LANGDALE COURT MANAGEMENT CO. LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR1 9AH
Company number 00974916
Status Active
Incorporation Date 18 March 1970
Company Type Private Limited Company
Address 2 LANGDALE COURT, 85 COP LANE PENWORTHAM, PRESTON, LANCASHIRE, PR1 9AH
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 Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Register(s) moved to registered inspection location 11 Glenpark Drive Hesketh Bank Preston PR4 6TA. The most likely internet sites of LANGDALE COURT MANAGEMENT CO. LIMITED are www.langdalecourtmanagementco.co.uk, and www.langdale-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. Langdale Court Management Co Limited is a Private Limited Company. The company registration number is 00974916. Langdale Court Management Co Limited has been working since 18 March 1970. The present status of the company is Active. The registered address of Langdale Court Management Co Limited is 2 Langdale Court 85 Cop Lane Penwortham Preston Lancashire Pr1 9ah. The company`s financial liabilities are £0.12k. It is £0k against last year. And the total assets are £0.12k, which is £0k against last year. COOKSON, Michael John Edwin is a Secretary of the company. DREW, Mabel Betty is a Director of the company. PENROSE, Jane Christine is a Director of the company. Secretary BRIDGE, Kenneth has been resigned. Secretary PIMBLETT, Anthony Edward has been resigned. Director BERGUS, Brenda has been resigned. Director BRIDGE, Kenneth has been resigned. Director DEEKS, Dorothy Mary has been resigned. Director MARLE, Margaret has been resigned. Director RIGBY, Eileen Helena has been resigned. The company operates in "Residents property management".


langdale court management co. Key Finiance

LIABILITIES £0.12k
+3%
CASH n/a
TOTAL ASSETS £0.12k
+3%
All Financial Figures

Current Directors

Secretary
COOKSON, Michael John Edwin
Appointed Date: 13 October 2003

Director
DREW, Mabel Betty
Appointed Date: 19 October 2010
93 years old

Director
PENROSE, Jane Christine
Appointed Date: 14 October 2002
91 years old

Resigned Directors

Secretary
BRIDGE, Kenneth
Resigned: 18 August 1997

Secretary
PIMBLETT, Anthony Edward
Resigned: 13 October 2003
Appointed Date: 18 August 1997

Director
BERGUS, Brenda
Resigned: 31 December 2008
Appointed Date: 21 June 2000
91 years old

Director
BRIDGE, Kenneth
Resigned: 02 May 2000
101 years old

Director
DEEKS, Dorothy Mary
Resigned: 18 October 2004
Appointed Date: 18 August 1997
101 years old

Director
MARLE, Margaret
Resigned: 18 August 1997
106 years old

Director
RIGBY, Eileen Helena
Resigned: 14 October 2002
Appointed Date: 18 August 1997
96 years old

LANGDALE COURT MANAGEMENT CO. LIMITED Events

01 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

08 Jun 2016
Register(s) moved to registered inspection location 11 Glenpark Drive Hesketh Bank Preston PR4 6TA
19 Jun 2015
Total exemption small company accounts made up to 31 October 2014
11 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

...
... and 76 more events
23 May 1988
Director resigned;new director appointed

13 Oct 1987
Return made up to 11/05/87; full list of members

12 Aug 1987
Full accounts made up to 31 October 1986

29 Jul 1986
Full accounts made up to 31 October 1985

29 Jul 1986
Return made up to 12/05/86; full list of members