Company NameLangham Investment Properties (No.2) Limited
Company StatusActive
Company Number08701981
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Michael Andrews
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Heathrow
Middlesex
TW20 9HY
Director NameMr Iain Martin Leslie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Heathrow
Middlesex
TW20 9HY
Director NameMr Paul Leonard McNutt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Heathrow
Middlesex
TW20 9HY
Director NameMr Philip James Holt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stone Rowe Brewer 12-13 Church Street
Twickenham
Middlesex
TW1 3NJ

Location

Registered AddressGladstone House
77-79 High Street
Heathrow
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Iain Martin Leslie
25.00%
Ordinary
1 at £1John Michael Andrews
25.00%
Ordinary
1 at £1Paul Leonard Mcnutt
25.00%
Ordinary
1 at £1Philip James Holt
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Charges

18 December 2013Delivered on: 23 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
13 September 2017Notification of a person with significant control statement (2 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
15 March 2016Register(s) moved to registered inspection location Gladstone House 77-79 High Street Egham Surrey TW20 9HY (1 page)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
(7 pages)
23 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
22 June 2015Current accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
22 June 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 November 2014Register inspection address has been changed to Gladstone House 77-79 High Street Egham Surrey TW20 9HY (1 page)
3 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4
(6 pages)
23 December 2013Registration of charge 087019810001 (18 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 4
(51 pages)