Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANGLAND ESTATES LIMITED
Company Information for

LANGLAND ESTATES LIMITED

8 WEYMOUTH MEWS, LONDON, W1G 7EA,
Company Registration Number
02555988
Private Limited Company
Active

Company Overview

About Langland Estates Ltd
LANGLAND ESTATES LIMITED was founded on 1990-11-07 and has its registered office in London. The organisation's status is listed as "Active". Langland Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANGLAND ESTATES LIMITED
 
Legal Registered Office
8 WEYMOUTH MEWS
LONDON
W1G 7EA
Other companies in W1B
 
Filing Information
Company Number 02555988
Company ID Number 02555988
Date formed 1990-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB524322773  
Last Datalog update: 2023-10-08 05:15:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGLAND ESTATES LIMITED
The accountancy firm based at this address is SURREY QUAYS INVESTMENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LANGLAND ESTATES LIMITED
The following companies were found which have the same name as LANGLAND ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANGLAND ESTATES (FITZALAN) LTD 8 Weymouth Mews London W1G 7EA Active Company formed on the 2017-05-19

Company Officers of LANGLAND ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SURREY QUAYS INVESTMENTS LTD
Company Secretary 2002-08-01
GREGORY SIEU ENG HEAH
Director 1992-11-01
SIMON ANTHONY LEWIS
Director 1991-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PAUL SPICE
Company Secretary 1994-01-31 2002-07-31
CAROL HUDSON
Company Secretary 1991-11-07 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SURREY QUAYS INVESTMENTS LTD HIGHBRIDGE ESTATES LTD Company Secretary 2002-08-01 CURRENT 1999-10-19 Active
SURREY QUAYS INVESTMENTS LTD HARLEQUIN HOUSE TEDDINGTON LIMITED Company Secretary 2002-08-01 CURRENT 1989-03-20 Active
GREGORY SIEU ENG HEAH CAPITAL NEW MOUNT LIMITED Director 2006-09-18 CURRENT 2006-09-18 Active - Proposal to Strike off
GREGORY SIEU ENG HEAH CAPITAL LIVERPOOL LTD Director 2005-06-07 CURRENT 2005-05-31 Active - Proposal to Strike off
GREGORY SIEU ENG HEAH CAPITAL 20 VESTRY LIMITED Director 2005-06-07 CURRENT 2005-05-31 Active - Proposal to Strike off
GREGORY SIEU ENG HEAH CAPITAL HATTON LIMITED Director 2005-06-07 CURRENT 2005-06-01 Active - Proposal to Strike off
GREGORY SIEU ENG HEAH CAPITAL EAST LIMITED Director 2005-06-07 CURRENT 2005-06-01 Active - Proposal to Strike off
GREGORY SIEU ENG HEAH METRODART LIMITED Director 2002-02-21 CURRENT 2002-02-04 Active
GREGORY SIEU ENG HEAH CAMPDEN ESTATES LIMITED Director 1996-05-10 CURRENT 1996-04-25 Active
GREGORY SIEU ENG HEAH STEPTWICE COMPANY LIMITED Director 1993-09-27 CURRENT 1993-09-06 Active
GREGORY SIEU ENG HEAH CAMPDEN INVESTMENTS LIMITED Director 1993-09-09 CURRENT 1993-08-17 Active
SIMON ANTHONY LEWIS CHALLONER HOUSE LTD Director 2015-07-08 CURRENT 2015-07-08 Active - Proposal to Strike off
SIMON ANTHONY LEWIS CAPITAL EAGLE LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
SIMON ANTHONY LEWIS CAPITAL RIVINGTON LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
SIMON ANTHONY LEWIS HAVERSTOCK HILL LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
SIMON ANTHONY LEWIS OUTLOOK CLEANING SERVICES LTD Director 2013-10-10 CURRENT 2013-10-10 Active
SIMON ANTHONY LEWIS LANGLAND DEVELOPMENTS (FLAT STREET) LTD Director 2013-07-05 CURRENT 2013-07-05 Dissolved 2016-01-05
SIMON ANTHONY LEWIS LANGLAND DEVELOPMENTS (FITZALAN) LTD Director 2013-01-29 CURRENT 2013-01-29 Active
SIMON ANTHONY LEWIS LANGLAND FINANCE (FITZALAN) LTD Director 2013-01-29 CURRENT 2013-01-29 Active
SIMON ANTHONY LEWIS HARLEQUIN HOUSE TEDDINGTON LIMITED Director 2011-11-10 CURRENT 1989-03-20 Active
SIMON ANTHONY LEWIS CAPITAL VINCENT LTD Director 2011-01-14 CURRENT 2011-01-14 Active
SIMON ANTHONY LEWIS CAPITAL FITZALAN LTD Director 2010-12-21 CURRENT 2010-12-21 Active
SIMON ANTHONY LEWIS COX GREEN LANE LIMITED Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2016-01-19
SIMON ANTHONY LEWIS CAPITAL GLASGOW LIMITED Director 2007-10-16 CURRENT 2007-10-16 Dissolved 2017-04-25
SIMON ANTHONY LEWIS FIELDFARE INVESTMENTS LIMITED Director 2007-07-15 CURRENT 2007-07-05 Active - Proposal to Strike off
SIMON ANTHONY LEWIS LANGLAND PROPERTY SERVICES LTD Director 2007-07-04 CURRENT 2007-07-04 Active
SIMON ANTHONY LEWIS CAPITAL NEW MOUNT LIMITED Director 2006-09-18 CURRENT 2006-09-18 Active - Proposal to Strike off
SIMON ANTHONY LEWIS CAPITAL LIVERPOOL LTD Director 2005-06-07 CURRENT 2005-05-31 Active - Proposal to Strike off
SIMON ANTHONY LEWIS CAPITAL 18 VESTRY LIMITED Director 2005-06-07 CURRENT 2005-05-31 Active - Proposal to Strike off
SIMON ANTHONY LEWIS CAPITAL 20 VESTRY LIMITED Director 2005-06-07 CURRENT 2005-05-31 Active - Proposal to Strike off
SIMON ANTHONY LEWIS CAPITAL HATTON LIMITED Director 2005-06-07 CURRENT 2005-06-01 Active - Proposal to Strike off
SIMON ANTHONY LEWIS CAPITAL EAST LIMITED Director 2005-06-07 CURRENT 2005-06-01 Active - Proposal to Strike off
