Background WavePink WaveYellow Wave

133 TANG HALL LANE LIMITED (05796959)

133 TANG HALL LANE LIMITED (05796959) is an active UK company. incorporated on 26 April 2006. with registered office in York. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 133 TANG HALL LANE LIMITED has been registered for 19 years. Current directors include HOUSEMAN, Sarah, WU, Hanzi.

Company Number
05796959
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 2006
Age
19 years
Address
15 Ploughmans Lane, York, YO32 2WR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOUSEMAN, Sarah, WU, Hanzi
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

133 TANG HALL LANE LIMITED

133 TANG HALL LANE LIMITED is an active company incorporated on 26 April 2006 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 133 TANG HALL LANE LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05796959

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

15 Ploughmans Lane Haxby York, YO32 2WR,

Previous Addresses

133C Tang Hall Lane York YO10 3SD England
From: 13 August 2019To: 26 March 2020
5 Birch Grove Felbridge East Grinstead West Sussex RH19 2TS
From: 3 July 2015To: 13 August 2019
5 Birch Grove Felbridge East Grinstead West Sussex RH19 2TS England
From: 3 July 2015To: 3 July 2015
34 Havelock Road Bromley BR2 9NZ
From: 11 May 2013To: 3 July 2015
34 Havelock Road Bromley BR2 9NZ England
From: 11 May 2013To: 11 May 2013
28 the Gallop Sutton Surrey SM2 5RY
From: 26 April 2006To: 11 May 2013
Timeline

13 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Oct 09
New Owner
Oct 17
Director Joined
Oct 17
New Owner
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HOUSEMAN, Sarah

Active
Ploughmans Lane, YorkYO32 2WR
Born April 1984
Director
Appointed 13 Aug 2019

WU, Hanzi

Active
Tunnel Avenue, LondonSE10 0SB
Born February 1984
Director
Appointed 13 Oct 2017

ELLIINGWORTH, John Anthony

Resigned
Hall Court, KnottingleyWF11 9HF
Secretary
Appointed 25 Apr 2022
Resigned 27 Jul 2022

KELLY, Lauren

Resigned
Birch Grove, East GrinsteadRH19 2TS
Secretary
Appointed 01 Apr 2007
Resigned 13 Aug 2019

SMITH, Lee Allen

Resigned
Moorside Farm Lords Moor Lane, YorkYO32 5XF
Secretary
Appointed 26 Apr 2006
Resigned 01 Apr 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 26 Apr 2006
Resigned 26 Apr 2006

CANHAM, Mandy Juliette

Resigned
133a Tang Hall Lane, YorkYO10 3SD
Born September 1964
Director
Appointed 01 Apr 2007
Resigned 28 Oct 2009

ELLINGWORTH, John Anthony

Resigned
Hall Court, KnottingleyWF11 9HF
Born February 1947
Director
Appointed 01 Apr 2007
Resigned 27 Jul 2022

GUY, Graham

Resigned
Tang Hall Lane, YorkYO10 3SD
Born October 1978
Director
Appointed 12 Aug 2019
Resigned 26 Mar 2020

KELLY, Lauren Jennifer

Resigned
Birch Grove, East GrinsteadRH19 2TS
Born January 1982
Director
Appointed 01 Apr 2007
Resigned 12 Aug 2019

SMITH, Craig Vincent

Resigned
The Haven Flaxton Road, YorkYO32 5XQ
Born September 1970
Director
Appointed 26 Apr 2006
Resigned 01 Apr 2007

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 26 Apr 2006
Resigned 26 Apr 2006

Persons with significant control

5

3 Active
2 Ceased

Ms Imogen Regan Horrocks

Active
Tang Hall Lane, YorkYO10 3SD
Born March 2001

Nature of Control

Significant influence or control
Notified 12 May 2022

Ms Sarah Houseman

Active
Ploughmans Lane, YorkYO32 2WR
Born April 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Aug 2019

Ms Hanzi Wu

Active
Tunnel Avenue, LondonSE10 0SB
Born February 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Oct 2017

Mr John Ellingworth

Ceased
Castle Grove, PontefractWF8 1GW
Born February 1947

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 12 May 2022

Mrs Lauren Jennifer Kelly

Ceased
Birch Grove, East GrinsteadRH19 2TS
Born January 1982

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 13 Aug 2019
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
27 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Resolution
18 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
11 May 2013
AR01AR01
Change Person Secretary Company With Change Date
11 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2011
AR01AR01
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2009
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Legacy
8 August 2008
287Change of Registered Office
Legacy
8 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Incorporation Company
26 April 2006
NEWINCIncorporation