Background WavePink WaveYellow Wave

LANGWITH GRANGE MANAGEMENT LIMITED (04100961)

LANGWITH GRANGE MANAGEMENT LIMITED (04100961) is an active UK company. incorporated on 2 November 2000. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LANGWITH GRANGE MANAGEMENT LIMITED has been registered for 25 years. Current directors include DEBELL, Robert, HALL, Timothy Stevenson, MORTON, Susan and 3 others.

Company Number
04100961
Status
active
Type
ltd
Incorporated
2 November 2000
Age
25 years
Address
La Source Harewood Road, Wetherby, LS22 5NE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DEBELL, Robert, HALL, Timothy Stevenson, MORTON, Susan, WALLIS, Lynn, WEBSTER, Eileen Joy, WILLSON, Davina Marie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGWITH GRANGE MANAGEMENT LIMITED

LANGWITH GRANGE MANAGEMENT LIMITED is an active company incorporated on 2 November 2000 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LANGWITH GRANGE MANAGEMENT LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04100961

LTD Company

Age

25 Years

Incorporated 2 November 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 15 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

La Source Harewood Road Collingham Wetherby, LS22 5NE,

Previous Addresses

Tanglewood Langwith Grange Harewood Road Collingham Wetherby LS22 5NE
From: 2 November 2000To: 21 August 2011
Timeline

9 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Aug 18
Director Left
Aug 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

HALL, Timothy Stevenson

Active
Harewood Road, WetherbyLS22 5NE
Secretary
Appointed 01 Aug 2011

DEBELL, Robert

Active
Gillridge, CollinghamLS22 5NE
Born August 1941
Director
Appointed 28 Nov 2001

HALL, Timothy Stevenson

Active
Harewood Road, WetherbyLS22 5NE
Born January 1966
Director
Appointed 28 Nov 2001

MORTON, Susan

Active
Harewood Road, WetherbyLS22 5NE
Born October 1960
Director
Appointed 01 Nov 2017

WALLIS, Lynn

Active
Harewood Road, WetherbyLS22 5NE
Born June 1950
Director
Appointed 18 Nov 2011

WEBSTER, Eileen Joy

Active
Holly Croft, LeedsLS22 5DB
Born November 1944
Director
Appointed 28 Nov 2001

WILLSON, Davina Marie

Active
Harewood Road, WetherbyLS22 5NE
Born November 1967
Director
Appointed 01 Aug 2018

BUTCHER, David Barry Eugene

Resigned
23 Church Street, PeterboroughPE7 3RF
Secretary
Appointed 02 Nov 2000
Resigned 28 Nov 2001

DEBELL, Robert

Resigned
Gillridge, CollinghamLS22 5NE
Secretary
Appointed 28 Nov 2001
Resigned 23 Dec 2002

HALL, Nicholas Andrew

Resigned
Tanglewood Langwith Grange, WetherbyLS22 5NE
Secretary
Appointed 23 Dec 2002
Resigned 01 Aug 2011

BIRD, Gillian Mary

Resigned
Harvieston, CollinghamLS22 5NE
Born May 1949
Director
Appointed 08 Oct 2006
Resigned 01 Aug 2018

HALL, Lisa Kathryn

Resigned
Harewood Road, WetherbyLS22 5NE
Born November 1970
Director
Appointed 01 Aug 2011
Resigned 18 Nov 2011

HALL, Nicholas Andrew

Resigned
Tanglewood Langwith Grange, WetherbyLS22 5NE
Born April 1970
Director
Appointed 28 Nov 2001
Resigned 01 Aug 2011

MORTON, Wayne

Resigned
Evenholm, WetherbyLS22 5DL
Born February 1961
Director
Appointed 07 Feb 2005
Resigned 01 Nov 2017

ROWLANDS, James Michael

Resigned
The Brambles, Leeds
Born April 1973
Director
Appointed 28 Nov 2001
Resigned 07 Feb 2005

SPEIGHT, Robert Ian

Resigned
7 Park Lane, SelbyYO8 8LW
Born September 1958
Director
Appointed 02 Nov 2000
Resigned 28 Nov 2001

VENN, Philip Wrenville

Resigned
Rannoch, Leeds
Born April 1972
Director
Appointed 28 Nov 2001
Resigned 05 Oct 2006
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Appoint Person Secretary Company With Name
22 August 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 August 2011
AP01Appointment of Director
Termination Director Company With Name
21 August 2011
TM01Termination of Director
Termination Secretary Company With Name
21 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 April 2008
AAAnnual Accounts
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 March 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2006
AAAnnual Accounts
Legacy
27 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 May 2005
AAAnnual Accounts
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
28 June 2002
288cChange of Particulars
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
88(2)R88(2)R
Legacy
13 December 2001
287Change of Registered Office
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Incorporation Company
2 November 2000
NEWINCIncorporation