Company NameLangford Grange Developments Limited
DirectorMichael James Christie
Company StatusActive
Company Number01835101
CategoryPrivate Limited Company
Incorporation Date23 July 1984(39 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael James Christie
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(36 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Director NameMr Joseph Christie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed11 June 1991(6 years, 10 months after company formation)
Appointment Duration29 years, 7 months (resigned 31 December 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHatherills
Great Gregories Lane
Theydon Bois
Essex
CM16 4EJ
Director NameMrs Sadie Christie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed11 June 1991(6 years, 10 months after company formation)
Appointment Duration29 years, 7 months (resigned 31 December 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHatherills
Great Gregories Lane
Epping
Essex
CM16 4EJ
Secretary NameMrs Sadie Christie
NationalityIrish
StatusResigned
Appointed11 June 1991(6 years, 10 months after company formation)
Appointment Duration29 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherills
Great Gregories Lane
Epping
Essex
CM16 4EJ

Contact

Telephone07 973423372
Telephone regionMobile

Location

Registered Address67 Newland Street
Witham
Essex
CM8 1AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Joseph Christie
50.00%
Ordinary
50 at £1Mrs Sadie Christie
50.00%
Ordinary

Financials

Year2014
Net Worth£561,883
Cash£561,287
Current Liabilities£2,979

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

13 July 1990Delivered on: 19 July 1990
Persons entitled: Aitken Hume Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due form the company due from the company and/or croft homes limited to the chargee on any account whatsoever.
Particulars: F/H 37 tottenham lane london borough of haringey. Title no MX283149. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 April 1987Delivered on: 22 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 48 clarence road waltham forest london.
Outstanding
21 February 1986Delivered on: 24 February 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18, claremont road, walthamstow, london E17.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
21 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 June 2021Notification of Kilnlake Properties Limited as a person with significant control on 31 December 2020 (2 pages)
29 June 2021Cessation of Sadie Christie as a person with significant control on 31 December 2020 (1 page)
29 June 2021Cessation of Joseph Christie as a person with significant control on 31 December 2020 (1 page)
29 June 2021Second filing of Confirmation Statement dated 8 June 2021 (3 pages)
18 June 2021Termination of appointment of Sadie Christie as a director on 31 December 2020 (1 page)
18 June 2021Confirmation statement made on 8 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/06/21
(4 pages)
18 June 2021Termination of appointment of Joseph Christie as a director on 31 December 2020 (1 page)
8 June 2021Termination of appointment of Sadie Christie as a secretary on 31 December 2020 (1 page)
8 June 2021Registered office address changed from Hatherills Great Gregories Lane Theydon Bois Essex CM16 4EJ to 67 Newland Street Witham Essex CM8 1AA on 8 June 2021 (1 page)
5 May 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
29 January 2021Appointment of Mr Michael James Christie as a director on 31 December 2020 (2 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 July 2018Satisfaction of charge 1 in full (1 page)
18 July 2018Satisfaction of charge 3 in full (1 page)
18 July 2018Satisfaction of charge 2 in full (1 page)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 June 2010Director's details changed for Mrs Sadie Christie on 16 May 2010 (2 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mrs Sadie Christie on 16 May 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 June 2009Return made up to 11/06/09; full list of members (4 pages)
25 June 2009Return made up to 11/06/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 July 2008Return made up to 11/06/08; full list of members (4 pages)
10 July 2008Return made up to 11/06/08; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 July 2007Return made up to 11/06/07; no change of members (7 pages)
6 July 2007Return made up to 11/06/07; no change of members (7 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 July 2006Return made up to 11/06/06; full list of members (7 pages)
20 July 2006Return made up to 11/06/06; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 June 2005Return made up to 11/06/05; full list of members (7 pages)
29 June 2005Return made up to 11/06/05; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 June 2004Return made up to 11/06/04; full list of members (7 pages)
22 June 2004Return made up to 11/06/04; full list of members (7 pages)
8 August 2003Return made up to 11/06/03; full list of members (7 pages)
8 August 2003Return made up to 11/06/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 July 2002Return made up to 11/06/02; full list of members (7 pages)
5 July 2002Return made up to 11/06/02; full list of members (7 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Registered office changed on 23/11/00 from: 5 bury road epping essex CM16 5ET (1 page)
23 November 2000Registered office changed on 23/11/00 from: 5 bury road epping essex CM16 5ET (1 page)
26 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 June 2000Return made up to 11/06/00; full list of members (6 pages)
9 June 2000Return made up to 11/06/00; full list of members (6 pages)
16 July 1999Full accounts made up to 31 December 1998 (11 pages)
16 July 1999Full accounts made up to 31 December 1998 (11 pages)
24 June 1999Return made up to 11/06/99; no change of members (4 pages)
24 June 1999Return made up to 11/06/99; no change of members (4 pages)
10 September 1998Full accounts made up to 31 December 1997 (11 pages)
10 September 1998Full accounts made up to 31 December 1997 (11 pages)
11 June 1998Return made up to 11/06/98; no change of members (4 pages)
11 June 1998Return made up to 11/06/98; no change of members (4 pages)
29 August 1997Full accounts made up to 31 December 1996 (11 pages)
29 August 1997Full accounts made up to 31 December 1996 (11 pages)
30 June 1997Return made up to 11/06/97; full list of members (6 pages)
30 June 1997Return made up to 11/06/97; full list of members (6 pages)
14 October 1996Full accounts made up to 31 December 1995 (11 pages)
14 October 1996Full accounts made up to 31 December 1995 (11 pages)
4 June 1996Return made up to 11/06/96; no change of members (4 pages)
4 June 1996Return made up to 11/06/96; no change of members (4 pages)
16 February 1996Full accounts made up to 31 December 1994 (10 pages)
16 February 1996Full accounts made up to 31 December 1994 (10 pages)
15 June 1995Return made up to 11/06/95; no change of members (4 pages)
15 June 1995Return made up to 11/06/95; no change of members (4 pages)