LANGDALE CLOSE PROPERTIES LIMITED
Overview
Company Name | LANGDALE CLOSE PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05278588 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LANGDALE CLOSE PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LANGDALE CLOSE PROPERTIES LIMITED located?
Registered Office Address | 138 Cardigan Road LS6 1LU Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LANGDALE CLOSE PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LANGDALE CLOSE PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for LANGDALE CLOSE PROPERTIES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||
Confirmation statement made on Nov 04, 2024 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||
Previous accounting period shortened from Mar 31, 2023 to Mar 30, 2023 | 1 pages | AA01 | ||||||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||||||
Previous accounting period shortened from Apr 30, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||
Confirmation statement made on Nov 04, 2022 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 30, 2022 | 11 pages | AA | ||||||
Change of details for Deu Commercial Limited as a person with significant control on May 05, 2022 | 2 pages | PSC05 | ||||||
Second filing for the appointment of Jaskaran Singh Deu as a director | 3 pages | RP04AP01 | ||||||
Registration of charge 052785880006, created on May 05, 2022 | 20 pages | MR01 | ||||||
Registration of charge 052785880007, created on May 05, 2022 | 18 pages | MR01 | ||||||
Cessation of Nigel Henry Waller Twaites as a person with significant control on May 05, 2022 | 1 pages | PSC07 | ||||||
Cessation of Jane Lesley Twaites as a person with significant control on May 05, 2022 | 1 pages | PSC07 | ||||||
Notification of Deu Commercial Limited as a person with significant control on May 05, 2022 | 2 pages | PSC02 | ||||||
Termination of appointment of Jane Lesley Twaites as a director on May 05, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Nigel Henry Waller Twaites as a director on May 05, 2022 | 1 pages | TM01 | ||||||
Appointment of Jaskaran Singh Deu as a director on May 05, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Parminder Kaur as a director on May 05, 2022 | 2 pages | AP01 | ||||||
Appointment of Surjit Singh as a director on May 05, 2022 | 2 pages | AP01 | ||||||
Registered office address changed from C/O Mazars Llp 5th Floor 3 Wellington Place Leeds West Yorkshire LS1 4AP England to 138 Cardigan Road Leeds LS6 1LU on May 11, 2022 | 1 pages | AD01 | ||||||
Cessation of Vanessa Claire Peterkin as a person with significant control on May 05, 2022 | 1 pages | PSC07 | ||||||
Cessation of Victoria Louise Davey as a person with significant control on May 05, 2022 | 1 pages | PSC07 | ||||||
Cessation of John Allan Halliday Bigham as a person with significant control on May 05, 2022 | 1 pages | PSC07 | ||||||
Total exemption full accounts made up to Apr 30, 2021 | 13 pages | AA | ||||||
Who are the officers of LANGDALE CLOSE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEU, Jaskaran Singh | Director | Cardigan Road LS6 1LU Leeds 138 England | England | British | Director | 295695650001 | ||||
KAUR, Parminder | Director | Cardigan Road LS6 1LU Leeds 138 England | England | British | Director | 295695550001 | ||||
SINGH, Surjit | Director | Cardigan Road LS6 1LU Leeds 138 England | England | British | Director | 295695230001 | ||||
BIGHAM, Christine Heather | Secretary | 76 Cleasby Road Menston LS29 6HN Ilkley West Yorkshire | British | Company Secretary | 23235260001 | |||||
BIGHAM, Michael Angus Halliday | Secretary | Cleasby Road Menston LS29 6HN Ilkley 76 West Yorkshire England | 179548920001 | |||||||
TWAITES, Jane Lesley | Secretary | Whistles Hilltop Hunsingore LS22 5HY Wetherby North Yorkshire | British | 22382850001 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BIGHAM, Christine Heather | Director | 76 Cleasby Road Menston LS29 6HN Ilkley West Yorkshire | England | British | Company Secretary | 23235260001 | ||||
BIGHAM, Michael Angus Halliday | Director | Fernbank Cleasby Road Menston LS29 6HN Ilkley West Yorkshire | England | British | Director | 110364020001 | ||||
TWAITES, Jane Lesley | Director | Whistles Hilltop Hunsingore LS22 5HY Wetherby North Yorkshire | England | British | Director | 22382850001 | ||||
TWAITES, Nigel Henry Waller | Director | Whistles Hill Top Hunsingore LS22 5HY Wetherby North Yorkshire | England | British | Chartered Surveyor | 23143480001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of LANGDALE CLOSE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Deu Commercial Limited | May 05, 2022 | Cardigan Road LS6 1LU Leeds 138 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Victoria Louise Davey | Dec 27, 2020 | 5th Floor 3 Wellington Place LS1 4AP Leeds C/O Mazars Llp West Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Vanessa Claire Peterkin | Dec 27, 2020 | 5th Floor 3 Wellington Place LS1 4AP Leeds C/O Mazars Llp West Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
John Allan Halliday Bigham | Dec 27, 2020 | 5th Floor 3 Wellington Place LS1 4AP Leeds C/O Mazars Llp West Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Nigel Henry Waller Twaites | Apr 06, 2016 | Cardigan Road LS6 1LU Leeds 138 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jane Lesley Twaites | Apr 06, 2016 | Cardigan Road LS6 1LU Leeds 138 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Angus Halliday Bigham | Apr 06, 2016 | 5th Floor 3 Wellington Place LS1 4AP Leeds C/O Mazars Llp West Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0