Check the

LANGTON HOMES LIMITED

Company
LANGTON HOMES LIMITED (02960725)

LANGTON HOMES

Phone: 01536 770 935
C rating

ABOUT LANGTON HOMES LIMITED

Langton Homes is a well-established, family owned company specialising in the development of prestigious properties throughout the Midlands.

We take great pride in achieving the highest levels throughout all aspects of the construction process. From the initial house design to the quality of the finish, every Langton Homes’ project is completed to an exceptional standard.

Meeting and exceeding our clients’ expectations is always our primary concern but we are also very happy to receive the plaudits of our peers.

“Toby and his team were nothing like the stereotypical developer. Nothing was too much trouble. The quality of the work, the materials, the attention to detail was just so impressive. We are all absolutely thrilled with our new home”

Langton Homes is a well-established, family-owned company specialising in the development of prestigious properties throughout the Midlands.

We take great pride in achieving the highest levels throughout all aspects of the construction process. From the initial house design to the quality of the finish, every Langton Homes' project is completed to an exceptional standard.

On top of our reputation for finely built houses, we are also well known for our ability to get planning consent approved even in what might be considered difficult circumstances.

You can contact Langton Homes via all the usual methods, by phone, by email or by post, everything you need is right here.

KEY FINANCES

Year
2013
Assets
£3178.46k ▲ £1577.02k (98.48 %)
Cash
£184.11k ▼ £-219.09k (-54.34 %)
Liabilities
£318.5k ▲ £192.57k (152.91 %)
Net Worth
£2859.95k ▲ £1384.45k (93.83 %)

REGISTRATION INFO

Company name
LANGTON HOMES LIMITED
Company number
02960725
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Aug 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.langtonhomes.co.uk
Phones
01536 770 935
07971 290 955
07971 290 950
07980 840 852
07720 099 819
07860 923 175
07545 059 834
Registered Address
BOWDEN HOUSE,
36 NORTHAMPTON ROAD,
MARKET HARBOROUGH,
LEICS,
LE16 9HE

ECONOMIC ACTIVITIES

41100
Development of building projects

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

08 Feb 2017
Director's details changed for Mr Benjamin Robin Cripps on 27 January 2017
08 Feb 2017
Secretary's details changed for Mr Benjamin Robin Cripps on 27 January 2017
26 Oct 2016
Registration of charge 029607250030, created on 10 October 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

CHARGES

10 October 2016
Status
Outstanding
Delivered
26 October 2016
Persons entitled
Bybrook Finance Solutions Limited
Description
Part of the freehold property known as barnsdale house…

15 June 2016
Status
Outstanding
Delivered
17 June 2016
Persons entitled
Twin Finance One Limited
Description
None…

15 June 2016
Status
Outstanding
Delivered
17 June 2016
Persons entitled
Twin Finance One Limited
Description
Contains fixed charge…

31 March 2016
Status
Outstanding
Delivered
2 April 2016
Persons entitled
Bybrook Finance Solutions Limited
Description
F/H 36 main street medbourne t/no LT394035…

14 September 2015
Status
Outstanding
Delivered
22 September 2015
Persons entitled
Bybrook Finance Solutions Limited
Description
Contains fixed charge…

29 June 2015
Status
Outstanding
Delivered
15 July 2015
Persons entitled
Bybrook Finance Solutions Limited
Description
F/H 42 caldecott road great easton market harborough…

1 April 2015
Status
Outstanding
Delivered
17 April 2015
Persons entitled
Rajan Uppal
Description
Plot 2 gatehouse lane great easton leicestershire.

