Company number 04923280
Status Active
Incorporation Date 7 October 2003
Company Type Private Limited Company
Address RUTLAND HOUSE, 90/92 BAXTER AVENUE, SOUTHEND ON SEA, SS2 6HZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LANGLY DEVELOPMENTS LIMITED are www.langlydevelopments.co.uk, and www.langly-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Langly Developments Limited is a Private Limited Company.
The company registration number is 04923280. Langly Developments Limited has been working since 07 October 2003.
The present status of the company is Active. The registered address of Langly Developments Limited is Rutland House 90 92 Baxter Avenue Southend On Sea Ss2 6hz. . GAMON, Perry Howard is a Director of the company. POOLE, Jacqueline Lesley is a Director of the company. Secretary DAVIS, Christopher John William has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director ANDREW, Keith John has been resigned. Director CARROLL, David has been resigned. Director DAVIS, Christopher John William has been resigned. Director GAMON, Beryl Ann Elizabeth has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 10 November 2003
Appointed Date: 07 October 2003
Director
CARROLL, David
Resigned: 17 November 2014
Appointed Date: 01 November 2012
78 years old
Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 10 November 2003
Appointed Date: 07 October 2003
Persons With Significant Control
Mr Perry Howard Gamon
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Martin Harvey Gamon
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
LANGLY DEVELOPMENTS LIMITED Events
28 Nov 2016
Total exemption small company accounts made up to 30 April 2016
10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
13 Nov 2015
Total exemption small company accounts made up to 30 April 2015
03 Nov 2015
Director's details changed for Miss Jacqueline Lesley Poole on 3 November 2015
08 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
...
... and 38 more events
10 Nov 2003
Secretary resigned
10 Nov 2003
Director resigned
10 Nov 2003
New secretary appointed
10 Nov 2003
Registered office changed on 10/11/03 from: 72 new bond street mayfair london W1S 1RR
07 Oct 2003
Incorporation