Background WavePink WaveYellow Wave

LANGBOURN PROPERTIES (G30SCW) LIMITED (07397525)

LANGBOURN PROPERTIES (G30SCW) LIMITED (07397525) is an active UK company. incorporated on 5 October 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 (G30SCW) LIMITED has been registered for 15 years. Current directors include CAMPBELL, Ian Robin, WIGGINS, Nigel Charles.

Company Number
07397525
Status
active
Type
ltd
Incorporated
5 October 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 (G30SCW) LIMITED

LANGBOURN PROPERTIES (G30SCW) LIMITED is an active company incorporated on 5 October 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 (G30SCW) LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07397525

LTD Company

Age

15 Years

Incorporated 5 October 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months 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

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

RESCOM PROPERTIES LIMITED
From: 5 October 2010To: 15 December 2010
Contact
Address

30 Triggs Close Triggs Lane Woking, GU22 0EJ,

Previous Addresses

47 Lafone Street London SE1 2LX
From: 18 November 2010To: 10 January 2017
17 Bentinck Street London W1U 2ES England
From: 5 October 2010To: 18 November 2010
Timeline

3 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Dec 10
Loan Cleared
Apr 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CAMPBELL, Ian Robin

Active
Triggs Close, WokingGU22 0EJ
Born May 1946
Director
Appointed 07 Dec 2010

WIGGINS, Nigel Charles

Active
Lafone Street, LondonSE1 2LX
Born November 1949
Director
Appointed 05 Oct 2010

Persons with significant control

1

Lafone Street, LondonSE1 2LX

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
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 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
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
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
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Certificate Change Of Name Company
15 December 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Legacy
19 November 2010
MG01MG01
Change Account Reference Date Company Current Shortened
18 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Incorporation Company
5 October 2010
NEWINCIncorporation