Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANGLEY TERRACE MANAGEMENT LIMITED
Company Information for

LANGLEY TERRACE MANAGEMENT LIMITED

CHASE GREEN HOUSE, 42 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF,
Company Registration Number
01851623
Private Limited Company
Active

Company Overview

About Langley Terrace Management Ltd
LANGLEY TERRACE MANAGEMENT LIMITED was founded on 1984-10-01 and has its registered office in Enfield. The organisation's status is listed as "Active". Langley Terrace Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANGLEY TERRACE MANAGEMENT LIMITED
 
Legal Registered Office
CHASE GREEN HOUSE
42 CHASE SIDE
ENFIELD
MIDDLESEX
EN2 6NF
Other companies in EN2
 
Filing Information
Company Number 01851623
Company ID Number 01851623
Date formed 1984-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 13:35:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGLEY TERRACE MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRIAN PAUL LIMITED   R L NOMINEE (SECRETARIES) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANGLEY TERRACE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BRIAN PAUL (SECRETARIES) LIMITED
Company Secretary 2010-04-07
BRIAN MICHAEL O'LEARY
Director 2010-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANDREA BATCHELOR
Company Secretary 1997-10-31 2010-04-07
ROBIN HUGH HARWOOD MYDDELTON
Director 1991-04-27 2010-04-07
CLAIRE ROBINSON
Company Secretary 1993-04-27 1997-10-31
PAUL LUCAS
Company Secretary 1992-12-01 1993-04-27
CAROL HEATHER RENTALA
Company Secretary 1991-04-27 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN PAUL (SECRETARIES) LIMITED YOURLOTTOSERVICE UK LIMITED Company Secretary 2016-04-05 CURRENT 2016-04-05 Active
BRIAN PAUL (SECRETARIES) LIMITED ASCOT LODGE FREEHOLD LIMITED Company Secretary 2014-12-22 CURRENT 2014-12-22 Active
BRIAN PAUL (SECRETARIES) LIMITED RIVERSMEET RTM LIMITED Company Secretary 2014-06-16 CURRENT 2007-07-18 Active
BRIAN PAUL (SECRETARIES) LIMITED RIVERSMEET OWNERS LIMITED Company Secretary 2014-05-20 CURRENT 2006-02-08 Active
BRIAN PAUL (SECRETARIES) LIMITED WAYWOOD LIMITED Company Secretary 2014-01-06 CURRENT 1984-10-17 Active
BRIAN PAUL (SECRETARIES) LIMITED BROOKSIDE COLNE WAY LIMITED Company Secretary 2013-09-18 CURRENT 2002-07-15 Active
BRIAN PAUL (SECRETARIES) LIMITED EON MOTORS LIMITED Company Secretary 2012-04-03 CURRENT 2012-04-03 Dissolved 2017-09-12
BRIAN PAUL (SECRETARIES) LIMITED CLESIDRA LTD Company Secretary 2011-10-01 CURRENT 2009-03-12 Active
BRIAN PAUL (SECRETARIES) LIMITED MORGAN DAVIES LIMITED Company Secretary 2010-05-24 CURRENT 1998-08-12 Active
BRIAN PAUL (SECRETARIES) LIMITED ABINGDON SMALL BUSINESS ESTATE (MANAGEMENT) LIMITED Company Secretary 2010-04-07 CURRENT 1983-02-23 Active - Proposal to Strike off
BRIAN PAUL (SECRETARIES) LIMITED COLNE WAY COURT MANAGEMENT LIMITED Company Secretary 2010-04-07 CURRENT 1987-10-09 Active
BRIAN PAUL (SECRETARIES) LIMITED WHARFSIDE MANAGEMENT LIMITED Company Secretary 2010-04-07 CURRENT 1988-06-24 Active
BRIAN PAUL (SECRETARIES) LIMITED 43 AUGUSTUS ROAD FREEHOLD LIMITED Company Secretary 2007-10-11 CURRENT 2006-10-10 Active
BRIAN PAUL (SECRETARIES) LIMITED HOWARD & SON LIMITED Company Secretary 2007-04-10 CURRENT 2007-04-10 Liquidation
BRIAN PAUL (SECRETARIES) LIMITED CARRY-A-BAG LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Dissolved 2013-10-08
BRIAN PAUL (SECRETARIES) LIMITED HADFIELD CLOSE MANAGEMENT LIMITED Company Secretary 2006-08-30 CURRENT 1999-03-30 Active
BRIAN PAUL (SECRETARIES) LIMITED PETER PAYNE LIMITED Company Secretary 2006-08-11 CURRENT 2006-08-11 Dissolved 2016-03-01
BRIAN PAUL (SECRETARIES) LIMITED CERTIFIED PROPERTIES LIMITED Company Secretary 2006-07-11 CURRENT 2006-05-05 Dissolved 2014-11-11
BRIAN PAUL (SECRETARIES) LIMITED OAKLEIGH (NORTH LONDON) PROPERTY MANAGEMENT CO. LIMITED Company Secretary 2005-12-22 CURRENT 1962-04-13 Active
BRIAN PAUL (SECRETARIES) LIMITED 7 CAMDEN TERRACE (FREEHOLD) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Active
BRIAN PAUL (SECRETARIES) LIMITED STAMFORD BRIDGE LIMITED Company Secretary 2005-10-27 CURRENT 2005-10-27 Active
BRIAN PAUL (SECRETARIES) LIMITED K & W GROUP LIMITED Company Secretary 2005-10-11 CURRENT 2005-08-31 Active - Proposal to Strike off
BRIAN PAUL (SECRETARIES) LIMITED LIQUIDELECTRIC LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-24 Active
BRIAN PAUL (SECRETARIES) LIMITED THISTLEBANK LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Dissolved 2013-12-24
