Background WavePink WaveYellow Wave

LANGOLD STABLES MANAGEMENT COMPANY LIMITED (07209404)

LANGOLD STABLES MANAGEMENT COMPANY LIMITED (07209404) is an active UK company. incorporated on 31 March 2010. with registered office in Worksop. The company operates in the Real Estate Activities sector, engaged in residents property management. LANGOLD STABLES MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include CHILD, David John, CUTTLE, Louise Jane, HARRIS, Gareth and 1 others.

Company Number
07209404
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 2010
Age
15 years
Address
The Grooms' Quarters Barker Hades Road, Worksop, S81 8DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHILD, David John, CUTTLE, Louise Jane, HARRIS, Gareth, NETTLESHIP, Linda Joy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGOLD STABLES MANAGEMENT COMPANY LIMITED

LANGOLD STABLES MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 March 2010 with the registered office located in Worksop. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LANGOLD STABLES MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07209404

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 31 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

The Grooms' Quarters Barker Hades Road Letwell Worksop, S81 8DG,

Previous Addresses

45 Summer Row Birmingham B3 1JJ
From: 7 August 2012To: 11 December 2012
Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom
From: 31 March 2010To: 7 August 2012
Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CHILD, David John

Active
Ivy Lodge Lane, WorksopS81 8DG
Born April 1973
Director
Appointed 16 Jul 2021

CUTTLE, Louise Jane

Active
Barker Hades Road, WorksopS81 8DG
Born February 1978
Director
Appointed 01 Aug 2012

HARRIS, Gareth

Active
Ivy Lodge Lane, WorksopS81 8DG
Born March 1964
Director
Appointed 20 Jan 2024

NETTLESHIP, Linda Joy

Active
Ivy Lodge Lane, WorksopS81 8DG
Born June 1958
Director
Appointed 09 Sept 2024

BRAVINGTON, Adrian Mark

Resigned
Saxon Close, WarringtonWA4 5SD
Born March 1969
Director
Appointed 31 Mar 2010
Resigned 01 Aug 2012

CLEVELEY, Stephen Brian

Resigned
The Oval, ShrewsburySY3 8EW
Born August 1969
Director
Appointed 31 Mar 2010
Resigned 12 Mar 2011

HARRIS, Gareth

Resigned
Ivy Lodge Lane, WorksopS81 8DG
Born April 1964
Director
Appointed 20 Jan 2024
Resigned 20 Jan 2024

HUGHES, Gareth

Resigned
Ivy Lodge Lane, WorksopS81 8DG
Born March 1964
Director
Appointed 20 Jan 2024
Resigned 20 Jan 2024

JONES, Peter Charles, Dr

Resigned
Barker Hades Road, WorksopS81 8DG
Born December 1960
Director
Appointed 01 Aug 2012
Resigned 11 Mar 2026

MARSH, Steven Craig

Resigned
Barker Hades Road, WorksopS81 8DG
Born January 1968
Director
Appointed 01 Aug 2012
Resigned 30 Jun 2021

MCCARTHY, David Shaun

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born June 1970
Director
Appointed 17 Dec 2010
Resigned 01 Aug 2012

NETTLESHIP, Alan George

Resigned
Barker Hades Road, WorksopS81 8DG
Born January 1941
Director
Appointed 01 Aug 2012
Resigned 09 Sept 2024

PARRISH, Colin

Resigned
Barker Hades Road, WorksopS81 8DG
Born September 1960
Director
Appointed 01 Aug 2012
Resigned 20 Jan 2023

WILKINSON, Marie Jayne

Resigned
Portrush Close, WidnesWA8 9NS
Born September 1970
Director
Appointed 31 Mar 2010
Resigned 01 Aug 2012
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Incorporation Company
31 March 2010
NEWINCIncorporation