Background WavePink WaveYellow Wave

LANGBOURN PROPERTIES (BUTLER'S WHARF BUILDING) LIMITED (04246115)

LANGBOURN PROPERTIES (BUTLER'S WHARF BUILDING) LIMITED (04246115) is an active UK company. incorporated on 4 July 2001. 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 (BUTLER'S WHARF BUILDING) LIMITED has been registered for 24 years. Current directors include CAMPBELL, Ian Robin, WIGGINS, Nigel Charles.

Company Number
04246115
Status
active
Type
ltd
Incorporated
4 July 2001
Age
24 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 (BUTLER'S WHARF BUILDING) LIMITED

LANGBOURN PROPERTIES (BUTLER'S WHARF BUILDING) LIMITED is an active company incorporated on 4 July 2001 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 (BUTLER'S WHARF BUILDING) LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04246115

LTD Company

Age

24 Years

Incorporated 4 July 2001

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 20 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

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 6 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

CHARCO 885 LIMITED
From: 4 July 2001To: 22 November 2002
Contact
Address

30 Triggs Close Triggs Lane Woking, GU22 0EJ,

Previous Addresses

47 Lafone Street London SE1 2LX
From: 4 July 2001To: 10 January 2017
Timeline

9 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Mar 10
Director Left
Dec 12
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Jun 19
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 01 Aug 2001

BARNES, Terence Henry

Resigned
Merlewood, PurleyCR8 3LB
Secretary
Appointed 01 Aug 2001
Resigned 04 Sept 2002

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 04 Jul 2001
Resigned 01 Aug 2001

BROWN, Derek Deshborough

Resigned
Lafone Street, LondonSE1 2LX
Born January 1958
Director
Appointed 24 Jan 2002
Resigned 23 Dec 2012

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 04 Jul 2001
Resigned 01 Aug 2001

Persons with significant control

1

Lafone Street, LondonSE1 2LX

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

86

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2019
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
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 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
8 July 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2013
AR01AR01
Accounts With Accounts Type Full
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
10 July 2012
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
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
30 September 2009
287Change of Registered Office
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Certificate Change Of Name Company
22 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288aAppointment of Director or Secretary
Memorandum Articles
26 September 2001
MEM/ARTSMEM/ARTS
Resolution
26 September 2001
RESOLUTIONSResolutions
Legacy
7 September 2001
395Particulars of Mortgage or Charge
Legacy
7 September 2001
395Particulars of Mortgage or Charge
Legacy
7 September 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
225Change of Accounting Reference Date
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Legacy
8 August 2001
287Change of Registered Office
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Incorporation Company
4 July 2001
NEWINCIncorporation