LANGTON HALL MANAGEMENT LIMITED - WEST LANGTON
Company Profile | Company Filings |
Overview
LANGTON HALL MANAGEMENT LIMITED is a Private Limited Company from WEST LANGTON and has the status: Active.
LANGTON HALL MANAGEMENT LIMITED was incorporated 26 years ago on 22/04/1998 and has the registered number: 03550648. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
LANGTON HALL MANAGEMENT LIMITED was incorporated 26 years ago on 22/04/1998 and has the registered number: 03550648. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
LANGTON HALL MANAGEMENT LIMITED - WEST LANGTON
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
5 THE WALLED GARDEN
WEST LANGTON
LEICESTERSHIRE
LE16 7UZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/04/2023 | 06/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW MICHAEL JOHN SCOTT | Jan 1956 | British | Director | 2022-04-04 | CURRENT |
MR ALAN RICHARD BOWERS | Oct 1958 | British | Secretary | 2001-09-26 | CURRENT |
MR CHRISTOPHER REEVES | Jan 1977 | British | Director | 2023-08-10 | CURRENT |
MR RICHARD EDWIN MOORE | Jul 1945 | British | Director | 2001-02-12 UNTIL 2001-09-26 | RESIGNED |
KATHERINE ANNE WINTERSON | May 1965 | British | Director | 2016-12-01 UNTIL 2018-12-05 | RESIGNED |
SIOBHAN HOGAN | Oct 1964 | Secretary | 2001-02-12 UNTIL 2001-09-26 | RESIGNED | |
ALPHA SECRETARIAL LIMITED | Nominee Secretary | 1998-04-22 UNTIL 1998-04-22 | RESIGNED | ||
MR ANDREW JOHN MCCLYMONT | Oct 1964 | British | Director | 1998-04-22 UNTIL 2001-01-09 | RESIGNED |
ARTHUR STEVEN SIMPSON | Nov 1937 | British | Director | 2005-06-28 UNTIL 2006-10-24 | RESIGNED |
ARTHUR STEVEN SIMPSON | Nov 1937 | British | Director | 2010-11-23 UNTIL 2014-04-30 | RESIGNED |
KEITH NORMAN SWABEY | Jun 1964 | British | Director | 2001-09-26 UNTIL 2005-06-27 | RESIGNED |
KENNETH SHELVEY | Sep 1937 | British | Director | 2010-11-23 UNTIL 2013-06-27 | RESIGNED |
ANDREW MICHAEL JOHN SCOTT | Jan 1956 | British | Director | 2014-11-25 UNTIL 2018-12-05 | RESIGNED |
MARTIN POPE | Nov 1965 | British | Secretary | 1998-04-22 UNTIL 2001-01-09 | RESIGNED |
MR TERENCE RODGERS | Apr 1943 | British | Director | 2004-09-21 UNTIL 2010-11-23 | RESIGNED |
MRS LOUISE PERRY | Feb 1966 | British | Director | 2019-03-19 UNTIL 2020-05-25 | RESIGNED |
DR ANTHONY JOSEPH BROOKES | Mar 1962 | British | Director | 2014-11-25 UNTIL 2020-05-25 | RESIGNED |
MR RICHARD MOORE | Jul 1945 | British | Director | 2022-04-04 UNTIL 2023-08-13 | RESIGNED |
MRS JOSEPHINE MAY MOORE | Oct 1944 | British | Director | 2006-10-24 UNTIL 2010-11-23 | RESIGNED |
SIOBHAN HOGAN | Oct 1964 | Director | 2001-02-12 UNTIL 2001-09-26 | RESIGNED | |
CRAIG ANTHONY MARSHALL | Oct 1957 | British | Director | 2001-09-26 UNTIL 2004-09-21 | RESIGNED |
JONATHAN HOLDEN | Sep 1966 | British | Director | 2020-05-25 UNTIL 2022-03-23 | RESIGNED |
MR ALAN RICHARD BOWERS | Oct 1958 | British | Director | 2018-12-05 UNTIL 2019-03-19 | RESIGNED |
MR ROBIN METHVEN HENDERSON | May 1946 | British | Director | 2009-10-27 UNTIL 2018-12-05 | RESIGNED |
MR ROBIN METHVEN HENDERSON | May 1946 | British | Director | 2020-05-25 UNTIL 2023-12-07 | RESIGNED |
MRS AVRIL MARGARET DELACOURT HENDERSON | Apr 1948 | British | Director | 2019-03-19 UNTIL 2020-05-25 | RESIGNED |
MR KHALED EZZAT | Aug 1975 | British | Director | 2020-05-25 UNTIL 2022-04-04 | RESIGNED |
MR KHALED EZZAT | Aug 1975 | British | Director | 2022-04-18 UNTIL 2022-12-06 | RESIGNED |
CHRISTINE SUSAN CORDINGLEY | Aug 1958 | British | Director | 2010-11-23 UNTIL 2014-11-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LANGTON HALL MANAGEMENT LIMITED | 2023-12-13 | 30-04-2023 | £6,543 equity |
Micro-entity Accounts - LANGTON HALL MANAGEMENT LIMITED | 2022-12-09 | 30-04-2022 | £6,725 equity |
Micro-entity Accounts - LANGTON HALL MANAGEMENT LIMITED | 2022-01-19 | 30-04-2021 | £6,096 equity |
Micro-entity Accounts - LANGTON HALL MANAGEMENT LIMITED | 2020-12-31 | 30-04-2020 | £7,088 equity |
Micro-entity Accounts - LANGTON HALL MANAGEMENT LIMITED | 2020-01-21 | 30-04-2019 | £8,074 equity |
Micro-entity Accounts - LANGTON HALL MANAGEMENT LIMITED | 2018-12-12 | 30-04-2018 | £5,354 equity |
Micro-entity Accounts - LANGTON HALL MANAGEMENT LIMITED | 2018-01-20 | 30-04-2017 | £5,562 equity |