Company NameLangford Walker Properties Limited
Company StatusActive
Company Number10365946
CategoryPrivate Limited Company
Incorporation Date8 September 2016(7 years, 7 months ago)
Previous NameLansdown Special Projects Limited

Business Activity

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

Directors

Director NameMr Alan Stephen Cornish
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 31 Press House Crest View Drive
Petts Wood
Orpington
BR5 1FE
Director NameMr Robert Sargent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(1 week after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 31 Press House Crest View Drive
Petts Wood
Orpington
BR5 1FE
Director NameMr Bruce Gordon Walker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(1 week after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 31 Press House Crest View Drive
Petts Wood
Orpington
BR5 1FE

Location

Registered AddressSuite 31 Press House Crest View Drive
Petts Wood
Orpington
BR5 1FE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

7 February 2023Delivered on: 8 February 2023
Persons entitled: Cobalt Limited

Classification: A registered charge
Particulars: 38 croydon road, beckenham BR3 4BJ.
Outstanding
10 November 2020Delivered on: 13 November 2020
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: All that freehold land known as unit 3, 38 croydon road, beckenham, BR3 4AA and registered at the land registry with title number SGL487096 and all that freehold land known as land lying to the west of croydon road beckenham registered at the land. Registry with title number SGL393991 and all that freehold land known as units 1 and 2 tri-tech centre, 38 croydon road, beckenham, BR3 4BJ and registered at the land registry with title number SGL503163.
Outstanding
10 November 2020Delivered on: 13 November 2020
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: All that freehold land known as unit 3, 38 croydon road, beckenham, BR3 4AA and registered at the land registry with title number SGL487096 and all that freehold land known as land lying to the west of croydon road beckenham registered at the land registry with title number SGL393991 and all that freehold land known as units 1 and 2 tri-tech centre, 38 croydon road, beckenham, BR3 4BJ and registered at the land registry with title number SGL503163.
Outstanding
26 February 2020Delivered on: 26 February 2020
Persons entitled: Lendwell Funding 1 Limited

Classification: A registered charge
Particulars: Units 1 and 2, tri-tech centre, 38 croydon road, beckenham BR3 4BJ.
Outstanding
26 February 2020Delivered on: 26 February 2020
Persons entitled: Lendwell Funding 1 Limited

Classification: A registered charge
Particulars: Units 1 and 2, tri-tech centre, 38 croydon road, beckenham BR3 4BJ.
Outstanding

Filing History

17 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
17 May 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
8 February 2023Registration of charge 103659460005, created on 7 February 2023 (32 pages)
31 January 2023Satisfaction of charge 103659460004 in full (1 page)
31 January 2023Satisfaction of charge 103659460003 in full (1 page)
26 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
7 April 2022Company name changed lansdown special projects LIMITED\certificate issued on 07/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-28
(3 pages)
18 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
13 November 2020Registration of charge 103659460004, created on 10 November 2020 (41 pages)
13 November 2020Registration of charge 103659460003, created on 10 November 2020 (38 pages)
5 November 2020Satisfaction of charge 103659460001 in full (1 page)
5 November 2020Satisfaction of charge 103659460002 in full (1 page)
22 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
19 May 2020Registered office address changed from Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1BY England to Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1FE on 19 May 2020 (1 page)
28 April 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
26 February 2020Registration of charge 103659460002, created on 26 February 2020 (20 pages)
26 February 2020Registration of charge 103659460001, created on 26 February 2020 (24 pages)
26 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 June 2018Registered office address changed from Bayheath House 4 Fairway Petts Wood Orpington BR5 1EG England to Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1BY on 5 June 2018 (1 page)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
15 September 2016Appointment of Mr Robert Sargent as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Mr Bruce Gordon Walker as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Mr Bruce Gordon Walker as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Mr Robert Sargent as a director on 15 September 2016 (2 pages)
15 September 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 100
(3 pages)
15 September 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 100
(3 pages)
8 September 2016Incorporation
Statement of capital on 2016-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 September 2016Incorporation
Statement of capital on 2016-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)