Company NameLangland Court Management Limited
Company StatusActive
Company Number08977294
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 April 2014(10 years, 1 month 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 David Phillip John
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Director NameMrs Joan Clenton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleBlank
Country of ResidenceWales
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Director NameMr David Anthony Cottle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Director NameMr Stephen Conway Lloyd
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House Beaufort Road
Plasmarl
Swansea
SA6 8JG
Wales
Director NameMr John Gwynn Hinds
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House Beaufort Road
Plasmarl
Swansea
SA6 8JG
Wales
Director NameSusan May Davies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityWelsh
StatusResigned
Appointed01 September 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 2018)
RoleRetired Teacher
Country of ResidenceWales
Correspondence Address3 Langland Court
Langland Court Road, Langland
Swansea
City & County Of Swansea
SA3 4AZ
Wales
Director NameMr Alan Leonard Devonald
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(4 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 April 2019)
RoleBlank
Country of ResidenceWales
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA

Location

Registered Address6 Deanery Street
Mayfair
London
W1K 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

1 August 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
7 June 2023Director's details changed for Mr David Anthony Cottle on 7 June 2023 (2 pages)
7 June 2023Director's details changed for Mr David Phillip John on 7 June 2023 (2 pages)
6 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
28 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
15 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
28 August 2019Termination of appointment of Alan Leonard Devonald as a director on 16 April 2019 (1 page)
13 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
28 November 2018Registered office address changed from County House Beaufort Road Plasmarl Swansea SA6 8JG to 6 Deanery Street Mayfair London W1K 1BA on 28 November 2018 (1 page)
22 November 2018Termination of appointment of John Gwynn Hinds as a director on 22 November 2018 (1 page)
22 November 2018Appointment of Mr David Anthony Cottle as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mrs Joan Clenton as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mr Alan Leonard Devonald as a director on 22 November 2018 (2 pages)
23 October 2018Appointment of Mr David Phillip John as a director on 22 October 2018 (2 pages)
22 October 2018Termination of appointment of Susan May Davies as a director on 22 October 2018 (1 page)
8 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
11 April 2017Termination of appointment of Stephen Conway Lloyd as a director on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Stephen Conway Lloyd as a director on 10 April 2017 (1 page)
5 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 April 2016Annual return made up to 3 April 2016 no member list (4 pages)
21 April 2016Annual return made up to 3 April 2016 no member list (4 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 November 2015Director's details changed for Susan May Davies on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Susan May Davies on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Susan May Davies on 5 November 2015 (2 pages)
14 September 2015Appointment of Susan May Davies as a director on 1 September 2015 (3 pages)
14 September 2015Appointment of Susan May Davies as a director on 1 September 2015 (3 pages)
14 September 2015Appointment of Susan May Davies as a director on 1 September 2015 (3 pages)
30 April 2015Annual return made up to 3 April 2015 no member list (3 pages)
30 April 2015Annual return made up to 3 April 2015 no member list (3 pages)
30 April 2015Annual return made up to 3 April 2015 no member list (3 pages)
3 April 2014Incorporation (24 pages)
3 April 2014Incorporation (24 pages)