Background WavePink WaveYellow Wave

LANGLEY PLACE RESIDENTS MANAGEMENT COMPANY LIMITED (09156362)

LANGLEY PLACE RESIDENTS MANAGEMENT COMPANY LIMITED (09156362) is an active UK company. incorporated on 31 July 2014. with registered office in Spellbrook. The company operates in the Real Estate Activities sector, engaged in residents property management. LANGLEY PLACE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include MELINEK, Sarah Jane Elizabeth, PARMAR, Pamela Bernice.

Company Number
09156362
Status
active
Type
ltd
Incorporated
31 July 2014
Age
11 years
Address
The Barn, Spellbrook, CM23 4BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MELINEK, Sarah Jane Elizabeth, PARMAR, Pamela Bernice
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGLEY PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

LANGLEY PLACE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 July 2014 with the registered office located in Spellbrook. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LANGLEY PLACE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09156362

LTD Company

Age

11 Years

Incorporated 31 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

The Barn Tednambury Farm, Tednambury Spellbrook, CM23 4BD,

Previous Addresses

22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England
From: 2 October 2015To: 25 April 2018
Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW
From: 31 July 2014To: 2 October 2015
Timeline

11 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Oct 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MELINEK, Sarah Jane Elizabeth

Active
Tednambury Farm, Tednambury, SpellbrookCM23 4BD
Born April 1964
Director
Appointed 31 May 2016

PARMAR, Pamela Bernice

Active
Tednambury Farm, Tednambury, SpellbrookCM23 4BD
Born November 1962
Director
Appointed 07 Jun 2016

GILES, Paul Joseph

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 31 Jul 2014
Resigned 26 Jun 2015

HH SECRETARIAL SERVICES LIMITED

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Corporate secretary
Appointed 30 Jun 2016
Resigned 10 Oct 2018

BOOTH, Tamra Michelle

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born June 1974
Director
Appointed 26 Jun 2015
Resigned 07 Apr 2016

EVANS, Mark Stewart

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born August 1969
Director
Appointed 26 Jun 2015
Resigned 07 Apr 2016

LI, Zhong, Dr

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born December 1968
Director
Appointed 07 Apr 2016
Resigned 15 Oct 2018

LLOYD, Graham Ernest

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born July 1947
Director
Appointed 31 Jul 2014
Resigned 26 Jun 2015

TROTT, Nicholas Mark

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born December 1964
Director
Appointed 31 Jul 2014
Resigned 07 Apr 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Graham Earnest Lloyd

Ceased
Wycombe End, BeaconsfieldHP9 1NB
Born July 1947

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Sept 2016

Mr Nicholas Mark Trott

Ceased
Wycombe End, BeaconsfieldHP9 1NB
Born December 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 July 2016
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Incorporation Company
31 July 2014
NEWINCIncorporation