LANGHAM PARK DEVELOPMENTS LIMITED
ASHBOURNE LANGHAM PARK TWO LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE6 1HA

Company number 05286321
Status Active
Incorporation Date 15 November 2004
Company Type Private Limited Company
Address UNIT 1A ALBANY COURT, BLENHEIM ROAD AIRFIELD INDUSTRIAL ESTATE, ASHBOURNE, DERBYSHIRE, DE6 1HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of LANGHAM PARK DEVELOPMENTS LIMITED are www.langhamparkdevelopments.co.uk, and www.langham-park-developments.co.uk. The predicted number of employees is 140 to 150. The company’s age is twenty years and eleven months. Langham Park Developments Limited is a Private Limited Company. The company registration number is 05286321. Langham Park Developments Limited has been working since 15 November 2004. The present status of the company is Active. The registered address of Langham Park Developments Limited is Unit 1a Albany Court Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire De6 1ha. The company`s financial liabilities are £3644.11k. It is £-48.3k against last year. And the total assets are £4266.72k, which is £87.03k against last year. WRIGLEY, Michele Tina is a Secretary of the company. MITCHELL, Fin is a Director of the company. WRIGLEY, Philip Michael is a Director of the company. Secretary WESELBY, Lisa has been resigned. Director HOLT, Joanna has been resigned. The company operates in "Development of building projects".


langham park developments Key Finiance

LIABILITIES £3644.11k
-2%
CASH n/a
TOTAL ASSETS £4266.72k
+2%
All Financial Figures

Current Directors

Secretary
WRIGLEY, Michele Tina
Appointed Date: 15 November 2004

Director
MITCHELL, Fin
Appointed Date: 15 November 2004
60 years old

Director
WRIGLEY, Philip Michael
Appointed Date: 15 November 2004
72 years old

Resigned Directors

Secretary
WESELBY, Lisa
Resigned: 15 November 2004
Appointed Date: 15 November 2004

Director
HOLT, Joanna
Resigned: 15 November 2004
Appointed Date: 15 November 2004
50 years old

Persons With Significant Control

Mr Philip Michael Wrigley
Notified on: 1 November 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Fin Mitchell
Notified on: 1 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANGHAM PARK DEVELOPMENTS LIMITED Events

28 Nov 2016
Confirmation statement made on 15 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
26 Aug 2015
Director's details changed for Mr Fin Mitchell on 25 August 2015
...
... and 57 more events
30 Nov 2004
Director resigned
30 Nov 2004
New secretary appointed
30 Nov 2004
New director appointed
30 Nov 2004
New director appointed
15 Nov 2004
Incorporation

LANGHAM PARK DEVELOPMENTS LIMITED Charges

13 May 2015
Charge code 0528 6321 0014
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
3 January 2014
Charge code 0528 6321 0013
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
3 January 2014
Charge code 0528 6321 0012
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the west side of mansfield road temple normanton…
3 January 2014
Charge code 0528 6321 0011
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the west side of low's lane stanton by dale…
3 January 2014
Charge code 0528 6321 0010
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 3 maple road castle donington derby t/no.LT436412…
3 January 2014
Charge code 0528 6321 0009
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Langham park industrial estate mansfield road temple…
3 January 2014
Charge code 0528 6321 0008
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the north east side of carter lane east south…
21 April 2011
Legal mortgage
Delivered: 23 April 2011
Status: Satisfied on 6 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Unit 3 bradley court trent lane castle donington t/no…
24 August 2007
Legal mortgage
Delivered: 30 August 2007
Status: Satisfied on 6 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Hempshill hall farm low wood road nuthall nottingham…
20 July 2007
Legal mortgage
Delivered: 2 August 2007
Status: Satisfied on 6 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Land on the north east side of carter lane east, south…
15 September 2006
Legal mortgage
Delivered: 19 September 2006
Status: Satisfied on 6 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Property - unit 4, sycamore park, sycamore road, castle…
20 February 2006
Legal mortgage
Delivered: 21 February 2006
Status: Satisfied on 6 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6.99 acres of agricultural land, station road, castle road…
20 January 2006
Legal mortgage
Delivered: 21 January 2006
Status: Satisfied on 16 May 2008
Persons entitled: Clydesdale Bank PLC
Description: Land adjacent to erewash golf club lows lane stanton dale…
19 December 2004
Debenture
Delivered: 24 December 2004
Status: Satisfied on 6 February 2014
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…