LANGHAM PARK TEMPLE NORMANTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LANGHAM PARK TEMPLE NORMANTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06393786

Incorporation date

09/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2007)
dot icon14/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/03/2025
Director's details changed for Mr Fin Mitchell on 2025-02-03
dot icon19/03/2025
Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-03-19
dot icon19/03/2025
Secretary's details changed for Mrs Michele Tina Wrigley on 2025-02-03
dot icon19/03/2025
Change of details for Mr Mark Finley Mitchell as a person with significant control on 2025-02-03
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon10/07/2024
Director's details changed
dot icon09/07/2024
Termination of appointment of Philip Michael Wrigley as a director on 2024-07-09
dot icon09/07/2024
Registered office address changed from Stirling Business Park Unit 2 Derby Road Ashbourne Derbyshire DE6 1LZ United Kingdom to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 2024-07-09
dot icon09/07/2024
Change of details for Mr Mark Finley Mitchell as a person with significant control on 2024-07-09
dot icon09/07/2024
Cessation of Philip Michael Wrigley as a person with significant control on 2024-07-09
dot icon03/11/2023
Confirmation statement made on 2023-10-09 with updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/12/2022
Change of details for Mr Philip Michael Wrigley as a person with significant control on 2022-12-12
dot icon12/12/2022
Change of details for Mr Mark Finley Mitchell as a person with significant control on 2022-12-12
dot icon12/12/2022
Secretary's details changed for Mrs Michele Tina Wrigley on 2022-12-12
dot icon12/12/2022
Director's details changed for Mr Philip Michael Wrigley on 2022-12-12
dot icon12/12/2022
Registered office address changed from 1a Albany Court Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA to Stirling Business Park Unit 2 Derby Road Ashbourne Derbyshire DE6 1LZ on 2022-12-12
dot icon12/12/2022
Director's details changed for Mr Fin Mitchell on 2022-12-12
dot icon11/11/2022
Confirmation statement made on 2022-10-09 with updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-09 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/03/2021
Change of details for Mr Philip Michael Wrigley as a person with significant control on 2021-03-24
dot icon24/03/2021
Director's details changed for Mr Philip Michael Wrigley on 2021-03-24
dot icon26/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon26/08/2015
Director's details changed for Mr Fin Mitchell on 2015-08-25
dot icon02/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/11/2014
Director's details changed for Mr Fin Mitchell on 2014-11-25
dot icon19/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon08/11/2013
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS on 2013-11-08
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/12/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon13/12/2012
Director's details changed for Mr Philip Michael Wrigley on 2012-06-01
dot icon13/12/2012
Secretary's details changed for Mrs Michele Tina Wrigley on 2012-06-01
dot icon11/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon01/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon05/04/2011
Director's details changed for Mr Fin Mitchell on 2011-04-05
dot icon02/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon05/05/2010
Director's details changed for Fin Mitchell on 2010-04-27
dot icon15/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon30/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon30/11/2009
Director's details changed for Fin Mitchell on 2009-10-09
dot icon31/03/2009
Accounts for a dormant company made up to 2008-10-31
dot icon06/01/2009
Return made up to 09/10/08; full list of members
dot icon06/01/2009
Registered office changed on 06/01/2009 from limehouse mere way ruddington fields ruddington notts NG11 6JS
dot icon27/11/2007
Ad 02/11/07--------- £ si 3@1=3 £ ic 1/4
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
Secretary resigned
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Resolutions
dot icon09/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-6.69 % *

* during past year

Cash in Bank

£43,620.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.00
-
0.00
46.75K
-
2022
2
4.00
-
0.00
43.62K
-
2022
2
4.00
-
0.00
43.62K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.62K £Descended-6.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Fin
Director
02/11/2007 - Present
5
Wrigley, Philip Michael
Director
02/11/2007 - 09/07/2024
56
Wrigley, Michele Tina
Secretary
02/11/2007 - 01/03/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LANGHAM PARK TEMPLE NORMANTON MANAGEMENT COMPANY LIMITED

LANGHAM PARK TEMPLE NORMANTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/10/2007 with the registered office located at 18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LANGHAM PARK TEMPLE NORMANTON MANAGEMENT COMPANY LIMITED?

toggle

LANGHAM PARK TEMPLE NORMANTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/10/2007 .

Where is LANGHAM PARK TEMPLE NORMANTON MANAGEMENT COMPANY LIMITED located?

toggle

LANGHAM PARK TEMPLE NORMANTON MANAGEMENT COMPANY LIMITED is registered at 18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JY.

What does LANGHAM PARK TEMPLE NORMANTON MANAGEMENT COMPANY LIMITED do?

toggle

LANGHAM PARK TEMPLE NORMANTON MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does LANGHAM PARK TEMPLE NORMANTON MANAGEMENT COMPANY LIMITED have?

toggle

LANGHAM PARK TEMPLE NORMANTON MANAGEMENT COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for LANGHAM PARK TEMPLE NORMANTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-09 with no updates.