UKBizDB.co.uk

34 LANGDON PARK ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 34 Langdon Park Road Limited. The company was founded 30 years ago and was given the registration number 02858896. The firm's registered office is in LONDON. You can find them at 34 Langdon Park Road, Highgate, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:34 LANGDON PARK ROAD LIMITED
Company Number:02858896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:34 Langdon Park Road, Highgate, London, N6 5QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Langdon Park Road, Highgate, London, N6 5QG

Secretary03 October 2015Active
34 Langdon Park Road, Highgate, London, N6 5QG

Director13 May 2021Active
Flat 2, 34 Langdon Park Road, London, N6 5QG

Director22 March 2007Active
34 Langdon Park Road, Highgate, London, N6 5QG

Director05 June 2015Active
34, Langdon Park Road, Flat 1, London, United Kingdom, N6 5QG

Secretary15 August 2009Active
Flat One 34 Langdon Park Road, Highgate, London, N6 5QG

Secretary01 October 1993Active
34 Langdon Park Road, Highgate, London, N6 5QG

Secretary03 July 1998Active
34 Langdon Park Road, Highgate, London, N6 5QG

Secretary24 October 1994Active
Flat 1, 34 Langdon Park Road, Highgate, N6 5QG

Secretary16 December 2003Active
5, Chapmans Lane, Deddington, Banbury, England, OX15 0SU

Secretary01 September 2013Active
Flat 2 34 Langdon Park Road, Highgate, London, N6 5QG

Secretary14 July 1995Active
56, Sunningwell Road, Oxford, England, OX1 4SX

Director15 August 2009Active
34 Langdon Park Road, Highgate, London, N6 5QG

Director03 July 1998Active
Flat One 34 Langdon Park Road, Highgate, London, N6 5QG

Director01 October 1993Active
34 Langdon Park Road, Highgate, London, N6 5QG

Director24 October 1994Active
34 Langdon Park Road, Highgate, London, N6 5QG

Director01 October 1993Active
Flat 1, 34 Langdon Park Road, Highgate, N6 5QG

Director16 December 2003Active
5, Chapmans Lane, Deddington, Banbury, England, OX15 0SU

Director01 October 1993Active
Flat 2 34 Langdon Park Road, Highgate, London, N6 5QG

Director07 June 2004Active
Flat 2 34 Langdon Park Road, Highgate, London, N6 5QG

Director14 July 1995Active

People with Significant Control

Mr Stuart Cameron Westwater
Notified on:29 December 2023
Status:Active
Date of birth:March 1986
Nationality:British
Address:34 Langdon Park Road, London, N6 5QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lorenzo Boldi
Notified on:29 December 2023
Status:Active
Date of birth:October 1975
Nationality:Italian
Address:34 Langdon Park Road, London, N6 5QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Susannah Amy Hanson
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Address:34 Langdon Park Road, London, N6 5QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Persons with significant control

Change to a person with significant control.

Download
2023-12-29Persons with significant control

Notification of a person with significant control.

Download
2023-12-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-30Officers

Change person director company with change date.

Download
2016-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Address

Change sail address company with old address new address.

Download
2015-10-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.