Background WavePink WaveYellow Wave

LANGHAM PARK MANAGEMENT COMPANY LIMITED (05237732)

LANGHAM PARK MANAGEMENT COMPANY LIMITED (05237732) is an active UK company. incorporated on 22 September 2004. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in residents property management. LANGHAM PARK MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include REES, Susan Elizabeth, TILL, Nicholas John.

Company Number
05237732
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 September 2004
Age
21 years
Address
C/O Mulberry And Co Eastgate House, Farnham, GU9 7UD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
REES, Susan Elizabeth, TILL, Nicholas John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGHAM PARK MANAGEMENT COMPANY LIMITED

LANGHAM PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 September 2004 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LANGHAM PARK MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05237732

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 22 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

C/O Mulberry And Co Eastgate House Dogflud Way Farnham, GU9 7UD,

Previous Addresses

9 Pound Lane Godalming Surrey GU7 1BX England
From: 2 September 2020To: 15 November 2023
C/O Grillo Llp Chartered Surveyors 4 Church Street Godalming Surrey GU7 1EH
From: 17 August 2010To: 2 September 2020
7 Langham Park Catteshall Lane Godalming Surrey GU7 1NG
From: 30 July 2010To: 17 August 2010
the Tanners 75 Meadrow Godalming Surrey GU7 3HU
From: 10 January 2010To: 30 July 2010
Nations House 103 Wigmore Street London W1U 1AE
From: 22 September 2004To: 10 January 2010
Timeline

11 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 14
Director Left
Sept 18
Director Left
Jun 21
Director Joined
Jul 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

REES, Susan Elizabeth

Active
CranleighGU6 8GS
Born November 1956
Director
Appointed 25 Jun 2024

TILL, Nicholas John

Active
Eastgate House, FarnhamGU9 7UD
Born August 1963
Director
Appointed 15 Jun 2010

GARDNER, Kamla Devi

Resigned
33 Talbot Road, LondonW2 5JG
Secretary
Appointed 22 Sept 2004
Resigned 19 Mar 2007

LANCHESTER, David James

Resigned
1 Holly Close, Buckhurst HillIG9 6HT
Secretary
Appointed 19 Mar 2007
Resigned 03 Dec 2009

LEWIS, David Montgomery

Resigned
GodalmingGU7 1BX
Secretary
Appointed 01 Aug 2010
Resigned 09 Jun 2021

RICHARDS, Judith

Resigned
75 Meadrow, GodalmingGU7 3HU
Secretary
Appointed 03 Dec 2009
Resigned 26 May 2010

COLLINS, Peter William

Resigned
The Oaks, WokinghamRG40 3HX
Born December 1948
Director
Appointed 19 Mar 2007
Resigned 28 Nov 2008

GARDNER, Kamla Devi

Resigned
33 Talbot Road, LondonW2 5JG
Born September 1962
Director
Appointed 22 Sept 2004
Resigned 26 Jun 2007

GYLES, Richard

Resigned
Catteshall Lane, GodalmingGU7 1NG
Born April 1963
Director
Appointed 15 Jun 2010
Resigned 01 Sept 2014

KEOGH, Mark William

Resigned
Norfolk House 28 Kidmore Road, ReadingRG4 7LU
Born August 1961
Director
Appointed 27 Nov 2008
Resigned 03 Dec 2009

REES, Andrew James

Resigned
Catteshall Lane, GodalmingGU7 1NG
Born January 1952
Director
Appointed 15 Jun 2010
Resigned 08 Mar 2021

RICHARDS, Nigel

Resigned
75 Meadows, GodalmingGU7 3HU
Born October 1943
Director
Appointed 03 Dec 2009
Resigned 05 Dec 2017

RUTHERFORD, Anthony Robert

Resigned
Oaklands Cottae, SevenoaksTN15 9BE
Born March 1954
Director
Appointed 22 Sept 2004
Resigned 03 Apr 2007

VAGHELA, Vinod Bachulal

Resigned
99 Cathles Road, LondonSW12 9LF
Born August 1956
Director
Appointed 19 Mar 2007
Resigned 03 Dec 2009

Persons with significant control

1

Mr Nicholas John Till

Active
Eastgate House, FarnhamGU9 7UD
Born August 1963

Nature of Control

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

Filing History

78

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Memorandum Articles
25 October 2023
MAMA
Resolution
25 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 October 2010
AR01AR01
Appoint Person Secretary Company With Name
31 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
287Change of Registered Office
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Incorporation Company
22 September 2004
NEWINCIncorporation