Langley Uk Properties Limited DAVENTRY


Langley Uk Properties started in year 2013 as Private Limited Company with registration number 08804268. The Langley Uk Properties company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Daventry at Langley House Lamport Drive. Postal code: NN11 8YH.

The company has 2 directors, namely Roger W., Antonio S.. Of them, Antonio S. has been with the company the longest, being appointed on 5 December 2013 and Roger W. has been with the company for the least time - from 5 November 2018. At present there is one former director listed by the company - Anne H., who left the company on 21 December 2018. In addition, the company lists several former secretaries whose names might be found in the table below.

Langley Uk Properties Limited Address / Contact

Office Address Langley House Lamport Drive
Office Address2 Heartlands Business Park
Town Daventry
Post code NN11 8YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08804268
Date of Incorporation Thu, 5th Dec 2013
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Hp Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 June 2023

Roger W.

Position: Director

Appointed: 05 November 2018

Antonio S.

Position: Director

Appointed: 05 December 2013

Aleksandra B.

Position: Secretary

Appointed: 13 June 2022

Resigned: 29 June 2023

Ella C.

Position: Secretary

Appointed: 03 September 2018

Resigned: 13 June 2022

Anne H.

Position: Director

Appointed: 18 May 2016

Resigned: 21 December 2018

Kim B.

Position: Secretary

Appointed: 05 December 2013

Resigned: 24 March 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Silvestri Properties Limited from Daventry, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Langley Corporation Limited that entered Daventry, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Langley Uk Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Silvestri Properties Limited

Langley House Lamport Drive, Heartlands Business Park, Daventry, NN11 8YH, England

Legal authority Companies Act 200
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12329910
Notified on 11 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Langley Corporation Limited

Langley House Lamport Drive, Heartlands Business Park, Daventry, NN11 8YH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12325782
Notified on 31 December 2019
Ceased on 11 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Langley Uk Limited

Langley House Lamport Drive, Heartlands Business Park, Daventry, Northants, NN11 8YH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 06650838
Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Hand32 83639 64851 063 1
Debtors3 5535 90716 4141 799 846 
Current Assets36 38945 55567 4771 799 846 
Net Assets Liabilities489 2511 437 7301 778 8811 799 846 
Other Debtors3 5535 90715 336  
Property Plant Equipment124 14515 6435 274  
Other
Amounts Owed By Group Undertakings  1 0161 784 374 
Average Number Employees During Period22222
Total Assets Less Current Liabilities528 6481 787 7461 811 5901 799 8461
Trade Debtors Trade Receivables  6215 472 
Accumulated Depreciation Impairment Property Plant Equipment181 350289 852302 156  
Additional Provisions Increase From New Provisions Recognised 265   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -6 953  
Amounts Owed To Group Undertakings706 4603881 082  
Bank Borrowings676 38332 606   
Bank Borrowings Overdrafts676 383310 354   
Creditors1 431 886310 35431 161  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   305 251 
Disposals Investment Property Fair Value Model   1 770 000 
Disposals Property Plant Equipment   307 430 
Fixed Assets1 924 1451 815 6431 775 274  
Increase From Depreciation Charge For Year Property Plant Equipment 108 50212 3043 095 
Investment Property1 800 0001 800 0001 770 000  
Investment Property Fair Value Model1 800 0001 800 0001 770 000  
Net Current Assets Liabilities-1 395 497-27 89736 3161 799 846 
Number Shares Issued Fully Paid  1  
Other Creditors16 18716 18722 187  
Other Taxation Social Security Payable23 01712 271   
Par Value Share  1  
Property Plant Equipment Gross Cost305 495305 495307 430  
Provisions39 39739 66232 709  
Provisions For Liabilities Balance Sheet Subtotal39 39739 66232 709  
Total Additions Including From Business Combinations Property Plant Equipment  1 935  
Trade Creditors Trade Payables9 83912 0007 892  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, December 2023
Free Download (7 pages)

Company search

Advertisements