Background WavePink WaveYellow Wave

LANGBOURN PROPERTIES (CARDAMOM) LIMITED (02789642)

LANGBOURN PROPERTIES (CARDAMOM) LIMITED (02789642) is an active UK company. incorporated on 12 February 1993. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LANGBOURN PROPERTIES (CARDAMOM) LIMITED has been registered for 33 years. Current directors include CAMPBELL, Ian Robin, WIGGINS, Nigel Charles.

Company Number
02789642
Status
active
Type
ltd
Incorporated
12 February 1993
Age
33 years
Address
30 Triggs Close, Woking, GU22 0EJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAMPBELL, Ian Robin, WIGGINS, Nigel Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGBOURN PROPERTIES (CARDAMOM) LIMITED

LANGBOURN PROPERTIES (CARDAMOM) LIMITED is an active company incorporated on 12 February 1993 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LANGBOURN PROPERTIES (CARDAMOM) LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02789642

LTD Company

Age

33 Years

Incorporated 12 February 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED
From: 15 April 1998To: 28 August 2001
CHARCO 522 LIMITED
From: 12 February 1993To: 15 April 1998
Contact
Address

30 Triggs Close Triggs Lane Woking, GU22 0EJ,

Previous Addresses

47 Lafone Street London SE1 2LX
From: 12 February 1993To: 10 January 2017
Timeline

8 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Mar 10
Director Left
Dec 12
Loan Cleared
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CAMPBELL, Ian Robin

Active
30 Triggs Close, WokingGU22 0EJ
Secretary
Appointed 04 Sept 2002

CAMPBELL, Ian Robin

Active
Triggs Close, WokingGU22 0EJ
Born May 1946
Director
Appointed 29 Mar 2010

WIGGINS, Nigel Charles

Active
Triggs Close, WokingGU22 0EJ
Born November 1949
Director
Appointed 15 Mar 1993

BARNES, Terence Henry

Resigned
5a Furze Hill, PurleyCR8 3LB
Secretary
Appointed 08 Jul 2000
Resigned 04 Sept 2002

CAMPBELL, Ian Robin

Resigned
30 Triggs Close, WokingGU22 0EJ
Secretary
Appointed 15 Mar 1993
Resigned 08 Jul 2000

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 12 Feb 1993
Resigned 15 Mar 1993

BROWN, Derek Deshborough

Resigned
Lafone Street, LondonSE1 2LX
Born January 1958
Director
Appointed 15 Mar 1993
Resigned 23 Dec 2012

PARKES, Derek

Resigned
40 Bourne Street, LondonSW1W 8JA
Born May 1944
Director
Appointed 15 Mar 1993
Resigned 14 Oct 1999

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate director
Appointed 12 Feb 1993
Resigned 15 Mar 1993

Persons with significant control

1

Triggs Close, WokingGU22 0EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
11 September 2009
287Change of Registered Office
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
20 April 2006
288cChange of Particulars
Legacy
10 April 2006
288cChange of Particulars
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Certificate Change Of Name Company
28 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
287Change of Registered Office
Legacy
20 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 1999
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Legacy
13 June 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1998
395Particulars of Mortgage or Charge
Legacy
4 April 1998
395Particulars of Mortgage or Charge
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
14 January 1998
AAAnnual Accounts
Legacy
14 March 1997
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 1996
AAAnnual Accounts
Legacy
7 March 1996
363x363x
Accounts With Accounts Type Dormant
18 January 1996
AAAnnual Accounts
Legacy
3 March 1995
363x363x
Legacy
3 March 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 November 1994
AAAnnual Accounts
Resolution
22 November 1994
RESOLUTIONSResolutions
Legacy
7 March 1994
363x363x
Legacy
1 April 1993
287Change of Registered Office
Legacy
1 April 1993
224224
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Incorporation Company
12 February 1993
NEWINCIncorporation