Langlade Property Management Limited TORQUAY


Founded in 1988, Langlade Property Management, classified under reg no. 02310936 is an active company. Currently registered at 135 Reddenhill Road TQ1 3NT, Torquay the company has been in the business for thirty six years. Its financial year was closed on Wed, 25th Dec and its latest financial statement was filed on 2022-12-25.

The company has 2 directors, namely Geraldine M., Janine R.. Of them, Janine R. has been with the company the longest, being appointed on 26 February 2015 and Geraldine M. has been with the company for the least time - from 1 July 2016. At the moment 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.

Langlade Property Management Limited Address / Contact

Office Address 135 Reddenhill Road
Town Torquay
Post code TQ1 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02310936
Date of Incorporation Mon, 31st Oct 1988
Industry Residents property management
End of financial Year 25th December
Company age 36 years old
Account next due date Wed, 25th Sep 2024 (134 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Crown Property Management Limited

Position: Corporate Secretary

Appointed: 01 October 2017

Geraldine M.

Position: Director

Appointed: 01 July 2016

Janine R.

Position: Director

Appointed: 26 February 2015

Robert B.

Position: Secretary

Appointed: 03 May 2016

Resigned: 01 October 2017

Anne E.

Position: Director

Appointed: 19 January 2015

Resigned: 03 May 2016

Robert B.

Position: Director

Appointed: 07 October 2003

Resigned: 15 January 2018

Kenneth M.

Position: Director

Appointed: 01 March 2002

Resigned: 04 May 2016

Clive F.

Position: Director

Appointed: 28 July 1999

Resigned: 12 October 2001

Louise P.

Position: Director

Appointed: 24 July 1998

Resigned: 12 August 2012

Anne E.

Position: Secretary

Appointed: 14 April 1997

Resigned: 03 May 2016

Louise B.

Position: Director

Appointed: 06 November 1995

Resigned: 14 April 1997

Christopher T.

Position: Director

Appointed: 06 November 1995

Resigned: 05 June 2003

Anita Y.

Position: Secretary

Appointed: 13 October 1994

Resigned: 14 April 1997

Anita Y.

Position: Director

Appointed: 21 October 1993

Resigned: 24 July 1998

Stephen C.

Position: Director

Appointed: 21 October 1993

Resigned: 14 April 1997

Anne E.

Position: Director

Appointed: 31 October 1991

Resigned: 08 August 2014

Andrew L.

Position: Director

Appointed: 29 April 1991

Resigned: 21 October 1993

Dawn T.

Position: Secretary

Appointed: 29 April 1991

Resigned: 13 October 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Darren S. This PSC has significiant influence or control over the company,.

Darren S.

Notified on 2 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Balance Sheet
Current Assets8888888
Net Assets Liabilities8888888
Other
Net Current Assets Liabilities8888888
Total Assets Less Current Liabilities8888888

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-25
filed on: 1st, August 2023
Free Download (3 pages)

Company search

Advertisements