Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED
Company Information for

LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED

30 TRIGGS CLOSE, TRIGGS LANE, WOKING, GU22 0EJ,
Company Registration Number
03950836
Private Limited Company
Active

Company Overview

About Langbourn Properties (butler's Wharf) Ltd
LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED was founded on 2000-03-14 and has its registered office in Woking. The organisation's status is listed as "Active". Langbourn Properties (butler's Wharf) 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
LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED
 
Legal Registered Office
30 TRIGGS CLOSE
TRIGGS LANE
WOKING
GU22 0EJ
Other companies in SE1
 
Filing Information
Company Number 03950836
Company ID Number 03950836
Date formed 2000-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:58:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED
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.

Company Officers of LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED

Current Directors
Officer Role Date Appointed
IAN ROBIN CAMPBELL
Company Secretary 2002-09-04
IAN ROBIN CAMPBELL
Director 2010-03-29
NIGEL CHARLES WIGGINS
Director 2001-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK DESHBOROUGH BROWN
Director 2002-09-04 2012-12-23
HALCO SECRETARIES LIMITED
Company Secretary 2001-09-04 2002-09-04
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 2000-03-14 2001-09-04
HENDERSON ADMINISTRATION SERVICES LIMITED
Nominated Director 2000-03-14 2001-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBIN CAMPBELL PENNYWEIGHTS SOLUTIONS LIMITED Company Secretary 2009-02-01 CURRENT 2009-01-21 Active - Proposal to Strike off
IAN ROBIN CAMPBELL FARM STREET INVESTMENTS LIMITED Company Secretary 2004-06-30 CURRENT 1996-09-06 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES (BUCKINGHAM) LIMITED Company Secretary 2002-09-04 CURRENT 1998-02-27 Dissolved 2014-11-25
IAN ROBIN CAMPBELL TOWER BRIDGE PIAZZA MANAGEMENT LIMITED Company Secretary 2002-09-04 CURRENT 1989-09-12 Dissolved 2015-07-14
IAN ROBIN CAMPBELL LANGBOURN (DEVELOPMENTS) LIMITED Company Secretary 2002-09-04 CURRENT 1997-11-21 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES LIMITED Company Secretary 2002-09-04 CURRENT 1990-02-15 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES (CARDAMOM) LIMITED Company Secretary 2002-09-04 CURRENT 1993-02-12 Active
IAN ROBIN CAMPBELL TOWER BRIDGE PIAZZA LIMITED Company Secretary 2002-09-04 CURRENT 1990-09-13 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES (BUTLER'S WHARF BUILDING) LIMITED Company Secretary 2002-09-04 CURRENT 2001-07-04 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES (SPICE QUAY) LIMITED Company Secretary 2002-09-04 CURRENT 2001-07-04 Active
IAN ROBIN CAMPBELL HOLCOMBE COURT LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES (FH4547SS) LIMITED Director 2012-06-08 CURRENT 2012-06-08 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES (FH32SCW) LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES (FH30SCW) LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES (F32SCW) LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES (HL32SCW) LIMITED Director 2010-12-21 CURRENT 2010-12-16 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES (F30SCW) LIMITED Director 2010-12-07 CURRENT 2010-10-05 Dissolved 2014-11-25
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES (G30SCW) LIMITED Director 2010-12-07 CURRENT 2010-10-05 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES (G32SCW) LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES (BUCKINGHAM) LIMITED Director 2010-03-29 CURRENT 1998-02-27 Dissolved 2014-11-25
IAN ROBIN CAMPBELL TOWER BRIDGE PIAZZA MANAGEMENT LIMITED Director 2010-03-29 CURRENT 1989-09-12 Dissolved 2015-07-14
IAN ROBIN CAMPBELL LANGBOURN (DEVELOPMENTS) LIMITED Director 2010-03-29 CURRENT 1997-11-21 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES (47SS) LIMITED Director 2010-03-29 CURRENT 2010-03-04 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES LIMITED Director 2010-03-29 CURRENT 1990-02-15 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES (CARDAMOM) LIMITED Director 2010-03-29 CURRENT 1993-02-12 Active
IAN ROBIN CAMPBELL TOWER BRIDGE PIAZZA LIMITED Director 2010-03-29 CURRENT 1990-09-13 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES (BUTLER'S WHARF BUILDING) LIMITED Director 2010-03-29 CURRENT 2001-07-04 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES (SPICE QUAY) LIMITED Director 2010-03-29 CURRENT 2001-07-04 Active
IAN ROBIN CAMPBELL LANGBOURN PROPERTIES (45SS) LIMITED Director 2010-03-29 CURRENT 2010-03-04 Active
IAN ROBIN CAMPBELL FARM STREET INVESTMENTS LIMITED Director 2009-12-08 CURRENT 1996-09-06 Active
NIGEL CHARLES WIGGINS LANGBOURN PROPERTIES (FH4547SS) LIMITED Director 2012-06-08 CURRENT 2012-06-08 Active
NIGEL CHARLES WIGGINS LANGBOURN PROPERTIES (FH32SCW) LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
NIGEL CHARLES WIGGINS LANGBOURN PROPERTIES (FH30SCW) LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
NIGEL CHARLES WIGGINS LANGBOURN PROPERTIES (G32SCW) LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active
NIGEL CHARLES WIGGINS LANGBOURN PROPERTIES (47SS) LIMITED Director 2010-03-23 CURRENT 2010-03-04 Active
NIGEL CHARLES WIGGINS LANGBOURN PROPERTIES (45SS) LIMITED Director 2010-03-23 CURRENT 2010-03-04 Active
NIGEL CHARLES WIGGINS PENNYWEIGHTS SOLUTIONS LIMITED Director 2009-02-01 CURRENT 2009-01-21 Active - Proposal to Strike off
