12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02627474

Incorporation date

08/07/1991

Size

Micro Entity

Contacts

Registered address

Registered address

12 Langdale Terrace, Whitby, North Yorkshire YO21 3EECopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1991)
dot icon28/01/2026
Micro company accounts made up to 2025-07-31
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon22/04/2025
Director's details changed for Mrs Ingrid De Boer on 2025-04-22
dot icon22/04/2025
Change of details for Mrs Ingrid De Boer as a person with significant control on 2025-04-22
dot icon08/04/2025
Second filing for the notification of Brian Parmentor as a person with significant control
dot icon14/03/2025
Director's details changed for Mrs Ingrid Goldman-De Boer on 2025-03-13
dot icon13/03/2025
Change of details for Mrs Ingrid Goldman-Dboer as a person with significant control on 2025-03-13
dot icon13/03/2025
Director's details changed for Mrs Ingrid Goldman-De Boer on 2025-03-12
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon05/04/2024
Notification of Ingrid Goldman-Dboer as a person with significant control on 2024-01-15
dot icon05/04/2024
Notification of Brian Parmentor as a person with significant control on 2024-01-15
dot icon22/03/2024
Appointment of Mrs Carrie Ann Doyle as a director on 2024-03-22
dot icon16/01/2024
Appointment of Mr Brian Parmentor as a director on 2024-01-15
dot icon16/01/2024
Notification of Paul Doyle as a person with significant control on 2022-07-06
dot icon16/01/2024
Appointment of Mrs Ingrid Goldman-Dboer as a director on 2024-01-15
dot icon16/01/2024
Admin Removed The AP01 was administratively removed from the public register on 13/05/2024 as it was not properly delivered
dot icon15/01/2024
Change of details for Mr Christopher Edward Wilson as a person with significant control on 2024-01-15
dot icon15/01/2024
Cessation of Christopher John Howard as a person with significant control on 2022-07-06
dot icon15/01/2024
Cessation of William Hughes as a person with significant control on 2023-01-01
dot icon13/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon02/01/2023
Termination of appointment of Christopher Edward Wilson as a director on 2022-07-06
dot icon03/08/2022
Director's details changed for Mr Christopher Edward Wilson on 2022-08-02
dot icon03/08/2022
Change of details for Mr Christopher Edward Wilson as a person with significant control on 2022-08-02
dot icon02/08/2022
Confirmation statement made on 2022-06-28 with updates
dot icon02/08/2022
Change of details for Mr Christopher Edward Wilson as a person with significant control on 2022-08-02
dot icon02/08/2022
Director's details changed for Mr Christopher Edward Wilson on 2022-08-02
dot icon02/08/2022
Registered office address changed from 37 Dunscombe Park James Reckitt Avenue Hull HU8 7TQ England to 12 Langdale Terrace Whitby North Yorkshire YO21 3EE on 2022-08-02
dot icon12/07/2022
Appointment of Dr Paul Martin Doyle as a director on 2022-07-06
dot icon11/07/2022
Termination of appointment of Margaret Anne Wilson as a secretary on 2022-07-06
dot icon11/07/2022
Termination of appointment of Margaret Anne Wilson as a director on 2022-07-06
dot icon13/04/2022
Micro company accounts made up to 2021-07-31
dot icon06/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon20/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon03/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/07/2017
Termination of appointment of William Hughes as a director on 2017-04-01
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon10/07/2017
Notification of Christopher John Howard as a person with significant control on 2017-04-06
dot icon10/07/2017
Notification of Christopher Edward Wilson as a person with significant control on 2017-04-06
dot icon10/07/2017
Notification of William Hughes as a person with significant control on 2017-04-06
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/04/2017
Registered office address changed from 37 Dunscombe Park James Reckiyy Avenue Hull HU8 7TQ to 37 Dunscombe Park James Reckitt Avenue Hull HU8 7TQ on 2017-04-10
dot icon14/03/2017
Director's details changed for William Hughes on 2017-03-14
dot icon12/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon08/07/2010
Director's details changed for Margaret Anne Wilson on 2010-06-28
dot icon08/07/2010
Director's details changed for Mr Christopher Edward Wilson on 2010-06-28
dot icon08/07/2010
Director's details changed for William Hughes on 2010-06-28
dot icon01/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/07/2009
Return made up to 28/06/09; full list of members
dot icon13/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/07/2008
