Langton Estates Limited CROWTHORNE


Langton Estates started in year 2007 as Private Limited Company with registration number 06149544. The Langton Estates company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Crowthorne at Beechey House. Postal code: RG45 7AW.

Currently there are 2 directors in the the firm, namely Amanda B. and Toby B.. In addition one secretary - Amanda B. - is with the company. Currenlty, the firm lists one former director, whose name is Stephen B. and who left the the firm on 7 December 2016. In addition, there is one former secretary - Stephen B. who worked with the the firm until 7 December 2016.

Langton Estates Limited Address / Contact

Office Address Beechey House
Office Address2 87 Church Street
Town Crowthorne
Post code RG45 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06149544
Date of Incorporation Fri, 9th Mar 2007
Industry Development of building projects
End of financial Year 30th March
Company age 17 years old
Account next due date Sat, 30th Dec 2023 (151 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Amanda B.

Position: Secretary

Appointed: 07 December 2016

Amanda B.

Position: Director

Appointed: 07 December 2016

Toby B.

Position: Director

Appointed: 09 March 2007

Stephen B.

Position: Director

Appointed: 09 March 2007

Resigned: 07 December 2016

Stephen B.

Position: Secretary

Appointed: 09 March 2007

Resigned: 07 December 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Toby B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Amanda B. This PSC owns 25-50% shares.

Toby B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Amanda B.

Notified on 7 December 2016
Ceased on 28 March 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth-35 286-32 972       
Balance Sheet
Cash Bank In Hand101 2289 932       
Current Assets320 826229 37971 0925 45211 1651 9264 18710 52620 743
Debtors23382       
Net Assets Liabilities -32 97211 928-8 183-19 027-26 682-35 618-36 818-35 080
Net Assets Liabilities Including Pension Asset Liability-35 286-32 972       
Stocks Inventory219 365219 365       
Tangible Fixed Assets8266       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-35 386-33 072       
Shareholder Funds-35 286-32 972       
Other
Average Number Employees During Period  1112222
Creditors 262 41758 41313 63511 6677 54913 5397 9745 590
Creditors Due Within One Year356 132262 366       
Fixed Assets 66  19 85314 89011 1678 3766 282
Net Current Assets Liabilities-35 306-32 98770 341-8 183-27 213-34 023-33 246-37 220-35 772
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges6251       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation1 222        
Tangible Fixed Assets Depreciation1 1401 156       
Tangible Fixed Assets Depreciation Charged In Period 16       
Total Assets Less Current Liabilities-35 224-32 97270 341-8 183-7 360-19 133-22 079-28 844-29 490

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024/03/06
filed on: 2nd, April 2024
Free Download (3 pages)

Company search

Advertisements