Background WavePink WaveYellow Wave

LANGWITH JUNCTION MANAGEMENT COMPANY LIMITED (08449784)

LANGWITH JUNCTION MANAGEMENT COMPANY LIMITED (08449784) is an active UK company. incorporated on 18 March 2013. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. LANGWITH JUNCTION MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include ATWAL, Amerjit Kaur, SMART, Paul Kevin.

Company Number
08449784
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2013
Age
13 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATWAL, Amerjit Kaur, SMART, Paul Kevin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGWITH JUNCTION MANAGEMENT COMPANY LIMITED

LANGWITH JUNCTION MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 March 2013 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LANGWITH JUNCTION MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08449784

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 18 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 11 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 24 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 17 May 2021To: 24 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 17 May 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 10 January 2018To: 10 April 2019
45 Summer Row Birmingham B3 1JJ United Kingdom
From: 5 January 2018To: 10 January 2018
Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 28 March 2013To: 5 January 2018
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 18 March 2013To: 28 March 2013
Timeline

10 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jan 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 17 Oct 2024

ATWAL, Amerjit Kaur

Active
11 Queensway, New MiltonBH25 5NR
Born March 1971
Director
Appointed 01 Apr 2020

SMART, Paul Kevin

Active
11 Queensway, New MiltonBH25 5NR
Born July 1978
Director
Appointed 01 Apr 2020

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 21 Jul 2021
Resigned 17 Oct 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 15 Jan 2019
Resigned 15 Mar 2021

SDL ESTATE MANAGEMENT LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 10 Jan 2018
Resigned 15 Jan 2019

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 15 Mar 2021
Resigned 21 Jul 2021

BESSANT, Martin Robert

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born May 1974
Director
Appointed 22 Aug 2018
Resigned 06 Jan 2021

BULLOCK, David Michael

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born November 1977
Director
Appointed 22 Aug 2018
Resigned 01 Apr 2020

KING, Christopher

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born October 1954
Director
Appointed 28 Mar 2013
Resigned 22 Aug 2018

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 18 Mar 2013
Resigned 28 Mar 2013

Persons with significant control

1

Sandy, BedfordshireSG19 2BD

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 March 2025
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
22 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
10 January 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Move Registers To Sail Company
4 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
3 April 2014
AD02Notification of Single Alternative Inspection Location
Resolution
9 April 2013
RESOLUTIONSResolutions
Resolution
9 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Incorporation Company
18 March 2013
NEWINCIncorporation