LANGSGABLE LIMITED

🌳Matureactive
01432420 · ltd · incorporated 1979-06-22
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
£7
book net assets
Opportunity
78/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Residents property management
Sector: Activities of households
Investor take
Pursue
Asset-holding vehicle with a 83-year-old founder — textbook succession opportunity.

Opportunity 78/100 (strong), bankability 75/100. Strong seller-intent signal (63/100, director aged 83). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (65/100).

Data confidence

Overall: medium (78/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
Confirmed no charges registered
85
Directors & officers
19 officers (4 active, 19 linked, 13 with DOB)
84
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
1 connected companies via shared directors
48
Filing history
130 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
🔒Estimated company valuation

Sector-multiple EBITDA, turnover, and NAV-proxy valuation range with confidence tier — derived from extracted iXBRL financials.

Available from the Pro tier upwards.

See pricing →
Opportunity Score
78/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
85
Few red flags.
Signal strength
90
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £7

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£7
~ YoY
Current Assets
£7
~ YoY
Current Liabilities
£0£1£3£4£6£7Mar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-03-312024-03-31
Total assets£4.2k£4.2k
Current assets£7£7
Net assets£7£7

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (50 events)Click to expand
  1. 2025-11-20
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  2. 2024-12-31
    BATH LEASEHOLD MANAGEMENT resigned
    corporate-secretary
  3. 2024-12-31
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  4. 2024-12-31
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  5. 2024-09-27
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  6. 2023-11-24
    📄
    accounts-amended-with-accounts-type-micro-entity
    accounts · AAMD
  7. 2023-10-06
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  8. 2023-09-12
    📄
    second-filing-of-confirmation-statement-with-made-up-date
    confirmation-statement · RP04CS01
  9. 2023-09-07
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  10. 2023-09-07
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  11. 2023-09-07
    📄
    withdrawal-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC09
  12. 2023-08-29
    📄
    change-corporate-secretary-company-with-change-date
    officers · CH04
  13. 2022-11-24
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  14. 2022-10-25
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  15. 2022-08-22
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2022-08-08
    WERNER, Jurgen Gunter appointed
    director
  17. 2022-07-07
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  18. 2022-07-06
    KNIGHT, Deborah Jane appointed
    director
  19. 2022-07-05
    CRAWFORD, Christopher appointed
    director
  20. 2022-07-05
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  21. 2022-05-11
    MILLS, Richard James resigned
    secretary
  22. 2022-05-11
    BATH LEASEHOLD MANAGEMENT appointed
    corporate-secretary
  23. 2022-05-11
    PM PROPERTY SERVICES (WESSEX) LTD resigned
    corporate-secretary
  24. 2022-05-11
    📄
    change-person-director-company-with-change-date
    officers · CH01
  25. 2022-05-11
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  26. 2022-05-11
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  27. 2022-05-11
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  28. 2022-05-11
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  29. 2020-07-25
    PITTS, Gilbert Michael resigned
    director
  30. 2020-02-26
    MILLS, Richard James appointed
    secretary
  31. 2018-08-18
    PM PROPERTY SERVICES (WESSEX) LTD appointed
    corporate-secretary
  32. 2018-06-14
    KNIGHT, Deborah Jane resigned
    secretary
  33. 2018-04-01
    O'DONOVAN, Gervase Antony Manfred resigned
    secretary
  34. 2018-04-01
    SMITH, Geoffrey John Capern resigned
    secretary
  35. 2018-04-01
    DOUGLAS, Diane Margaret resigned
    director
  36. 2017-08-16
    O'DONOVAN, Gervase Antony Manfred appointed
    secretary
  37. 2016-10-14
    SHEPHERD, Anne appointed
    director
  38. 2016-10-14
    SMITH, Geoffrey John Capern resigned
    director
  39. 2015-09-08
    KNIGHT, Deborah Jane appointed
    secretary
  40. 2013-07-01
    ALLEN, Brian Richard resigned
    director
  41. 2005-07-01
    WALTON-BROWNE, Margaret resigned
    director
  42. 2004-10-01
    DOUGLAS, Diane Margaret appointed
    director
  43. 2004-08-20
    LAMKIN, Scott resigned
    director
  44. 2004-02-26
    LAMBLE, Sheila Mavis resigned
    director
  45. 2004-01-08
    ALLEN, Brian Richard appointed
    director
  46. 1999-10-22
    LAMBLE, Sheila Mavis appointed
    director
  47. 1999-10-22
    RADFORD, David Nicholas resigned
    director
  48. 1993-08-06
    RADFORD, David Nicholas appointed
    director
  49. 1993-08-06
    SHAYEGANZEDEH, Kambis resigned
    director
  50. 1979-06-22
    🏢
    Company incorporated
    As LANGSGABLE LIMITED

Owner dependency

55/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Founder age: Director aged approximately 83 — succession pressure is live.

