LANGLEY PROPERTY CO. (MITCHAM) LIMITED
WESTERHAM HILL

Hellopages » Greater London » Bromley » TN16 2HR

Company number 00762745
Status Active
Incorporation Date 30 May 1963
Company Type Private Limited Company
Address THE COACH HOUSE SOUTHWOOD, BUCKHURST ROAD, WESTERHAM HILL, KENT, TN16 2HR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Statement of capital following an allotment of shares on 21 December 2016 GBP 364.00 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES14 ‐ £264 21/12/2016 ; Particulars of variation of rights attached to shares. The most likely internet sites of LANGLEY PROPERTY CO. (MITCHAM) LIMITED are www.langleypropertycomitcham.co.uk, and www.langley-property-co-mitcham.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. The distance to to Bickley Rail Station is 7.1 miles; to Clock House Rail Station is 8.8 miles; to Beckenham Hill Rail Station is 9.3 miles; to Catford Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langley Property Co Mitcham Limited is a Private Limited Company. The company registration number is 00762745. Langley Property Co Mitcham Limited has been working since 30 May 1963. The present status of the company is Active. The registered address of Langley Property Co Mitcham Limited is The Coach House Southwood Buckhurst Road Westerham Hill Kent Tn16 2hr. . LANGLEY, William Warren is a Secretary of the company. LANGLEY, Rex William is a Director of the company. LANGLEY, Sheila Margaret is a Director of the company. LANGLEY, William Warren is a Director of the company. TEASDALE, Margaret Catherine is a Director of the company. Secretary RHODES, Michael Adrian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LANGLEY, William Warren
Appointed Date: 08 April 2008

Director
LANGLEY, Rex William

95 years old

Director

Director
LANGLEY, William Warren
Appointed Date: 23 May 1997
55 years old

Director
TEASDALE, Margaret Catherine
Appointed Date: 22 January 2016
55 years old

Resigned Directors

Secretary
RHODES, Michael Adrian
Resigned: 08 April 2008

Persons With Significant Control

Mr William Warren Langley
Notified on: 23 May 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANGLEY PROPERTY CO. (MITCHAM) LIMITED Events

16 Feb 2017
Statement of capital following an allotment of shares on 21 December 2016
  • GBP 364.00

12 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ £264 21/12/2016

04 Jan 2017
Particulars of variation of rights attached to shares
04 Jan 2017
Change of share class name or designation
12 Sep 2016
Confirmation statement made on 4 September 2016 with updates
...
... and 86 more events
01 Nov 1987
Full accounts made up to 31 March 1987

06 Nov 1986
Full accounts made up to 31 March 1986

06 Nov 1986
Return made up to 04/11/86; full list of members

24 May 1983
Accounts made up to 31 March 1982
30 May 1963
Incorporation

LANGLEY PROPERTY CO. (MITCHAM) LIMITED Charges

15 June 1983
Legal charge
Delivered: 27 June 1983
Status: Satisfied on 22 November 2006
Persons entitled: Barclays Bank PLC
Description: F/H 32 caithness road mitcham croydon t/n:- p 72246.
15 June 1983
Legal charge
Delivered: 27 June 1983
Status: Satisfied on 22 November 2006
Persons entitled: Barclays Bank PLC
Description: F/H 16 dunkeld road thornton heath croydon t/n:- sgl 13345.
29 April 1983
Legal charge
Delivered: 9 May 1983
Status: Satisfied on 22 November 2006
Persons entitled: Barclays Bank PLC
Description: F/H 109 vigo road andover hampshire.
29 April 1983
Legal charge
Delivered: 9 May 1983
Status: Satisfied on 22 November 2006
Persons entitled: Barclays Bank PLC
Description: F/H 117 vigo road andover, hampshire.
24 January 1983
Legal charge
Delivered: 1 February 1983
Status: Satisfied on 22 November 2006
Persons entitled: Barclays Bank PLC
Description: F/H 23 newpark road brixton hill W2 lambeth.
24 January 1983
Legal charge
Delivered: 1 February 1983
Status: Satisfied on 22 November 2006
Persons entitled: Barclays Bank PLC
Description: F/H 25 new park road, brixton hill SW2, lambeth.
18 January 1978
Legal charge
Delivered: 27 January 1978
Status: Satisfied on 22 November 2006
Persons entitled: Williams & Glyn's Bank LTD.
Description: The f/hold land & buildings known as:17 ashbourne…
18 January 1978
Legal charge
Delivered: 27 January 1978
Status: Satisfied on 22 November 2006
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H plot of land and buildings known as 32, vicarage road…
18 January 1978
Legal charge
Delivered: 27 January 1978
Status: Satisfied on 22 November 2006
Persons entitled: Williams & Glyn's Bank LTD.
Description: F/H land & buildings adjacent to: 107 seely road merton…
18 January 1978
Legal charge
Delivered: 27 January 1978
Status: Satisfied on 22 November 2006
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H land & buildings known as: 54 & 60 wellfield road…
18 January 1978
Legal charge
Delivered: 27 January 1978
Status: Satisfied on 22 November 2006
Persons entitled: Williams & Glyn's Bank LTD.
Description: F/H land & buildings known as: 16, fernwood avenue…
18 January 1978
Legal charge
Delivered: 27 January 1978
Status: Satisfied on 22 November 2006
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H land & buildings known as: 28 & 30, wellfield road…
18 January 1978
Legal charge
Delivered: 27 January 1978
Status: Satisfied on 22 November 2006
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H land & buildings known as 107 seely road,merton.title…
18 January 1978
Legal charge
Delivered: 27 January 1978
Status: Satisfied on 22 November 2006
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H land & buildings known as 36, tankerville road…
18 January 1978
Legal charge
Delivered: 27 January 1978
Status: Satisfied on 22 November 2006
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H land lying to the south-east of streatham road…
18 January 1978
Legal charge
Delivered: 27 January 1978
Status: Satisfied on 22 November 2006
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H lands & buildings known as: 211, streatham road…
18 January 1978
Legal charge
Delivered: 21 January 1978
Status: Satisfied on 22 November 2006
Persons entitled: Williams & Glyn's Bank LTD.
Description: F/H land & buildings known as the garage numbers 1,2 & 4…