Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANGHAM PARK DEVELOPMENTS LIMITED
Company Information for

LANGHAM PARK DEVELOPMENTS LIMITED

STIRLING BUSINESS PARK UNIT 2, DERBY ROAD, ASHBOURNE, DERBYSHIRE, DE6 1LZ,
Company Registration Number
05286321
Private Limited Company
Active

Company Overview

About Langham Park Developments Ltd
LANGHAM PARK DEVELOPMENTS LIMITED was founded on 2004-11-15 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Langham Park Developments Limited is a Private Limited Company registered in UNITED KINGDOM 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
LANGHAM PARK DEVELOPMENTS LIMITED
 
Legal Registered Office
STIRLING BUSINESS PARK UNIT 2
DERBY ROAD
ASHBOURNE
DERBYSHIRE
DE6 1LZ
Other companies in DE6
 
Previous Names
LANGHAM PARK TWO LIMITED11/12/2004
Filing Information
Company Number 05286321
Company ID Number 05286321
Date formed 2004-11-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 13:31:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGHAM PARK DEVELOPMENTS 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 LANGHAM PARK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHELE TINA WRIGLEY
Company Secretary 2004-11-15
FIN MITCHELL
Director 2004-11-15
PHILIP MICHAEL WRIGLEY
Director 2004-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
LISA WESELBY
Company Secretary 2004-11-15 2004-11-15
JOANNA HOLT
Director 2004-11-15 2004-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELE TINA WRIGLEY LANGHAM PARK TEMPLE NORMANTON MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-02 CURRENT 2007-10-09 Active
MICHELE TINA WRIGLEY WISGREAVES ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Active
MICHELE TINA WRIGLEY SALCOMBE COURT MANAGEMENT DEVELOPMENT COMPANY LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Active
MICHELE TINA WRIGLEY PEAKDALE DEVELOPMENTS LTD Company Secretary 2004-12-09 CURRENT 2004-12-09 Active - Proposal to Strike off
MICHELE TINA WRIGLEY TOWERDRIVE 2000 LIMITED Company Secretary 2001-01-17 CURRENT 2001-01-17 Dissolved 2013-12-03
MICHELE TINA WRIGLEY R.B. WRIGLEY & CO. LIMITED Company Secretary 1999-03-09 CURRENT 1960-09-14 Active
MICHELE TINA WRIGLEY P.M.W. PROPERTY DEVELOPMENT LIMITED Company Secretary 1999-03-09 CURRENT 1976-11-29 Active
MICHELE TINA WRIGLEY DOVEDALE HOMES LIMITED Company Secretary 1997-11-11 CURRENT 1997-11-11 Active - Proposal to Strike off
FIN MITCHELL LANGHAM PARK TEMPLE NORMANTON MANAGEMENT COMPANY LIMITED Director 2007-11-02 CURRENT 2007-10-09 Active
PHILIP MICHAEL WRIGLEY BANDGLADE 11 LIMITED Director 2007-09-04 CURRENT 2007-07-31 Active
PHILIP MICHAEL WRIGLEY R.B. WRIGLEY & CO. LIMITED Director 2001-08-31 CURRENT 1960-09-14 Active
PHILIP MICHAEL WRIGLEY DOVEDALE HOMES LIMITED Director 1997-11-11 CURRENT 1997-11-11 Active - Proposal to Strike off
PHILIP MICHAEL WRIGLEY REGALPLAY DEVELOPMENTS LIMITED Director 1991-06-06 CURRENT 1989-06-06 Active
PHILIP MICHAEL WRIGLEY BANDGLADE DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1986-05-07 Active
PHILIP MICHAEL WRIGLEY P.M.W. PROPERTY DEVELOPMENT LIMITED Director 1990-12-31 CURRENT 1976-11-29 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
2023-09-05Termination of appointment of Michele Tina Wrigley on 2023-08-30
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CH01Director's details changed for Mr Philip Michael Wrigley on 2022-12-12
2022-12-12PSC04Change of details for Mr Philip Michael Wrigley as a person with significant control on 2022-12-12
2022-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/22 FROM Unit 1a Albany Court Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA
2022-12-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS MICHELE TINA WRIGLEY on 2022-12-12
2022-11-21CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17PSC04Change of details for Mr Fin Mitchell as a person with significant control on 2021-04-12
2021-11-16PSC02Notification of Otterbrook Developments Ltd. as a person with significant control on 2021-04-12
2021-11-16PSC04Change of details for Mr Philip Michael Wrigley as a person with significant control on 2021-04-12
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-08-23AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24PSC04Change of details for Mr Philip Michael Wrigley as a person with significant control on 2021-03-24
2021-03-24CH01Director's details changed for Mr Philip Michael Wrigley on 2021-03-24
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-08-11AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052863210016
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-08-20AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 052863210016
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052863210015
2017-04-20AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0115/11/15 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26CH01Director's details changed for Mr Fin Mitchell on 2015-08-25
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052863210014
2014-11-25CH01Director's details changed for Mr Fin Mitchell on 2014-11-25