26 September 2013
Status
Outstanding
Delivered
15 October 2013
Persons entitled
Bybrook Finance Solutions Limited
Description
Land on the west side of stonton road church langton…

11 April 2013
Status
Outstanding
Delivered
26 April 2013
Persons entitled
Rajan Uppal
Description
Land on the north side of main road brancaster king's lynn…

31 October 2012
Status
Outstanding
Delivered
15 November 2012
Persons entitled
Bybrook Finance Solutions Limited
Description
F/H land k/a 1 green lane ashley leicestershire t/n's…

31 October 2012
Status
Outstanding
Delivered
15 November 2012
Persons entitled
Bybrook Finance Solutions Limited
Description
F/H land k/a manor farm barns brancaster king's lynn…

23 March 2012
Status
Outstanding
Delivered
28 March 2012
Persons entitled
Rajan Uppal
Description
F/H land k/a 1 green lane ashley leicestershire and…

22 December 2009
Status
Outstanding
Delivered
24 December 2009
Persons entitled
J & P Associates Limited
Description
F/H land on the north side of the woodlands, market…

8 October 2009
Status
Outstanding
Delivered
10 October 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

18 July 2005
Status
Outstanding
Delivered
30 July 2005
Persons entitled
Paul Edge T/a Barford Hire & Plant
Description
The hey 27 wakerley road barrowden rutland and land on the…

5 April 2005
Status
Outstanding
Delivered
8 April 2005
Persons entitled
Barclays Bank PLC
Description
The F.h property k/a the hey, barrowden, rutland.

5 April 2005
Status
Outstanding
Delivered
8 April 2005
Persons entitled
Barclays Bank PLC
Description
The f/h property k/a the hey, barrowden, rutland.

4 March 2005
Status
Satisfied on 25 July 2006
Delivered
5 March 2005
Persons entitled
Barclays Bank PLC
Description
F/H the firs ayston road uppingham rutland.

8 June 2004
Status
Satisfied on 16 October 2009
Delivered
15 June 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

27 May 2004
Status
Satisfied on 25 July 2006
Delivered
5 June 2004
Persons entitled
Barclays Bank PLC
Description
F/H property k/a the red house, 25 main street glaston…

27 May 2004
Status
Satisfied on 4 December 2004
Delivered
5 June 2004
Persons entitled
Barclays Bank PLC
Description
F/H property k/a honeypot house, north street west…

30 April 2004
Status
Satisfied on 25 November 2004
Delivered
12 May 2004
Persons entitled
Barclays Bank PLC
Description
F/H property known as 19 ayston road uppingham rutland.

18 November 2003
Status
Satisfied on 25 July 2006
Delivered
19 November 2003
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 1 shields close uppingham rutland.

10 August 2001
Status
Satisfied on 25 July 2006
Delivered
31 August 2001
Persons entitled
Irnham Estate
Description
The woodyard hawthrope road irnham grantham lincolnshire.

14 May 1999
Status
Satisfied on 25 July 2006
Delivered
4 June 1999
Persons entitled
Barclays Bank PLC
Description
Part of kelhams yard,irnham,grantham,lincolnshire.

14 May 1999
Status
Satisfied on 25 July 2006
Delivered
29 May 1999
Persons entitled
Irnham Estate
Description
Part of kelhams yard,irnham,grantham,lincolnshire.

17 June 1997
Status
Satisfied on 25 July 2006
Delivered
20 June 1997
Persons entitled
Irnham Estate
Description
The coach house and part of yard at hall farm off swinstead…

See Also


Last update 2018

LANGTON HOMES LIMITED DIRECTORS

Benjamin Robin Cripps

  Acting
Appointed
15 September 2009
Role
Secretary
Nationality
British
Address
Berry Accountants, Bowden House, 36 Northampton Road, Market Harborough, Leics, United Kingdom, LE16 9HE
Name
CRIPPS, Benjamin Robin

Benjamin Robin Cripps

  Acting PSC
Appointed
06 April 1999
Occupation
Property Development
Role
Director
Age
50
Nationality
British
Address
Berry Accountants, Bowden House, 36 Northampton Road, Market Harborough, Leics, United Kingdom, LE16 9HE
Country Of Residence
Market Harborough
Name
CRIPPS, Benjamin Robin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Toby Geoffery Cripps

  Acting PSC
Appointed
06 April 1999
Occupation
Property Development
Role
Director
Age
52
Nationality
British
Address
Maple House The Hey, Wakerley Road Barrowden, Oakham, Rutland, LE15 8EP
Country Of Residence
Barrowden
Name
CRIPPS, Toby Geoffery
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robin Henry Cripps

