Background WavePink WaveYellow Wave

LANGBOURN PROPERTIES (47SS) LIMITED (07177530)

LANGBOURN PROPERTIES (47SS) LIMITED (07177530) is an active UK company. incorporated on 4 March 2010. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LANGBOURN PROPERTIES (47SS) LIMITED has been registered for 16 years. Current directors include CAMPBELL, Ian Robin, WIGGINS, Nigel Charles.

Company Number
07177530
Status
active
Type
ltd
Incorporated
4 March 2010
Age
16 years
Address
30 Triggs Close, Woking, GU22 0EJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAMPBELL, Ian Robin, WIGGINS, Nigel Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGBOURN PROPERTIES (47SS) LIMITED

LANGBOURN PROPERTIES (47SS) LIMITED is an active company incorporated on 4 March 2010 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LANGBOURN PROPERTIES (47SS) LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07177530

LTD Company

Age

16 Years

Incorporated 4 March 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

PROPCORP PROPERTIES LIMITED
From: 4 March 2010To: 14 September 2010
Contact
Address

30 Triggs Close Triggs Lane Woking, GU22 0EJ,

Previous Addresses

47 Lafone Street London SE1 2LX
From: 6 August 2010To: 10 January 2017
17 Bentinck Street London W1U 2ES England
From: 4 March 2010To: 6 August 2010
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Loan Cleared
Mar 16
Loan Secured
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAMPBELL, Ian Robin

Active
Triggs Close, WokingGU22 0EJ
Born May 1946
Director
Appointed 29 Mar 2010

WIGGINS, Nigel Charles

Active
Triggs Close, WokingGU22 0EJ
Born November 1949
Director
Appointed 23 Mar 2010

BREEN, Richard Christopher

Resigned
Bentinck Street, LondonW1U 2ES
Born May 1957
Director
Appointed 04 Mar 2010
Resigned 24 Mar 2010

MARSHALL, Nicholas

Resigned
Bentinck Street, LondonW1U 2ES
Born June 1953
Director
Appointed 07 Apr 2010
Resigned 08 Apr 2010

Persons with significant control

1

Triggs Close, WokingGU22 0EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Certificate Change Of Name Company
14 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 September 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
1 September 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Director Company
10 May 2010
TM01Termination of Director
Legacy
14 April 2010
MG01MG01
Incorporation Company
4 March 2010
NEWINCIncorporation