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

LANGHAM ESTATES LIMITED

36 CAMBRIDGE ROAD, HASTINGS, EAST SUSSEX, TN34 1DU,
Company Registration Number
01092824
Private Limited Company
Active

Company Overview

About Langham Estates Ltd
LANGHAM ESTATES LIMITED was founded on 1973-01-29 and has its registered office in East Sussex. The organisation's status is listed as "Active". Langham Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANGHAM ESTATES LIMITED
 
Legal Registered Office
36 CAMBRIDGE ROAD
HASTINGS
EAST SUSSEX
TN34 1DU
Other companies in TN34
 
Filing Information
Company Number 01092824
Company ID Number 01092824
Date formed 1973-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 14:35:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGHAM ESTATES 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 LANGHAM ESTATES LIMITED

Current Directors
Officer Role Date Appointed
STANLEY SMALL
Company Secretary 2016-12-01
STANLEY SMALL
Director 1991-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA JAYNE PEET
Director 2016-08-12 2017-01-24
GILLIAN EILEEN TWIDELL
Director 2016-08-12 2017-01-24
LINDA JAYNE PEET
Company Secretary 2014-12-20 2016-12-01
EILEEN DORIS SMALL
Company Secretary 1991-06-30 2014-12-20
EILEEN DORIS SMALL
Director 1991-06-30 2014-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY SMALL S. SMALL (BUILDERS) LIMITED Director 1991-06-30 CURRENT 1969-06-12 Active

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
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-24CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-03-30CESSATION OF STANLEY SMALL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JAYNE PEET
2023-03-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN EILEEN TWIDELL
2022-10-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-06-27TM02Termination of appointment of Stanley Small on 2022-05-06
2022-06-20Director's details changed for Gillian Eileen Tidwell on 2022-06-20
2022-06-20Director's details changed for Gillian Eileen Twidwell on 2022-06-20
2022-06-20CH01Director's details changed for Gillian Eileen Tidwell on 2022-06-20
2022-06-15AP01DIRECTOR APPOINTED LINDA JAYNE PEET
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SMALL
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 4000
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDA PEET
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN TWIDELL
2017-01-25CH01Director's details changed for Gillian Eileen Tidwell on 2016-08-12
2017-01-12AP03Appointment of Stanley Small as company secretary on 2016-12-01
2017-01-12TM02Termination of appointment of Linda Jayne Peet on 2016-12-01
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27AP01DIRECTOR APPOINTED GILLIAN EILEEN TIDWELL
2016-10-27AP01DIRECTOR APPOINTED LINDA JAYNE PEET
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 4000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 4000
2015-07-31AR0122/07/15 ANNUAL RETURN FULL LIST
2015-06-26AP03Appointment of Linda Jayne Peet as company secretary on 2014-12-20
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN DORIS SMALL
2015-06-26TM02Termination of appointment of Eileen Doris Small on 2014-12-20
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 4000
2014-08-13AR0122/07/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0122/07/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0122/07/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0122/07/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-25AR0122/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY SMALL / 01/06/2010
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / EILEEN DORIS SMALL / 01/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN DORIS SMALL / 01/06/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-09363sRETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-18363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-15363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-06363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-11363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-08363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-08363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-09363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-06363aRETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-04363aRETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS
1998-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-06363aRETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS
1997-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-01363sRETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-22363sRETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-09363sRETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-25395PARTICULARS OF MORTGAGE/CHARGE
1993-08-22363sRETURN MADE UP TO 22/07/93; NO CHANGE OF MEMBERS
1993-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-27363sRETURN MADE UP TO 22/07/92; NO CHANGE OF MEMBERS
1992-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-10-31395PARTICULARS OF MORTGAGE/CHARGE
1991-09-10363xRETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS
1990-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-08-14363RETURN MADE UP TO 22/07/90; FULL LIST OF MEMBERS
1990-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1990-03-14363RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS
1989-03-17287REGISTERED OFFICE CHANGED ON 17/03/89 FROM: 62 DOUGHTY STREET LONDON WC1N 2LS
1989-02-20363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-02-01AAFULL ACCOUNTS MADE UP TO 31/03/87
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LANGHAM ESTATES 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 LANGHAM ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-10-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-11-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1975-11-10 Outstanding S.E.REED
MORTGAGE 1975-09-14 Outstanding SUZETTE EILEEN REED
LEGAL CHARGE 1975-07-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LANGHAM ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of LANGHAM ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGHAM ESTATES LIMITED
Trademarks
We have not found any records of LANGHAM ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGHAM ESTATES 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 (41100 - Development of building projects) as LANGHAM ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LANGHAM ESTATES 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 LANGHAM ESTATES 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 LANGHAM ESTATES 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.