Company NameMelvyn Thorpe Langford Road (Flats Management) Limited
Company StatusActive
Company Number01452715
CategoryPrivate Limited Company
Incorporation Date8 October 1979(44 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Dorothy Lane
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(36 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX
Director NameMrs Maria Gower
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(39 years, 6 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX
Director NameMiss Katie Ania Manuszewski
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(41 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX
Director NameMrs Christine Lesley Davenport
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(41 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX
Director NameNeville Hawksby
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(11 years, 8 months after company formation)
Appointment Duration26 years (resigned 20 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address61 Langford Road
Burley-In-Wharfedale
Ilkley
West Yorkshire
LS29 7NN
Director NameMarjorie Haley
Date of BirthJune 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 July 1993)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 59 Langford Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7NN
Director NameAllen Proudman Smith
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 February 1997)
RoleRetired
Correspondence Address65 Langford Road
Burley-In-Wharfedale
Ilkley
West Yorkshire
LS29 7NN
Director NameEileen Mary Wright
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 1997)
RoleCompany Director
Correspondence Address63 Langford Road
Burley-In-Wharfedale
Ilkley
West Yorkshire
LS29 7NN
Secretary NameIsabella Kay Hawksby
NationalityBritish
StatusResigned
Appointed24 June 1991(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 July 1993)
RoleCompany Director
Correspondence Address61 Langford Road
Burley-In-Wharfedale
Ilkley
West Yorkshire
LS29 7NN
Director NameJohn Douglas Haley
Date of BirthJune 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(13 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 March 2003)
RoleRetired
Correspondence Address59 Langford Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7NN
Secretary NameMarjorie Haley
NationalityBritish
StatusResigned
Appointed05 July 1993(13 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 59 Langford Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7NN
Director NameElsie Margaret Collins
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(17 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 March 2009)
RoleWidow
Correspondence AddressFlat 4 65 Langford Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7NN
Director NameMollie Wilson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(18 years, 10 months after company formation)
Appointment Duration23 years (resigned 26 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2,63 Langford Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7NN
Secretary NameRuth Helen Marshall
NationalityBritish
StatusResigned
Appointed30 June 2000(20 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 September 2010)
RoleCompany Director
Correspondence Address28 Fenton Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7EX
Director NameMarjorie Haley
Date of BirthJune 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(23 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 59 Langford Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7NN
Director NameTracy Almond
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(30 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2013)
RoleSenior Technician
Country of ResidenceUnited Kingdom
Correspondence Address65 Langford Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7NN
Secretary NameTracy Almond
NationalityBritish
StatusResigned
Appointed22 September 2010(30 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2013)
RoleCompany Director
Correspondence Address65 Langford Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7NN
Director NameGordon Whitehead
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(33 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Langford Road
Burley In Wharfedale
West Yorkshire
LS29 7NN
Director NameMr David Edwin Goodall
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(37 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX

Location

Registered Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1C.a. Whitehead & G. Whitehead
25.00%
Ordinary
1 at £1Mrs I.k. Hawksby & Neville Hawksby
25.00%
Ordinary
1 at £1Mrs M. Wilson
25.00%
Ordinary
1 at £1T. Almond
25.00%
Ordinary

Financials

Year2014
Turnover£2,600
Net Worth£1,257
Cash£1,038
Current Liabilities£354

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 3 weeks ago)
Next Return Due6 July 2024 (1 month, 4 weeks from now)

