Background WavePink WaveYellow Wave

LANGTON PROPERTIES LIMITED (05888222)

LANGTON PROPERTIES LIMITED (05888222) is an active UK company. incorporated on 26 July 2006. with registered office in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LANGTON PROPERTIES LIMITED has been registered for 19 years. Current directors include BARON, Darcey Olivia, PRIEST, Linda, YOUNG, Harry Ward.

Company Number
05888222
Status
active
Type
ltd
Incorporated
26 July 2006
Age
19 years
Address
22a Langton Road, Southampton, SO32 1GF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARON, Darcey Olivia, PRIEST, Linda, YOUNG, Harry Ward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGTON PROPERTIES LIMITED

LANGTON PROPERTIES LIMITED is an active company incorporated on 26 July 2006 with the registered office located in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LANGTON PROPERTIES LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05888222

LTD Company

Age

19 Years

Incorporated 26 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 3 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

22a Langton Road Bishops Waltham Southampton, SO32 1GF,

Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Funding Round
Aug 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PRIEST, Linda

Active
22a Langton Road, Bishops WalthamSO32 1GF
Secretary
Appointed 22 Sept 2006

BARON, Darcey Olivia

Active
Langton Road, SouthamptonSO32 1GF
Born March 2001
Director
Appointed 14 Jul 2025

PRIEST, Linda

Active
22a Langton Road, Bishops WalthamSO32 1GF
Born October 1946
Director
Appointed 22 Sept 2006

YOUNG, Harry Ward

Active
Langton Road, SouthamptonSO32 1GF
Born September 1996
Director
Appointed 14 Jul 2025

SUTTON-SCOTT-TUCKER, Susan Jayne

Resigned
White Lodge Hampton Hill, SouthamptonSO32 2QN
Secretary
Appointed 26 Jul 2006
Resigned 22 Oct 2006

CAMPBELL, Melanie

Resigned
22b Langton Road, Bishops WalthamSO32 1GF
Born October 1985
Director
Appointed 22 Sept 2006
Resigned 18 Mar 2008

CHRISTMAS, Taryn

Resigned
Langton Road, SouthamptonSO32 1GF
Born July 1986
Director
Appointed 26 May 2016
Resigned 14 Jul 2025

NICHOLS, Gemma May

Resigned
Langton Road, Bishops WalthamSO32 1GF
Born November 1978
Director
Appointed 18 Mar 2008
Resigned 26 May 2016

SUTTON-SCOTT-TUCKER, Jonathan James

Resigned
White Lodge, SouthamptonSO32 2QN
Born August 1963
Director
Appointed 26 Jul 2006
Resigned 22 Oct 2006

Persons with significant control

2

1 Active
1 Ceased

Miss Taryn Christmas

Ceased
Langton Road, SouthamptonSO32 1GF
Born July 1986

Nature of Control

Significant influence or control
Notified 26 May 2016
Ceased 18 Jun 2025

Mrs Linda Priest

Active
Langton Road, SouthamptonSO32 1GF
Born October 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2012
AR01AR01
Change Person Director Company With Change Date
19 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
21 August 2008
363sAnnual Return (shuttle)
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 2007
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
287Change of Registered Office
Incorporation Company
26 July 2006
NEWINCIncorporation