Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED
Company Information for

12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED

12 LANGDALE TERRACE, WHITBY, NORTH YORKSHIRE, YO21 3EE,
Company Registration Number
02627474
Private Limited Company
Active

Company Overview

About 12 Langdale Terrace Management Company Ltd
12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED was founded on 1991-07-08 and has its registered office in Whitby. The organisation's status is listed as "Active". 12 Langdale Terrace Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
12 LANGDALE TERRACE
WHITBY
NORTH YORKSHIRE
YO21 3EE
Other companies in HU8
 
Filing Information
Company Number 02627474
Company ID Number 02627474
Date formed 1991-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 14:48:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANNE WILSON
Company Secretary 2002-06-11
CHRISTOPHER EDWARD WILSON
Director 1992-07-26
MARGARET ANNE WILSON
Director 1992-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HUGHES
Director 2005-09-14 2017-04-01
ANDREW JOHN BUCK
Director 2004-05-27 2007-01-26
COLIN NORMAN GOOCH
Director 1998-04-01 2005-09-14
ELAINE BUCK
Director 2000-03-14 2004-05-27
ELAINE BUCK
Company Secretary 2000-03-14 2002-06-11
ALISON FIONA GRAHAM
Company Secretary 1992-07-26 2000-03-14
ALISON FIONA GRAHAM
Director 1992-07-26 2000-03-14
EDWARD ALBERT BATEMAN
Director 1992-07-26 1998-04-01
IRMGARD BARBARA GOLDMANN
Director 1992-07-26 1994-09-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-07-08 1992-07-26
INSTANT COMPANIES LIMITED
Nominated Director 1992-07-08 1992-07-26
SWIFT INCORPORATIONS LIMITED
Nominated Director 1992-07-08 1992-07-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGRID GOLDMAN-DBOER
2024-04-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN PARMENTOR
2024-03-22DIRECTOR APPOINTED MRS CARRIE ANN DOYLE
2023-07-13CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-01-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD WILSON
2022-08-03CH01Director's details changed for Mr Christopher Edward Wilson on 2022-08-02
2022-08-03PSC04Change of details for Mr Christopher Edward Wilson as a person with significant control on 2022-08-02
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-08-02PSC04Change of details for Mr Christopher Edward Wilson as a person with significant control on 2022-08-02
2022-08-02CH01Director's details changed for Mr Christopher Edward Wilson on 2022-08-02
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM 37 Dunscombe Park James Reckitt Avenue Hull HU8 7TQ England
2022-07-12AP01DIRECTOR APPOINTED DR PAUL MARTIN DOYLE
2022-07-11TM02Termination of appointment of Margaret Anne Wilson on 2022-07-06
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE WILSON
2022-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-20CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EDWARD WILSON
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN HOWARD
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HUGHES
2017-04-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM 37 Dunscombe Park James Reckiyy Avenue Hull HU8 7TQ
2017-03-14CH01Director's details changed for William Hughes on 2017-03-14
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12AR0128/06/16 ANNUAL RETURN FULL LIST
2016-04-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0128/06/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-05LATEST SOC05/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-05AR0128/06/14 ANNUAL RETURN FULL LIST
2014-04-17AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0128/06/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0128/06/12 ANNUAL RETURN FULL LIST
2012-03-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AR0128/06/11 ANNUAL RETURN FULL LIST
2011-04-14AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-08AR0128/06/10 ANNUAL RETURN FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE WILSON / 28/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD WILSON / 28/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGHES / 28/06/2010
2010-04-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-05-13AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/08
2008-07-29363sRETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS
2008-05-15AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-28363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-20288bDIRECTOR RESIGNED
2006-07-04363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 12 LANGDALE TERRACE WHITBY NORTH YORKSHIRE YO21 3EE
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-08288bDIRECTOR RESIGNED
2005-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-12363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-23363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-06-18288bDIRECTOR RESIGNED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-11363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-19288cDIRECTOR'S PARTICULARS CHANGED
2002-11-19288aNEW SECRETARY APPOINTED
2002-11-19288bSECRETARY RESIGNED
2002-07-04363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-12363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-03-30363aRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS; AMEND
2001-03-27AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-18363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-29363sRETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS
1999-05-12AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-27363sRETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS
1998-05-12AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-05-12288aNEW DIRECTOR APPOINTED
1998-05-12288bDIRECTOR RESIGNED
1997-09-03363sRETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS
1997-04-25AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-09-06363sRETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS
1996-04-09AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-07-10363(288)DIRECTOR RESIGNED
1995-07-10363sRETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS
1994-12-21AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-07-20363sRETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS
1994-01-18AAFULL ACCOUNTS MADE UP TO 31/07/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-08-01 £ 258

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 3,240
Current Assets 2012-08-01 £ 3,545
Debtors 2012-08-01 £ 305
Shareholder Funds 2012-08-01 £ 3,287

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1