LANGHAM MANSIONS LIMITED

Address:
14a Langham Mansions, Earls Court Square, London, SW5 9UH

LANGHAM MANSIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03202550. The registration start date is May 22, 1996. The current status is Active.

Company Overview

Company Number 03202550
Company Name LANGHAM MANSIONS LIMITED
Registered Address 14a Langham Mansions
Earls Court Square
London
SW5 9UH
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-05-22
Account Ref Day 23
Account Ref Month 6
Accounts Due Date 2022-03-23
Accounts Last Update 2020-06-23
Returns Due Date 2017-06-19
Returns Last Update 2016-05-22
Confirmation Statement Due Date 2021-06-05
Confirmation Statement Last Update 2020-05-22
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address 14A LANGHAM MANSIONS
EARLS COURT SQUARE
Post Town LONDON
Post Code SW5 9UH

Companies with the same post code

Entity Name Office Address
DARK SAND LTD Langham Mansions, Earl's Court Square, London, SW5 9UH, England
DCS APPAREL LTD Flat 10 Langham Mansions, Earl's Court Square, London, SW5 9UH, United Kingdom
SALONMOTION LTD 14 Langham Mansions, Earls Court Square, London, SW5 9UH, England
ETHEREUM LIMITED Langham Mansions, Earl's Court Square, London, SW5 9UH, England
TUNGSTEN ENTERPRISES LIMITED Langham Mansions, Earl's Court Square, London, SW5 9UH, England
TUNGSTEN HOLDINGS LIMITED Langham Mansions, Earl's Court Square, London, SW5 9UH, England
GRASSROOT HOLDINGS LTD Flat 10 Langham Mansions, Earl's Court Square, London, SW5 9UH, United Kingdom
TUNGSTEN WOLFRAM LTD Langham Mansions, Earl's Court Square, London, SW5 9UH, England
SICKCOVER LTD Langham Mansions, Kensington, London, SW5 9UH, England

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JOHNSON, Simon Vaughan Secretary (Active) 12 Langham Mansions, Earls Court Square, London, SW5 9UH /
26 November 2007
/
BROOMHEAD, Jeremy Frank Director (Active) 14a Langham Mansions, Earls Court Square, London, SW5 9UH October 1950 /
22 May 1996
British /
Accountant
CHAMBERLIN, Nicholas Philip Harry Russell Director (Active) 28 Bramham Gardens, London, SW5 0HE October 1942 /
10 December 2010
British /
United Kingdom
Director - Leisure And Property
DE BOISSIEU, Jean-Baptise Director (Active) Flat 16 Langham Mansions, Earls Court Square, London, SW5 9UJ September 1980 /
12 December 2016
British /
England
Financial Analyst
DEYES, Margaret Mackenzie Secretary (Resigned) 12a Langham Mansions, Earls Court Square, London, SW5 9UH /
22 May 1996
/
FARMER, Sarah Secretary (Resigned) 12 Langham Mansions, Earl's Court Square, London, SW5 9UH /
22 October 2008
/
ALLEN, John Martin Director (Resigned) 12 Langham Mansions, Earls Court Square, London, SW5 9UH March 1944 /
31 October 1996
British /
Retired
EDSON, Christopher Edward John Director (Resigned) 18 Langham Mansions, Earl's Court Square, London, SW5 9UJ August 1968 /
10 December 2010
British /
Uk
Wordings Underwriter Lloyd
RANGARAJAN, Gopalaswamy Director (Resigned) 6 Langham Mansions, Earls Court Square, London, SW5 9UH August 1933 /
26 November 2007
British /
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code SW5 9UH
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on LANGHAM MANSIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches