Background WavePink WaveYellow Wave

LANGHAM HOUSE ESTATE MAINTENANCE COMPANY LIMITED (00581630)

LANGHAM HOUSE ESTATE MAINTENANCE COMPANY LIMITED (00581630) is an active UK company. incorporated on 4 April 1957. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in residents property management. LANGHAM HOUSE ESTATE MAINTENANCE COMPANY LIMITED has been registered for 69 years. Current directors include ALLSOP, Matthew Elliott, COLLINS, Timothy John Francis, DOWSING, Eleanor and 1 others.

Company Number
00581630
Status
active
Type
ltd
Incorporated
4 April 1957
Age
69 years
Address
2 Castle Business Village, Hampton, TW12 2BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLSOP, Matthew Elliott, COLLINS, Timothy John Francis, DOWSING, Eleanor, RIDYARD, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGHAM HOUSE ESTATE MAINTENANCE COMPANY LIMITED

LANGHAM HOUSE ESTATE MAINTENANCE COMPANY LIMITED is an active company incorporated on 4 April 1957 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LANGHAM HOUSE ESTATE MAINTENANCE COMPANY LIMITED was registered 69 years ago.(SIC: 98000)

Status

active

Active since 69 years ago

Company No

00581630

LTD Company

Age

69 Years

Incorporated 4 April 1957

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

10 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

2 Castle Business Village Station Road Hampton, TW12 2BX,

Timeline

23 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Apr 57
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Mar 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Apr 17
Director Left
Sept 19
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Joined
Feb 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ALLSOP, Matthew Elliott

Active
2 Castle Business Village, HamptonTW12 2BX
Born December 1970
Director
Appointed 25 Jun 2016

COLLINS, Timothy John Francis

Active
2 Castle Business Village, HamptonTW12 2BX
Born January 1963
Director
Appointed 13 Dec 2023

DOWSING, Eleanor

Active
2 Castle Business Village, HamptonTW12 2BX
Born August 1973
Director
Appointed 22 Jan 2025

RIDYARD, Paul

Active
2 Castle Business Village, HamptonTW12 2BX
Born April 1959
Director
Appointed 25 Feb 1995

GREEN, Alison Elizabeth

Resigned
24 Langham House Close, RichmondTW10 7JE
Secretary
Appointed 04 Mar 1994
Resigned 08 May 1998

JORDAN, Philip Mark

Resigned
17 Langham House Close, RichmondTW10 7JE
Secretary
Appointed 22 May 1999
Resigned 26 Apr 2008

MEEK, William

Resigned
15 Langham House Close, RichmondTW10 7JE
Secretary
Appointed 25 Apr 1998
Resigned 22 May 1999

TIMMS, Roger

Resigned
157 Malden Way, New MaldenKT3 5QX
Secretary
Appointed N/A
Resigned 08 Dec 1993

ANJUM, Muna Farhat, Dr

Resigned
14 Langham House Close, RichmondTW10 7JE
Born August 1968
Director
Appointed 11 May 2002
Resigned 08 Apr 2006

AYLOTT, John Richard

Resigned
23 Langham House Close, RichmondTW10 7JE
Born May 1976
Director
Appointed 17 Apr 2004
Resigned 25 Aug 2006

BRAND, Mark Richard

Resigned
Langham House Close, RichmondTW10 7JE
Born June 1977
Director
Appointed 26 Apr 2008
Resigned 14 Jun 2014

CHAMBERS, Gavin Robert

Resigned
4 Langham House Close, RichmondTW10 7JE
Born May 1969
Director
Appointed 06 May 2000
Resigned 19 May 2001

CHANDLER, Suki Lovett

Resigned
2 Castle Business Village, HamptonTW12 2BX
Born September 1964
Director
Appointed 14 Jun 2014
Resigned 05 Jul 2024

CLARK, Philip Edward

Resigned
Langham House Close, RichmondTW10 7JE
Born October 1973
Director
Appointed 30 May 2009
Resigned 14 Jun 2014

COSTA, Susannah Claire Macgibbon

Resigned
Langham House Close, RichmondTW10 7JE
Born November 1972
Director
Appointed 17 Mar 2007
Resigned 21 Apr 2012

COUSENS, Alice Jean

Resigned
24 Langham House Close, RichmondTW10 7JE
Born February 1960
Director
Appointed 11 May 2002
Resigned 05 Mar 2005

DELHANTY, Tom

Resigned
28 Langham House Close, RichmondTW10 7JE
Born October 1970
Director
Appointed 05 Mar 2005
Resigned 30 May 2009