BRIAN PAUL (SECRETARIES) LIMITED DEENSIDE MANAGEMENT LIMITED Company Secretary 2005-04-05 CURRENT 2003-10-02 Active
BRIAN PAUL (SECRETARIES) LIMITED KATABIT LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Active
BRIAN PAUL (SECRETARIES) LIMITED 54 RADNOR WALK LIMITED Company Secretary 2004-11-18 CURRENT 2003-11-07 Active
BRIAN PAUL (SECRETARIES) LIMITED KINGSCLERE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-19 CURRENT 2000-04-05 Active
BRIAN PAUL (SECRETARIES) LIMITED D.A.D. INSULATIONS LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Dissolved 2015-11-10
BRIAN PAUL (SECRETARIES) LIMITED JEANS BOULTON SEYMOUR LIMITED Company Secretary 2004-02-23 CURRENT 2004-02-23 Active
BRIAN PAUL (SECRETARIES) LIMITED ASTRALAND LIMITED Company Secretary 2004-01-16 CURRENT 2003-12-02 Dissolved 2014-05-13
BRIAN PAUL (SECRETARIES) LIMITED TRANSWRITE LIMITED Company Secretary 2004-01-12 CURRENT 2003-07-23 Dissolved 2014-08-26
BRIAN PAUL (SECRETARIES) LIMITED PK MEDICALS LIMITED Company Secretary 2003-10-07 CURRENT 2003-10-07 Dissolved 2014-05-20
BRIAN PAUL (SECRETARIES) LIMITED ART MANAGEMENT LIMITED Company Secretary 2003-01-20 CURRENT 2003-01-20 Active
BRIAN PAUL (SECRETARIES) LIMITED ANNIE WAITE LIMITED Company Secretary 2002-10-03 CURRENT 2002-10-03 Active
BRIAN PAUL (SECRETARIES) LIMITED EXOTIC RETREATS LIMITED Company Secretary 2002-07-02 CURRENT 2002-07-02 Active
BRIAN PAUL (SECRETARIES) LIMITED ATLANTIC PROPERTY MANAGEMENT LIMITED Company Secretary 2002-04-17 CURRENT 1998-12-08 Active
BRIAN PAUL (SECRETARIES) LIMITED REGENCY GRAPHICS LIMITED Company Secretary 2001-10-22 CURRENT 1996-01-18 Dissolved 2016-09-06
BRIAN PAUL (SECRETARIES) LIMITED KALAMI DEVELOPMENTS LIMITED Company Secretary 2001-07-18 CURRENT 2001-07-18 Active
BRIAN PAUL (SECRETARIES) LIMITED JEANS HAIRSTYLISTS LIMITED Company Secretary 2001-06-11 CURRENT 2001-03-05 Active
BRIAN PAUL (SECRETARIES) LIMITED CELEBRAND LIMITED Company Secretary 2001-05-29 CURRENT 2001-05-29 Liquidation
BRIAN PAUL (SECRETARIES) LIMITED EURO INSIGHTS LIMITED Company Secretary 2001-03-20 CURRENT 2000-03-03 Active
BRIAN PAUL (SECRETARIES) LIMITED THE RACE DRIVERS ACADEMY LIMITED Company Secretary 2000-06-23 CURRENT 2000-06-23 Dissolved 2014-03-11
BRIAN PAUL (SECRETARIES) LIMITED JUNCTION SERVICES LTD Company Secretary 2000-03-30 CURRENT 1999-11-15 Active
BRIAN PAUL (SECRETARIES) LIMITED WYFOLD STUDIOS MANAGEMENT LIMITED Company Secretary 2000-03-13 CURRENT 1988-11-10 Active
BRIAN MICHAEL O'LEARY THE LANTERNS MANAGEMENT COMPANY LIMITED Director 2015-09-17 CURRENT 1990-10-05 Active
BRIAN MICHAEL O'LEARY ANACUC LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
BRIAN MICHAEL O'LEARY WARRIOR BPWE LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
BRIAN MICHAEL O'LEARY ABINGDON SMALL BUSINESS ESTATE (MANAGEMENT) LIMITED Director 2010-04-07 CURRENT 1983-02-23 Active - Proposal to Strike off
BRIAN MICHAEL O'LEARY COLNE WAY COURT MANAGEMENT LIMITED Director 2010-04-07 CURRENT 1987-10-09 Active
BRIAN MICHAEL O'LEARY WHARFSIDE MANAGEMENT LIMITED Director 2010-04-07 CURRENT 1988-06-24 Active
BRIAN MICHAEL O'LEARY TITHE DEVELOPMENTS LIMITED Director 2010-02-05 CURRENT 2005-01-24 Dissolved 2014-07-15
BRIAN MICHAEL O'LEARY JEANS BOULTON SEYMOUR LIMITED Director 2004-02-23 CURRENT 2004-02-23 Active
BRIAN MICHAEL O'LEARY BSJ PROPERTY DEVELOPMENTS LIMITED Director 2004-02-11 CURRENT 2004-01-26 Active
BRIAN MICHAEL O'LEARY JUNCTION SERVICES LTD Director 2003-07-24 CURRENT 1999-11-15 Active
BRIAN MICHAEL O'LEARY JEANS HAIRSTYLISTS LIMITED Director 2003-07-23 CURRENT 2001-03-05 Active
BRIAN MICHAEL O'LEARY BRIAN PAUL (SECRETARIES) LIMITED Director 2000-03-02 CURRENT 2000-03-02 Active
BRIAN MICHAEL O'LEARY BRIAN PAUL LIMITED Director 1998-03-27 CURRENT 1998-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-09-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-08-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2020-07-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-11-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24PSC08Notification of a person with significant control statement
2019-07-18AP01DIRECTOR APPOINTED MR NAZMUL RAZIB
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL O'LEARY
2019-07-18PSC07CESSATION OF BRIAN MICHAEL O'LEARY AS A PERSON OF SIGNIFICANT CONTROL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10DISS40Compulsory strike-off action has been discontinued
