Langham Park Developments Limited

DataGardener
langham park developments limited
live
Micro

Langham Park Developments Limited

05286321Private Limited With Share Capital

Stirling Business Park Unit 2, Derby Road, Ashbourne, DE61LZ
Incorporated

15/11/2004

Company Age

21 years

Directors

2

Employees

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Langham Park Developments Limited (05286321) is a private limited with share capital incorporated on 15/11/2004 (21 years old) and registered in ashbourne, DE61LZ. The company operates under SIC code 41100 - development of building projects.

Langham park developments limited is a real estate company based out of unit 1a albany court blenheim road airfield industrial estate, ashbourne, derbyshire, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 15/11/2004
DE61LZ

Financial Overview

Total Assets

£60.6K

Liabilities

£19.1K

Net Assets

£41.5K

Cash

£13.0K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

16

Registered

7

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:12-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:14-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2011
Legacy
Category:Mortgage
Date:23-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:12-06-2009
Legacy
Category:Annual Return
Date:05-01-2009
Legacy
Category:Officers
Date:05-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:15-08-2008
Legacy
Category:Mortgage
Date:20-05-2008
Legacy
Category:Annual Return
Date:07-12-2007
Legacy
Category:Mortgage
Date:30-08-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2007
Legacy
Category:Mortgage
Date:02-08-2007
Legacy
Category:Officers
Date:15-12-2006
Legacy
Category:Annual Return
Date:15-12-2006
Accounts Amended With Made Up Date
Category:Accounts
Date:28-09-2006
Legacy
Category:Mortgage
Date:19-09-2006
Legacy
Category:Capital
Date:28-02-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-02-2006
Legacy
Category:Annual Return
Date:23-02-2006
Legacy
Category:Mortgage
Date:21-02-2006
Legacy
Category:Address
Date:09-02-2006
Legacy
Category:Mortgage
Date:21-01-2006
Resolution
Category:Resolution
Date:27-09-2005
Resolution
Category:Resolution
Date:27-09-2005
Legacy
Category:Mortgage
Date:24-12-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:13-12-2004

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date29/08/2025
Latest Accounts30/11/2024

Trading Addresses

Stirling Business Park Unit 2, Derby Road, Ashbourne, Derbyshire De6 1Lz, DE61LZRegistered

Contact

07715497619
langhampark.co.uk
Stirling Business Park Unit 2, Derby Road, Ashbourne, DE61LZ