UKBizDB.co.uk

13 LANGCLIFFE AVENUE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:13 Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 13 Langcliffe Avenue, Harrogate, HG2 8JQ

Secretary21 November 2001Active
Flat 1, 13 Langcliffe Avenue, Harrogate, HG2 8JQ

Director20 December 2001Active
15, 15 Rossett Holt Close, Harrogate, England,

Director26 November 2001Active
62 Weetwood Lane, Leeds, LS16 5NH

Secretary23 January 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 January 1997Active
62 Weetwood Lane, Leeds, LS16 5NH

Director23 January 1997Active
88 Bradford Road, East Ardsley, Wakefield, WF3 2JA

Director23 January 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 January 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 January 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Officers

Change person director company with change date.

Download
2015-05-16Accounts

Accounts with accounts type total exemption small.

Download
2015-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-07Officers

Change person director company with change date.

Download
2014-04-24Accounts

Accounts with accounts type total exemption small.

Download
2014-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-10Accounts

Accounts with accounts type total exemption small.

Download
2013-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.