Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUGH LANGMEAD LIMITED
Company Information for

HUGH LANGMEAD LIMITED

ASHCOMBE HOUSE, 5 THE CRESCENT, LEATHERHEAD, SURREY, KT22 8DY,
Company Registration Number
00419851
Private Limited Company
Active

Company Overview

About Hugh Langmead Ltd
HUGH LANGMEAD LIMITED was founded on 1946-09-20 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Hugh Langmead Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUGH LANGMEAD LIMITED
 
Legal Registered Office
ASHCOMBE HOUSE
5 THE CRESCENT
LEATHERHEAD
SURREY
KT22 8DY
Other companies in KT22
 
Filing Information
Company Number 00419851
Company ID Number 00419851
Date formed 1946-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB193444057  
Last Datalog update: 2024-01-08 12:23:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUGH LANGMEAD LIMITED
The accountancy firm based at this address is MKG FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUGH LANGMEAD LIMITED

Current Directors
Officer Role Date Appointed
HUGH LANGMEAD
Company Secretary 1991-11-20
HUGH LANGMEAD
Director 1991-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
WEST LEIGH OPUS LTD
Company Secretary 2004-03-23 2011-04-14
JOHN DOUGLAS CRAIG
Director 1992-12-15 2006-05-20
TIMOTHY THORNTON-JONES
Company Secretary 1996-01-04 2004-03-23
CHARLES EDMUND WILKINSON
Director 1991-11-20 1992-12-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-21AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 004198510035
2020-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004198510031
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-11-12CH01Director's details changed for Hugh Langmead on 2018-11-12
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 004198510034
2018-01-11PSC04Change of details for Mr Langmead Hugh as a person with significant control on 2016-04-06
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004198510033
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-20AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-21AR0120/11/14 ANNUAL RETURN FULL LIST
2014-10-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/14 FROM 1St Floor 40 Dukes Place London EC3A 7NH United Kingdom
2014-03-14SH20Statement by directors
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-14SH19Statement of capital on 2014-03-14 GBP 1,000
2014-03-14CAP-SSSolvency statement dated 28/02/14
2014-03-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 4TH FLOOR 15 BASINGHALL STREET LONDON EC2V 5BR
2013-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004198510030
2013-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004198510031
2013-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004198510032
2013-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004198510033
2013-12-18AR0120/11/13 FULL LIST
2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 20
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 21
2012-12-21AR0120/11/12 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-28AR0120/11/11 FULL LIST
2011-12-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-12-28AD02SAIL ADDRESS CHANGED FROM: 32 DRAGON STREET PETERSFIELD HAMPSHIRE GU31 4JJ
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-17AUDAUDITOR'S RESIGNATION
2011-04-18TM02APPOINTMENT TERMINATED, SECRETARY WEST LEIGH OPUS LTD
2011-01-04AR0120/11/10 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 2ND FLOOR 50 GRESHAM STREET LONDON EC2V 7AY
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-19AD02SAIL ADDRESS CREATED
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2009-12-02AR0120/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH LANGMEAD / 02/12/2009
2009-12-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEST LEIGH OPUS LTD / 02/12/2009
2009-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES
2009-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-03363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2009-02-02353LOCATION OF REGISTER OF MEMBERS
2009-02-02288cSECRETARY'S CHANGE OF PARTICULARS / WEST LEIGH OPUS LTD / 29/01/2009
2009-02-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUGH LANGMEAD / 23/01/2009
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU
2008-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-02-25363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 190 STRAND LONDON WC2R 1JN
2007-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HUGH LANGMEAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUGH LANGMEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-28 Outstanding SANTANDER UK PLC
2013-12-28 Outstanding SANTANDER UK PLC
2013-12-28 Outstanding SANTANDER UK PLC
2013-12-28 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2009-07-20 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-07-20 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-07-20 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-05-01 Satisfied THE CO-OPERATIVE BANK P.L.C.
DEED OF LEGAL CHARGE 2009-05-01 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2008-05-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-28 Satisfied BARCLAYS BANK PLC
RENT ASSIGNMENT 2007-03-26 Satisfied WEST BROMWICH COMMERCIAL LIMITED
LEGAL CHARGE 2007-03-26 Satisfied WEST BROMWICH COMMERCIAL LIMITED
LEGAL CHARGE 2003-07-07 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-07-07 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-07-07 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-07-07 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1991-01-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-30 Satisfied BARCLAYS BANK PLC
MORTGAGE 1985-02-11 Satisfied T C B LIMITED
LEGAL CHARGE 1984-05-02 Satisfied HAMBRO LIFE ASSURANCE PLC
CHARGE 1979-06-27 Satisfied R L PENSIONS TRUSTEES LTD
DEPOSIT OF DEEDS 1979-03-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-11-17 Satisfied R.L. PENSIONS TRUSTEES LIMITED
LEGAL CHARGE 1972-08-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUGH LANGMEAD LIMITED

Intangible Assets
Patents
We have not found any records of HUGH LANGMEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUGH LANGMEAD LIMITED
Trademarks
We have not found any records of HUGH LANGMEAD LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LELE PYP (U.K.) LIMITED 2013-03-28 Outstanding

We have found 1 mortgage charges which are owed to HUGH LANGMEAD LIMITED

Income
Government Income
We have not found government income sources for HUGH LANGMEAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HUGH LANGMEAD LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where HUGH LANGMEAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUGH LANGMEAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUGH LANGMEAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1