LANGTON LODGE LIMITED

Address:
Flat 2, 340 Ewell Road, Surbiton, Surrey, KT6 7AX, United Kingdom

LANGTON LODGE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06445488. The registration start date is December 5, 2007. The current status is Active.

Company Overview

Company Number 06445488
Company Name LANGTON LODGE LIMITED
Registered Address Flat 2
340 Ewell Road
Surbiton
Surrey
KT6 7AX
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-12-05
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-02
Returns Last Update 2015-12-05
Confirmation Statement Due Date 2021-01-08
Confirmation Statement Last Update 2019-11-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address FLAT 2
340 EWELL ROAD
Post Town SURBITON
County SURREY
Post Code KT6 7AX
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
11 CLAREMONT GARDENS MANAGEMENT COMPANY LIMITED Flat 2, 11 Claremont Gardens, Surbiton, Surrey, KT6 4TL
HOUVINI LTD Flat 2, 8 Hook Road, Surbiton, KT6 5BH, United Kingdom
COMEX ENTERTAINMENT LTD Flat 2, 15 Avenue South, Surbiton, London, KT5 8PJ, United Kingdom
AUTOXSCAN LIMITED Flat 2, 333 Ewell Road, Surbiton, KT6 7BX, England
MJC CONSULTING LTD Flat 2, 17 Claremont Gardens, Surbiton, KT6 4TL, England
BUCKIE BOUQUET LTD Flat 2, 50 Berrylands Road, Surbiton, KT5 8PD, England
LONDON DISPATCH LTD Flat 2, 13 St. Philips Road, Surbiton, KT6 4DU, England
GAIR APP CIC Flat 2, 9 St. Philips Road, Surbiton, KT6 4DU, United Kingdom
STANISLAV SGG LTD Flat 2, 2 Manor Drive, Surbiton, Surrey, KT5 8NE, United Kingdom
35 PORTSMOUTH ROAD LIMITED Flat 2, Portsmouth Road, Surbiton, KT6 4HQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EVANS, Joanne Secretary (Active) Flat 1, 340 Ewell Road, Surbiton, Surrey, United Kingdom, KT6 7AX /
5 April 2013
/
DRAKE, Mathew Director (Active) 1 College Gardens, Bingley, West Yorkshire, England, BD16 4NZ October 1971 /
5 December 2007
British /
United Kingdom
Accountant
JUVILER, Gemma Director (Active) 340 Flat 2, 340 Ewell Road, Surbiton, Surrey, England, KT6 7AX October 1982 /
14 February 2014
British /
England
Sales Director
HO, Eng Siang Secretary (Resigned) Flat 1, 340 Ewell Road, Surbiton, Surrey, KT6 7AX /
5 December 2007
/
SWIFT INCORPORATIONS LIMITED Secretary (Resigned) 1 Mitchell Lane, Bristol, BS1 6BU /
5 December 2007
/
BHAVE, Aaditya Suhas Director (Resigned) Flat 2, 340 Ewell Road, Surbiton, Surrey, England, KT6 7AX November 1981 /
12 February 2013
British /
England
Banker
HARVEY, Cheryl Emma Director (Resigned) Flat 3, 340 Ewell Road, Surbiton, Surrey, KT6 7AX December 1981 /
18 December 2009
British /
United Kingdom
Certified Accountant
JUVILER, Jonathan Director (Resigned) Flat 2, 340 Ewell Road, Surbiton, Surrey, England, KT6 7AX January 1980 /
17 August 2013
British /
United Kingdom
Student
SMITH, Owen Richard Director (Resigned) Flat 2, 340 Ewell Road, Surbiton, Surrey, KT6 7AX November 1975 /
5 December 2007
British /
United Kingdom
Personnel Manager
INSTANT COMPANIES LIMITED Director (Resigned) 1 Mitchell Lane, Bristol, BS1 6BU /
5 December 2007
/
SWIFT INCORPORATIONS LIMITED Director (Resigned) 1 Mitchell Lane, Bristol, BS1 6BU /
5 December 2007
/

Competitor

Search similar business entities

Post Town SURBITON
Post Code KT6 7AX
SIC Code 98000 - Residents property management

Improve Information

Please provide details on LANGTON LODGE 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