Background WavePink WaveYellow Wave

LANGDON HILLS GOLF AND COUNTRY CLUB LIMITED (04261234)

LANGDON HILLS GOLF AND COUNTRY CLUB LIMITED (04261234) is an active UK company. incorporated on 30 July 2001. with registered office in Grays. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. LANGDON HILLS GOLF AND COUNTRY CLUB LIMITED has been registered for 24 years. Current directors include RISHOVER, Jason Marc.

Company Number
04261234
Status
active
Type
ltd
Incorporated
30 July 2001
Age
24 years
Address
44/54 Orsett Road, Grays, RM17 5ED
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
RISHOVER, Jason Marc
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGDON HILLS GOLF AND COUNTRY CLUB LIMITED

LANGDON HILLS GOLF AND COUNTRY CLUB LIMITED is an active company incorporated on 30 July 2001 with the registered office located in Grays. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. LANGDON HILLS GOLF AND COUNTRY CLUB LIMITED was registered 24 years ago.(SIC: 93120)

Status

active

Active since 24 years ago

Company No

04261234

LTD Company

Age

24 Years

Incorporated 30 July 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

44/54 Orsett Road Grays, RM17 5ED,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 16 September 2019To: 14 March 2024
44-54 Orsett Road Grays Essex RM17 5ED
From: 10 December 2010To: 16 September 2019
Lower Dunton Road Bulphan Essex RM14 3TY
From: 30 July 2001To: 10 December 2010
Timeline

10 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Jul 20
Loan Cleared
Oct 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RISHOVER, Jason Marc

Active
5-7 Cranwood Street, LondonEC1V 9EE
Born October 1967
Director
Appointed 13 Sept 2019

WRIGHT, Julia Florence

Resigned
Home Farm, Little WarleyCM13 3EB
Secretary
Appointed 30 Jul 2001
Resigned 31 Jul 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Jul 2001
Resigned 30 Jul 2001

PHILLIPS, Colin William

Resigned
Langdon Hills Golf And Country Club, BulphanRM14 3TY
Born October 1954
Director
Appointed 27 Sept 2001
Resigned 31 May 2006

WRIGHT, Edward Charles

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born November 1943
Director
Appointed 30 Jul 2001
Resigned 13 Sept 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Jul 2001
Resigned 30 Jul 2001

Persons with significant control

2

1 Active
1 Ceased
Orsett Road, GraysRM17 5ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2019

Mr Edward Charles Wright

Ceased
Orsett Road, GraysRM17 5ED
Born November 1943

Nature of Control

Significant influence or control
Notified 18 Jul 2016
Ceased 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
19 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
26 November 2007
288cChange of Particulars
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2006
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 March 2005
AAAnnual Accounts
Auditors Resignation Company
18 August 2004
AUDAUD
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
88(2)R88(2)R
Legacy
14 January 2002
225Change of Accounting Reference Date
Legacy
10 October 2001
287Change of Registered Office
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Incorporation Company
30 July 2001
NEWINCIncorporation