Company NameLangthorne Management Co Ltd.
DirectorsAdam Jon Breathwick and Andrew Dominic Ingram
Company StatusActive
Company Number06759076
CategoryPrivate Limited Company
Incorporation Date26 November 2008(15 years, 5 months ago)
Previous NamesRooftop Communications Ltd. and Global Business Process Outsourcing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adam Jon Breathwick
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 39 High Street
Billericay
CM12 9BA
Director NameMr Andrew Dominic Ingram
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 39 High Street
Billericay
CM12 9BA
Director NameMr Grant Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleCommercial Director
Country of ResidenceLondon
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Stephen William Whybrow
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Carlingford Drive
Westcliff On Sea
Essex
SS0 0SD
Secretary NameMr Grant Cooper
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(1 year, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Secretary NamePiers De Vigne
NationalityBritish
StatusResigned
Appointed09 January 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2014)
RoleCompany Director
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(6 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(7 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 May 2022)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressFirst Floor, 39 High Street
Billericay
CM12 9BA
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(13 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 39 High Street
Billericay
CM12 9BA

Location

Registered AddressFirst Floor, 39
High Street
Billericay
CM12 9BA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Regis Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Filing History

21 November 2023Confirmation statement made on 15 November 2023 with updates (5 pages)
15 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
15 November 2022Appointment of Mr Andrew Dominic Ingram as a director on 14 November 2022 (2 pages)
16 May 2022Cessation of Regis Group (Holdings) Limited as a person with significant control on 16 May 2022 (1 page)
16 May 2022Termination of appointment of Fintan Hoddy as a director on 16 May 2022 (1 page)
16 May 2022Notification of Langthornes Residents Limited as a person with significant control on 16 May 2022 (1 page)
16 May 2022Registered office address changed from 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS England to First Floor, 39 High Street Billericay CM12 9BA on 16 May 2022 (1 page)
16 May 2022Termination of appointment of Katharine Morshead as a director on 16 May 2022 (1 page)
16 May 2022Appointment of Mr Adam Jon Breathwick as a director on 16 May 2022 (2 pages)
12 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
7 January 2022Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages)
6 December 2021Confirmation statement made on 26 November 2021 with updates (5 pages)
3 November 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
7 May 2021Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages)
26 April 2021Director's details changed for Mr Piers De Vigne on 26 April 2021 (2 pages)
26 April 2021Change of details for Regis Group (Holdings) Limited as a person with significant control on 26 April 2021 (2 pages)
22 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page)
4 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
4 November 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
11 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
30 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
29 November 2018Director's details changed for Ms Katharine Morshead on 29 November 2018 (2 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
22 November 2017Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
22 November 2017Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
22 November 2017Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
22 November 2017Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
22 November 2017Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
22 November 2017Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
31 October 2017Change of details for Regis Group (Holdings) Limited as a person with significant control on 8 September 2017 (2 pages)
31 October 2017Change of details for Regis Group (Holdings) Limited as a person with significant control on 8 September 2017 (2 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
12 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
9 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
7 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
7 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
7 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
7 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
20 June 2015Company name changed global business process outsourcing LIMITED\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-06-09
(4 pages)
20 June 2015Company name changed global business process outsourcing LIMITED\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-06-09
(4 pages)
20 June 2015Change of name notice (2 pages)
20 June 2015Change of name notice (2 pages)
27 May 2015Director's details changed for Mr Nicholas Charles Gould on 22 February 2012 (2 pages)
27 May 2015Director's details changed for Mr Nicholas Charles Gould on 22 February 2012 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
15 December 2014Termination of appointment of Piers De Vigne as a secretary on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Piers De Vigne as a secretary on 15 December 2014 (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
16 December 2013Registered office address changed from 16-18 Warrior Square Southend on Sea Essex SS1 2WS on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 16-18 Warrior Square Southend on Sea Essex SS1 2WS on 16 December 2013 (1 page)
12 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
24 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
28 March 2012Appointment of Peter Edward Gould as a director (3 pages)
28 March 2012Appointment of Mr Nicholas Charles Gould as a director (3 pages)
28 March 2012Termination of appointment of Stephen Whybrow as a director (2 pages)
28 March 2012Termination of appointment of Stephen Whybrow as a director (2 pages)
28 March 2012Appointment of Peter Edward Gould as a director (3 pages)
28 March 2012Appointment of Mr Nicholas Charles Gould as a director (3 pages)
7 February 2012Termination of appointment of Grant Cooper as a secretary (2 pages)
7 February 2012Termination of appointment of Grant Cooper as a director (2 pages)
7 February 2012Termination of appointment of Grant Cooper as a secretary (2 pages)
7 February 2012Appointment of Piers De Vigne as a secretary (3 pages)
7 February 2012Appointment of Piers De Vigne as a secretary (3 pages)
7 February 2012Termination of appointment of Grant Cooper as a director (2 pages)
25 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
4 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Company name changed rooftop communications LTD.\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
9 June 2010Company name changed rooftop communications LTD.\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
9 June 2010Change of name notice (2 pages)
18 December 2009Director's details changed for Mr Stephen William Whybrow on 26 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Stephen William Whybrow on 26 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Grant Cooper on 26 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Grant Cooper on 26 November 2009 (2 pages)
18 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 January 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
30 January 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
26 November 2008Incorporation (16 pages)
26 November 2008Incorporation (16 pages)