LANGATE MANAGERS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL4 6SX
Company number 01795341
Status Active
Incorporation Date 28 February 1984
Company Type Private Limited Company
Address FLAT 8, 117 RESERVOIR ROAD, GLOUCESTER, GLOS, GL4 6SX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 8 . The most likely internet sites of LANGATE MANAGERS LIMITED are www.langatemanagers.co.uk, and www.langate-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Langate Managers Limited is a Private Limited Company. The company registration number is 01795341. Langate Managers Limited has been working since 28 February 1984. The present status of the company is Active. The registered address of Langate Managers Limited is Flat 8 117 Reservoir Road Gloucester Glos Gl4 6sx. The company`s financial liabilities are £1.61k. It is £-0.61k against last year. And the total assets are £1.97k, which is £-0.58k against last year. MITCHELL, James Lindsay is a Director of the company. NASH, Joyce Elizabeth is a Director of the company. Secretary GOBLE, Susan Jean has been resigned. Secretary PERKS, Sylvia Joyce has been resigned. Director HULL, Douglas Stewart has been resigned. Director LOCKE, Wilfred Harold has been resigned. Director PERKS, Douglas Sidney Richard has been resigned. The company operates in "Residents property management".


langate managers Key Finiance

LIABILITIES £1.61k
-28%
CASH n/a
TOTAL ASSETS £1.97k
-23%
All Financial Figures

Current Directors

Director
MITCHELL, James Lindsay
Appointed Date: 02 April 2006
91 years old

Director
NASH, Joyce Elizabeth
Appointed Date: 11 May 2010
91 years old

Resigned Directors

Secretary
GOBLE, Susan Jean
Resigned: 31 December 2009
Appointed Date: 02 April 2006

Secretary
PERKS, Sylvia Joyce
Resigned: 02 April 2006

Director
HULL, Douglas Stewart
Resigned: 04 December 1995
116 years old

Director
LOCKE, Wilfred Harold
Resigned: 11 May 2010
105 years old

Director
PERKS, Douglas Sidney Richard
Resigned: 02 April 2006
92 years old

Persons With Significant Control

Mr James Lindsay Mitchell
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Mrs Joyce Elizabeth Nash
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

LANGATE MANAGERS LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8

29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 8

...
... and 76 more events
15 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 May 1988
Full accounts made up to 31 March 1987

21 Jan 1987
Full accounts made up to 31 March 1986

21 Jan 1987
Return made up to 30/01/87; full list of members

28 Feb 1984
Certificate of incorporation