  Resigned
Appointed
06 April 1999
Resigned
15 September 2009
Role
Secretary
Address
Orchard Lodge,, 14 Seaton Road, Uppingham, Oakham, Leicestershire, LE15 9QX
Name
CRIPPS, Robin Henry

John Johnston

  Resigned
Appointed
24 October 1994
Resigned
01 February 1998
Role
Secretary
Address
41 East Carlton Park, East Carlton, Market Harborough, Leicestershire, LE16 8YD
Name
JOHNSTON, John

Gillian Elizabeth Macduff

  Resigned
Appointed
01 February 1998
Resigned
06 April 1999
Role
Secretary
Address
6 Chestnut Close, Uppingham, Leics, LE15 9TQ
Name
MACDUFF, Gillian Elizabeth

WHITE ROSE FORMATIONS LIMITED

  Resigned
Appointed
19 August 1994
Resigned
24 October 1994
Role
Nominee Secretary
Address
Sovereign House, 7 Station Road, Kettering, Northamptonshire, NN15 7HH
Name
WHITE ROSE FORMATIONS LIMITED

Paul Callison

  Resigned
Appointed
16 December 1996
Resigned
31 March 1999
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
28 Church Street, Langham, Oakham, Rutland, LE15 7JE
Name
CALLISON, Paul

Brian Cooper

  Resigned
Appointed
24 October 1994
Resigned
16 December 1996
Occupation
Carpet Lighting Furniture Reta
Role
Director
Age
77
Nationality
British
Address
44 High Street, Brigstock, Kettering, Northamptonshire, NN14 3HA
Name
COOPER, Brian

Rosalind Cooper

  Resigned
Appointed
24 October 1994
Resigned
16 December 1996
Occupation
Carpet Lighting
Role
Director
Age
75
Nationality
British
Address
The New Inn 44 High Street, Brigstock, Kettering, Northamptonshire, NN14 3HA
Country Of Residence
United Kingdom
Name
COOPER, Rosalind

Robin Henry Cripps

  Resigned
Appointed
16 April 1999
Resigned
15 September 2009
Occupation
Property Development
Role
Director
Age
74
Nationality
British
Address
Orchard Lodge,, 14 Seaton Road, Uppingham, Oakham, Leicestershire, LE15 9QX
Name
CRIPPS, Robin Henry

G A BUSINESSES LIMITED

  Resigned
Appointed
19 August 1994
Resigned
24 October 1994
Role
Nominee Director
Address
Sovereign House, 7 Station Road, Kettering, Northamptonshire
Name
G A BUSINESSES LIMITED

Jennifer Johnston

  Resigned
Appointed
24 October 1994
Resigned
16 December 1996
Occupation
Hairdresser/Shop Owner
Role
Director
Age
65
Nationality
British
Address
41 East Carlton Park, East Carlton, Market Harborough, Leicestershire, LE16 8YD
Name
JOHNSTON, Jennifer

John Johnston

  Resigned
Appointed
24 October 1994
Resigned
16 December 1996
Occupation
Shop Proprietor
Role
Director
Age
68
Nationality
British
Address
41 East Carlton Park, East Carlton, Market Harborough, Leicestershire, LE16 8YD
Name
JOHNSTON, John

Gillian Elizabeth Macduff

  Resigned
Appointed
24 October 1994
Resigned
06 April 1999
Occupation
Dir/Sec
Role
Director
Age
78
Nationality
British
Address
6 Chestnut Close, Uppingham, Leics, LE15 9TQ
Name
MACDUFF, Gillian Elizabeth

James Andrew Macduff

  Resigned
Appointed
24 October 1994
Resigned
31 March 1999
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
6 Chestnut Close, Uppingham, Leics, LE15 9TQ
Country Of Residence
United Kingdom
Name
MACDUFF, James Andrew

Janet Hastings Westmoreland

  Resigned
Appointed
16 December 1996
Resigned
31 March 1999
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Firs Farm Church Lane, Stockerston, Oakham, Leicestershire, LE15 9JD
Name
WESTMORELAND, Janet Hastings

REVIEWS


Check The Company
Normal according to the company’s financial health.