Langsgable Limited BATH


Langsgable started in year 1979 as Private Limited Company with registration number 01432420. The Langsgable company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Bath at 9 Margarets Buildings. Postal code: BA1 2LP.

The firm has 4 directors, namely Jurgen W., Deborah K. and Christopher C. and others. Of them, Anne S. has been with the company the longest, being appointed on 14 October 2016 and Jurgen W. has been with the company for the least time - from 8 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Langsgable Limited Address / Contact

Office Address 9 Margarets Buildings
Town Bath
Post code BA1 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01432420
Date of Incorporation Fri, 22nd Jun 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Jurgen W.

Position: Director

Appointed: 08 August 2022

Deborah K.

Position: Director

Appointed: 06 July 2022

Christopher C.

Position: Director

Appointed: 05 July 2022

Bath Leasehold Management

Position: Corporate Secretary

Appointed: 11 May 2022

Anne S.

Position: Director

Appointed: 14 October 2016

Geoffrey S.

Position: Secretary

Resigned: 01 April 2018

Geoffrey S.

Position: Director

Resigned: 14 October 2016

Gilbert P.

Position: Director

Resigned: 25 July 2020

Richard M.

Position: Secretary

Appointed: 26 February 2020

Resigned: 11 May 2022

Pm Property Services (wessex) Ltd

Position: Corporate Secretary

Appointed: 18 August 2018

Resigned: 11 May 2022

Gervase O.

Position: Secretary

Appointed: 16 August 2017

Resigned: 01 April 2018

Deborah K.

Position: Secretary

Appointed: 08 September 2015

Resigned: 14 June 2018

Diane D.

Position: Director

Appointed: 01 October 2004

Resigned: 01 April 2018

Brian A.

Position: Director

Appointed: 08 January 2004

Resigned: 01 July 2013

Sheila L.

Position: Director

Appointed: 22 October 1999

Resigned: 26 February 2004

David R.

Position: Director

Appointed: 06 August 1993

Resigned: 22 October 1999

Scott L.

Position: Director

Appointed: 24 July 1991

Resigned: 20 August 2004

Margaret W.

Position: Director

Appointed: 24 July 1991

Resigned: 01 July 2005

Kambis S.

Position: Director

Appointed: 24 July 1991

Resigned: 06 August 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Christopher C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Deborah K. This PSC owns 25-50% shares.

Christopher C.

Notified on 1 September 2023
Nature of control: 25-50% shares

Deborah K.

Notified on 1 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-292020-06-292021-06-292022-03-312023-03-31
Balance Sheet
Current Assets2 8503 138     
Net Assets Liabilities2 5702 33366666
Other
Creditors280805     
Net Current Assets Liabilities2 8503 138     
Total Assets Less Current Liabilities2 8503 138   66
Called Up Share Capital Not Paid Not Expressed As Current Asset  66666
Number Shares Allotted   666 
Par Value Share   111 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, October 2023
Free Download (3 pages)

Company search