Background WavePink WaveYellow Wave

LANGFORD HOUSE MANAGEMENT LIMITED (04492660)

LANGFORD HOUSE MANAGEMENT LIMITED (04492660) is an active UK company. incorporated on 23 July 2002. with registered office in Scarborough. The company operates in the Real Estate Activities sector, engaged in residents property management. LANGFORD HOUSE MANAGEMENT LIMITED has been registered for 23 years. Current directors include BENNISON, Janet Louise, DUNNING, Dorothy, PERRY, Mark Hatherill and 2 others.

Company Number
04492660
Status
active
Type
ltd
Incorporated
23 July 2002
Age
23 years
Address
Langford House, Scarborough, YO11 2JD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNISON, Janet Louise, DUNNING, Dorothy, PERRY, Mark Hatherill, POLLOCK, John Alexander, TERRETT, Andrew David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGFORD HOUSE MANAGEMENT LIMITED

LANGFORD HOUSE MANAGEMENT LIMITED is an active company incorporated on 23 July 2002 with the registered office located in Scarborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LANGFORD HOUSE MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04492660

LTD Company

Age

23 Years

Incorporated 23 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 26 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Langford House 8 Westwood Scarborough, YO11 2JD,

Timeline

11 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Aug 12
Director Joined
Jan 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

TERRETT, Andrew David

Active
8 Westwood, ScarboroughYO11 2JD
Secretary
Appointed 25 Jul 2022

BENNISON, Janet Louise

Active
8 Westwood, ScarboroughYO11 2JD
Born December 1952
Director
Appointed 17 Mar 2018

DUNNING, Dorothy

Active
Langford House, ScarboroughYO11 2JD
Born November 1964
Director
Appointed 21 Mar 2020

PERRY, Mark Hatherill

Active
Langford House, ScarboroughYO11 2JD
Born July 1967
Director
Appointed 21 Mar 2020

POLLOCK, John Alexander

Active
Flat 2 Langford House, ScarboroughYO11 2JD
Born November 1945
Director
Appointed 12 Oct 2004

TERRETT, Andrew David

Active
Flat 5, ScarboroughYO11 2JD
Born August 1973
Director
Appointed 18 May 2007

COOPER, Janet

Resigned
8 Westwood, ScarboroughYO11 2JD
Secretary
Appointed 10 Apr 2017
Resigned 17 Mar 2018

KIRK, Peter Henry

Resigned
Flat 1, ScarboroughYO11 2JD
Secretary
Appointed 12 Oct 2004
Resigned 22 Apr 2005

MARSHALL, Timothy Stuart

Resigned
28 Morley Drive, ScarboroughYO13 9LF
Secretary
Appointed 23 Jul 2002
Resigned 12 Oct 2004

POLLOCK, John Alexander

Resigned
8 Westwood, ScarboroughYO11 2JD
Secretary
Appointed 17 Mar 2018
Resigned 18 Jun 2019

POLLOCK, John Alexander

Resigned
Flat 2 Langford House, ScarboroughYO11 2JD
Secretary
Appointed 22 Apr 2005
Resigned 10 Apr 2017

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 23 Jul 2002
Resigned 23 Jul 2002

COOPER, Janet

Resigned
8 Westwood, ScarboroughYO11 2JD
Born March 1956
Director
Appointed 05 Jan 2016
Resigned 21 Mar 2020

KIRK, Peter Henry

Resigned
Sunnydale, Llandrindod WellsLD1 6PG
Born June 1945
Director
Appointed 12 Oct 2004
Resigned 18 May 2007

MARSHALL, Timothy Stuart

Resigned
28 Morley Drive, ScarboroughYO13 9LF
Born January 1962
Director
Appointed 23 Jul 2002
Resigned 12 Oct 2004

PETERS, Karen Jayne

Resigned
Flat 3, ScarboroughYO11 2JD
Born November 1958
Director
Appointed 01 Nov 2006
Resigned 02 Sept 2011

QUILL, Michael Thomas

Resigned
Flat 3 Langford House, ScarboroughYO11 2JD
Born August 1948
Director
Appointed 12 Oct 2004
Resigned 31 Oct 2006

ROACH, David

Resigned
221 Henhurst Hill, Burton On TrentDE13 9SX
Born September 1957
Director
Appointed 12 Oct 2004
Resigned 21 Mar 2020

SINGLETON, Michael John

Resigned
Brambling Barn, YorkYO62 4AT
Born January 1960
Director
Appointed 23 Jul 2002
Resigned 12 Oct 2004

STEEL, Beryl

Resigned
8 Westwood, ScarboroughYO11 2JD
Born April 1948
Director
Appointed 02 Sept 2011
Resigned 17 Mar 2018

STEEL, Jon Charles

Resigned
Langford House, ScarboroughYO11 2JD
Born February 1936
Director
Appointed 19 Jul 2005
Resigned 02 Sept 2011

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 23 Jul 2002
Resigned 23 Jul 2002
Fundings
Financials
Latest Activities

Filing History

82

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