Langley House (residents Association) Limited EASTBOURNE


Founded in 1986, Langley House (residents Association), classified under reg no. 02006516 is an active company. Currently registered at Langley House BN21 2DN, Eastbourne the company has been in the business for thirty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Lucy B., Alison A. and Kate L. and others. Of them, Alison A., Kate L., Peter A. have been with the company the longest, being appointed on 10 February 1992 and Lucy B. has been with the company for the least time - from 9 January 2023. As of 24 April 2024, there were 6 ex directors - Natasha D., Anthony G. and others listed below. There were no ex secretaries.

Langley House (residents Association) Limited Address / Contact

Office Address Langley House
Office Address2 16 Enys Road
Town Eastbourne
Post code BN21 2DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02006516
Date of Incorporation Thu, 3rd Apr 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Peter A.

Position: Secretary

Resigned:

Lucy B.

Position: Director

Appointed: 09 January 2023

Alison A.

Position: Director

Appointed: 10 February 1992

Kate L.

Position: Director

Appointed: 10 February 1992

Peter A.

Position: Director

Appointed: 10 February 1992

Natasha D.

Position: Director

Appointed: 02 February 2001

Resigned: 11 June 2002

Anthony G.

Position: Director

Appointed: 22 September 2000

Resigned: 07 June 2004

David F.

Position: Director

Appointed: 14 December 1998

Resigned: 02 February 2001

Lisa S.

Position: Director

Appointed: 03 August 1993

Resigned: 14 April 2000

Robert A.

Position: Director

Appointed: 10 February 1992

Resigned: 14 December 1998

Michael H.

Position: Director

Appointed: 10 February 1992

Resigned: 03 August 1993

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Alison A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter A. This PSC owns 25-50% shares and has 25-50% voting rights.

Alison A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets8711 7011 9772 100
Net Assets Liabilities1 0541 9272 2622 383
Other
Creditors283270288300
Fixed Assets54545454
Net Current Assets Liabilities1 0001 8732 2082 329
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal412442519529
Total Assets Less Current Liabilities1 0541 9272 2622 383

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/12/31
filed on: 8th, February 2024
Free Download (3 pages)

Company search

Advertisements