Background WavePink WaveYellow Wave

LANGBOURN PROPERTIES (G32SCW) LIMITED (07263611)

LANGBOURN PROPERTIES (G32SCW) LIMITED (07263611) is an active UK company. incorporated on 24 May 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 (G32SCW) LIMITED has been registered for 15 years. Current directors include CAMPBELL, Ian Robin, WIGGINS, Nigel Charles.

Company Number
07263611
Status
active
Type
ltd
Incorporated
24 May 2010
Age
15 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 (G32SCW) LIMITED

LANGBOURN PROPERTIES (G32SCW) LIMITED is an active company incorporated on 24 May 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 (G32SCW) LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07263611

LTD Company

Age

15 Years

Incorporated 24 May 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
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

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

LANGBOURN PROPERTIES (SCW) LIMITED
From: 14 September 2010To: 15 December 2010
TEMPLECO 665 LIMITED
From: 24 May 2010To: 14 September 2010
Contact
Address

30 Triggs Close Triggs Lane Woking, GU22 0EJ,

Previous Addresses

47 Lafone Street London SE1 2LX
From: 24 May 2010To: 10 January 2017
Timeline

2 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
May 10
Loan Cleared
Apr 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CAMPBELL, Ian Robin

Active
Lafone Street, LondonSE1 2LX
Born May 1946
Director
Appointed 24 May 2010

WIGGINS, Nigel Charles

Active
Lafone Street, LondonSE1 2LX
Born November 1949
Director
Appointed 24 May 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

40

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Legacy
15 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Certificate Change Of Name Company
15 December 2010
CERTNMCertificate of Incorporation on Change of Name
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
Incorporation Company
24 May 2010
NEWINCIncorporation