Company NameLangdon Hills Developments Limited
Company StatusActive
Company Number06004338
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Christine Margaret James
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Lindens
Langdon Hills
Basildon
Essex
SS16 6RP
Director NameMr Peter Raymond James
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Lindens
Basildon
Essex
SS16 6RP
Secretary NameMrs Christine Margaret James
NationalityBritish
StatusCurrent
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Lindens
Langdon Hills
Basildon
Essex
SS16 6RP
Director NameMr Adam Peter James
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Lindens
Langdon Hills
Basildon
Essex
SS16 6RP

Location

Registered AddressFirst Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Christine Margaret James
50.00%
Ordinary
50 at £1Mr Peter Raymond James
50.00%
Ordinary

Financials

Year2014
Net Worth£56,222
Cash£819
Current Liabilities£167,189

Accounts

Latest Accounts28 October 2022 (1 year, 6 months ago)
Next Accounts Due28 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

17 February 2021Delivered on: 18 February 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 45 new century road, laindon, basildon, SS15 6AG registered at hm land registry with title absolute under title number EX989800.
Outstanding
27 October 2020Delivered on: 28 October 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
27 October 2020Delivered on: 28 October 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: The bracken, south hill, langdon hills, basildon, SS16 6JA.
Outstanding
18 August 2020Delivered on: 18 August 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 45 new century road, laindon, basildon, SS15 6AG.
Outstanding
13 March 2020Delivered on: 19 March 2020
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: 45 new century road. Laindon. Basildon. SS15 6AG. (Registered under title no. EX989800).
Outstanding
13 March 2020Delivered on: 19 March 2020
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding
30 August 2017Delivered on: 20 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Bracken south hill langdon hills basildon SS16 6JA.
Outstanding
20 April 2017Delivered on: 21 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 February 2021Delivered on: 18 February 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 45 new century road, laindon, basildon, SS15 6AG registered at hm land registry with title absolute under title number EX989800. Title number: EX989800.
Outstanding
12 January 2007Delivered on: 27 January 2007
Persons entitled: National Westminster 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: The property k/a 4 fetherston road, stanford-le-hope, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 January 2024Confirmation statement made on 21 November 2023 with updates (6 pages)
27 October 2023Total exemption full accounts made up to 28 October 2022 (10 pages)
28 September 2023Satisfaction of charge 060043380009 in full (1 page)
28 September 2023Satisfaction of charge 060043380010 in full (1 page)
28 September 2023Satisfaction of charge 060043380006 in full (1 page)
11 July 2023Change of details for Langdon Hills Homes Limited (No. 13203332) as a person with significant control on 11 July 2023 (2 pages)
11 July 2023Registered office address changed from Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB United Kingdom to First Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 11 July 2023 (1 page)
11 May 2023Second filing of Confirmation Statement dated 21 November 2022 (9 pages)
11 May 2023Second filing of Confirmation Statement dated 21 November 2021 (9 pages)
6 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 November 2022Confirmation statement made on 21 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 11/05/2023
(4 pages)
17 November 2022Notification of Langdon Hills Homes Limited (No. 13203332) as a person with significant control on 1 February 2022 (2 pages)
16 November 2022Withdrawal of a person with significant control statement on 16 November 2022 (2 pages)
13 October 2022Total exemption full accounts made up to 28 October 2021 (12 pages)
22 November 2021Confirmation statement made on 21 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 11/05/2023
(5 pages)
8 November 2021Particulars of variation of rights attached to shares (2 pages)
8 November 2021Memorandum and Articles of Association (14 pages)
8 November 2021Change of share class name or designation (2 pages)
8 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 November 2021Cessation of Peter Raymond James as a person with significant control on 27 July 2021 (1 page)
4 November 2021Notification of a person with significant control statement (2 pages)
27 September 2021Total exemption full accounts made up to 28 October 2020 (12 pages)
20 July 2021Appointment of Adam Peter James as a director on 5 July 2021 (2 pages)
