Company NameLangton Court (York) Management Company Limited
Company StatusActive
Company Number04416610
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years 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 NameMr William Guy Ovenden
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2003(1 year, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMr Peter George Harding
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(7 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMr David Terence Pemberton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed08 October 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleLocksmith
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameDr Rachael Marie Shillitoe
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(21 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleAcademic
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Secretary NameMUDD & Co Block Management Limited (Corporation)
StatusCurrent
Appointed25 September 2023(21 years, 5 months after company formation)
Appointment Duration7 months
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMr Ralph Thomas Magee
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBroadacres
Lilling
York
North Yorkshire
YO60 6RP
Secretary NameMrs Elaine Joyce Magee
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressBroadacres
Lilling
York
North Yorkshire
YO60 6RP
Director NameMark Peter Edward Kennedy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 December 2003(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 2009)
RoleEngineer
Correspondence Address4 Langton Court
Scarcroft Road
York
North Yorkshire
YO24 1BF
Director NameSinead Kennedy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 December 2003(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 2009)
RoleSolicitor
Correspondence Address4 Langton Court
Scarcroft Road
York
North Yorkshire
YO24 1BF
Secretary NameSinead Kennedy
NationalityNew Zealander
StatusResigned
Appointed19 December 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2005)
RoleSolicitor
Correspondence Address4 Langton Court
Scarcroft Road
York
North Yorkshire
YO24 1BF
Secretary NameMr Timothy John Mudd
NationalityBritish
StatusResigned
Appointed02 February 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 25 September 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMr Martin Bruce Slater
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(2 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 02 November 2023)
RoleWine Importer
Country of ResidenceUnited Kingdom
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMartin Wayne Brown
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 March 2007)
RoleGolf Professional
Correspondence Address5 Langton Court
Scarcroft Road
York
North Yorkshire
YO24 1BF
Director NameMs Mary Elizabeth Millar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(5 years, 5 months after company formation)
Appointment Duration11 years (resigned 15 October 2018)
RoleHR Director
Country of ResidenceEngland
Correspondence Address5 Langton Court
Scarcroft Road
York
North Yorkshire
YO24 1BF
Director NameMrs Patricia Ann Black
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 04 December 2015)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSwynford Cottage Gowthorpe
York
East Riding Of Yorkshire
YO41 5QN
Director NameStephen Harry Bingham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Langton Court Scarcroft Road
York
N Yorkshire
YO24 1BF
Director NameMr Dale Boyeson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House 22 Langton Court
Scarcroft Road
York
YO24 1BF
Director NameMr Mel Patrick Lovatt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMudd & Co Block Management
5 Peckitt Street
York
YO1 9SF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Andrew James Duncan Macgregor
4.17%
Ordinary
1 at £1Andrew Mark Logan & Gillian Grace Antrobus
4.17%
Ordinary
1 at £1Ann Doris Braithwaite
4.17%
Ordinary
1 at £1Carol Margaret Harding & Peter George Harding
4.17%
Ordinary
1 at £1Carol Margaret Harding & Rachel Claire Paylor & Peter George Harding
4.17%
Ordinary
1 at £1David James Hunter & Lesley Hunter
4.17%
Ordinary
1 at £1Dr William Guy Ovenden
4.17%
Ordinary
1 at £1Elaine Joyce Magee
4.17%
Ordinary
1 at £1Eric Gardner & Patricia Ann Gardner
4.17%
Ordinary
1 at £1Jane Lesley Robertson
4.17%
Ordinary
1 at £1Julia Mary Alexander & David John Alexander
4.17%
Ordinary
1 at £1Linda Garner & John Garner
4.17%
Ordinary
1 at £1Martin Bruce Slater
4.17%
Ordinary
1 at £1Mary Elizabeth Millar
4.17%
Ordinary
1 at £1Melvyn Patrick Lovatt & Valerie Lovatt
4.17%
Ordinary
1 at £1Patricia Ann Black & John Trevor Black
4.17%
Ordinary
1 at £1Ralph Thomas Magee
4.17%
Ordinary
1 at £1Susan Jane Dobson & Peter Dobson
4.17%
Ordinary
1 at £1Timothy Paul Roebuck
4.17%
Ordinary
1 at £1Tracy Jane Wynn & Mark Clement Wynn
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£24

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (5 days from now)

