
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameMr Darren James Popely
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleProject Consultant
Country of ResidenceEngland
Correspondence Address6a Croydon Road
Caterham
Surrey
CR3 6QB
Secretary NameMr Paul Gould
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameMr Ronald Albert Popely
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameMr Paul Gould
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(5 years after company formation)
Appointment Duration5 months, 1 week (resigned 15 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA

Location

Registered Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Jane Popely
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

29 July 2023Compulsory strike-off action has been discontinued (1 page)
27 July 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
20 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 July 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
9 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 April 2021Termination of appointment of Paul Gould as a secretary on 13 April 2021 (1 page)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
26 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
19 May 2015Director's details changed for Ms Jane Camille Hawley on 11 December 2014 (2 pages)
19 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Director's details changed for Ms Jane Camille Hawley on 11 December 2014 (2 pages)
19 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 February 2015Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
26 February 2015Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
21 January 2015Company name changed heltfield trinity close company LIMITED\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
(3 pages)
21 January 2015Company name changed heltfield trinity close company LIMITED\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
(3 pages)
8 December 2014Appointment of Ms Jane Camille Hawley as a director on 1 September 2014 (2 pages)
8 December 2014Appointment of Ms Jane Camille Hawley as a director on 1 September 2014 (2 pages)
8 December 2014Appointment of Ms Jane Camille Hawley as a director on 1 September 2014 (2 pages)
4 December 2014Termination of appointment of Paul Gould as a director on 15 November 2014 (1 page)
4 December 2014Termination of appointment of Ronald Albert Popely as a director on 1 September 2014 (1 page)
4 December 2014Termination of appointment of Ronald Albert Popely as a director on 1 September 2014 (1 page)
4 December 2014Termination of appointment of Ronald Albert Popely as a director on 1 September 2014 (1 page)
4 December 2014Termination of appointment of Paul Gould as a director on 15 November 2014 (1 page)
17 June 2014Appointment of Mr Paul Gould as a director (2 pages)
17 June 2014Appointment of Mr Paul Gould as a director (2 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 24 February 2014 (1 page)
3 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 September 2012Appointment of Mr Ronald Albgert Popely as a director (2 pages)
21 September 2012Appointment of Mr Ronald Albgert Popely as a director (2 pages)
21 September 2012Termination of appointment of Darren Popely as a director (1 page)
21 September 2012Termination of appointment of Darren Popely as a director (1 page)
19 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 August 2011Secretary's details changed for Mr. Paul Gould on 1 January 2011 (1 page)
19 August 2011Secretary's details changed for Mr. Paul Gould on 1 January 2011 (1 page)
19 August 2011Director's details changed for Mr Darren James Popely on 1 January 2011 (2 pages)
19 August 2011Director's details changed for Mr Darren James Popely on 1 January 2011 (2 pages)
19 August 2011Director's details changed for Mr Darren James Popely on 1 January 2011 (2 pages)
19 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
19 August 2011Secretary's details changed for Mr. Paul Gould on 1 January 2011 (1 page)
19 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
24 May 2010Registered office address changed from 53 High Street St. Mary Cray Orpington Kent BR5 3NJ England on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from 53 High Street St. Mary Cray Orpington Kent BR5 3NJ England on 24 May 2010 (2 pages)
28 May 2009Incorporation (11 pages)
28 May 2009Incorporation (11 pages)