Background WavePink WaveYellow Wave

LANGHAM PARK HOMES LIMITED (10065168)

LANGHAM PARK HOMES LIMITED (10065168) is an active UK company. incorporated on 16 March 2016. with registered office in Trowbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LANGHAM PARK HOMES LIMITED has been registered for 10 years. Current directors include DIAS, Alistair Jeremy.

Company Number
10065168
Status
active
Type
ltd
Incorporated
16 March 2016
Age
10 years
Address
Unit 2 Suite C, Trowbridge, BA14 8HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DIAS, Alistair Jeremy
SIC Codes
68100, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGHAM PARK HOMES LIMITED

LANGHAM PARK HOMES LIMITED is an active company incorporated on 16 March 2016 with the registered office located in Trowbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LANGHAM PARK HOMES LIMITED was registered 10 years ago.(SIC: 68100, 87900)

Status

active

Active since 10 years ago

Company No

10065168

LTD Company

Age

10 Years

Incorporated 16 March 2016

Size

N/A

Accounts

ARD: 25/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 23 December 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2023
Period: 1 April 2022 - 25 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 15 March 2024 (2 years ago)
Submitted on 3 April 2024 (2 years ago)

Next Due

Due by 29 March 2025
For period ending 15 March 2025
Contact
Address

Unit 2 Suite C Bryer Ash Business Park Trowbridge, BA14 8HE,

Previous Addresses

31 Stallard Street Trowbridge Wiltshire BA14 9AA United Kingdom
From: 16 March 2016To: 22 April 2024
Timeline

11 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Mar 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Mar 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DIAS, Alistair Jeremy

Active
Suite C, TrowbridgeBA14 8HE
Born April 1971
Director
Appointed 16 Mar 2016

KHAN, Yaseen Mahmood

Resigned
TrowbridgeBA14 9AA
Secretary
Appointed 28 Apr 2017
Resigned 01 Jun 2017

ATHWAL, Parminder

Resigned
TrowbridgeBA14 9AA
Born July 1974
Director
Appointed 28 Apr 2017
Resigned 21 Mar 2018

HALL, Trevor Rudolph

Resigned
TrowbridgeBA14 9AA
Born May 1941
Director
Appointed 28 Apr 2017
Resigned 03 Aug 2018

KHAN, Yaseen Mahmood

Resigned
TrowbridgeBA14 9AA
Born June 1990
Director
Appointed 28 Apr 2017
Resigned 01 Jun 2017

KNOWLES, Nigel Graham, Sir

Resigned
TrowbridgeBA14 9AA
Born February 1956
Director
Appointed 28 Apr 2017
Resigned 31 Jul 2018

SIMS, Melvyn Stanley James

Resigned
TrowbridgeBA14 9AA
Born February 1957
Director
Appointed 28 Apr 2017
Resigned 31 Jul 2018

Persons with significant control

1

Mr Alistair Jeremy Dias

Active
Suite C, TrowbridgeBA14 8HE
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Change To A Person With Significant Control
4 January 2025
PSC04Change of PSC Details
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Incorporation Company
16 March 2016
NEWINCIncorporation