LANGLEY HOUSE TRUST
LANGLEY HOUSE TRUST
Contact & Details
Contact
Registered Address
3 & 4 The Square Manfield Avenue Walsgrave Coventry CV2 2QJ England
Full company profile for LANGLEY HOUSE TRUST (07888191), an active company based in Coventry, England. Incorporated 20 Dec 2011. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2023–2024)
Cash in Bank
£4.10M
Net Assets
£9.78M
Total Liabilities
£3.97M
Turnover
£21.23M
Employees
323
Debt Ratio
29%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Trew, Linda Faith | Director | British | England | 22 Oct 2020 | Active |
See all 41 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Peter James Flower
Ceased 23 Mar 2018
Andrew Newell
Ceased 7 Feb 2025
Linda Faith Trew
Ceased 7 Feb 2025
Piers William Trehearn Feilden
Ceased 26 Sept 2018
Shade Odupelu
Ceased 31 Mar 2023
Malcolm Norman Hayes
Ceased 11 Jun 2022
Denise Sanderson-estcourt
Ceased 27 Nov 2019
Michael Maiden
Ceased 13 Oct 2023
Robert Clarke
Ceased 14 Jul 2018
Sandra Jane Keene
Ceased 7 Feb 2025
Richard Matthew Montgomery
Ceased 7 Feb 2025
Stephen Cooper
Ceased 7 Feb 2025
Mre Evelyn Sarah Weston
Ceased 7 Feb 2025
Stephen Finlay Heron Lawes
Ceased 7 Feb 2025
Philip Hilton
Ceased 21 Oct 2021
David John Priaulx
Ceased 21 Oct 2017
Christine Margaret Harbottle
Ceased 21 Oct 2017
Ruth Margaret Williams
Ceased 7 Feb 2025
Amanda Coyle
Ceased 7 Feb 2025
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
14 St Augustines Avenue, South Croydon (CR2 6BS) CROYDON | Freehold | £700,000 | 9 Apr 2024 |
45 Park Avenue, Gillingham (ME7 4AH) MEDWAY | Freehold | - | 16 Dec 2022 |
45b Park Avenue, Gillingham (ME7 4AQ) MEDWAY | Freehold | £485,000 | 16 Dec 2022 |
43a Park Avenue, Gillingham (ME7 4AQ) MEDWAY | Freehold | £1,456,000 | 16 Dec 2022 |
51 Parliament Street, Morecambe (LA3 1RH) LANCASTER | Freehold | £150,750 | 13 Dec 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Mar 2026 | Change Of Name | Change Of Name Exemption | |
| 24 Mar 2026 | Change Of Name | Change Of Name Exemption | |
| 24 Mar 2026 | Change Of Name | Certificate Change Of Name Company | |
| 24 Mar 2026 | Change Of Name | Change Of Name Notice | |
| 24 Mar 2026 | Change Of Name | Change Of Name Notice |
Change Of Name Exemption
Change Of Name Exemption
Certificate Change Of Name Company
Change Of Name Notice
Change Of Name Notice
Recent Activity
Latest Activity
Change Of Name Exemption
1 months ago on 24 Mar 2026
Change Of Name Exemption
1 months ago on 24 Mar 2026
Certificate Change Of Name Company
1 months ago on 24 Mar 2026
Change Of Name Notice
1 months ago on 24 Mar 2026
Change Of Name Notice
1 months ago on 24 Mar 2026
