Background WavePink WaveYellow Wave

LANGSIDE MANAGEMENT LIMITED (05285927)

LANGSIDE MANAGEMENT LIMITED (05285927) is an active UK company. incorporated on 15 November 2004. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. LANGSIDE MANAGEMENT LIMITED has been registered for 21 years. Current directors include LANG, Hamish Iain, SAXON, John Christopher, SHRYANE, Brendan.

Company Number
05285927
Status
active
Type
ltd
Incorporated
15 November 2004
Age
21 years
Address
Dempster Management Services Limited Offices 7-9 The Old Printshop, Stockport, SK6 6NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LANG, Hamish Iain, SAXON, John Christopher, SHRYANE, Brendan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGSIDE MANAGEMENT LIMITED

LANGSIDE MANAGEMENT LIMITED is an active company incorporated on 15 November 2004 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LANGSIDE MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05285927

LTD Company

Age

21 Years

Incorporated 15 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Dempster Management Services Limited Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple Stockport, SK6 6NE,

Previous Addresses

218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA
From: 4 January 2016To: 26 February 2024
Riverside Mountbatten Way Congleton Cheshire CW12 1DY
From: 29 August 2012To: 4 January 2016
Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW
From: 1 February 2010To: 29 August 2012
Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England
From: 31 January 2010To: 1 February 2010
Unit 3 Chatterley Whitfield Bic Chatterley Whitfield Stoke-on-Trent Staffordshire ST6 8UW
From: 15 November 2004To: 31 January 2010
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Jan 10
Director Joined
Nov 10
Director Left
Dec 10
Director Left
Sept 11
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DEMPSTER MANAGEMENT SERVICES LIMITED

Active
Offices 7-9 The Old Printshop, StockportSK6 6NE
Corporate secretary
Appointed 20 Feb 2024

LANG, Hamish Iain

Active
Offices 7-9 The Old Printshop, StockportSK6 6NE
Born September 1998
Director
Appointed 17 Jan 2025

SAXON, John Christopher

Active
Sibson Road, SaleM33 7RR
Born January 1962
Director
Appointed 01 Nov 2017

SHRYANE, Brendan

Active
Offices 7-9 The Old Printshop, StockportSK6 6NE
Born April 1974
Director
Appointed 29 Aug 2014

ASARAFI, Riznan

Resigned
137 Palatine Road, West DidsburyM20 3YA
Secretary
Appointed 02 Jun 2005
Resigned 06 Oct 2005

CARR, Geoffrey

Resigned
307 Valley Mill, BoltonBL7 9DY
Secretary
Appointed 06 Oct 2005
Resigned 08 Jan 2007

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 06 Jan 2007
Resigned 01 Jun 2008

LAKE, Nicholas Graham Edward

Resigned
7 Lindrick Close, MacclesfieldSK10 2UG
Secretary
Appointed 15 Nov 2004
Resigned 02 Jun 2005

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 15 Nov 2004
Resigned 15 Nov 2004

WILLIAMSON, Alan Thomas

Resigned
Mountbatten Way, CongletonCW12 1DY
Secretary
Appointed 01 Apr 2008
Resigned 30 Jun 2015

ROGER W. DEAN & COMPANY LIMITED

Resigned
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 05 Jan 2016
Resigned 20 Feb 2024

AKRAM, Sajjad

Resigned
34 Bolshaw Road, CheadleSK8 3NY
Born July 1971
Director
Appointed 15 Nov 2004
Resigned 02 Jun 2005

BARBER, Anne Louise

Resigned
Finney Lane, CheadleSK8 3QA
Born July 1975
Director
Appointed 22 Nov 2010
Resigned 16 Oct 2017

BARKER, Sally Jo

Resigned
Chatterley Whitfield Business Centre, Stoke-On-TrentST6 8UW
Born June 1976
Director
Appointed 15 Mar 2006
Resigned 04 Nov 2010

FULLUCK, Lisa Caroline

Resigned
Flat 5, West DidsburyM20 3YA
Born February 1970
Director
Appointed 02 Jun 2005
Resigned 01 Nov 2009

LITTLER, John, Dr

Resigned
Finney Lane, CheadleSK8 3QA
Born September 1984
Director
Appointed 22 Sept 2014
Resigned 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 February 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
2 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 November 2022
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
10 November 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 January 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Sail Address Company With Old Address
8 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 January 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
30 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
9 June 2008
287Change of Registered Office
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
18 September 2007
288cChange of Particulars
Legacy
13 August 2007
287Change of Registered Office
Legacy
3 February 2007
287Change of Registered Office
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
27 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
225Change of Accounting Reference Date
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
287Change of Registered Office
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
287Change of Registered Office
Legacy
23 November 2004
288bResignation of Director or Secretary
Incorporation Company
15 November 2004
NEWINCIncorporation