Background WavePink WaveYellow Wave

LANGTREE PROPERTY PARTNERS HOLDINGS LIMITED (12136785)

LANGTREE PROPERTY PARTNERS HOLDINGS LIMITED (12136785) is an active UK company. incorporated on 2 August 2019. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LANGTREE PROPERTY PARTNERS HOLDINGS LIMITED has been registered for 6 years. Current directors include DOWNES, John Alfred, JACKSON, Malcolm William.

Company Number
12136785
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 years
Address
St. James Business Centre, Warrington, WA4 6PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOWNES, John Alfred, JACKSON, Malcolm William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGTREE PROPERTY PARTNERS HOLDINGS LIMITED

LANGTREE PROPERTY PARTNERS HOLDINGS LIMITED is an active company incorporated on 2 August 2019 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LANGTREE PROPERTY PARTNERS HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12136785

LTD Company

Age

6 Years

Incorporated 2 August 2019

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

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

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

Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Sept 19
Director Joined
Oct 19
Share Issue
Nov 24
Owner Exit
Apr 25
Director Left
May 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BELLIS, Thomas Paul

Active
Wilderspool Causeway, WarringtonWA4 6PS
Secretary
Appointed 02 Aug 2019

DOWNES, John Alfred

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born July 1960
Director
Appointed 02 Aug 2019

JACKSON, Malcolm William

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born October 1967
Director
Appointed 02 Aug 2019

JOHNSTON, Timothy Kevin

Resigned
Wilderspool Causeway, WarringtonWA4 6PS
Born July 1952
Director
Appointed 09 Oct 2019
Resigned 07 May 2025

Persons with significant control

2

1 Active
1 Ceased
Wilderspool Causeway, WarringtonWA4 6PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Mar 2025

Mr John Alfred Downes

Ceased
Wilderspool Causeway, WarringtonWA4 6PS
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2019
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Memorandum Articles
15 November 2024
MAMA
Resolution
15 November 2024
RESOLUTIONSResolutions
Resolution
15 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 November 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
5 November 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 January 2020
AA01Change of Accounting Reference Date
Resolution
27 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
27 October 2019
CC04CC04
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Incorporation Company
2 August 2019
NEWINCIncorporation