UKBizDB.co.uk

12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 12 Langdale Terrace Management Company Limited. The company was founded 32 years ago and was given the registration number 02627474. The firm's registered office is in HULL. You can find them at 37 Dunscombe Park, James Reckitt Avenue, Hull, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED
Company Number:02627474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1991
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:37 Dunscombe Park, James Reckitt Avenue, Hull, England, HU8 7TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Harwell Cr, Hartwell Crescent, Leighton Buzzard, England, LU7 1NP

Director22 March 2024Active
28, Bagdale, Whitby, England, YO21 1QL

Director06 July 2022Active
28 Bagdale, Whitby, England, YO21 1QL

Director15 January 2024Active
28, Bagdale, Whitby, England, YO21 1QL

Director15 January 2024Active
Flat 4, 12 Langdale Terrace, Whitby, YO21 3EE

Secretary14 March 2000Active
Flat 4, 12 Langdale Terrace, Whitby, YO21 3EE

Secretary26 July 1992Active
37 Dunscombe Park, James Reckitt Avenue, Hull, HU8 7TQ

Secretary11 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary-Active
12 Langdale Terrace, Whitby, YO21 3EE

Director26 July 1992Active
Flat 4, 12 Langdale Terrace, Whitby, YO21 3EE

Director27 May 2004Active
Flat 4, 12 Langdale Terrace, Whitby, YO21 3EE

Director14 March 2000Active
5010 Bergheim(Erft), Fliesteon Jennerstr 39, Germany, 5010

Director26 July 1992Active
Flat 1 12 Langdale Terrace, Whitby, YO21 3EE

Director01 April 1998Active
Flat 4, 12 Langdale Terrace, Whitby, YO21 3EE

Director26 July 1992Active
40 Westwood Avenue, Gadley, Hyde, SK14 3AZ

Director14 September 2005Active
28 Bagdale, Whitby, England, YO21 1QL

Director26 July 1992Active
37 Dunscombe Park, James Reckitt Avenue, Hull, HU8 7TQ

Director26 July 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director-Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director-Active

People with Significant Control

Mrs Ingrid Goldman-Dboer
Notified on:15 January 2024
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:28, Bagdale, Whitby, England, YO21 1QL
Nature of control:
  • Significant influence or control
Mr Brian Parmentor
Notified on:15 January 2024
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:28, Bagdale, Whitby, England, YO21 1QL
Nature of control:
  • Significant influence or control
Mr Paul Martin Doyle
Notified on:06 July 2022
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:28 Bagdale, Whitby, England, YO21 1QL
Nature of control:
  • Significant influence or control
Mr William Hughes
Notified on:06 April 2017
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:40 Westwood Avenue, Godley, Hyde, United Kingdom, SK14 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Howard
Notified on:06 April 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Fern Farm Normanby, Whitby, United Kingdom, YO22 4PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Edward Wilson
Notified on:06 April 2017
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:28 Bagdale, Whitby, England, YO21 1QL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Address

Change registered office address company with date old address new address.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.