LANGTON COURT MANAGEMENT COMPANY LIMITED
ENFIELD V & S (NO 18) LIMITED

Hellopages » Greater London » Enfield » EN2 8PD

Company number 02344288
Status Active
Incorporation Date 7 February 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9 LANGTON COURT, 45 THE RIDGEWAY, ENFIELD, MIDDLESEX, ENGLAND, EN2 8PD
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 March 2016 no member list. The most likely internet sites of LANGTON COURT MANAGEMENT COMPANY LIMITED are www.langtoncourtmanagementcompany.co.uk, and www.langton-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Langton Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02344288. Langton Court Management Company Limited has been working since 07 February 1989. The present status of the company is Active. The registered address of Langton Court Management Company Limited is 9 Langton Court 45 The Ridgeway Enfield Middlesex England En2 8pd. The company`s financial liabilities are £21.05k. It is £8.42k against last year. And the total assets are £22.33k, which is £8.35k against last year. CASTAGNETTI, Sergio is a Director of the company. MEADOWS, Graham is a Director of the company. WALKER, Christopher Paul is a Director of the company. Secretary RITTMAN, Derek John has been resigned. Secretary THOMPSON, Keith David has been resigned. Secretary VILTON, Aileen has been resigned. Secretary WAIN, Dennis Michael has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Director ABOU-ALAM, Mohamed has been resigned. Director BATES, Jacqueline Joyce has been resigned. Director BILLSON, Andrew Edward has been resigned. Director BOWIE, Daniel John has been resigned. Director DAVIS, Howard has been resigned. Director HAGGERSTONE, John has been resigned. Director KILSBY, Kenneth Boyson has been resigned. Director RITTMAN, Derek John has been resigned. Director TOBUTT, David Robert has been resigned. Director VILTON, John Philip has been resigned. The company operates in "Combined facilities support activities".


langton court management company Key Finiance

LIABILITIES £21.05k
+66%
CASH n/a
TOTAL ASSETS £22.33k
+59%
All Financial Figures

Current Directors

Director
CASTAGNETTI, Sergio
Appointed Date: 07 February 2000
80 years old

Director
MEADOWS, Graham
Appointed Date: 29 January 2003
94 years old

Director
WALKER, Christopher Paul
Appointed Date: 07 February 2000
66 years old

Resigned Directors

Secretary
RITTMAN, Derek John
Resigned: 30 September 2007
Appointed Date: 07 February 2000

Secretary
THOMPSON, Keith David
Resigned: 14 May 1996

Secretary
VILTON, Aileen
Resigned: 12 October 1999
Appointed Date: 23 June 1997

Secretary
WAIN, Dennis Michael
Resigned: 11 July 1996
Appointed Date: 14 May 1996

Secretary
PEVEREL OM LIMITED
Resigned: 21 July 1997
Appointed Date: 11 November 1996

Director
ABOU-ALAM, Mohamed
Resigned: 07 March 2014
Appointed Date: 01 July 2008
45 years old

Director
BATES, Jacqueline Joyce
Resigned: 14 May 1996
59 years old

Director
BILLSON, Andrew Edward
Resigned: 21 July 1997
Appointed Date: 11 November 1996
58 years old

Director
BOWIE, Daniel John
Resigned: 21 July 1997
Appointed Date: 11 November 1996
73 years old

Director
DAVIS, Howard
Resigned: 30 September 1998
Appointed Date: 23 June 1997
63 years old

Director
HAGGERSTONE, John
Resigned: 13 December 1996
Appointed Date: 11 July 1996
66 years old

Director
KILSBY, Kenneth Boyson
Resigned: 07 February 2000
Appointed Date: 23 June 1997
101 years old

Director
RITTMAN, Derek John
Resigned: 30 September 2007
Appointed Date: 23 June 1997
87 years old

Director
TOBUTT, David Robert
Resigned: 13 December 1996
Appointed Date: 14 May 1996
69 years old

Director
VILTON, John Philip
Resigned: 12 October 1999
Appointed Date: 23 June 1997
77 years old

Persons With Significant Control

Mr Graham Meadows
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control

Mr Sergio Castagnetti
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Christopher Paul Walker
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

LANGTON COURT MANAGEMENT COMPANY LIMITED Events

09 Mar 2017
Confirmation statement made on 6 March 2017 with updates
20 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 6 March 2016 no member list
24 Mar 2016
Registered office address changed from Flat 4 Langton Court 45 the Ridgeway Enfield Middx EN2 8PD to 9 Langton Court 45 the Ridgeway Enfield Middlesex EN2 8PD on 24 March 2016
18 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 94 more events
11 Apr 1990
Accounts for a dormant company made up to 29 March 1990

11 Apr 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Apr 1990
Annual return made up to 06/04/90

22 Dec 1989
Registered office changed on 22/12/89 from: 58/60 silver street enfield EN1 3LT

07 Feb 1989
Incorporation