Company NameLangham Place (Harrogate) Management Company Limited
Company StatusActive
Company Number04262449
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 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

Secretary NameMr Clive Evans
StatusCurrent
Appointed01 October 2009(8 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameMr Alan Cook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(13 years after company formation)
Appointment Duration9 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 21-27 Valley Drive
Harrogate
North Yorkshire
HG2 0JL
Director NameAnn Elizabeth Beeby
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired Physiotherapist
Country of ResidenceEngland
Correspondence AddressApartment 11 Langham Place 21-27 Valley Drive
Harrogate
HG2 0JL
Director NameMiss Sian Elena Estdale
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleScientist
Country of ResidenceEngland
Correspondence AddressApt 10 21-27 Valley Drive
Harrogate
HG2 0JL
Director NameChristian Paul Gachet
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Mere Court
Chelford
Cheshire
SK11 9EB
Secretary NameSusan Gachet
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address85
Sergeants Lane
Whitefield
Manchester
M45 7TR
Director NameBrian Minards
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2008)
RoleLecturer
Correspondence Address4 Langham Place
21-27 Valley Drive
Harrogate
North Yorkshire
HG2 0JL
Director NameMr Stuart Anthony Townsend
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(4 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 November 2018)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence Address2 Garden Mews
Harlow Oval
Harrogate
North Yorkshire
HG2 0FD
Director NameKevin Alexander Saeed-Long
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2008)
RoleSolicitor
Correspondence Address7 Langham Place
21-27 Valley Drive
Harrogate
North Yorkshire
HG2 0JL
Director NameMr Colin Durber
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(5 years after company formation)
Appointment Duration15 years, 9 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Kettlesing
Harrogate
North Yorkshire
HG3 2LR
Director NameMr Robert James Macarthur
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 2008(6 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Langham Place
21-27 Valley Drive
Harrogate
North Yorkshire
HG2 0JL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameEvans (Corporation)
StatusResigned
Appointed01 October 2009(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
Correspondence Address5-7 East Parade
Harrogate
North Yorkshire
HG1 5LF

Location

Registered Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A. Beeby
7.14%
Ordinary
1 at £1Alan Cook & Yvonne Cook
7.14%
Ordinary
1 at £1C.m. Crowson
7.14%
Ordinary
1 at £1Carmen Franks
7.14%
Ordinary
1 at £1Colin Durber & M. Durber
7.14%
Ordinary
1 at £1D.r. Roberts
7.14%
Ordinary
1 at £1J.c. Page
7.14%
Ordinary
1 at £1M. Roche & L. Roche
7.14%
Ordinary
1 at £1P. Teverson
7.14%
Ordinary
1 at £1R. Macarthur
7.14%
Ordinary
1 at £1S. Rasmussen
7.14%
Ordinary
1 at £1S. Saeed-long & K. Saeed-long
7.14%
Ordinary
1 at £1S.a. Townsend
7.14%
Ordinary
1 at £1T.f. Allies
7.14%
Ordinary

Financials

Year2014
Net Worth£14

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

24 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 14
(6 pages)
16 September 2014Termination of appointment of Robert James Macarthur as a director on 15 September 2014 (1 page)
15 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
21 August 2014Appointment of Mr Alan Cook as a director on 20 August 2014 (2 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 14
(6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(7 pages)
10 September 2012Director's details changed for Mr Stuart Anthony Townsend on 29 August 2012 (2 pages)
10 September 2012Director's details changed for Robert James Macarthur on 29 August 2012 (2 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 June 2010Termination of appointment of Susan Gachet as a secretary (1 page)
4 June 2010Appointment of Evans as a secretary (2 pages)
4 June 2010Termination of appointment of Evans as a secretary (1 page)
4 June 2010Appointment of Mr Clive Evans as a secretary (1 page)
3 June 2010Termination of appointment of Christian Gachet as a director (1 page)
3 June 2010Termination of appointment of Susan Gachet as a secretary (1 page)
22 September 2009Registered office changed on 22/09/2009 from 10 station parade harrogate north yorkshire HG1 1UE (1 page)
22 September 2009Return made up to 31/07/09; full list of members (4 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 July 2008Appointment terminated director kevin saeed-long (1 page)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
3 March 2008Director appointed robert james macarthur (2 pages)
19 February 2008Director resigned (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 August 2007Return made up to 31/07/07; full list of members (3 pages)
29 March 2007New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 August 2006Return made up to 31/07/06; full list of members (7 pages)
12 May 2006Registered office changed on 12/05/06 from: gachet developments LIMITED po box 450 macclesfield cheshire SK11 9WS (1 page)
7 April 2006New director appointed (3 pages)
7 April 2006New director appointed (2 pages)
19 September 2005Registered office changed on 19/09/05 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
5 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 January 2005Registered office changed on 12/01/05 from: white rose property management 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
1 September 2004Return made up to 31/07/04; full list of members (6 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
10 August 2003Return made up to 31/07/03; full list of members (6 pages)
18 June 2003Registered office changed on 18/06/03 from: 85 sergeants lane whitefield manchester M45 7TR (1 page)
22 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 December 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
10 October 2002Return made up to 31/07/02; full list of members (6 pages)
22 August 2001Registered office changed on 22/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Director resigned (1 page)
31 July 2001Incorporation (34 pages)