Filing History

28 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
23 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
30 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
14 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
11 November 2021Appointment of Mrs Christine Lesley Davenport as a director on 26 August 2021 (2 pages)
3 September 2021Termination of appointment of Mollie Wilson as a director on 26 August 2021 (1 page)
16 July 2021Appointment of Miss Katie Ania Manuszewski as a director on 21 May 2021 (2 pages)
16 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 December 2020 (4 pages)
13 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
26 April 2019Appointment of Mrs Maria Gower as a director on 15 April 2019 (2 pages)
11 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 March 2019Termination of appointment of David Edwin Goodall as a director on 15 February 2019 (1 page)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Appointment of Mr David Edwin Goodall as a director on 20 June 2017 (2 pages)
28 June 2017Appointment of Mr David Edwin Goodall as a director on 20 June 2017 (2 pages)
28 June 2017Termination of appointment of Neville Hawksby as a director on 20 June 2017 (1 page)
28 June 2017Termination of appointment of Neville Hawksby as a director on 20 June 2017 (1 page)
27 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
27 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 4
(6 pages)
14 July 2016Termination of appointment of Gordon Whitehead as a director on 27 May 2016 (1 page)
14 July 2016Appointment of Mrs Dorothy Lane as a director on 27 May 2016 (2 pages)
14 July 2016Termination of appointment of Gordon Whitehead as a director on 27 May 2016 (1 page)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 4
(6 pages)
14 July 2016Appointment of Mrs Dorothy Lane as a director on 27 May 2016 (2 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
20 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(6 pages)
20 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(6 pages)
30 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
(6 pages)
30 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
(6 pages)
19 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
19 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
2 December 2013Termination of appointment of Tracy Almond as a secretary (2 pages)
2 December 2013Termination of appointment of Tracy Almond as a director (2 pages)
2 December 2013Termination of appointment of Tracy Almond as a secretary (2 pages)
2 December 2013Termination of appointment of Tracy Almond as a director (2 pages)
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
15 July 2013Appointment of Gordon Whitehead as a director (3 pages)
15 July 2013Termination of appointment of Marjorie Haley as a director (2 pages)
15 July 2013Termination of appointment of Marjorie Haley as a director (2 pages)
15 July 2013Appointment of Gordon Whitehead as a director (3 pages)
25 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
25 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
6 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
29 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
5 July 2011Termination of appointment of Ruth Marshall as a secretary (1 page)
5 July 2011Director's details changed for Tracy Almond Hern on 24 June 2011 (2 pages)
5 July 2011Secretary's details changed for Tracy Almond Hern on 24 June 2011 (1 page)
5 July 2011Termination of appointment of Ruth Marshall as a secretary (1 page)
5 July 2011Director's details changed for Tracy Almond Hern on 24 June 2011 (2 pages)
5 July 2011Secretary's details changed for Tracy Almond Hern on 24 June 2011 (1 page)
16 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 February 2011Appointment of Tracy Almond Hern as a director (3 pages)
3 February 2011Appointment of Tracy Almond Hern as a director (3 pages)
3 February 2011Appointment of Tracy Almond Hern as a secretary (3 pages)
3 February 2011Appointment of Tracy Almond Hern as a secretary (3 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Marjorie Haley on 24 June 2010 (2 pages)
20 July 2010Director's details changed for Mollie Wilson on 24 June 2010 (2 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Marjorie Haley on 24 June 2010 (2 pages)
20 July 2010Director's details changed for Neville Hawksby on 24 June 2010 (2 pages)
20 July 2010Director's details changed for Mollie Wilson on 24 June 2010 (2 pages)
20 July 2010Director's details changed for Neville Hawksby on 24 June 2010 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 July 2009Return made up to 24/06/09; full list of members (5 pages)
14 July 2009Return made up to 24/06/09; full list of members (5 pages)
26 May 2009Appointment terminated director elsie collins (1 page)
26 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 May 2009Appointment terminated director elsie collins (1 page)
10 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 July 2008Return made up to 24/06/08; full list of members (5 pages)
8 July 2008Return made up to 24/06/08; full list of members (5 pages)
27 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 July 2007Return made up to 24/06/07; full list of members (3 pages)
19 July 2007Return made up to 24/06/07; full list of members (3 pages)
17 July 2006Return made up to 24/06/06; full list of members (9 pages)
17 July 2006Return made up to 24/06/06; full list of members (9 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
24 August 2005Return made up to 24/06/05; full list of members (9 pages)
24 August 2005Return made up to 24/06/05; full list of members (9 pages)
20 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 August 2004Return made up to 24/06/04; full list of members (9 pages)
6 August 2004Return made up to 24/06/04; full list of members (9 pages)
8 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
28 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
28 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
19 July 2002Return made up to 24/06/02; full list of members (9 pages)
19 July 2002Return made up to 24/06/02; full list of members (9 pages)
11 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
11 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
10 July 2001Return made up to 24/06/01; full list of members (8 pages)
10 July 2001Return made up to 24/06/01; full list of members (8 pages)
21 June 2001Full accounts made up to 31 December 2000 (7 pages)
21 June 2001Full accounts made up to 31 December 2000 (7 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Return made up to 24/06/00; full list of members (8 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Return made up to 24/06/00; full list of members (8 pages)
13 July 2000Secretary resigned (1 page)
23 May 2000Full accounts made up to 31 December 1999 (6 pages)
23 May 2000Full accounts made up to 31 December 1999 (6 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
5 July 1999Return made up to 24/06/99; full list of members (6 pages)
5 July 1999Return made up to 24/06/99; full list of members (6 pages)
21 June 1999Full accounts made up to 31 December 1998 (6 pages)
21 June 1999Full accounts made up to 31 December 1998 (6 pages)
9 July 1998Return made up to 24/06/98; full list of members (6 pages)
9 July 1998Return made up to 24/06/98; full list of members (6 pages)
26 May 1998Full accounts made up to 31 December 1997 (7 pages)
26 May 1998Full accounts made up to 31 December 1997 (7 pages)
8 July 1997Return made up to 24/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1997Return made up to 24/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
1 May 1997Full accounts made up to 31 December 1996 (7 pages)
1 May 1997Full accounts made up to 31 December 1996 (7 pages)
2 July 1996Return made up to 24/06/96; no change of members (4 pages)
2 July 1996Return made up to 24/06/96; no change of members (4 pages)
16 May 1996Full accounts made up to 31 December 1995 (7 pages)
16 May 1996Full accounts made up to 31 December 1995 (7 pages)
6 July 1995Return made up to 24/06/95; full list of members (6 pages)
6 July 1995Return made up to 24/06/95; full list of members (6 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)