Company NameLangtry 42 Limited
DirectorsStephen John Bailey and Paul John Downham
Company StatusActive
Company Number07202395
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stephen John Bailey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressHillside Cottage New Way
Godalming
GU7 2JH
Director NameMr Paul John Downham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address42 Sheepland Avenue
Merrow
Guildford
Surrey
GU1 2SQ
Secretary NamePaul Downham
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address42 Sheeplands Avenue
Merrow
Guildford
Surrey
GU1 2SQ

Location

Registered AddressSt Martins House St Martins House
Ockham Road South
East Horsley
Surrey
KT24 6RX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Shareholders

76 at £1Paul Downham
76.00%
Ordinary
24 at £1Stephen Bailey
24.00%
Ordinary

Financials

Year2014
Net Worth-£62,210
Cash£6,760
Current Liabilities£92,579

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 January 2021Registered office address changed from 14 Bishopsmead Parade Ockham Road South East Horsley Surrey KT24 6RT to St Martins House St Martins House Ockham Road South East Horsley Surrey KT24 6RX on 7 January 2021 (1 page)
30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(5 pages)
5 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
28 April 2011Director's details changed for Mr Paul John Downham on 25 April 2011 (2 pages)
28 April 2011Secretary's details changed for Paul Downham on 25 March 2011 (2 pages)
28 April 2011Secretary's details changed for Paul Downham on 25 March 2011 (2 pages)
28 April 2011Director's details changed for Mr Paul John Downham on 25 April 2011 (2 pages)
28 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
29 June 2010Registered office address changed from 13 Bishopsmead Parade New Way East Horsley KT24 6RT United Kingdom on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from 13 Bishopsmead Parade New Way East Horsley KT24 6RT United Kingdom on 29 June 2010 (2 pages)
25 March 2010Incorporation (22 pages)
25 March 2010Incorporation (22 pages)