Company NameLangold Stables Management Company Limited
Company StatusActive
Company Number07209404
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 2010(14 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 NameMrs Louise Jane Cuttle
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grooms' Quarters Barker Hades Road
Letwell
Worksop
Nottinghamshire
S81 8DG
Director NameDr Peter Charles Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RolePsychologist
Country of ResidenceEngland
Correspondence AddressThe Grooms Quarters Barker Hades Road
Letwell
Worksop
Notts
S81 8DG
Director NameMr Alan George Nettleship
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grooms' Quarters Barker Hades Road
Letwell
Worksop
Nottinghamshire
S81 8DG
Director NameMr Colin Parrish
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grooms' Quarters Barker Hades Road
Letwell
Worksop
Nottinghamshire
S81 8DG
Director NameMr David John Child
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dovecote Ivy Lodge Lane
Letwell
Worksop
S81 8DG
Director NameMr Adrian Mark Bravington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Saxon Close
Appleton
Warrington
WA4 5SD
Director NameMr Stephen Brian Cleveley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleSale Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Oval
Bicton
Shrewsbury
SY3 8EW
Wales
Director NameMs Marie Jayne Wilkinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Portrush Close
Cronton
Widnes
WA8 9NS
Director NameMr David Shaun McCarthy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(8 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameSteven Craig Marsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dovecot Barker Hades Road
Letwell
Worksop
S81 8DG

Location

Registered AddressThe Grooms' Quarters Barker Hades Road
Letwell
Worksop
Nottinghamshire
S81 8DG
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishLetwell
WardDinnington

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

31 January 2024Appointment of Mr Gareth Harris as a director on 20 January 2024 (2 pages)
31 January 2024Appointment of Mr Gareth Harris as a director on 20 January 2024 (2 pages)
31 January 2024Termination of appointment of Colin Parrish as a director on 20 January 2023 (1 page)
31 January 2024Termination of appointment of Gareth Harris as a director on 20 January 2024 (1 page)
31 January 2024Termination of appointment of Gareth Hughes as a director on 20 January 2024 (1 page)
31 January 2024Appointment of Mr Gareth Hughes as a director on 20 January 2024 (2 pages)
25 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
25 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
3 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 July 2021Appointment of Mr David John Child as a director on 16 July 2021 (2 pages)
30 June 2021Termination of appointment of Steven Craig Marsh as a director on 30 June 2021 (1 page)
1 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 29 March 2020 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
23 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
18 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
19 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
19 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
3 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
10 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
11 December 2012Registered office address changed from 45 Summer Row Birmingham B3 1JJ on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 45 Summer Row Birmingham B3 1JJ on 11 December 2012 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 September 2012Appointment of Mr Colin Parrish as a director (2 pages)
16 September 2012Appointment of Mr Colin Parrish as a director (2 pages)
16 September 2012Appointment of Mr Alan George Nettleship as a director (2 pages)
16 September 2012Appointment of Mrs Louise Jane Cuttle as a director (2 pages)
16 September 2012Appointment of Mr Alan George Nettleship as a director (2 pages)
16 September 2012Appointment of Mrs Louise Jane Cuttle as a director (2 pages)
7 August 2012Appointment of Dr Peter Charles Jones as a director (3 pages)
7 August 2012Appointment of Dr Peter Charles Jones as a director (3 pages)
7 August 2012Appointment of Steven Craig Marsh as a director (3 pages)
7 August 2012Registered office address changed from Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 7 August 2012 (2 pages)
7 August 2012Appointment of Steven Craig Marsh as a director (3 pages)
7 August 2012Registered office address changed from Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 7 August 2012 (2 pages)
3 August 2012Termination of appointment of David Mccarthy as a director (1 page)
3 August 2012Termination of appointment of David Mccarthy as a director (1 page)
3 August 2012Termination of appointment of Adrian Bravington as a director (1 page)
3 August 2012Termination of appointment of Marie Wilkinson as a director (1 page)
3 August 2012Termination of appointment of Adrian Bravington as a director (1 page)
3 August 2012Termination of appointment of Marie Wilkinson as a director (1 page)
5 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
5 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
6 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
6 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
22 March 2011Termination of appointment of Stephen Cleveley as a director (1 page)
22 March 2011Termination of appointment of Stephen Cleveley as a director (1 page)
17 December 2010Appointment of Mr David Shaun Mccarthy as a director (2 pages)
17 December 2010Appointment of Mr David Shaun Mccarthy as a director (2 pages)
31 March 2010Incorporation (30 pages)
31 March 2010Incorporation (30 pages)