Background WavePink WaveYellow Wave

LANGLEY MILL MANAGEMENT COMPANY LIMITED (04626829)

LANGLEY MILL MANAGEMENT COMPANY LIMITED (04626829) is an active UK company. incorporated on 2 January 2003. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LANGLEY MILL MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BEESON, Jonathon David, GOGAN, Jeremy Michael, GOULDIE, James Russell.

Company Number
04626829
Status
active
Type
ltd
Incorporated
2 January 2003
Age
23 years
Address
Seymour Mews House, London, W1H 6BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEESON, Jonathon David, GOGAN, Jeremy Michael, GOULDIE, James Russell
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGLEY MILL MANAGEMENT COMPANY LIMITED

LANGLEY MILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 January 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LANGLEY MILL MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 41100, 68100)

Status

active

Active since 23 years ago

Company No

04626829

LTD Company

Age

23 Years

Incorporated 2 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

EVER 2024 LIMITED
From: 2 January 2003To: 28 April 2003
Contact
Address

Seymour Mews House Seymour Mews London, W1H 6BN,

Previous Addresses

Octagon Point 5 Cheapside London EC2V 6AA England
From: 13 May 2021To: 7 February 2023
Condor House St Paul's Churchyard London EC4M 8AL United Kingdom
From: 19 May 2017To: 13 May 2021
Condor House St Pauls Churchyard London EC4M 8AL United Kingdom
From: 19 May 2017To: 19 May 2017
Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
From: 14 October 2015To: 19 May 2017
Miller 33 Bruton Street London W1J 6QU
From: 14 June 2011To: 14 October 2015
C/O Miller 28 Dover Street London W1S 4NA
From: 2 January 2003To: 14 June 2011
Timeline

9 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Feb 20
Director Left
Feb 20
Funding Round
May 22
Owner Exit
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BEESON, Jonathon David

Active
Newcastle Road, CreweCW2 5NQ
Born August 1978
Director
Appointed 24 Jun 2022

GOGAN, Jeremy Michael

Active
Gloucester Street, St HelierJE4 8UX
Born July 1978
Director
Appointed 24 Jun 2022

GOULDIE, James Russell

Active
Leigh Road, SloughSL1 4BD
Born February 1970
Director
Appointed 24 Jun 2022

MILLER, Philip Hartley

Resigned
20 Gardiner Road, EdinburghEH4 3RR
Secretary
Appointed 23 Apr 2003
Resigned 03 May 2007

SMYTH, Pamela June

Resigned
53 East Craigs Wynd, EdinburghEH12 8HJ
Secretary
Appointed 03 May 2007
Resigned 16 May 2012

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 02 Jan 2003
Resigned 23 Apr 2003

GADSBY, Peter James

Resigned
Burley Grange, DerbyDE22 5JR
Born July 1948
Director
Appointed 23 Apr 2003
Resigned 24 Jun 2022

MILLER, Philip Hartley

Resigned
20 Gardiner Road, EdinburghEH4 3RR
Born October 1956
Director
Appointed 23 Apr 2003
Resigned 21 Jun 2007

MILLOY, David Thomas

Resigned
St Paul's Churchyard, LondonEC4M 8AL
Born May 1965
Director
Appointed 29 May 2009
Resigned 18 Jan 2020

SUTHERLAND, Andrew

Resigned
St Paul's Churchyard, LondonEC4M 8AL
Born January 1961
Director
Appointed 21 Jun 2007
Resigned 18 Jan 2020

WOOD, Marlene

Resigned
15 Ormidale Terrace, EdinburghEH12 6DY
Born June 1962
Director
Appointed 25 Feb 2005
Resigned 29 May 2009

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 02 Jan 2003
Resigned 23 Apr 2003

Persons with significant control

2

1 Active
1 Ceased
New Street, JerseyJE2 3RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2022
St Paul's Churchyard, LondonEC4M 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 May 2022
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
19 May 2022
RESOLUTIONSResolutions
Memorandum Articles
19 May 2022
MAMA
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
1 May 2022
RP04CS01RP04CS01
Confirmation Statement
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Change To A Person With Significant Control
10 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
25 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Legacy
28 February 2005
363aAnnual Return
Legacy
21 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 July 2004
AAAnnual Accounts
Legacy
14 January 2004
363aAnnual Return
Legacy
10 December 2003
363aAnnual Return
Legacy
9 December 2003
288cChange of Particulars
Legacy
20 November 2003
225Change of Accounting Reference Date
Legacy
7 May 2003
225Change of Accounting Reference Date
Legacy
7 May 2003
287Change of Registered Office
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 January 2003
NEWINCIncorporation