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0115/11/14 ANNUAL RETURN FULL LIST
2014-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS MICHELE TINA WRIGLEY on 2014-10-14
2014-06-26AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 052863210013
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 052863210012
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 052863210011
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 052863210010
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 052863210009
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 052863210008
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0115/11/13 FULL LIST
2013-08-06AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-20AR0115/11/12 FULL LIST
2012-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL WRIGLEY / 14/06/2012
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM UNIT 1A ALBANY COURT BLENHEIM ROAD AIRFIELD INDUSTRIAL ESTATE ASHBOURNE DERBYSHIRE DE6 1HA UNITED KINGDOM
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM BRADLEY HALL BRADLEY ASHBOURNE DERBYSHIRE DE6 1PG
2011-11-30AR0115/11/11 FULL LIST
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FIN MITCHELL / 05/04/2011
2010-12-02AR0115/11/10 FULL LIST
2010-08-27AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FIN MITCHELL / 27/04/2010
2009-11-30AR0115/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FIN MITCHELL / 15/11/2009
2009-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-01-05363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / FINN MITCHELL / 15/11/2007
2008-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-12-07363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15288cSECRETARY'S PARTICULARS CHANGED
2006-12-15363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-09-28AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-02-2888(2)RAD 15/11/04--------- £ SI 99@1
2006-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-02-23363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JW
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27RES13SALE OF PROPERTY 30/08/05
2005-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13CERTNMCOMPANY NAME CHANGED LANGHAM PARK TWO LIMITED CERTIFICATE ISSUED ON 11/12/04
2004-11-30288bDIRECTOR RESIGNED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW SECRETARY APPOINTED
2004-11-30288bSECRETARY RESIGNED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LANGHAM PARK DEVELOPMENTS 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 LANGHAM PARK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-06 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2017-09-06 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2015-05-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-01-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-01-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-01-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-01-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-01-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-01-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-04-21 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-08-24 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-07-20 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-09-15 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-02-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-01-20 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2004-12-19 Satisfied YORKSHIRE BANK
Creditors
Creditors Due Within One Year 2012-11-30 £ 5,139,922
Creditors Due Within One Year 2011-11-30 £ 5,652,284
Provisions For Liabilities Charges 2012-11-30 £ 2,225
Provisions For Liabilities Charges 2011-11-30 £ 3,380

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 LANGHAM PARK DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-11-30 £ 5,192,284
Current Assets 2011-11-30 £ 5,809,775
Debtors 2012-11-30 £ 309,879
Debtors 2011-11-30 £ 427,370
Secured Debts 2012-11-30 £ 4,693,483
Secured Debts 2011-11-30 £ 3,712,000
Shareholder Funds 2012-11-30 £ 83,021
Shareholder Funds 2011-11-30 £ 197,764
Stocks Inventory 2012-11-30 £ 4,882,405
Stocks Inventory 2011-11-30 £ 5,382,405
Tangible Fixed Assets 2012-11-30 £ 32,884
Tangible Fixed Assets 2011-11-30 £ 43,653

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANGHAM PARK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGHAM PARK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LANGHAM PARK DEVELOPMENTS 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 SOS METALS (UK) LIMITED 2010-07-27 Outstanding

We have found 1 mortgage charges which are owed to LANGHAM PARK DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for LANGHAM PARK DEVELOPMENTS 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 (41100 - Development of building projects) as LANGHAM PARK DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LANGHAM PARK DEVELOPMENTS 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 LANGHAM PARK DEVELOPMENTS 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 LANGHAM PARK DEVELOPMENTS 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.