About

Registered Number: 04455326
Date of Incorporation: 06/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA

 

Having been setup in 2002, Langtree Property Services Ltd has its registered office in West Yorkshire, it's status at Companies House is "Active". The companies director is listed as Langtree, Nikki in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGTREE, Nikki 12 May 2006 13 November 2014 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 09 June 2015
AR01 - Annual Return 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 03 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 07 March 2007
395 - Particulars of a mortgage or charge 18 August 2006
363s - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
AA - Annual Accounts 01 March 2006
395 - Particulars of a mortgage or charge 10 November 2005
395 - Particulars of a mortgage or charge 10 November 2005
AA - Annual Accounts 27 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
363s - Annual Return 08 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 02 August 2005
395 - Particulars of a mortgage or charge 21 April 2005
363s - Annual Return 28 May 2004
395 - Particulars of a mortgage or charge 05 March 2004
395 - Particulars of a mortgage or charge 07 February 2004
395 - Particulars of a mortgage or charge 29 January 2004
395 - Particulars of a mortgage or charge 16 January 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 01 June 2003
225 - Change of Accounting Reference Date 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
CERTNM - Change of name certificate 08 August 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 August 2006 Outstanding

N/A

Legal charge 27 October 2005 Outstanding

N/A

Legal charge 27 October 2005 Outstanding

N/A

Legal charge 22 July 2005 Outstanding

N/A

Legal charge 22 July 2005 Outstanding

N/A

Legal charge 31 March 2005 Outstanding

N/A

Legal charge 18 February 2004 Outstanding

N/A

Legal charge 02 February 2004 Outstanding

N/A

Legal charge 16 January 2004 Outstanding

N/A

Legal charge 14 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.