You are here: bizstats.co.uk > a-z index > 9 list

94-100 Langdale Gate Management Company Limited OXFORDSHIRE


Founded in 1999, 94-100 Langdale Gate Management Company, classified under reg no. 03866926 is an active company. Currently registered at 100 Langdale Gate OX28 6EY, Oxfordshire the company has been in the business for twenty five years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 4 directors in the the company, namely Emma R., Nicolas D. and James H. and others. In addition one secretary - George S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Martyn B. who worked with the the company until 12 June 2000.

94-100 Langdale Gate Management Company Limited Address / Contact

Office Address 100 Langdale Gate
Office Address2 Witney
Town Oxfordshire
Post code OX28 6EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03866926
Date of Incorporation Wed, 27th Oct 1999
Industry Other accommodation
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Emma R.

Position: Director

Appointed: 26 July 2018

Nicolas D.

Position: Director

Appointed: 30 October 2014

James H.

Position: Director

Appointed: 30 October 2002

George S.

Position: Secretary

Appointed: 12 July 2000

George S.

Position: Director

Appointed: 27 October 1999

Natasha B.

Position: Director

Appointed: 14 June 2013

Resigned: 26 July 2018

Annabel C.

Position: Director

Appointed: 31 August 2010

Resigned: 30 October 2014

David T.

Position: Director

Appointed: 21 November 2004

Resigned: 31 August 2010

Joanna H.

Position: Director

Appointed: 02 July 2000

Resigned: 18 October 2004

Martyn B.

Position: Director

Appointed: 27 October 1999

Resigned: 12 June 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1999

Resigned: 27 October 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 October 1999

Resigned: 27 October 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 27 October 1999

Resigned: 27 October 1999

Martyn B.

Position: Secretary

Appointed: 27 October 1999

Resigned: 12 June 2000

Barbara G.

Position: Director

Appointed: 27 October 1999

Resigned: 25 October 2002

John M.

Position: Director

Appointed: 27 October 1999

Resigned: 17 January 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As BizStats researched, there is Nickolas D. This PSC has significiant influence or control over this company,. The second entity in the PSC register is George S. This PSC has significiant influence or control over the company,. Moving on, there is James H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Nickolas D.

Notified on 6 April 2016
Nature of control: significiant influence or control

George S.

Notified on 6 April 2016
Nature of control: significiant influence or control

James H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Emma R.

Notified on 26 July 2018
Nature of control: significiant influence or control

Natasha B.

Notified on 6 April 2016
Ceased on 26 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets4528651 0691 3631 4251 8451 7801 862
Net Assets Liabilities   1 9501 9501 9501 9501 950
Other
Accrued Liabilities Deferred Income144144150150150150150150
Creditors3087219191 2131 2751 6951 6301 758
Fixed Assets1 9501 9501 9501 9501 9501 9501 9501 950
Net Current Assets Liabilities144144150150150150150150
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       46
Total Assets Less Current Liabilities2 0942 0942 1002 1002 1002 1002 1002 100

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 26th, July 2023
Free Download (4 pages)

Company search

Advertisements