LANGHAM HOMES LIMITED
BIRMINGHAM LANGHAM HOMES (ESHER) LIMITED ENVIRONMENTALLY SUSTAINABLE HOMES (GUILDFORD) LTD

Hellopages » West Midlands » Birmingham » B15 3ES

Company number 07144706
Status Active
Incorporation Date 3 February 2010
Company Type Private Limited Company
Address KHANNA & CO. LIMITED, 6 VICARAGE ROAD, EDGBASTON, BIRMINGHAM, B15 3ES
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Registration of a charge; Registration of charge 071447060021, created on 16 September 2016 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of LANGHAM HOMES LIMITED are www.langhamhomes.co.uk, and www.langham-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Langham Homes Limited is a Private Limited Company. The company registration number is 07144706. Langham Homes Limited has been working since 03 February 2010. The present status of the company is Active. The registered address of Langham Homes Limited is Khanna Co Limited 6 Vicarage Road Edgbaston Birmingham B15 3es. . PIDGLEY, Lesley Ann is a Director of the company. PIDGLEY, Tony Kelly is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Director
PIDGLEY, Lesley Ann
Appointed Date: 01 March 2010
58 years old

Director
PIDGLEY, Tony Kelly
Appointed Date: 03 February 2010
57 years old

Persons With Significant Control

Mr Tony Kelly Pidgley
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

LANGHAM HOMES LIMITED Events

21 Feb 2017
Confirmation statement made on 3 February 2017 with updates
10 Oct 2016
Registration of a charge
30 Sep 2016
Registration of charge 071447060021, created on 16 September 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

05 May 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

...
... and 34 more events
03 Mar 2011
Appointment of Lesley-Ann Pidgley as a director
24 Feb 2011
Annual return made up to 3 February 2011 with full list of shareholders
17 Dec 2010
Company name changed environmentally sustainable homes (guildford) LTD\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-16

17 Dec 2010
Change of name notice
03 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LANGHAM HOMES LIMITED Charges

16 September 2016
Charge code 0714 4706 0021
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Anthony William Pidgley
Description: Gate 1 horsham gates north street horsham west sussex…
30 June 2015
Charge code 0714 4706 0020
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Anthony William Pidgley
Description: 8 lynne walk, esher, surrey…
30 March 2015
Charge code 0714 4706 0019
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Anthony William Pidgley
Description: 76 bridge road east molesey surrey…
18 March 2015
Charge code 0714 4706 0018
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Anthony William Pidgley
Description: The lawn 8 beauchamp road east molesey surrey…
15 December 2014
Charge code 0714 4706 0017
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Anthony William Pidgley
Description: F/H land k/a 35 esher park avenue esher surrey…
6 October 2014
Charge code 0714 4706 0016
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Anthony William Pidgley
Description: 17 adelaide road, walton on thames…
12 August 2014
Charge code 0714 4706 0015
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Anthony William Pidgley
Description: F/H land and premises k/a 24 pemberton road east molesey…
8 August 2014
Charge code 0714 4706 0014
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Anthony William Pidgley
Description: Land and premises 17 milbourne lane esher surrey…
23 May 2014
Charge code 0714 4706 0013
Delivered: 5 June 2014
Status: Satisfied on 11 July 2014
Persons entitled: Anthony William Pidgley
Description: F/H land and premises k/a 24 pemberton road east molesey…
10 January 2014
Charge code 0714 4706 0012
Delivered: 14 January 2014
Status: Outstanding
Persons entitled: Anthony William Pidgley
Description: 14 and 16 lammas lane esher surrey t/no's SY192711 SY74642…
9 January 2014
Charge code 0714 4706 0011
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: Anthony William Pidgley
Description: 35 stoke road cobham surrey t/no SY730475. Notification of…
30 September 2013
Charge code 0714 4706 0010
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Anthony William Pidgley
Description: F/H land and premises at 35 esher park avenue esher surrey…
15 August 2013
Charge code 0714 4706 0009
Delivered: 24 August 2013
Status: Outstanding
Persons entitled: Anthony William Pidgley
Description: 35 stoke road cobham surrey t/no's SY206315 and SY730475…
26 July 2013
Charge code 0714 4706 0008
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Anthony William Pidgley
Description: Woodlawn. 178 ember lane. East molesey. Surrey. T/no:…
24 May 2013
Charge code 0714 4706 0007
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Anthony William Pidgley
Description: 50 palace road east molesey surrey t/no SY379972…
7 February 2013
Legal charge
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Anthony William Pidgley
Description: Woodlawn 178 ember lane, east molesey, surrey, t/no:…
26 September 2012
Legal charge
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Anthony William Pidgley
Description: 11 littleworth road esher surrey t/no SY103077.
14 March 2011
Legal charge
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: Coutts & Co
Description: All deposits now and in the future credited to account…
4 March 2011
Legal charge
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Anthony William Pidgley
Description: 1 lynne walk, esher, surrey, t/no: SY204861.
4 March 2011
Mortgage
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Coutts & Co
Description: 1 lynne walk, esher, surrey, t/no: SY204861 see image for…
4 March 2011
Legal charge
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…