Langham Park Lowe's Lane Management Limited

General information

Name:

Langham Park Lowe's Lane Management Ltd

Office Address:

10 Oxford Street NG1 5BG Nottingham

Number: 05832893

Incorporation date: 2006-05-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Langham Park Lowe's Lane Management Limited has existed in the business for at least eighteen years. Started with Companies House Reg No. 05832893 in 2006, the company have office at 10 Oxford Street, Nottingham NG1 5BG. The company's SIC code is 98000 which stands for Residents property management. 2023-03-31 is the last time account status updates were reported.

Joanne T. is the following company's single managing director, that was assigned to lead the company in 2019. The business had been presided over by David P. up until 5 years ago. As a follow-up another director, namely Tony B. resigned nine years ago.

Joanne T. is the individual who has control over this firm.

Financial data based on annual reports

Company staff

Joanne T.

Role: Director

Appointed: 02 January 2019

Latest update: 27 February 2024

People with significant control

Joanne T.
Notified on 2 January 2019
Nature of control:
right to manage directors
David P.
Notified on 6 April 2016
Ceased on 2 January 2019
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 5 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 5 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2013

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2014

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2015

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2016

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
17
Company Age

Closest Companies - by postcode