Company Information for LANGLAND BAY MANOR MANAGEMENT LIMITED
R J CHARTERED SURVEYORS ETHOS, KINGS ROAD, SWANSEA, SA1 8AS,
|
Company Registration Number
06368785
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
LANGLAND BAY MANOR MANAGEMENT LIMITED | |
Legal Registered Office | |
R J CHARTERED SURVEYORS ETHOS KINGS ROAD SWANSEA SA1 8AS Other companies in SA3 | |
Company Number | 06368785 | |
---|---|---|
Company ID Number | 06368785 | |
Date formed | 2007-09-12 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 12:29:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RUPERT NIGEL HARTLEY |
||
LIAM DANIEL HAYES |
||
PAUL CLIFFORD HENRY |
||
ANA PAREDES |
||
CHRISTOPHER STEPHEN RACEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE MARY RACEY |
Director | ||
JOHN LAMBERT |
Company Secretary | ||
CHRISTOPHER JOHN COLEBROOK |
Director | ||
JEFFREY RALPH TUCKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APRC LTD | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
HOME AND KITCHEN WAREHOUSE LTD | Director | 2015-01-05 | CURRENT | 2014-01-17 | Active | |
COUCOU TRADING LTD | Director | 2014-08-14 | CURRENT | 2014-08-14 | Dissolved 2015-04-14 | |
THE WELSH WINE COMPANY LIMITED | Director | 2010-06-04 | CURRENT | 2010-06-04 | Dissolved 2015-08-21 | |
HOWARD & PALMER (SA1) LIMITED | Director | 2005-06-09 | CURRENT | 2005-06-09 | Active | |
PHARMAMED LIMITED | Director | 2005-04-15 | CURRENT | 2005-04-15 | In Administration/Administrative Receiver | |
CHATEAU ROUSSEAU DE SIPIAN LIMITED | Director | 2000-06-27 | CURRENT | 2000-06-27 | Active | |
SWANSEA LASER CLINICS LIMITED | Director | 1992-06-01 | CURRENT | 1973-03-23 | Dissolved 2014-05-20 | |
SOUTH WALES SPECIALS LIMITED | Director | 1991-03-01 | CURRENT | 1935-06-13 | Active | |
HOWARD AND PALMER LIMITED | Director | 1989-12-13 | CURRENT | 1989-12-13 | Active | |
STEPHAR (U.K.) LIMITED | Director | 1983-05-18 | CURRENT | 1983-05-18 | Active | |
MUMBLES FINE WINES LIMITED | Director | 1980-03-11 | CURRENT | 1980-03-11 | Active | |
R.A. RACEY (GT. YARMOUTH) LIMITED | Director | 1977-05-20 | CURRENT | 1975-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/09/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
Director's details changed for Mr Christopher Stephen Racey on 2024-01-20 | ||
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFFORD HENRY | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANA PAREDES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/19 FROM C/O Deborah D'alesio Rowland Jones Surveyors Ethos Kings Road Swansea SA1 8AS Wales | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH JOY POWER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-07-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MRS ANA PAREDES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/16 FROM The Cliff Southward Lane Langland Swansea SA3 4QE | |
AP01 | DIRECTOR APPOINTED MR RUPERT NIGEL HARTLEY | |
AP01 | DIRECTOR APPOINTED MR PAUL CLIFFORD HENRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARY RACEY | |
AP01 | DIRECTOR APPOINTED MR LIAM DANIEL HAYES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/13 FROM Castell Close Swansea Enterprise Park Llansamlet Swansea West Glamorgan SA7 9FH | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE MARY RACEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN LAMBERT | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 12/09/12 NO MEMBER LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 12/09/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLEBROOK | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 12/09/10 NO MEMBER LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 12/09/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JEFFREY TUCKER | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
225 | CURREXT FROM 30/09/2008 TO 31/12/2008 | |
363a | ANNUAL RETURN MADE UP TO 12/09/08 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
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 LANGLAND BAY MANOR MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as LANGLAND BAY MANOR MANAGEMENT LIMITED are:
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. |