LANGWITH GRANGE MANAGEMENT LIMITED - WETHERBY
Company Profile | Company Filings |
Overview
LANGWITH GRANGE MANAGEMENT LIMITED is a Private Limited Company from WETHERBY and has the status: Active.
LANGWITH GRANGE MANAGEMENT LIMITED was incorporated 23 years ago on 02/11/2000 and has the registered number: 04100961. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2025.
LANGWITH GRANGE MANAGEMENT LIMITED was incorporated 23 years ago on 02/11/2000 and has the registered number: 04100961. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2025.
LANGWITH GRANGE MANAGEMENT LIMITED - WETHERBY
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2023 | 31/08/2025 |
Registered Office
LA SOURCE HAREWOOD ROAD
WETHERBY
WEST YORKSHIRE
LS22 5NE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2023 | 28/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT DEBELL | Aug 1941 | British | Director | 2001-11-28 | CURRENT |
MR TIMOTHY STEVENSON HALL | Secretary | 2011-08-01 | CURRENT | ||
EILEEN JOY WEBSTER | Nov 1944 | British | Director | 2001-11-28 | CURRENT |
MRS LYNN WALLIS | Jun 1950 | British | Director | 2011-11-18 | CURRENT |
MRS DAVINA MARIE WILLSON | Nov 1967 | British | Director | 2018-08-01 | CURRENT |
SUSAN MORTON | Oct 1960 | British | Director | 2017-11-01 | CURRENT |
MR TIMOTHY STEVENSON HALL | Jan 1966 | British | Director | 2001-11-28 | CURRENT |
GILLIAN MARY BIRD | May 1949 | British | Director | 2006-10-08 UNTIL 2018-08-01 | RESIGNED |
PHILIP WRENVILLE VENN | Apr 1972 | British | Director | 2001-11-28 UNTIL 2006-10-05 | RESIGNED |
MRS LISA KATHRYN HALL | Nov 1970 | British | Director | 2011-08-01 UNTIL 2011-11-18 | RESIGNED |
NICHOLAS ANDREW HALL | Apr 1970 | Director | 2001-11-28 UNTIL 2011-08-01 | RESIGNED | |
WAYNE MORTON | Feb 1961 | British | Director | 2005-02-07 UNTIL 2017-11-01 | RESIGNED |
JAMES MICHAEL ROWLANDS | Apr 1973 | British | Director | 2001-11-28 UNTIL 2005-02-07 | RESIGNED |
ROBERT DEBELL | Aug 1941 | British | Secretary | 2001-11-28 UNTIL 2002-12-23 | RESIGNED |
NICHOLAS ANDREW HALL | Apr 1970 | Secretary | 2002-12-23 UNTIL 2011-08-01 | RESIGNED | |
DAVID BARRY EUGENE BUTCHER | Apr 1944 | British | Secretary | 2000-11-02 UNTIL 2001-11-28 | RESIGNED |
MR ROBERT IAN SPEIGHT | Sep 1958 | British | Director | 2000-11-02 UNTIL 2001-11-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LANGWITH GRANGE MANAGEMENT LIMITED | 2024-01-30 | 30-11-2023 | £7,201 equity |
Micro-entity Accounts - LANGWITH GRANGE MANAGEMENT LIMITED | 2023-02-28 | 30-11-2022 | £17,157 equity |
Micro-entity Accounts - LANGWITH GRANGE MANAGEMENT LIMITED | 2022-04-05 | 30-11-2021 | £14,045 equity |
Micro-entity Accounts - LANGWITH GRANGE MANAGEMENT LIMITED | 2021-02-23 | 30-11-2020 | £12,007 equity |
Micro-entity Accounts - LANGWITH GRANGE MANAGEMENT LIMITED | 2020-06-09 | 30-11-2019 | £8,842 equity |
Micro-entity Accounts - LANGWITH GRANGE MANAGEMENT LIMITED | 2018-08-14 | 30-11-2017 | £3,107 equity |