This company is commonly known as 13 Langcliffe Avenue Management Company Limited. The company was founded 27 years ago and was given the registration number 03306748. The firm's registered office is in NORTH YORKSHIRE. You can find them at 13 Langcliffe Avenue, Harrogate, North Yorkshire, . This company's SIC code is 98000 - Residents property management.
Name | : | 13 LANGCLIFFE AVENUE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03306748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 13 Langcliffe Avenue, Harrogate, HG2 8JQ | Secretary | 21 November 2001 | Active |
Flat 1, 13 Langcliffe Avenue, Harrogate, HG2 8JQ | Director | 20 December 2001 | Active |
15, 15 Rossett Holt Close, Harrogate, England, | Director | 26 November 2001 | Active |
62 Weetwood Lane, Leeds, LS16 5NH | Secretary | 23 January 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 23 January 1997 | Active |
62 Weetwood Lane, Leeds, LS16 5NH | Director | 23 January 1997 | Active |
88 Bradford Road, East Ardsley, Wakefield, WF3 2JA | Director | 23 January 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 23 January 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 23 January 1997 | Active |
Miss Hilary Ann Vit | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | 13 Langcliffe Avenue, North Yorkshire, HG2 8JQ |
Nature of control | : |
|
Mr Nigel Hunter | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Rossett Holt Close, Harrogate, England, HG2 9AD |
Nature of control | : |
|
Mr Mark David Ashton | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 13, Langcliffe Avenue, Harrogate, England, HG2 8JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-02 | Officers | Change person director company with change date. | Download |
2015-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-07 | Officers | Change person director company with change date. | Download |
2014-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.