Background WavePink WaveYellow Wave

LANGHAM BARNS MANAGEMENT COMPANY LIMITED (06109890)

LANGHAM BARNS MANAGEMENT COMPANY LIMITED (06109890) is an active UK company. incorporated on 16 February 2007. with registered office in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LANGHAM BARNS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include COOKE, Ian James, GREGORY, Stuart John, ANGLO CHINA SOURCING LIMITED.

Company Number
06109890
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 2007
Age
19 years
Address
Langham Barns Management Company Ltd C/O Morley Valentin Properties Limited, Ipswich, IP3 9BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOKE, Ian James, GREGORY, Stuart John, ANGLO CHINA SOURCING LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGHAM BARNS MANAGEMENT COMPANY LIMITED

LANGHAM BARNS MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 February 2007 with the registered office located in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LANGHAM BARNS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06109890

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 16 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 March 2024 - 21 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 22 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Langham Barns Management Company Ltd C/O Morley Valentin Properties Limited 70 72 The Havens Ransomes Europark Ipswich, IP3 9BF,

Previous Addresses

70 - 72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF England
From: 18 November 2024To: 3 December 2025
4 & 5 the Cedars, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7RQ United Kingdom
From: 1 May 2024To: 18 November 2024
Middleborough House 16 Middleborough Colchester Essex CO1 1QT
From: 16 February 2007To: 1 May 2024
Timeline

10 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
New Owner
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Director Left
Jan 26
Director Left
Feb 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PROPERTIES LIMITED, Morley Valentin

Active
C/O Morley Valentin Properties Limited, IpswichIP3 9BF
Secretary
Appointed 26 Jun 2024

COOKE, Ian James

Active
Langham Barns, Langham ColchesterCO4 5ZS
Born July 1967
Director
Appointed 26 Jun 2024

GREGORY, Stuart John

Active
Langham Lane, ColchesterCO4 5ZS
Born March 1958
Director
Appointed 21 Jun 2024

ANGLO CHINA SOURCING LIMITED

Active
Langham Lane, ColchesterCO4 5ZS
Corporate director
Appointed 21 Jun 2024

STAPLE, David Charles Searancke

Resigned
Middleborough House, ColchesterCO1 1QT
Secretary
Appointed 16 Feb 2007
Resigned 12 Mar 2018

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 16 Feb 2007
Resigned 16 Feb 2007

MCLOUGHLIN, Andrew Daniel

Resigned
C/O Morley Valentin Properties Limited, IpswichIP3 9BF
Born December 1971
Director
Appointed 16 Feb 2007
Resigned 20 Jan 2026

PRICE, William John

Resigned
C/O Morley Valentin Properties Limited, IpswichIP3 9BF
Born June 1962
Director
Appointed 16 Feb 2007
Resigned 16 Feb 2026

STAPLE, David Charles Searancke

Resigned
Middleborough House, ColchesterCO1 1QT
Born June 1963
Director
Appointed 16 Feb 2007
Resigned 12 Mar 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 16 Feb 2007
Resigned 16 Feb 2007

Persons with significant control

2

0 Active
2 Ceased

Mr William John Price

Ceased
Old Ipswich Road, ColchesterCO7 7RQ
Born June 1962

Nature of Control

Significant influence or control
Notified 12 Mar 2018
Ceased 26 Jun 2024

Mr David Charles Staple

Ceased
Middleborough House, ColchesterCO1 1QT
Born June 1963

Nature of Control

Right to appoint and remove directors
Notified 16 Feb 2017
Ceased 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 June 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
28 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
21 June 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Change Person Secretary Company With Change Date
1 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
29 April 2014
AR01AR01
Annual Return Company With Made Up Date
29 April 2014
AR01AR01
Annual Return Company With Made Up Date
29 April 2014
AR01AR01
Administrative Restoration Company
29 April 2014
RT01RT01
Gazette Dissolved Compulsary
2 October 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Gazette Notice Compulsary
14 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2008
AAAnnual Accounts
Legacy
18 March 2008
363sAnnual Return (shuttle)
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
28 March 2007
288cChange of Particulars
Legacy
28 March 2007
288cChange of Particulars
Incorporation Company
16 February 2007
NEWINCIncorporation