Background WavePink WaveYellow Wave

LANGTON HOMES LIMITED (02960725)

LANGTON HOMES LIMITED (02960725) is an active UK company. incorporated on 19 August 1994. with registered office in Market Harborough. The company operates in the Construction sector, engaged in development of building projects. LANGTON HOMES LIMITED has been registered for 31 years. Current directors include CRIPPS, Benjamin Robin, CRIPPS, Toby Geoffrey.

Company Number
02960725
Status
active
Type
ltd
Incorporated
19 August 1994
Age
31 years
Address
Bowden House, Market Harborough, LE16 9HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CRIPPS, Benjamin Robin, CRIPPS, Toby Geoffrey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGTON HOMES LIMITED

LANGTON HOMES LIMITED is an active company incorporated on 19 August 1994 with the registered office located in Market Harborough. The company operates in the Construction sector, specifically engaged in development of building projects. LANGTON HOMES LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

02960725

LTD Company

Age

31 Years

Incorporated 19 August 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

RUTLAND RESTORATION AND DESIGN CO LIMITED
From: 30 December 1996To: 1 February 2011
EDINBURGH VANTAGE LIMITED
From: 31 October 1994To: 30 December 1996
GERISTO LIMITED
From: 19 August 1994To: 31 October 1994
Contact
Address

Bowden House 36 Northampton Road Market Harborough, LE16 9HE,

Previous Addresses

65 Deans Street Oakham Leicestershire LE15 6AF
From: 19 August 1994To: 24 November 2010
Timeline

49 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Aug 94
Loan Secured
Apr 13
Loan Secured
Oct 13
Loan Secured
Apr 15
Loan Secured
Jul 15
Loan Secured
Sept 15
Loan Secured
Apr 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Oct 16
Loan Secured
May 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Jun 18
Loan Secured
Oct 18
Loan Secured
Feb 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Aug 23
Loan Secured
Dec 23
Loan Secured
Sept 24
Loan Secured
Oct 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CRIPPS, Benjamin Robin

Active
Bowden House, Market HarboroughLE16 9HE
Secretary
Appointed 15 Sept 2009

CRIPPS, Benjamin Robin

Active
Bowden House, Market HarboroughLE16 9HE
Born August 1974
Director
Appointed 06 Apr 1999

CRIPPS, Toby Geoffrey

Active
Maple House The Hey, OakhamLE15 8EP
Born November 1972
Director
Appointed 06 Apr 1999

CRIPPS, Robin Henry

Resigned
14 Seaton Road, OakhamLE15 9QX
Secretary
Appointed 06 Apr 1999
Resigned 15 Sept 2009

JOHNSTON, John

Resigned
41 East Carlton Park, Market HarboroughLE16 8YD
Secretary
Appointed 24 Oct 1994
Resigned 01 Feb 1998

MACDUFF, Gillian Elizabeth

Resigned
6 Chestnut Close, UppinghamLE15 9TQ
Secretary
Appointed 01 Feb 1998
Resigned 06 Apr 1999

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 19 Aug 1994
Resigned 24 Oct 1994

CALLISON, Paul

Resigned
28 Church Street, OakhamLE15 7JE
Born November 1950
Director
Appointed 16 Dec 1996
Resigned 31 Mar 1999

COOPER, Brian

Resigned
44 High Street, KetteringNN14 3HA
Born October 1947
Director
Appointed 24 Oct 1994
Resigned 16 Dec 1996

COOPER, Rosalind

Resigned
The New Inn 44 High Street, KetteringNN14 3HA
Born November 1949
Director
Appointed 24 Oct 1994
Resigned 16 Dec 1996

CRIPPS, Robin Henry

Resigned
14 Seaton Road, OakhamLE15 9QX
Born November 1950
Director
Appointed 16 Apr 1999
Resigned 15 Sept 2009

JOHNSTON, Jennifer

Resigned
41 East Carlton Park, Market HarboroughLE16 8YD
Born May 1959
Director
Appointed 24 Oct 1994
Resigned 16 Dec 1996

JOHNSTON, John

Resigned
41 East Carlton Park, Market HarboroughLE16 8YD
Born October 1956
Director
Appointed 24 Oct 1994
Resigned 16 Dec 1996

MACDUFF, Gillian Elizabeth

Resigned
6 Chestnut Close, UppinghamLE15 9TQ
Born June 1946
Director
Appointed 24 Oct 1994
Resigned 06 Apr 1999

MACDUFF, James Andrew

Resigned
6 Chestnut Close, UppinghamLE15 9TQ
Born January 1943
Director
Appointed 24 Oct 1994
Resigned 31 Mar 1999

WESTMORELAND, Janet Hastings

Resigned
Firs Farm Church Lane, OakhamLE15 9JD
Born September 1946
Director
Appointed 16 Dec 1996
Resigned 31 Mar 1999

G A BUSINESSES LIMITED

Resigned
Sovereign House, Kettering
Corporate nominee director
Appointed 19 Aug 1994
Resigned 24 Oct 1994

Persons with significant control

2

Mr Toby Geoffrey Cripps

Active
Bowden House, Market HarboroughLE16 9HE
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Benjamin Robin Cripps

Active
Bowden House, Market HarboroughLE16 9HE
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Secretary Company With Change Date
15 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Legacy
15 November 2012
MG01MG01
Legacy
15 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Legacy
28 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
24 December 2009
MG01MG01
Legacy
16 October 2009
MG02MG02
Legacy
10 October 2009
MG01MG01
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
8 December 2008
88(2)Return of Allotment of Shares
Legacy
25 November 2008
288cChange of Particulars
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
29 November 2007
88(2)R88(2)R
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Memorandum Articles
17 January 2007
MEM/ARTSMEM/ARTS
Legacy
22 December 2006
123Notice of Increase in Nominal Capital
Resolution
22 December 2006
RESOLUTIONSResolutions
Resolution
22 December 2006
RESOLUTIONSResolutions
Resolution
22 December 2006
RESOLUTIONSResolutions
Resolution
22 December 2006
RESOLUTIONSResolutions
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Legacy
4 December 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Memorandum Articles
19 December 2003
MEM/ARTSMEM/ARTS
Resolution
28 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
395Particulars of Mortgage or Charge
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
26 February 1999
287Change of Registered Office
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1997
AAAnnual Accounts
Legacy
20 June 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 1996
AAAnnual Accounts
Resolution
18 June 1996
RESOLUTIONSResolutions
Legacy
26 September 1995
88(2)R88(2)R
Legacy
26 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
287Change of Registered Office
Resolution
8 November 1994
RESOLUTIONSResolutions
Resolution
8 November 1994
RESOLUTIONSResolutions
Legacy
8 November 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
28 October 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 August 1994
NEWINCIncorporation