Langcrown Court Management Company Limited FARNBOROUGH


Langcrown Court Management Company started in year 1988 as Private Limited Company with registration number 02254017. The Langcrown Court Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Farnborough at 140 Fernhill Road. Postal code: GU14 9DY.

The company has one director. Simon S., appointed on 30 September 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Langcrown Court Management Company Limited Address / Contact

Office Address 140 Fernhill Road
Town Farnborough
Post code GU14 9DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02254017
Date of Incorporation Mon, 9th May 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Simon S.

Position: Director

Appointed: 30 September 2019

Kate J.

Position: Director

Appointed: 09 July 2019

Resigned: 30 September 2019

Charlotte P.

Position: Director

Appointed: 24 June 2019

Resigned: 30 September 2019

Rachael C.

Position: Director

Appointed: 21 April 2015

Resigned: 30 September 2019

Pinnacle Property Management Ltd

Position: Corporate Director

Appointed: 09 May 2010

Resigned: 30 September 2019

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 17 December 2008

Resigned: 30 September 2019

Anthony C.

Position: Director

Appointed: 17 December 2008

Resigned: 09 May 2010

Joanne B.

Position: Director

Appointed: 14 January 2008

Resigned: 10 December 2014

Caroline S.

Position: Director

Appointed: 18 September 2004

Resigned: 11 April 2008

Katherine B.

Position: Director

Appointed: 16 September 2004

Resigned: 09 May 2007

Anthony C.

Position: Secretary

Appointed: 15 September 2004

Resigned: 17 December 2008

Katharine B.

Position: Secretary

Appointed: 19 March 2003

Resigned: 14 September 2004

Anthony C.

Position: Director

Appointed: 14 February 2003

Resigned: 14 September 2004

Samantha W.

Position: Director

Appointed: 08 July 2000

Resigned: 01 September 2002

Caroline H.

Position: Director

Appointed: 01 June 2000

Resigned: 28 February 2003

Jackie E.

Position: Director

Appointed: 01 May 2000

Resigned: 27 July 2001

Richard P.

Position: Director

Appointed: 01 May 2000

Resigned: 19 March 2003

Richard P.

Position: Secretary

Appointed: 01 May 2000

Resigned: 19 March 2003

Nicholas B.

Position: Director

Appointed: 06 December 1997

Resigned: 28 February 2003

Michele S.

Position: Director

Appointed: 29 October 1996

Resigned: 22 July 1999

Vaughan S.

Position: Director

Appointed: 10 April 1996

Resigned: 20 November 1999

Vaughan S.

Position: Secretary

Appointed: 10 April 1996

Resigned: 20 November 1999

James M.

Position: Director

Appointed: 16 August 1993

Resigned: 06 December 1997

James M.

Position: Secretary

Appointed: 16 August 1993

Resigned: 10 April 1996

Martin W.

Position: Director

Appointed: 09 May 1992

Resigned: 26 March 1996

John G.

Position: Director

Appointed: 09 May 1992

Resigned: 16 August 1993

Johnathan F.

Position: Director

Appointed: 09 May 1992

Resigned: 10 April 1996

Neil M.

Position: Director

Appointed: 09 May 1992

Resigned: 08 November 1996

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Rachel C. The abovementioned PSC has significiant influence or control over the company,.

Rachel C.

Notified on 21 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 9725 4213 5263 2362 032
Current Assets4 1725 6513 7563 4662 262
Debtors200230230230230
Other Debtors200230230230230
Other
Accumulated Depreciation Impairment Property Plant Equipment1 7431 7431 7431 743 
Average Number Employees During Period11111
Creditors3 9725 4513 5563 2662 062
Net Current Assets Liabilities200200200200200
Other Creditors3 9725 4513 5563 2662 062
Property Plant Equipment Gross Cost1 7431 7431 7431 743 
Total Assets Less Current Liabilities200200200200200

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, November 2023
Free Download (9 pages)

Company search