Filing History

29 November 2023Accounts for a dormant company made up to 30 April 2023 (5 pages)
3 November 2023Termination of appointment of Martin Bruce Slater as a director on 2 November 2023 (1 page)
3 November 2023Appointment of Dr Rachael Marie Shillitoe as a director on 2 November 2023 (2 pages)
25 September 2023Termination of appointment of Timothy John Mudd as a secretary on 25 September 2023 (1 page)
25 September 2023Appointment of Mudd & Co Block Management Limited as a secretary on 25 September 2023 (2 pages)
25 September 2023Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 25 September 2023 (1 page)
20 September 2023Director's details changed for Mr Peter George Harding on 20 September 2023 (2 pages)
20 September 2023Director's details changed for Mr William Guy Ovenden on 20 September 2023 (2 pages)
20 September 2023Director's details changed for Mr Martin Bruce Slater on 20 September 2023 (2 pages)
20 September 2023Director's details changed for Mr Peter George Harding on 20 September 2023 (2 pages)
20 September 2023Secretary's details changed for Mr Timothy John Mudd on 20 September 2023 (1 page)
12 June 2023Confirmation statement made on 15 April 2023 with updates (6 pages)
23 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
29 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
18 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
2 November 2021Appointment of Mr David Terence Pemberton as a director on 8 October 2020 (2 pages)
9 August 2021Termination of appointment of Mel Patrick Lovatt as a director on 9 August 2021 (1 page)
14 June 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 30 April 2020 (4 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 30 April 2019 (3 pages)
15 April 2019Termination of appointment of Stephen Harry Bingham as a director on 12 November 2018 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
15 April 2019Termination of appointment of Dale Boyeson as a director on 12 November 2018 (1 page)
14 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
16 October 2018Termination of appointment of Mary Elizabeth Millar as a director on 15 October 2018 (1 page)
16 April 2018Confirmation statement made on 15 April 2018 with updates (6 pages)
4 October 2017Appointment of Mr Mel Lovatt as a director on 28 September 2017 (2 pages)
4 October 2017Appointment of Mr Mel Lovatt as a director on 28 September 2017 (2 pages)
2 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
2 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
13 November 2016Micro company accounts made up to 30 April 2016 (2 pages)
13 November 2016Micro company accounts made up to 30 April 2016 (2 pages)
30 September 2016Appointment of Mr Dale Boyeson as a director on 22 September 2016 (2 pages)
30 September 2016Appointment of Mr Dale Boyeson as a director on 22 September 2016 (2 pages)
29 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 24
(10 pages)
29 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 24
(10 pages)
10 December 2015Termination of appointment of Patricia Ann Black as a director on 4 December 2015 (1 page)
10 December 2015Termination of appointment of Patricia Ann Black as a director on 4 December 2015 (1 page)
10 December 2015Termination of appointment of Patricia Ann Black as a director on 4 December 2015 (1 page)
5 October 2015Micro company accounts made up to 30 April 2015 (7 pages)
5 October 2015Micro company accounts made up to 30 April 2015 (7 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 24
(11 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 24
(11 pages)
6 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
6 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
30 August 2014Appointment of Stephen Harry Bingham as a director on 14 August 2014 (3 pages)
30 August 2014Appointment of Stephen Harry Bingham as a director on 14 August 2014 (3 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 24
(11 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 24
(11 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (10 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (10 pages)
24 July 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
24 July 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (10 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (10 pages)
21 December 2011Appointment of Patrick Ann Black as a director (3 pages)
21 December 2011Appointment of Patrick Ann Black as a director (3 pages)
12 December 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
12 December 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (10 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (10 pages)
7 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
7 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
6 July 2010Termination of appointment of Mark Kennedy as a director (1 page)
6 July 2010Termination of appointment of Sinead Kennedy as a director (1 page)
6 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (18 pages)
6 July 2010Termination of appointment of Sinead Kennedy as a director (1 page)
6 July 2010Director's details changed for Martin Bruce Slater on 15 April 2010 (2 pages)
6 July 2010Termination of appointment of Mark Kennedy as a director (1 page)
6 July 2010Director's details changed for William Guy Ovenden on 15 April 2010 (2 pages)
6 July 2010Director's details changed for William Guy Ovenden on 15 April 2010 (2 pages)
6 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (18 pages)
6 July 2010Appointment of Peter George Harding as a director (2 pages)
6 July 2010Appointment of Peter George Harding as a director (2 pages)
6 July 2010Director's details changed for Martin Bruce Slater on 15 April 2010 (2 pages)
15 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
15 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
21 April 2009Return made up to 15/04/09; full list of members (16 pages)
21 April 2009Return made up to 15/04/09; full list of members (16 pages)
3 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
3 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
12 May 2008Return made up to 15/04/08; full list of members (17 pages)
12 May 2008Return made up to 15/04/08; full list of members (17 pages)
26 October 2007New director appointed (1 page)
26 October 2007New director appointed (1 page)
2 October 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
2 October 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
17 July 2007Return made up to 15/04/07; change of members (8 pages)
17 July 2007Return made up to 15/04/07; change of members (8 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
13 September 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
13 September 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
11 May 2006Return made up to 15/04/06; full list of members (9 pages)
11 May 2006Return made up to 15/04/06; full list of members (9 pages)
31 August 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
31 August 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
28 June 2005Return made up to 15/04/05; full list of members (16 pages)
28 June 2005Return made up to 15/04/05; full list of members (16 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
8 April 2005Return made up to 15/04/04; full list of members (8 pages)
8 April 2005Return made up to 15/04/04; full list of members (8 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New secretary appointed;new director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Registered office changed on 08/12/04 from: middleton house 38 monkgate york north yorkshire YO31 7PF (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004Registered office changed on 08/12/04 from: middleton house 38 monkgate york north yorkshire YO31 7PF (1 page)
4 December 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
4 December 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
6 June 2003Return made up to 15/04/03; full list of members (6 pages)
6 June 2003Return made up to 15/04/03; full list of members (6 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Registered office changed on 24/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 April 2002Registered office changed on 24/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
15 April 2002Incorporation (34 pages)
15 April 2002Incorporation (34 pages)