Melvyn Thorpe Langford Road (flats Management) Limited WEST YORKSHIRE


Melvyn Thorpe Langford Road (flats Management) started in year 1979 as Private Limited Company with registration number 01452715. The Melvyn Thorpe Langford Road (flats Management) company has been functioning successfully for 45 years now and its status is active. The firm's office is based in West Yorkshire at 14 Beech Hill. Postal code: LS21 3AX.

The company has 4 directors, namely Christine D., Katie M. and Maria G. and others. Of them, Dorothy L. has been with the company the longest, being appointed on 27 May 2016 and Christine D. has been with the company for the least time - from 26 August 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Melvyn Thorpe Langford Road (flats Management) Limited Address / Contact

Office Address 14 Beech Hill
Office Address2 Otley
Town West Yorkshire
Post code LS21 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01452715
Date of Incorporation Mon, 8th Oct 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Christine D.

Position: Director

Appointed: 26 August 2021

Katie M.

Position: Director

Appointed: 21 May 2021

Maria G.

Position: Director

Appointed: 15 April 2019

Dorothy L.

Position: Director

Appointed: 27 May 2016

Neville H.

Position: Director

Resigned: 20 June 2017

David G.

Position: Director

Appointed: 20 June 2017

Resigned: 15 February 2019

Gordon W.

Position: Director

Appointed: 21 June 2013

Resigned: 27 May 2016

Tracy A.

Position: Secretary

Appointed: 22 September 2010

Resigned: 29 November 2013

Tracy A.

Position: Director

Appointed: 22 September 2010

Resigned: 29 November 2013

Marjorie H.

Position: Director

Appointed: 08 April 2003

Resigned: 20 June 2013

Ruth M.

Position: Secretary

Appointed: 30 June 2000

Resigned: 22 September 2010

Mollie W.

Position: Director

Appointed: 21 August 1998

Resigned: 26 August 2021

Elsie C.

Position: Director

Appointed: 01 July 1997

Resigned: 09 March 2009

Marjorie H.

Position: Secretary

Appointed: 05 July 1993

Resigned: 30 June 2000

John H.

Position: Director

Appointed: 05 July 1993

Resigned: 08 March 2003

Marjorie H.

Position: Director

Appointed: 24 June 1991

Resigned: 05 July 1993

Eileen W.

Position: Director

Appointed: 24 June 1991

Resigned: 28 January 1997

Allen S.

Position: Director

Appointed: 24 June 1991

Resigned: 07 February 1997

Isabella H.

Position: Secretary

Appointed: 24 June 1991

Resigned: 05 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets6571 0841 2541 2801 641
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal465432432  
Average Number Employees During Period  444
Fixed Assets11111
Net Current Assets Liabilities1 2481 652822321651
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal591568605  
Total Assets Less Current Liabilities1 2491 653823322652
Creditors  432959990

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 23rd, June 2023
Free Download (5 pages)

Company search

Advertisements