About

Registered Number: 02333903
Date of Incorporation: 10/01/1989 (35 years and 5 months ago)
Company Status: Active
Registered Address: PATRICK GALLAGHER, Flat 1 109 Clyde Road, Manchester, M20 2WW,

 

Langley Villas Management Company Ltd was registered on 10 January 1989 with its registered office in Manchester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Gallagher, Patrick Joseph, Gallagher, Patrick, Iles, Brian Phillip, Lawrie, Catherine, Stevens, Colette Jessica, Barton, Anne, Dr, Holpin, Lucy Jane, Slater, Paul Jeremy, Alty, Elizabeth Diane, Baker, Christopher Neil, Banerjee, Sudipta, Dr, Chandratre, Narendra Sanjiv, Doctor, Clark, John David, Eddowes, Angus, Fipps, Carrie-anne, Gavine, Fiona Stewart, Harris, James Michael, Holpin, Lucy, Hunter, Christian Mark, Iles, Brian Philip, Lloyd, Ian Peter Hampson, May, Wendy Anne, Nichols, Stephanie, Thompson, Mark Andrew, Underdown, Ruth, Ward, Rosemary, Webb, Sharon Elizabeth, Young, Toby.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Patrick 29 August 2014 - 1
ILES, Brian Phillip 22 July 2010 - 1
LAWRIE, Catherine 01 January 2019 - 1
STEVENS, Colette Jessica 17 January 2017 - 1
ALTY, Elizabeth Diane 02 October 1993 31 May 1997 1
BAKER, Christopher Neil 01 November 2002 22 July 2010 1
BANERJEE, Sudipta, Dr 01 August 1995 01 January 2003 1
CHANDRATRE, Narendra Sanjiv, Doctor 12 January 2007 29 August 2014 1
CLARK, John David 19 December 1998 03 April 2007 1
EDDOWES, Angus 01 November 2004 15 December 2005 1
FIPPS, Carrie-Anne 31 May 2015 17 January 2017 1
GAVINE, Fiona Stewart N/A 31 July 1995 1
HARRIS, James Michael 30 November 1997 29 September 2000 1
HOLPIN, Lucy 26 June 2012 01 August 2016 1
HUNTER, Christian Mark 19 July 2016 01 January 2019 1
ILES, Brian Philip 29 September 2000 01 January 2003 1
LLOYD, Ian Peter Hampson 07 February 2000 01 August 2002 1
MAY, Wendy Anne 30 November 2001 01 November 2004 1
NICHOLS, Stephanie 01 August 2002 23 October 2007 1
THOMPSON, Mark Andrew 01 July 1992 30 November 1997 1
UNDERDOWN, Ruth 23 October 2007 01 June 2015 1
WARD, Rosemary 15 December 2005 26 June 2012 1
WEBB, Sharon Elizabeth 30 June 1997 19 December 1998 1
YOUNG, Toby 31 May 1997 07 February 2000 1
Secretary Name Appointed Resigned Total Appointments
GALLAGHER, Patrick Joseph 19 August 2016 - 1
BARTON, Anne, Dr 15 April 1993 27 June 1997 1
HOLPIN, Lucy Jane 17 July 2014 05 October 2015 1
SLATER, Paul Jeremy N/A 15 April 1993 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 06 August 2019
TM01 - Termination of appointment of director 10 February 2019
AP01 - Appointment of director 10 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 04 August 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 04 August 2017
TM01 - Termination of appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM02 - Termination of appointment of secretary 05 October 2016
AP03 - Appointment of secretary 19 August 2016
AP01 - Appointment of director 08 August 2016
CS01 - N/A 05 August 2016
AD01 - Change of registered office address 06 June 2016
AA - Annual Accounts 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AR01 - Annual Return 01 August 2015
AA - Annual Accounts 30 November 2014
TM01 - Termination of appointment of director 22 September 2014
AP01 - Appointment of director 22 September 2014
AR01 - Annual Return 04 August 2014
TM02 - Termination of appointment of secretary 17 July 2014
AD01 - Change of registered office address 17 July 2014
AP03 - Appointment of secretary 17 July 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 27 July 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 10 August 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 21 January 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 19 December 2010
AR01 - Annual Return 18 August 2010
AP01 - Appointment of director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 30 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 20 April 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
363s - Annual Return 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
AA - Annual Accounts 28 November 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 28 October 1998
363s - Annual Return 01 October 1998
AA - Annual Accounts 28 September 1998
RESOLUTIONS - N/A 06 November 1997
363s - Annual Return 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
AA - Annual Accounts 06 November 1997
RESOLUTIONS - N/A 20 November 1996
AA - Annual Accounts 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
RESOLUTIONS - N/A 09 February 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 08 August 1995
288 - N/A 08 August 1995
363s - Annual Return 29 September 1994
RESOLUTIONS - N/A 22 September 1994
AA - Annual Accounts 22 September 1994
RESOLUTIONS - N/A 12 October 1993
288 - N/A 12 October 1993
AA - Annual Accounts 12 October 1993
363s - Annual Return 12 October 1993
288 - N/A 21 May 1993
288 - N/A 18 October 1992
RESOLUTIONS - N/A 08 September 1992
363s - Annual Return 08 September 1992
AA - Annual Accounts 08 September 1992
RESOLUTIONS - N/A 07 October 1991
AA - Annual Accounts 07 October 1991
363b - Annual Return 07 October 1991
RESOLUTIONS - N/A 13 February 1991
363a - Annual Return 13 February 1991
288 - N/A 18 September 1990
RESOLUTIONS - N/A 06 September 1990
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
288 - N/A 26 July 1990
288 - N/A 26 July 1990
288 - N/A 26 July 1990
287 - Change in situation or address of Registered Office 08 June 1990
287 - Change in situation or address of Registered Office 28 February 1989
288 - N/A 28 February 1989
RESOLUTIONS - N/A 06 February 1989
RESOLUTIONS - N/A 06 February 1989
CERTNM - Change of name certificate 06 February 1989
123 - Notice of increase in nominal capital 06 February 1989
NEWINC - New incorporation documents 10 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.