Background WavePink WaveYellow Wave

LANGTREE PROPERTY PARTNERS LIMITED (09245496)

LANGTREE PROPERTY PARTNERS LIMITED (09245496) is an active UK company. incorporated on 2 October 2014. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LANGTREE PROPERTY PARTNERS LIMITED has been registered for 11 years. Current directors include BELLIS, Thomas Paul, DOWNES, John Alfred, DOWNES, Joshua and 2 others.

Company Number
09245496
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
St James Business Centre, Warrington, WA4 6PS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BELLIS, Thomas Paul, DOWNES, John Alfred, DOWNES, Joshua, FURNIVAL, Jayne Claire, JACKSON, Malcolm William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGTREE PROPERTY PARTNERS LIMITED

LANGTREE PROPERTY PARTNERS LIMITED is an active company incorporated on 2 October 2014 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LANGTREE PROPERTY PARTNERS LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09245496

LTD Company

Age

11 Years

Incorporated 2 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

APPLETON CHESHIRE LIMITED
From: 2 October 2014To: 24 March 2015
Contact
Address

St James Business Centre Wilderspool Causeway Warrington, WA4 6PS,

Previous Addresses

C/O John King, Fdr Law 21 Bold Street Warrington WA1 1DG England
From: 2 October 2014To: 18 June 2015
Centrix House Crow Lane East Newton Le Willows WA12 9UY United Kingdom
From: 2 October 2014To: 2 October 2014
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jun 15
Loan Secured
Jun 15
Funding Round
Jun 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Cleared
Oct 17
Director Joined
Aug 18
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Sept 20
Director Joined
Apr 24
Director Left
May 25
Director Left
May 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BELLIS, Thomas

Active
Wilderspool Causeway, WarringtonWA4 6PS
Secretary
Appointed 03 Jan 2017

BELLIS, Thomas Paul

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born June 1984
Director
Appointed 08 Aug 2018

DOWNES, John Alfred

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born July 1960
Director
Appointed 02 Oct 2014

DOWNES, Joshua

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born August 1994
Director
Appointed 01 Apr 2024

FURNIVAL, Jayne Claire

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born October 1979
Director
Appointed 15 Dec 2015

JACKSON, Malcolm William

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born October 1967
Director
Appointed 02 Oct 2014

BIDDLE, Neal

Resigned
Wilderspool Causeway, WarringtonWA4 6PS
Born December 1975
Director
Appointed 15 Dec 2015
Resigned 14 Aug 2020

CLERY, Adrian

Resigned
Enton, GodalmingGU8 5AH
Born October 1954
Director
Appointed 13 Jul 2015
Resigned 07 May 2025

JOHNSTON, Timothy Kevin

Resigned
Union Street, LiverpoolL3 9QX
Born July 1952
Director
Appointed 12 Jun 2015
Resigned 07 May 2025

Persons with significant control

3

1 Active
2 Ceased
Wilderspool Causeway, Warrington

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Aug 2019

Mr John Alfred Downes

Ceased
Wilderspool Causeway, WarringtonWA4 6PS
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Aug 2019

Networkspace Developments Limited

Ceased
Crow Lane East, Newton-Le-WillowsWA12 9UY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Aug 2019
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Memorandum Articles
14 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
4 December 2017
AAAnnual Accounts
Resolution
13 November 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 June 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 June 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Incorporation Company
2 October 2014
NEWINCIncorporation