Succession & seller-readiness

70/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 83 years old. Natural succession window is now.
  • secondaryStable-but-static management: Company is 47 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mrs Deborah Jane Knight
Individual · British · DOB 03/1965 · age 61
2550%
25-50% shares01/09/2023
Mr Christopher Crawford
Individual · British · DOB 05/1951 · age 75
2550%
25-50% shares01/09/2023

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Holding company · BA postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1&2 LANSDOWN PLACE WEST MANAGEMENT LIMITED
15454196 · est 2024 · no financials extracted
2y
10 BROCK STREET BATH (MANAGEMENT) LIMITED
02222361 · est 1988 · no financials extracted
38y
10 OAKLAND ROAD MANAGEMENT LIMITED
01147743 · est 1973 · no financials extracted
52y
10 WIDCOMBE CRESCENT (BATH) LIMITED
01822662 · est 1984 · no financials extracted
41y
102 LADY MARGARET ROAD MANAGEMENT COMPANY LIMITED
10084854 · est 2016 · no financials extracted
10y
11 ARGYLE STREET MANAGEMENT COMPANY LIMITED
09961290 · est 2016 · no financials extracted
10y
11 CAMDEN CRESCENT MANAGEMENT LIMITED
02454704 · est 1989 · no financials extracted
36y
11 CAVENDISH CRESCENT (BATH) LIMITED
01444108 · est 1979 · no financials extracted
46y
11 CAVENDISH PLACE BATH LIMITED
02831751 · est 1993 · no financials extracted
32y
11 DEVONSHIRE BUILDINGS BATH (MANAGEMENT) LIMITED
02561338 · est 1990 · no financials extracted
35y
11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED
01541159 · est 1981 · no financials extracted
45y
11 GROSVENOR PLACE (BATH) LIMITED
01961913 · est 1985 · no financials extracted
40y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1979-06-22
Jurisdictionengland-wales
Primary SIC98000 — Residents property management

Registered office

28 The Circus
Bath
BA1 2EU
England

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-05-29
Last: 2025-05-15

Officers (4 active · 15 resigned)

CRAWFORD, Christopher
director · ~75y · appointed 2022-07-05
View their other companies + combined net worth →
Active
KNIGHT, Deborah Jane
director · ~61y · appointed 2022-07-06
View their other companies + combined net worth →
Active
SHEPHERD, Anne
director · ~69y · appointed 2016-10-14
View their other companies + combined net worth →
Active
WERNER, Jurgen Gunter
director · ~83y · appointed 2022-08-08
View their other companies + combined net worth →
Active
KNIGHT, Deborah Jane
secretary · appointed 2015-09-08 · resigned 2018-06-14
Resigned
MILLS, Richard James
secretary · appointed 2020-02-26 · resigned 2022-05-11
Resigned
O'DONOVAN, Gervase Antony Manfred
secretary · appointed 2017-08-16 · resigned 2018-04-01
Resigned
SMITH, Geoffrey John Capern
secretary · resigned 2018-04-01
Resigned
BATH LEASEHOLD MANAGEMENT
corporate-secretary · appointed 2022-05-11 · resigned 2024-12-31
Resigned
PM PROPERTY SERVICES (WESSEX) LTD
corporate-secretary · appointed 2018-08-18 · resigned 2022-05-11
Resigned
ALLEN, Brian Richard
director · ~77y · appointed 2004-01-08 · resigned 2013-07-01
Resigned
DOUGLAS, Diane Margaret
director · ~81y · appointed 2004-10-01 · resigned 2018-04-01
Resigned
LAMBLE, Sheila Mavis
director · ~73y · appointed 1999-10-22 · resigned 2004-02-26
Resigned
LAMKIN, Scott
director · ~78y · resigned 2004-08-20
Resigned
PITTS, Gilbert Michael
director · ~75y · resigned 2020-07-25
Resigned
RADFORD, David Nicholas
director · ~79y · appointed 1993-08-06 · resigned 1999-10-22
Resigned
SHAYEGANZEDEH, Kambis
director · ~77y · resigned 1993-08-06
Resigned
SMITH, Geoffrey John Capern
director · ~105y · resigned 2016-10-14
Resigned
WALTON-BROWNE, Margaret
director · ~105y · resigned 2005-07-01
Resigned

Click a director name to see their full track record across all companies.

Recent filings (130 total)

accounts-with-accounts-type-micro-entity
accounts · AA
2025-11-20
confirmation-statement-with-updates
confirmation-statement · CS01
2025-05-17
termination-secretary-company-with-name-termination-date
officers · TM02
2024-12-31
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-12-31
accounts-with-accounts-type-micro-entity
accounts · AA
2024-09-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-08-30
accounts-amended-with-accounts-type-micro-entity
accounts · AAMD
2023-11-24
accounts-with-accounts-type-micro-entity
accounts · AA
2023-10-06
second-filing-of-confirmation-statement-with-made-up-date
confirmation-statement · RP04CS01
2023-09-12
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2023-09-07
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2023-09-07
withdrawal-of-a-person-with-significant-control-statement
persons-with-significant-control · PSC09
2023-09-07
confirmation-statement-with-updates
confirmation-statement · CS01
2023-09-01
change-corporate-secretary-company-with-change-date
officers · CH04
2023-08-29
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-11-24