LANGTON COURT (YORK) MANAGEMENT COMPANY LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » York » YO1 9SF

Company number 04416610
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address 5 PECKITT STREET, YORK, NORTH YORKSHIRE, YO1 9SF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Micro company accounts made up to 30 April 2016; Appointment of Mr Dale Boyeson as a director on 22 September 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 24 . The most likely internet sites of LANGTON COURT (YORK) MANAGEMENT COMPANY LIMITED are www.langtoncourtyorkmanagementcompany.co.uk, and www.langton-court-york-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Langton Court York Management Company Limited is a Private Limited Company. The company registration number is 04416610. Langton Court York Management Company Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Langton Court York Management Company Limited is 5 Peckitt Street York North Yorkshire Yo1 9sf. . MUDD, Timothy John is a Secretary of the company. BINGHAM, Stephen Harry is a Director of the company. BOYESON, Dale is a Director of the company. HARDING, Peter George is a Director of the company. MILLAR, Mary Elizabeth is a Director of the company. OVENDEN, William Guy is a Director of the company. SLATER, Martin Bruce is a Director of the company. Secretary KENNEDY, Sinead has been resigned. Secretary MAGEE, Elaine Joyce has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLACK, Patricia Ann has been resigned. Director BROWN, Martin Wayne has been resigned. Director KENNEDY, Mark Peter Edward has been resigned. Director KENNEDY, Sinead has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAGEE, Ralph Thomas has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MUDD, Timothy John
Appointed Date: 02 February 2005

Director
BINGHAM, Stephen Harry
Appointed Date: 14 August 2014
78 years old

Director
BOYESON, Dale
Appointed Date: 22 September 2016
44 years old

Director
HARDING, Peter George
Appointed Date: 08 October 2009
77 years old

Director
MILLAR, Mary Elizabeth
Appointed Date: 28 September 2007
67 years old

Director
OVENDEN, William Guy
Appointed Date: 19 December 2003
51 years old

Director
SLATER, Martin Bruce
Appointed Date: 02 March 2005
73 years old

Resigned Directors

Secretary
KENNEDY, Sinead
Resigned: 02 February 2005
Appointed Date: 19 December 2003

Secretary
MAGEE, Elaine Joyce
Resigned: 19 December 2003
Appointed Date: 15 April 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 April 2002
Appointed Date: 15 April 2002

Director
BLACK, Patricia Ann
Resigned: 04 December 2015
Appointed Date: 17 November 2011
75 years old

Director
BROWN, Martin Wayne
Resigned: 26 March 2007
Appointed Date: 03 March 2005
55 years old

Director
KENNEDY, Mark Peter Edward
Resigned: 30 October 2009
Appointed Date: 19 December 2003
52 years old

Director
KENNEDY, Sinead
Resigned: 30 October 2009
Appointed Date: 19 December 2003
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 April 2002
Appointed Date: 15 April 2002

Director
MAGEE, Ralph Thomas
Resigned: 19 December 2003
Appointed Date: 15 April 2002
75 years old

LANGTON COURT (YORK) MANAGEMENT COMPANY LIMITED Events

13 Nov 2016
Micro company accounts made up to 30 April 2016
30 Sep 2016
Appointment of Mr Dale Boyeson as a director on 22 September 2016
29 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 24

10 Dec 2015
Termination of appointment of Patricia Ann Black as a director on 4 December 2015
05 Oct 2015
Micro company accounts made up to 30 April 2015
...
... and 45 more events
24 Apr 2002
New director appointed
24 Apr 2002
Registered office changed on 24/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Apr 2002
Secretary resigned
24 Apr 2002
Director resigned
15 Apr 2002
Incorporation