NIGEL CHARLES WIGGINS 21/25 SLOANE GARDENS LIMITED Director 2004-03-24 CURRENT 2000-06-05 Active
NIGEL CHARLES WIGGINS LANGBOURN PROPERTIES (SPICE QUAY) LIMITED Director 2001-08-10 CURRENT 2001-07-04 Active
NIGEL CHARLES WIGGINS LANGBOURN PROPERTIES (BUTLER'S WHARF BUILDING) LIMITED Director 2001-08-01 CURRENT 2001-07-04 Active
NIGEL CHARLES WIGGINS LANGBOURN PROPERTIES (BUCKINGHAM) LIMITED Director 1998-03-20 CURRENT 1998-02-27 Dissolved 2014-11-25
NIGEL CHARLES WIGGINS LANGBOURN (DEVELOPMENTS) LIMITED Director 1998-03-20 CURRENT 1997-11-21 Active
NIGEL CHARLES WIGGINS TOWER BRIDGE PIAZZA MANAGEMENT LIMITED Director 1998-03-18 CURRENT 1989-09-12 Dissolved 2015-07-14
NIGEL CHARLES WIGGINS TOWER BRIDGE PIAZZA LIMITED Director 1998-03-18 CURRENT 1990-09-13 Active
NIGEL CHARLES WIGGINS FARM STREET INVESTMENTS LIMITED Director 1997-01-06 CURRENT 1996-09-06 Active
NIGEL CHARLES WIGGINS LANGBOURN PROPERTIES (CARDAMOM) LIMITED Director 1993-03-15 CURRENT 1993-02-12 Active
NIGEL CHARLES WIGGINS LANGBOURN PROPERTIES LIMITED Director 1993-02-15 CURRENT 1990-02-15 Active
NIGEL CHARLES WIGGINS SOUTH STREET MANAGEMENT COMPANY LIMITED Director 1992-08-30 CURRENT 1962-11-12 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
2024-03-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-03-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039508360005
2019-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM 47 Lafone Street London SE1 2LX
2016-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-16AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0114/03/15 ANNUAL RETURN FULL LIST
2014-04-05LATEST SOC05/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-05AR0114/03/14 ANNUAL RETURN FULL LIST
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-03-28AR0114/03/13 ANNUAL RETURN FULL LIST
2013-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BROWN
2012-03-15AR0114/03/12 ANNUAL RETURN FULL LIST
2011-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-04-04AR0114/03/11 ANNUAL RETURN FULL LIST
2011-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-03-29AP01DIRECTOR APPOINTED MR IAN ROBIN CAMPBELL
2010-03-18AR0114/03/10 ANNUAL RETURN FULL LIST
2009-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES WIGGINS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK DESHBOROUGH BROWN / 19/11/2009
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 19 BUCKINGHAM STREET LONDON WC2N 6EF
2009-03-24363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-03-19363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-04-04363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-20363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-03-23363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-03-24363sRETURN MADE UP TO 14/03/04; NO CHANGE OF MEMBERS
2003-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-25363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-11-01225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2002-10-26288bSECRETARY RESIGNED
2002-10-26288aNEW DIRECTOR APPOINTED
2002-09-11288bDIRECTOR RESIGNED
2002-09-11288aNEW SECRETARY APPOINTED
2002-07-19363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-10-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-09-11287REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 4 BROADGATE LONDON EC2M 2DA
2001-09-11288bSECRETARY RESIGNED
2001-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-11288bDIRECTOR RESIGNED
2001-09-11288aNEW DIRECTOR APPOINTED
2001-09-11288aNEW SECRETARY APPOINTED
2001-09-07395PARTICULARS OF MORTGAGE/CHARGE
2001-09-07395PARTICULARS OF MORTGAGE/CHARGE
2001-09-05CERTNMCOMPANY NAME CHANGED NPI (BUTLERS WHARF) LIMITED CERTIFICATE ISSUED ON 05/09/01
2001-04-17363aRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-04288cSECRETARY'S PARTICULARS CHANGED
2001-01-04288cDIRECTOR'S PARTICULARS CHANGED
2000-10-20287REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 3 FINSBURY AVENUE LONDON EC2M 2PA
2000-03-28ELRESS366A DISP HOLDING AGM 20/03/00
2000-03-28ELRESS386 DISP APP AUDS 20/03/00
2000-03-28SRES03EXEMPTION FROM APPOINTING AUDITORS 20/03/00
2000-03-21225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LANGBOURN PROPERTIES (BUTLER'S WHARF) 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 LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-22 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE
DEED OF ASSIGNMENT BY WAY OF CHARGE OF RENTAL INCOME 2006-03-17 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE
THIRD PARTY LEGAL CHARGE 2001-09-07 Outstanding HSBC BANK PLC
THIRD PARTY FLOATING CHARGE 2001-09-07 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED

Intangible Assets
Patents
We have not found any records of LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED
Trademarks
We have not found any records of LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PANALPINA WORLD TRANSPORT LIMITED 2005-11-12 Outstanding

We have found 1 mortgage charges which are owed to LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED

Income
Government Income
We have not found government income sources for LANGBOURN PROPERTIES (BUTLER'S WHARF) 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 (74990 - Non-trading company) as LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LANGBOURN PROPERTIES (BUTLER'S WHARF) 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 LANGBOURN PROPERTIES (BUTLER'S WHARF) 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 LANGBOURN PROPERTIES (BUTLER'S WHARF) 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.