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 18
2016-08-09AR0127/04/16 ANNUAL RETURN FULL LIST
2016-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 18
2015-05-01AR0127/04/15 ANNUAL RETURN FULL LIST
2014-08-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 18
2014-05-14AR0127/04/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0127/04/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0127/04/12 ANNUAL RETURN FULL LIST
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0127/04/11 ANNUAL RETURN FULL LIST
2011-01-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-09AR0127/04/10 ANNUAL RETURN FULL LIST
2010-05-28AP04Appointment of corporate company secretary Brian Paul (Secretaries) Limited
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/10 FROM C/O Batchelor & Myddelton Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW
2010-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY JENNIFER BATCHELOR
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MYDDELTON
2010-04-16AP01DIRECTOR APPOINTED MR BRIAN MICHAEL O'LEARY
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-22363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-12363sRETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-04363sRETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-02-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-06363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-11-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-12363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-14363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-14363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-18363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2001-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/01
2001-06-26363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-01-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-06363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-09363sRETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1999-04-22287REGISTERED OFFICE CHANGED ON 22/04/99 FROM: MATTHEW HOUSE (1ST FLOOR) 45-47 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AW
1998-11-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-01363sRETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS
1998-02-23288aNEW SECRETARY APPOINTED
1998-02-23288bSECRETARY RESIGNED
1997-12-15287REGISTERED OFFICE CHANGED ON 15/12/97 FROM: WILSON MYDDELTON LATIMER HOUSE 189 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5D
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-07363sRETURN MADE UP TO 27/04/97; CHANGE OF MEMBERS
1996-09-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-12363sRETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS
1995-11-20AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-05-03363sRETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-16287REGISTERED OFFICE CHANGED ON 16/11/94 FROM: 1 THE CHASE JOHN TATE ROAD HERTFORD HERTFORDSHIRE SG13 7NN
1994-05-19363sRETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS
1994-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-08AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-05-06363sRETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS
1993-05-06363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1993-05-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-24AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-07363sRETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS
1991-11-19AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-05-20363aRETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LANGLEY TERRACE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANGLEY TERRACE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANGLEY TERRACE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANGLEY TERRACE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of LANGLEY TERRACE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGLEY TERRACE MANAGEMENT LIMITED
Trademarks
We have not found any records of LANGLEY TERRACE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGLEY TERRACE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as LANGLEY TERRACE MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LANGLEY TERRACE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGLEY TERRACE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANGLEY TERRACE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.