LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05110073

Incorporation date

23/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Ace Sameday Couriers 4 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire DE74 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2004)
dot icon08/07/2025
Micro company accounts made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-04-23 with updates
dot icon21/05/2024
Micro company accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon20/07/2023
Micro company accounts made up to 2022-12-31
dot icon15/05/2023
Registered office address changed from C/O Ace Sameday Couriers Unit 2 Hawthorne Road Castle Donington Derby DE74 2QR to C/O Ace Sameday Couriers 4 Boundary Court Warke Flatt, Willow Farm Business Park Castle Donington Derbyshire DE74 2UD on 2023-05-15
dot icon04/05/2023
Confirmation statement made on 2023-04-23 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon08/07/2021
Confirmation statement made on 2021-04-23 with updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon07/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/04/2018
Appointment of Mr George Thomas as a director on 2015-05-01
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon23/04/2018
Termination of appointment of George Thomas as a director on 2018-04-05
dot icon05/04/2018
Termination of appointment of Takashi Nezu as a director on 2018-04-05
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-04-23 with updates
dot icon27/06/2017
Notification of Jonathan Neil Russell Jenkinson as a person with significant control on 2016-04-24
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon03/05/2016
Register inspection address has been changed from C/O Barker Maule & Co 27 & 33 Castle Gate Newark Nottinghamshire NG24 1BA England to 3 Colwick Quays Business Park Colwick Nottingham NG4 2JY
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Appointment of Mr Takashi Nezu as a director on 2015-05-01
dot icon01/06/2015
Appointment of Mr Jonathan Neal Russell Jenkinson as a director on 2015-05-01
dot icon01/06/2015
Appointment of Mr George Thomas as a director on 2015-05-01
dot icon29/05/2015
Termination of appointment of Jonathan Neil Russell Jenkinson as a director on 2015-05-01
dot icon29/05/2015
Termination of appointment of Takashi Nezu as a director on 2015-05-01
dot icon29/05/2015
Termination of appointment of George Thomas as a director on 2015-05-01
dot icon21/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon21/05/2015
Register(s) moved to registered inspection location C/O Barker Maule & Co 27 & 33 Castle Gate Newark Nottinghamshire NG24 1BA
dot icon21/05/2015
Appointment of Mr Claudiu Mircea Grigoriu as a director on 2014-10-14
dot icon21/05/2015
Register inspection address has been changed to C/O Barker Maule & Co 27 & 33 Castle Gate Newark Nottinghamshire NG24 1BA
dot icon21/05/2015
Resolutions
dot icon15/05/2015
Termination of appointment of Claudiu Mircea Grigoriu as a director on 2015-05-01
dot icon05/05/2015
Termination of appointment of Debra Jane Woodyatt as a director on 2015-05-05
dot icon05/05/2015
Termination of appointment of Stephen Mckeown as a director on 2015-05-05
dot icon24/03/2015
Appointment of Mr Takashi Nezu as a director on 2015-03-10
dot icon13/03/2015
Appointment of Mr Jonathan Neil Russell Jenkinson as a director on 2015-03-10
dot icon13/03/2015
Appointment of Mr Claudiu Mircea Grigoriu as a director on 2015-03-10
dot icon13/03/2015
Appointment of Mr George Thomas as a director on 2015-03-10
dot icon13/03/2015
Registered office address changed from 27 Castle Gate Newark Notts NG24 1BA to C/O Ace Sameday Couriers Unit 2 Hawthorne Road Castle Donington Derby DE74 2QR on 2015-03-13
dot icon10/03/2015
Termination of appointment of Takashi Nezu as a director on 2015-03-10
dot icon10/03/2015
Termination of appointment of George Thomas as a director on 2015-03-10
dot icon10/03/2015
Termination of appointment of Claudiu Mircea Grigoriu as a director on 2015-03-10
dot icon10/03/2015
Termination of appointment of Jonathan Neil Russell Jenkinson as a director on 2015-03-10
dot icon23/12/2014
Appointment of Mr Takashi Nezu as a director on 2014-12-16
dot icon16/10/2014
Appointment of Mr Claudiu Mircea Grigoriu as a director on 2014-10-14
dot icon14/10/2014
Appointment of Mr Jonathan Neil Russell Jenkinson as a director on 2014-10-14
dot icon14/10/2014
Appointment of Mr George Thomas as a director on 2014-10-14
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon12/06/2013
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS on 2013-06-12