20 July 2021Statement of capital following an allotment of shares on 5 July 2021
  • GBP 200
(3 pages)
18 February 2021Registration of charge 060043380010, created on 17 February 2021 (27 pages)
18 February 2021Registration of charge 060043380009, created on 17 February 2021 (34 pages)
3 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
28 October 2020Satisfaction of charge 060043380003 in full (1 page)
28 October 2020Total exemption full accounts made up to 28 October 2019 (11 pages)
28 October 2020Registration of charge 060043380007, created on 27 October 2020 (27 pages)
28 October 2020Satisfaction of charge 060043380002 in full (1 page)
28 October 2020Registration of charge 060043380008, created on 27 October 2020 (14 pages)
23 October 2020Satisfaction of charge 060043380004 in part (1 page)
23 October 2020Satisfaction of charge 060043380005 in full (1 page)
23 October 2020Satisfaction of charge 060043380004 in full (1 page)
18 August 2020Registration of charge 060043380006, created on 18 August 2020 (4 pages)
19 March 2020Registration of charge 060043380004, created on 13 March 2020 (12 pages)
19 March 2020Registration of charge 060043380005, created on 13 March 2020 (25 pages)
27 January 2020Total exemption full accounts made up to 28 October 2018 (10 pages)
29 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
28 October 2019Current accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
12 August 2019Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
29 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
10 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 30 October 2017 (11 pages)
28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 October 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
30 October 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
20 September 2017Registration of charge 060043380003, created on 30 August 2017 (6 pages)
20 September 2017Registration of charge 060043380003, created on 30 August 2017 (6 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
21 April 2017Registration of charge 060043380002, created on 20 April 2017 (5 pages)
21 April 2017Registration of charge 060043380002, created on 20 April 2017 (5 pages)
12 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 June 2016Satisfaction of charge 1 in full (2 pages)
28 June 2016Satisfaction of charge 1 in full (2 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
24 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Registered office address changed from C/O Hunt Smee & Co Southgate House 82 Town Square Basildon Essex SS14 1BN on 13 March 2012 (1 page)
13 March 2012Registered office address changed from C/O Hunt Smee & Co Southgate House 82 Town Square Basildon Essex SS14 1BN on 13 March 2012 (1 page)
5 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Mrs Christine Margaret James on 16 December 2009 (1 page)
17 December 2009Director's details changed for Mr Peter Raymond James on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Peter Raymond James on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Christine Margaret James on 16 December 2009 (2 pages)
17 December 2009Secretary's details changed for Mrs Christine Margaret James on 16 December 2009 (1 page)
17 December 2009Director's details changed for Mrs Christine Margaret James on 16 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 December 2008Return made up to 21/11/08; no change of members (10 pages)
28 December 2008Return made up to 21/11/08; no change of members (10 pages)
12 November 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 November 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
7 July 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
7 July 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from c/o blacklocks solicitors jubille house 3 the drive great warley brentwood essex CM13 3FR (1 page)
8 May 2008Registered office changed on 08/05/2008 from c/o blacklocks solicitors jubille house 3 the drive great warley brentwood essex CM13 3FR (1 page)
9 January 2008Return made up to 21/11/07; full list of members (3 pages)
9 January 2008Return made up to 21/11/07; full list of members (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
29 December 2006Registered office changed on 29/12/06 from: jubilee house c/o blacklocks solicitors 3 the drive great warley, brentwood, essex CM13 3FR (1 page)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
29 December 2006Registered office changed on 29/12/06 from: jubilee house c/o blacklocks solicitors 3 the drive great warley, brentwood, essex CM13 3FR (1 page)
28 December 2006Registered office changed on 28/12/06 from: jubilee house 3 the drive, great warley brentwood essex CM13 3FR (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Registered office changed on 28/12/06 from: jubilee house 3 the drive, great warley brentwood essex CM13 3FR (1 page)
21 November 2006Incorporation (20 pages)
21 November 2006Incorporation (20 pages)