Background WavePink WaveYellow Wave

LANGTON GREEN MANAGEMENT COMPANY LIMITED (08732795)

LANGTON GREEN MANAGEMENT COMPANY LIMITED (08732795) is an active UK company. incorporated on 15 October 2013. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in residents property management. LANGTON GREEN MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include DAVIES, Jonathan Phillip, TEARE, Alicia, WEIR, John Gerard.

Company Number
08732795
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
44 Albion Close, Lincoln, LN1 1ED
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Jonathan Phillip, TEARE, Alicia, WEIR, John Gerard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGTON GREEN MANAGEMENT COMPANY LIMITED

LANGTON GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 October 2013 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LANGTON GREEN MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08732795

LTD Company

Age

12 Years

Incorporated 15 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

44 Albion Close Lincoln, LN1 1ED,

Previous Addresses

30 Albion Close Lincoln Lincolnshire LN1 1ED
From: 5 January 2017To: 13 October 2019
Lindum Business Park Station Road North Hykeham Lincoln Lincolnshire LN6 3QX
From: 15 October 2013To: 5 January 2017
Timeline

19 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Oct 14
Funding Round
Nov 15
Director Joined
Mar 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jul 21
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DAVIES, Jonathan Phillip

Active
Albion Close, LincolnLN1 1ED
Born May 1961
Director
Appointed 11 Aug 2019

TEARE, Alicia

Active
Albion Close, LincolnLN1 1ED
Born June 1986
Director
Appointed 11 Aug 2019

WEIR, John Gerard

Active
Albion Close, LincolnLN1 1ED
Born March 1963
Director
Appointed 11 Aug 2019

WILLIAMS, Frank

Resigned
Lindum Business, North HykehamLN6 3QX
Secretary
Appointed 15 Oct 2013
Resigned 21 Dec 2016

BENSON, Matthew John Robert

Resigned
Albion Close, LincolnLN1 1ED
Born September 1969
Director
Appointed 19 Dec 2016
Resigned 31 Aug 2018

GREENFIELD, Andrew William

Resigned
Albion Close, LincolnLN1 1ED
Born May 1963
Director
Appointed 19 Dec 2016
Resigned 11 Aug 2019

HARLEY, Catrin Sarah, Dr

Resigned
Albion Close, LincolnLN1 1ED
Born October 1983
Director
Appointed 11 Aug 2019
Resigned 19 Jul 2021

HOLLYMAN, Raymond Sydenham

Resigned
Albion Close, LincolnLN1 1ED
Born August 1954
Director
Appointed 19 Dec 2016
Resigned 11 Aug 2019

KOK, Robbie Alexander Jan

Resigned
Albion Close, LincolnLN1 1ED
Born December 1978
Director
Appointed 15 Mar 2016
Resigned 21 Dec 2016

SKEPPER, Shaun

Resigned
Lindum Business Park, LincolnLN6 3QX
Born September 1961
Director
Appointed 15 Oct 2013
Resigned 21 Dec 2016

WHITE, Barry Vernon

Resigned
Albion Close, LincolnLN1 1ED
Born January 1959
Director
Appointed 12 Jan 2017
Resigned 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Incorporation Company
15 October 2013
NEWINCIncorporation