Background WavePink WaveYellow Wave

LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED (03950836)

LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED (03950836) is an active UK company. incorporated on 14 March 2000. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED has been registered for 26 years. Current directors include CAMPBELL, Ian Robin, WIGGINS, Nigel Charles.

Company Number
03950836
Status
active
Type
ltd
Incorporated
14 March 2000
Age
26 years
Address
30 Triggs Close, Woking, GU22 0EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAMPBELL, Ian Robin, WIGGINS, Nigel Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED

LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED is an active company incorporated on 14 March 2000 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03950836

LTD Company

Age

26 Years

Incorporated 14 March 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
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 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

NPI (BUTLERS WHARF) LIMITED
From: 14 March 2000To: 5 September 2001
Contact
Address

30 Triggs Close Triggs Lane Woking, GU22 0EJ,

Previous Addresses

47 Lafone Street London SE1 2LX
From: 14 March 2000To: 10 January 2017
Timeline

8 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Mar 10
Director Left
Dec 12
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Mar 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 04 Sept 2001

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 04 Sept 2001
Resigned 04 Sept 2002

HENDERSON SECRETARIAL SERVICES LIMITED

Resigned
4 Broadgate, LondonEC2M 2DA
Corporate secretary
Appointed 14 Mar 2000
Resigned 04 Sept 2001

BROWN, Derek Deshborough

Resigned
Lafone Street, LondonSE1 2LX
Born January 1958
Director
Appointed 04 Sept 2002
Resigned 23 Dec 2012

HENDERSON ADMINISTRATION SERVICES LIMITED

Resigned
3 Finsbury Avenue, LondonEC2M 2PA
Corporate director
Appointed 14 Mar 2000
Resigned 04 Sept 2001

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

90

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 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
22 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Dormant
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
18 March 2010
AR01AR01
Accounts With Accounts Type Dormant
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
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
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
20 March 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
3 January 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2002
AAAnnual Accounts
Legacy
1 November 2002
225Change of Accounting Reference Date
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
155(6)a155(6)a
Resolution
11 September 2001
RESOLUTIONSResolutions
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
287Change of Registered Office
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
395Particulars of Mortgage or Charge
Legacy
7 September 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2001
AAAnnual Accounts
Legacy
4 January 2001
288cChange of Particulars
Legacy
4 January 2001
288cChange of Particulars
Legacy
20 October 2000
287Change of Registered Office
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
21 March 2000
225Change of Accounting Reference Date
Incorporation Company
14 March 2000
NEWINCIncorporation