Return made up to 28/06/08; no change of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/06/2007
Return made up to 28/06/07; full list of members
dot icon01/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/03/2007
Director resigned
dot icon04/07/2006
Return made up to 28/06/06; full list of members
dot icon14/06/2006
Registered office changed on 14/06/06 from: 12 langdale terrace whitby north yorkshire YO21 3EE
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/11/2005
New director appointed
dot icon08/11/2005
Director resigned
dot icon15/08/2005
Secretary's particulars changed;director's particulars changed
dot icon12/08/2005
Return made up to 28/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/09/2004
Return made up to 28/06/04; full list of members
dot icon18/06/2004
New director appointed
dot icon18/06/2004
Director resigned
dot icon26/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon11/08/2003
Return made up to 28/06/03; full list of members
dot icon14/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon19/11/2002
Director's particulars changed
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
New secretary appointed
dot icon04/07/2002
Return made up to 28/06/02; full list of members
dot icon05/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon12/07/2001
Return made up to 28/06/01; full list of members
dot icon30/03/2001
Return made up to 08/07/00; full list of members; amend
dot icon27/03/2001
Full accounts made up to 2000-07-31
dot icon18/07/2000
Return made up to 08/07/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-07-31
dot icon28/03/2000
Secretary resigned;director resigned
dot icon28/03/2000
New secretary appointed;new director appointed
dot icon29/07/1999
Return made up to 08/07/99; no change of members
dot icon12/05/1999
Full accounts made up to 1998-07-31
dot icon27/07/1998
Return made up to 08/07/98; no change of members
dot icon12/05/1998
Director resigned
dot icon12/05/1998
New director appointed
dot icon12/05/1998
Full accounts made up to 1997-07-31
dot icon03/09/1997
Return made up to 08/07/97; full list of members
dot icon25/04/1997
Full accounts made up to 1996-07-31
dot icon06/09/1996
Return made up to 08/07/96; no change of members
dot icon09/04/1996
Full accounts made up to 1995-07-31
dot icon10/07/1995
Return made up to 08/07/95; no change of members
dot icon21/12/1994
Full accounts made up to 1994-07-31
dot icon20/07/1994
Return made up to 08/07/94; full list of members
dot icon18/01/1994
Full accounts made up to 1993-07-31
dot icon18/01/1994
Ad 23/12/93--------- £ si 98@1=98 £ ic 2/100
dot icon19/08/1993
Return made up to 08/07/93; no change of members
dot icon07/04/1993
New director appointed
dot icon29/03/1993
Compulsory strike-off action has been discontinued
dot icon26/02/1993
Memorandum and Articles of Association
dot icon21/02/1993
New secretary appointed;new director appointed
dot icon21/02/1993
Director resigned;new director appointed
dot icon21/02/1993
Secretary resigned;director resigned;new director appointed
dot icon21/02/1993
New director appointed
dot icon18/02/1993
Certificate of change of name
dot icon15/02/1993
Registered office changed on 15/02/93 from: 2 baches st london N1 6UB
dot icon12/02/1993
Return made up to 08/07/92; full list of members
dot icon12/02/1993
Accounts for a dormant company made up to 1992-07-31
dot icon12/02/1993
Resolutions
dot icon24/11/1992
First Gazette notice for compulsory strike-off
dot icon08/07/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.40K
-
0.00
-
-
2022
6
3.20K
-
0.00
-
-
2023
3
3.51K
-
0.00
-
-
2023
3
3.51K
-
0.00
-
-

Employees

2023

Employees

3 Descended-50 % *

Net Assets(GBP)

3.51K £Ascended9.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ingrid Goldman-Dboer
Director
15/01/2024 - Present
-
Goldmann, Irmgard Barbara
Director
25/07/1992 - 05/09/1994
-
Graham, Alison Fiona
Director
25/07/1992 - 13/03/2000
-
Buck, Andrew John
Director
26/05/2004 - 25/01/2007
-
Wilson, Margaret Anne
Secretary
10/06/2002 - 05/07/2022
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED

12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/07/1991 with the registered office located at 12 Langdale Terrace, Whitby, North Yorkshire YO21 3EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED?

toggle

12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/07/1991 .

Where is 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED is registered at 12 Langdale Terrace, Whitby, North Yorkshire YO21 3EE.

What does 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED have?

toggle

12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-07-31.