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

LANGDALE CLOSE PROPERTIES LIMITED

138 CARDIGAN ROAD, LEEDS, LS6 1LU,
Company Registration Number
05278588
Private Limited Company
Active

Company Overview

About Langdale Close Properties Ltd
LANGDALE CLOSE PROPERTIES LIMITED was founded on 2004-11-04 and has its registered office in Leeds. The organisation's status is listed as "Active". Langdale Close Properties Limited is a Private Limited Company registered in ENGLAND 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
LANGDALE CLOSE PROPERTIES LIMITED
 
Legal Registered Office
138 CARDIGAN ROAD
LEEDS
LS6 1LU
Other companies in LS27
 
Filing Information
Company Number 05278588
Company ID Number 05278588
Date formed 2004-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:58:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGDALE CLOSE PROPERTIES LIMITED
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 LANGDALE CLOSE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANGUS HALLIDAY BIGHAM
Company Secretary 2013-07-02
MICHAEL ANGUS HALLIDAY BIGHAM
Director 2006-01-05
JANE LESLEY TWAITES
Director 2006-01-05
NIGEL HENRY WALLER TWAITES
Director 2004-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE HEATHER BIGHAM
Company Secretary 2006-01-05 2013-07-02
JANE LESLEY TWAITES
Company Secretary 2004-11-04 2013-07-02
CHRISTINE HEATHER BIGHAM
Director 2006-01-05 2013-07-02
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-11-04 2004-11-04
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-11-04 2004-11-04

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
2024-03-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25Previous accounting period shortened from 30/04/23 TO 31/03/23
2022-12-13CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-12-08AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12Change of details for Deu Commercial Limited as a person with significant control on 2022-05-05
2022-09-12PSC05Change of details for Deu Commercial Limited as a person with significant control on 2022-05-05
2022-05-24RP04AP01Second filing of director appointment of Jaskaran Singh Deu
2022-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052785880007
2022-05-11PSC07CESSATION OF JANE LESLEY TWAITES AS A PERSON OF SIGNIFICANT CONTROL
2022-05-11PSC02Notification of Deu Commercial Limited as a person with significant control on 2022-05-05
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HENRY WALLER TWAITES
2022-05-11AP01DIRECTOR APPOINTED SURJIT SINGH
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM C/O Mazars Llp 5th Floor 3 Wellington Place Leeds West Yorkshire LS1 4AP England
2022-05-06PSC07CESSATION OF JOHN ALLAN HALLIDAY BIGHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-01-0930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-09AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA CLAIRE PETERKIN
2022-01-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA LOUISE DAVEY
2022-01-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALLAN HALLIDAY BIGHAM
2022-01-07CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2022-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA CLAIRE PETERKIN
2021-04-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02PSC07CESSATION OF MICHAEL ANGUS HALLIDAY BIGHAM AS A PERSON OF SIGNIFICANT CONTROL
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANGUS HALLIDAY BIGHAM
2021-02-02TM02Termination of appointment of Michael Angus Halliday Bigham on 2020-12-27
2021-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM Mazars House, Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN
2019-02-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2017-12-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-01-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 4190
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-02-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 4190
2015-12-02AR0104/11/15 ANNUAL RETURN FULL LIST
2015-02-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 4190
2014-12-18AR0104/11/14 ANNUAL RETURN FULL LIST
2013-11-25AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 4190
2013-11-19AR0104/11/13 ANNUAL RETURN FULL LIST
2013-07-04AP03Appointment of Mr Michael Angus Halliday Bigham as company secretary
2013-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE TWAITES
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BIGHAM
2013-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE BIGHAM
2013-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-11-28AR0104/11/12 ANNUAL RETURN FULL LIST
2012-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-11-15AR0104/11/11 ANNUAL RETURN FULL LIST
2011-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-11-22AR0104/11/10 ANNUAL RETURN FULL LIST
2010-04-22RES01ADOPT ARTICLES 22/04/10
2010-04-14SH08Change of share class name or designation
2009-11-06AR0104/11/09 ANNUAL RETURN FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANGUS HALLIDAY BIGHAM / 04/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HENRY WALLER TWAITES / 04/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LESLEY TWAITES / 04/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HEATHER BIGHAM / 04/11/2009
2009-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-01-26363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2007-11-27363sRETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS
2007-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-26363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-11-21225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-01-31SASHARES AGREEMENT OTC
2006-01-31SASHARES AGREEMENT OTC
2006-01-31SASHARES AGREEMENT OTC
2006-01-3188(2)RAD 05/01/06--------- £ SI 300@1=300 £ IC 1/301
2006-01-3188(2)RAD 05/01/06--------- £ SI 3600@1=3600 £ IC 301/3901
2006-01-3188(2)RAD 05/01/06--------- £ SI 289@1=289 £ IC 3901/4190
2006-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-30288aNEW DIRECTOR APPOINTED
2005-12-07363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-11-11288bDIRECTOR RESIGNED
2004-11-11288aNEW SECRETARY APPOINTED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11288bSECRETARY RESIGNED
2004-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LANGDALE CLOSE PROPERTIES 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 LANGDALE CLOSE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 LANGDALE CLOSE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LANGDALE CLOSE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGDALE CLOSE PROPERTIES LIMITED
Trademarks
We have not found any records of LANGDALE CLOSE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGDALE CLOSE PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as LANGDALE CLOSE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for LANGDALE CLOSE PROPERTIES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 2ND FLOOR 6 BLENHEIM TERRACE WOODHOUSE LEEDS LS2 9HD 6,90014/05/2013
GARAGE AND PREMISES 6 BLENHEIM TERRACE WOODHOUSE LEEDS LS2 9HZ 2,30001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGDALE CLOSE PROPERTIES 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 LANGDALE CLOSE PROPERTIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1