SIMON ANTHONY LEWIS TEDDINGTON PROPERTY SERVICES LTD Director 2003-07-16 CURRENT 2003-07-16 Active - Proposal to Strike off
SIMON ANTHONY LEWIS HIGHBRIDGE ESTATES LTD Director 2002-07-22 CURRENT 1999-10-19 Active
SIMON ANTHONY LEWIS TRACEPROOF LIMITED Director 1999-02-08 CURRENT 1999-01-27 Active
SIMON ANTHONY LEWIS HAVERSTOCK INVESTMENTS LIMITED Director 1997-06-24 CURRENT 1997-06-03 Active
SIMON ANTHONY LEWIS CAMPDEN INVESTMENTS LIMITED Director 1993-09-09 CURRENT 1993-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-12-09AP01DIRECTOR APPOINTED MISS HENRIETTA CLARA LEWIS
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SIEU ENG HEAH
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-10-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 025559880004
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CH04SECRETARY'S DETAILS CHNAGED FOR HIGHBRIDGE ESTATES LTD on 2019-08-14
2019-08-14AP04Appointment of Highbridge Estates Ltd as company secretary on 2019-08-01
2019-08-14TM02Termination of appointment of Surrey Quays Investments Ltd on 2019-01-01
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/15 FROM Westcott House Lower Ground Floor 35 Portland Place London London W1B 1AE
2015-08-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-11AR0126/01/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-10AR0126/01/14 ANNUAL RETURN FULL LIST
2013-10-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-07AR0126/01/13 ANNUAL RETURN FULL LIST
2012-11-14CH01Director's details changed for Simon Anthony Lewis on 2012-11-14
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0126/01/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-09AR0126/01/11 ANNUAL RETURN FULL LIST
2011-02-09CH01Director's details changed for Simon Anthony Lewis on 2011-01-01
2011-02-08CH04SECRETARY'S DETAILS CHNAGED FOR SURREY QUAYS INVESTMENTS LTD on 2011-01-01
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0126/01/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-25363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-25288cSECRETARY'S CHANGE OF PARTICULARS / SURREY QUAYS INVESTMENTS LTD / 01/01/2009
2009-01-27363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 78 WIMPOLE STREET LONDON W1G 9RX
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/08
2008-01-21363sRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-22363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-22363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-16363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-07RES13COMPANY BUSINESS 30/09/03
2002-12-03363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-11-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/01
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-10288bSECRETARY RESIGNED
2002-08-09288aNEW SECRETARY APPOINTED
2002-02-26363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-12-12395PARTICULARS OF MORTGAGE/CHARGE
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2000-11-17363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-11-16AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-21363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-21363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-10-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-02-23363sRETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS
1999-02-23288cDIRECTOR'S PARTICULARS CHANGED
1999-02-23288cSECRETARY'S PARTICULARS CHANGED
1998-11-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-03-09288cDIRECTOR'S PARTICULARS CHANGED
1997-12-05363sRETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-16363sRETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS
1996-11-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1995-11-09363sRETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS
1995-08-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1994-11-07363sRETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS
1994-09-29ORES04£ NC 1000/10000 20/09/
1994-09-29123NC INC ALREADY ADJUSTED 20/09/94
1994-09-2988(2)RAD 20/09/94--------- £ SI 9900@1=9900 £ IC 100/10000
1994-07-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-02-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-06363sRETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LANGLAND ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANGLAND ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 2001-12-12 Outstanding WOOLWICH PLC
FLOATING CHARGE 2001-10-18 Outstanding WOOLWICH PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANGLAND ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of LANGLAND ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGLAND ESTATES LIMITED
Trademarks
We have not found any records of LANGLAND ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGLAND ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LANGLAND ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LANGLAND ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGLAND ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANGLAND ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.