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 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 |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
FLAT 2 340 EWELL ROAD |
Post Town | SURBITON |
County | SURREY |
Post Code | KT6 7AX |
Country | UNITED KINGDOM |
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 |
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 |
/ |
Post Town | SURBITON |
Post Code | KT6 7AX |
SIC Code | 98000 - Residents property management |
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.