Langley Broom Residents Association Limited SLOUGH


Founded in 1984, Langley Broom Residents Association, classified under reg no. 01800072 is an active company. Currently registered at 50 Kimberley Close SL3 7RH, Slough the company has been in the business for 40 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Rachana K., Tariq A. and Joy P. and others. Of them, Kulwarn D. has been with the company the longest, being appointed on 1 March 2017 and Rachana K. and Tariq A. have been with the company for the least time - from 29 November 2017. 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.

Langley Broom Residents Association Limited Address / Contact

Office Address 50 Kimberley Close
Office Address2 Langley
Town Slough
Post code SL3 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01800072
Date of Incorporation Wed, 14th Mar 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Rachana K.

Position: Director

Appointed: 29 November 2017

Tariq A.

Position: Director

Appointed: 29 November 2017

Joy P.

Position: Director

Appointed: 30 October 2017

Kulwarn D.

Position: Director

Appointed: 01 March 2017

William H.

Position: Director

Appointed: 07 March 2015

Resigned: 28 August 2020

Ashley W.

Position: Director

Appointed: 16 March 2012

Resigned: 01 February 2018

Ian C.

Position: Director

Appointed: 09 March 2012

Resigned: 06 March 2015

Trevor C.

Position: Director

Appointed: 10 April 2007

Resigned: 16 March 2012

William H.

Position: Director

Appointed: 01 September 2006

Resigned: 12 November 2006

William H.

Position: Secretary

Appointed: 01 September 2006

Resigned: 01 March 2017

Bruce H.

Position: Director

Appointed: 12 December 2005

Resigned: 20 March 2011

Susanne L.

Position: Director

Appointed: 26 October 2005

Resigned: 31 August 2006

Susanne L.

Position: Secretary

Appointed: 01 October 2005

Resigned: 31 August 2006

Sarah B.

Position: Director

Appointed: 19 December 2004

Resigned: 11 November 2005

Simon S.

Position: Director

Appointed: 01 March 2000

Resigned: 19 December 2004

Joy P.

Position: Director

Appointed: 01 September 1998

Resigned: 26 October 2005

Joy P.

Position: Secretary

Appointed: 20 August 1998

Resigned: 26 October 2005

Bridget G.

Position: Director

Appointed: 24 March 1997

Resigned: 20 August 1998

Bridget G.

Position: Secretary

Appointed: 24 March 1997

Resigned: 20 August 1998

Peter T.

Position: Director

Appointed: 12 May 1992

Resigned: 01 March 2017

Pavla M.

Position: Director

Appointed: 12 May 1992

Resigned: 30 March 1999

Clifford C.

Position: Director

Appointed: 12 May 1992

Resigned: 24 March 1997

Carol S.

Position: Director

Appointed: 31 March 1991

Resigned: 23 March 1993

Clifford C.

Position: Secretary

Appointed: 31 March 1991

Resigned: 24 March 1997

Jonathan R.

Position: Director

Appointed: 31 March 1991

Resigned: 12 May 1992

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is William H. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Kulwarn D. This PSC has significiant influence or control over the company,. The third one is Ashley W., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

William H.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: significiant influence or control

Kulwarn D.

Notified on 1 March 2017
Ceased on 1 March 2019
Nature of control: significiant influence or control

Ashley W.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets12 15616 13110 456
Net Assets Liabilities11 94015 73210 052
Other
Creditors216399404
Net Current Assets Liabilities11 94015 73210 052
Total Assets Less Current Liabilities11 94015 73210 052

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 18th, July 2023
Free Download (3 pages)

Company search