DREYER, Eugene

Resigned
2 Castle Business Village, HamptonTW12 2BX
Born April 1964
Director
Appointed 04 Sept 2021
Resigned 11 Dec 2023

DREYER, Eugene

Resigned
Langham House Close, RichmondTW10 7JE
Born April 1964
Director
Appointed 14 Jun 2014
Resigned 15 Jun 2019

EDSER, William George

Resigned
18 Langham House Close, RichmondTW10 7JE
Born February 1924
Director
Appointed 23 Feb 1991
Resigned 22 Mar 2003

HESLOP, Stevan Graham

Resigned
29 Langham House Close, RichmondTW10 7JE
Born July 1966
Director
Appointed 06 May 2000
Resigned 12 Nov 2001

JENKINS, David Llewellyn

Resigned
24c Randolph Crescent, LondonW9 1DR
Born September 1957
Director
Appointed 23 Apr 1994
Resigned 06 May 2000

JORDAN, Philip Mark

Resigned
17 Langham House Close, RichmondTW10 7JE
Born July 1954
Director
Appointed 17 Apr 2004
Resigned 26 Apr 2008

LANG, Roger

Resigned
13 Langham House Close, RichmondTW10 7JE
Born June 1958
Director
Appointed 22 May 1999
Resigned 22 Feb 2002

LUKIN, Margaret Joyce

Resigned
8 Langham House Close, RichmondTW10 7JE
Born April 1922
Director
Appointed 25 Apr 1992
Resigned 03 Dec 1993

MACDONALD, Iain Hugh

Resigned
14 Langham House Close, RichmondTW10 7JE
Born July 1965
Director
Appointed 26 Apr 2008
Resigned 21 Apr 2012

MCCOIG, Ian Frederick

Resigned
21 Langham House Close, RichmondTW10 7JE
Born April 1923
Director
Appointed N/A
Resigned 19 May 2001

MCQUEEN, Janet Carson

Resigned
4 Langham House Close, RichmondTW10 7JE
Born April 1936
Director
Appointed 08 Apr 2006
Resigned 30 May 2009

MITCHELL, John Walter

Resigned
11 Langham House Close, RichmondTW10 7JE
Director
Appointed N/A
Resigned 25 Apr 1992

ODONNELL, John Patrick Hugh

Resigned
27 Schubert Road, LondonSW15 2QT
Born February 1952
Director
Appointed 11 Dec 1991
Resigned 25 Feb 1995

PARKER, David James

Resigned
1 Langham House Close, RichmondTW10 7JE
Born February 1963
Director
Appointed 19 May 2001
Resigned 14 Dec 2006

PIPER, Matthew John

Resigned
19 Langham House Close, RichmondTW10 7JE
Born March 1969
Director
Appointed 19 May 2001
Resigned 19 Jul 2003

RIDING, Vivien

Resigned
Langham House Close, RichmondTW10 7JE
Born April 1942
Director
Appointed 21 Apr 2011
Resigned 03 Oct 2015

RIMMER, Bernard

Resigned
Langham House Close, RichmondTW10 7JE
Born March 1940
Director
Appointed 14 Jun 2014
Resigned 01 Oct 2015

SIMPSON, Margaret Anne

Resigned
Ham Common, RichmondTW10 7JB
Born January 1942
Director
Appointed 03 Oct 2015
Resigned 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
4 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
18 May 2007
287Change of Registered Office
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2004
AAAnnual Accounts
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
287Change of Registered Office
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 April 1998
AAAnnual Accounts
Legacy
4 September 1997
287Change of Registered Office
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 April 1997
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 February 1996
AAAnnual Accounts
Legacy
11 April 1995
288288
Legacy
11 April 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
288288
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
13 June 1994
363b363b
Legacy
17 May 1994
288288
Legacy
17 March 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Accounts With Made Up Date
8 April 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Accounts With Made Up Date
3 April 1992
AAAnnual Accounts
Legacy
27 March 1992
288288
Legacy
24 March 1992
363b363b
Legacy
25 April 1991
288288
Legacy
2 April 1991
363aAnnual Return
Accounts With Made Up Date
26 March 1991
AAAnnual Accounts
Accounts With Made Up Date
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Accounts With Made Up Date
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
20 April 1988
288288
Legacy
11 March 1988
363363
Accounts With Made Up Date
11 March 1988
AAAnnual Accounts
Accounts With Made Up Date
3 March 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 April 1957
NEWINCIncorporation