Background WavePink WaveYellow Wave

LANGHAM GATE MANAGEMENT COMPANY LTD (11097564)

LANGHAM GATE MANAGEMENT COMPANY LTD (11097564) is an active UK company. incorporated on 5 December 2017. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. LANGHAM GATE MANAGEMENT COMPANY LTD has been registered for 8 years. Current directors include WALLER, Carly.

Company Number
11097564
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 December 2017
Age
8 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WALLER, Carly
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGHAM GATE MANAGEMENT COMPANY LTD

LANGHAM GATE MANAGEMENT COMPANY LTD is an active company incorporated on 5 December 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LANGHAM GATE MANAGEMENT COMPANY LTD was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11097564

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 5 December 2017

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 11 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

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O Potts Gray Management Co Ltd Henry Robson Way South Shields NE33 1RF England
From: 16 January 2019To: 2 August 2022
Unit 3 21 North Terrace Seaham County Durham SR7 7EU
From: 5 December 2017To: 16 January 2019
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jun 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Dec 2022

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 04 Mar 2024

POTTS GRAY MANAGEMENT COMPANY LTD

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Corporate secretary
Appointed 03 Jan 2019
Resigned 01 May 2022

COLBORN, Sarah Judith

Resigned
Mowbray Road, SunderlandSR2 8AT
Born March 1994
Director
Appointed 21 Sept 2018
Resigned 27 Aug 2020

GARDINER, Catherine Elizabeth

Resigned
Mowbray Road, SunderlandSR2 8HY
Born March 1955
Director
Appointed 07 Dec 2018
Resigned 04 Nov 2019

GARDINER, Joseph Leonard

Resigned
Mowbray Road, SunderlandSR2 8HY
Born September 1952
Director
Appointed 07 Dec 2018
Resigned 04 Nov 2019

GILL, Ranjeet Singh

Resigned
North Terrace, SeahamSR7 7EU
Born August 1980
Director
Appointed 05 Dec 2017
Resigned 03 Jan 2019

KAHLON, Gursharan Singh

Resigned
North Terrace, SeahamSR7 7EU
Born September 1985
Director
Appointed 05 Dec 2017
Resigned 03 Jan 2019

LEONARD, Daniel Aaron

Resigned
Mowbray Road, SunderlandSR2 8AT
Born December 1990
Director
Appointed 21 Sept 2018
Resigned 26 Jun 2019

PYE, Doreen

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1947
Director
Appointed 15 Oct 2020
Resigned 04 Mar 2024

WESTALL, Nicholas Gray

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born June 1968
Director
Appointed 27 Aug 2020
Resigned 05 Nov 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Gursharan Singh Kahlon

Ceased
21 North Terrace, SeahamSR7 7EU
Born September 1985

Nature of Control

Significant influence or control
Notified 05 Dec 2017
Ceased 03 Jan 2019

Mr Ranjeet Singh Gill

Ceased
21 North Terrace, SeahamSR7 7EU
Born August 1980

Nature of Control

Significant influence or control
Notified 05 Dec 2017
Ceased 03 Jan 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 December 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 September 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
26 June 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 January 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Incorporation Company
5 December 2017
NEWINCIncorporation