LANGDALES PROPERTY 121 LIMITED
NEW BARNET HIDEAWAY PROPERTIES 3 LIMITED

Hellopages » Greater London » Barnet » EN4 9QH

Company number 04507708
Status Active
Incorporation Date 9 August 2002
Company Type Private Limited Company
Address 5 CADDINGTON CLOSE, NEW BARNET, HERTFORDSHIRE, EN4 9QH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 9 August 2016 with updates; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 1 . The most likely internet sites of LANGDALES PROPERTY 121 LIMITED are www.langdalesproperty121.co.uk, and www.langdales-property-121.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Langdales Property 121 Limited is a Private Limited Company. The company registration number is 04507708. Langdales Property 121 Limited has been working since 09 August 2002. The present status of the company is Active. The registered address of Langdales Property 121 Limited is 5 Caddington Close New Barnet Hertfordshire En4 9qh. The cash in hand is £0k. It is £0k against last year. . LANGDALE, Natalie Louise is a Director of the company. Secretary HIDEAWAY NOMINEES LIMITED has been resigned. Secretary LANGDALE, Dominie Mary has been resigned. Secretary EM SECRETARIAL LIMITED has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director EM FORMATIONS LIMITED has been resigned. Director LANGDALE, Peter Barry has been resigned. Director LEDO, Luis Manuel Lucas Gurreiro, Dr has been resigned. The company operates in "Buying and selling of own real estate".


langdales property 121 Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LANGDALE, Natalie Louise
Appointed Date: 06 October 2013
45 years old

Resigned Directors

Secretary
HIDEAWAY NOMINEES LIMITED
Resigned: 23 June 2010
Appointed Date: 12 February 2008

Secretary
LANGDALE, Dominie Mary
Resigned: 12 February 2008
Appointed Date: 04 September 2007

Secretary
EM SECRETARIAL LIMITED
Resigned: 05 July 2004
Appointed Date: 09 August 2002

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 04 September 2007
Appointed Date: 05 July 2004

Director
EM FORMATIONS LIMITED
Resigned: 29 August 2002
Appointed Date: 09 August 2002

Director
LANGDALE, Peter Barry
Resigned: 05 October 2013
Appointed Date: 04 September 2007
76 years old

Director
LEDO, Luis Manuel Lucas Gurreiro, Dr
Resigned: 04 September 2007
Appointed Date: 29 August 2002
53 years old

Persons With Significant Control

Mrs Dominie Mary Langdale
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Langdale Property Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANGDALES PROPERTY 121 LIMITED Events

24 Oct 2016
Accounts for a dormant company made up to 31 January 2016
02 Sep 2016
Confirmation statement made on 9 August 2016 with updates
24 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1

06 May 2015
Accounts for a dormant company made up to 31 January 2015
28 Aug 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1

...
... and 39 more events
23 Aug 2003
Return made up to 09/08/03; full list of members
30 May 2003
Accounting reference date extended from 31/08/03 to 31/01/04
18 Mar 2003
Director resigned
12 Sep 2002
New director appointed
09 Aug 2002
Incorporation