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/08/2012
Termination of appointment of Michele Tina Wrigley as a secretary on 2012-08-17
dot icon22/08/2012
Compulsory strike-off action has been discontinued
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon16/08/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon16/08/2012
Secretary's details changed for Mrs Michele Tina Wrigley on 2012-08-16
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon26/05/2011
Director's details changed for Debra Jane Woodyatt on 2011-04-23
dot icon26/05/2011
Director's details changed for Stephen Mckeown on 2011-04-23
dot icon18/02/2011
Appointment of Steve Mckeown as a director
dot icon18/02/2011
Appointment of Debra Woodyatt as a director
dot icon18/02/2011
Termination of appointment of Fin Mitchell as a director
dot icon18/02/2011
Termination of appointment of Philip Wrigley as a director
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/07/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon05/05/2010
Director's details changed for Fin Mitchell on 2010-04-27
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/05/2009
Return made up to 23/04/09; full list of members
dot icon22/05/2009
Location of register of members
dot icon22/05/2009
Location of debenture register
dot icon22/05/2009
Registered office changed on 22/05/2009 from 1 pinnacle way pride park derby DE24 8ZS
dot icon05/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/12/2008
Registered office changed on 17/12/2008 from limehouse mere way ruddington fields ruddington nottinghamshire NG11 6JS
dot icon12/08/2008
Return made up to 23/04/08; full list of members
dot icon05/03/2008
Return made up to 23/04/07; full list of members
dot icon05/03/2008
Registered office changed on 05/03/2008 from limehouse mere way ruddington fields ruddington nottinghamshire NG116JW
dot icon05/03/2008
Location of debenture register
dot icon05/03/2008
Location of register of members
dot icon04/03/2008
Secretary's change of particulars / michele peters / 23/04/2007
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon07/09/2006
Return made up to 23/04/06; full list of members
dot icon24/02/2006
Accounts made up to 2005-04-30
dot icon01/08/2005
Secretary resigned
dot icon01/08/2005
Director resigned
dot icon23/06/2005
£ nc 1000/20 08/06/05
dot icon23/06/2005
Ad 08/06/05--------- £ si 10@1=10 £ ic 1/11
dot icon23/06/2005
Memorandum and Articles of Association
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Registered office changed on 23/06/05 from: limehouse mere way ruddington fields ruddington nottinghamshire NG11 6JW
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
New director appointed
dot icon16/05/2005
Registered office changed on 16/05/05 from: st michaels court st michaels lane derby derbyshire DE1 3HQ
dot icon11/05/2005
Certificate of change of name
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Return made up to 23/04/05; full list of members
dot icon23/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.00
-
0.00
-
-
2022
3
11.00
-
0.00
-
-
2022
3
11.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

11.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, George
Director
01/05/2015 - Present
6
Grigoriu, Claudiu Mircea
Director
14/10/2014 - Present
9
Jenkinson, Jonathan Neal Russell
Director
14/10/2014 - 10/03/2015
3
Jenkinson, Jonathan Neal Russell
Director
10/03/2015 - 01/05/2015
3
Jenkinson, Jonathan Neal Russell
Director
01/05/2015 - Present
3

Persons with Significant Control

1
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 LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED

LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/04/2004 with the registered office located at C/O Ace Sameday Couriers 4 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire DE74 2UD. There are currently 3 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 LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED?

toggle

LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/04/2004 .

Where is LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED located?

toggle

LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED is registered at C/O Ace Sameday Couriers 4 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire DE74 2UD.

What does LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED do?

toggle

LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED have?

toggle

LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/07/2025: Micro company accounts made up to 2024-12-31.