Company NameLangside Management Limited
DirectorsBrendan Shryane and John Christopher Saxon
Company StatusActive
Company Number05285927
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Brendan Shryane
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleService Manager
Country of ResidenceEngland
Correspondence AddressDempster Management Services Limited Offices 7-9 T
Bowden Hall, Bowden Lane, Marple
Stockport
SK6 6NE
Director NameMr John Christopher Saxon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.1, First Floor, Jackson House Sibson Road
Sale
M33 7RR
Secretary NameDempster Management Services Limited (Corporation)
StatusCurrent
Appointed20 February 2024(19 years, 3 months after company formation)
Appointment Duration2 months
Correspondence AddressDempster Management Services Limited Offices 7-9 T
Bowden Hall, Bowden Lane, Marple
Stockport
SK6 6NE
Director NameSajjad Akram
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Bolshaw Road
Heald Green
Cheadle
Cheshire
SK8 3NY
Secretary NameNicholas Graham Edward Lake
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Lindrick Close
Tytherington
Macclesfield
Cheshire
SK10 2UG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameLisa Caroline Fulluck
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2009)
RoleResearch University
Correspondence AddressFlat 5
137 Palatine Road
West Didsbury
Lancashire
M20 3YA
Secretary NameRiznan Asarafi
NationalityBritish
StatusResigned
Appointed02 June 2005(6 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 06 October 2005)
RoleBusiness Manager
Correspondence Address137 Palatine Road
Flat 3
West Didsbury
Lancashire
M20 3YA
Secretary NameGeoffrey Carr
NationalityBritish
StatusResigned
Appointed06 October 2005(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2007)
RoleChartered Surveyor
Correspondence Address307 Valley Mill
Cottonfields
Bolton
Lancashire
BL7 9DY
Director NameSally Jo Barker
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 November 2010)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressUnit 21 Chatterley Whitfield Business Centre
Biddulph Road
Stoke-On-Trent
Staffordshire
ST6 8UW
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed06 January 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameMr Alan Thomas Williamson
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMiss Anne Louise Barber
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(6 years after company formation)
Appointment Duration6 years, 10 months (resigned 16 October 2017)
RoleSenior Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Director NameDr John Littler
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed05 January 2016(11 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 20 February 2024)
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA

Location

Registered AddressDempster Management Services Limited Offices 7-9 The Old Printshop
Bowden Hall, Bowden Lane, Marple
Stockport
SK6 6NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

1 at £1Anne Barber
20.00%
Ordinary
1 at £1Brendan Shryane
20.00%
Ordinary
1 at £1John Christopher Saxon & Theresa Ellen Saxon
20.00%
Ordinary
1 at £1John Henry Smith Littler
20.00%
Ordinary
1 at £1Mr R. Ashrafi
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

8 December 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
5 December 2017Director's details changed for Mr John Christopher Saxon on 1 November 2017 (2 pages)
5 December 2017Director's details changed for Mr John Christopher Saxon on 1 November 2017 (2 pages)
23 November 2017Termination of appointment of John Littler as a director on 1 November 2017 (1 page)
23 November 2017Appointment of Mr John Christopher Saxon as a director on 1 November 2017 (2 pages)
13 November 2017Termination of appointment of Anne Louise Barber as a director on 16 October 2017 (1 page)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 January 2016Appointment of Roger W Dean & Co as a secretary on 5 January 2016 (2 pages)
5 January 2016Appointment of Roger W Dean & Co as a secretary on 5 January 2016 (2 pages)
4 January 2016Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 4 January 2016 (1 page)
4 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5
(5 pages)
4 January 2016Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 4 January 2016 (1 page)
23 December 2015Termination of appointment of Alan Thomas Williamson as a secretary on 30 June 2015 (1 page)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5
(6 pages)
22 September 2014Appointment of Dr John Littler as a director on 22 September 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 August 2014Appointment of Mr Brendan Shryane as a director on 29 August 2014 (2 pages)
21 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Register inspection address has been changed from Unit 21 Chatterley Whitfield Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England (1 page)
8 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW on 29 August 2012 (1 page)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
19 September 2011Termination of appointment of Sajjad Akram as a director (2 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 December 2010Termination of appointment of Sally Barker as a director (1 page)
2 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
22 November 2010Appointment of Miss Anne Louise Barber as a director (2 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 February 2010Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 1 February 2010 (1 page)
1 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
31 January 2010Registered office address changed from Unit 3 Chatterley Whitfield Bic Chatterley Whitfield Stoke-on-Trent Staffordshire ST6 8UW on 31 January 2010 (1 page)
30 January 2010Register inspection address has been changed (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Secretary's details changed for Alan Thomas Williamson on 29 January 2010 (1 page)
29 January 2010Termination of appointment of Lisa Fulluck as a director (1 page)
29 January 2010Director's details changed for Sally Jo Barker on 29 January 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 January 2009Return made up to 15/11/08; full list of members (5 pages)
27 January 2009Appointment terminated secretary charles guthrie (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 June 2008Secretary appointed alan thomas williamson (1 page)
9 June 2008Registered office changed on 09/06/2008 from c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH (1 page)
20 November 2007Return made up to 15/11/07; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 September 2007Secretary's particulars changed (1 page)
13 August 2007Registered office changed on 13/08/07 from: the guthrie partnership 63A king street knutsford cheshire WA16 6DX (1 page)
3 February 2007Secretary resigned (1 page)
3 February 2007New secretary appointed (2 pages)
3 February 2007Registered office changed on 03/02/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
12 December 2006Return made up to 15/11/06; full list of members (8 pages)
27 March 2006New director appointed (2 pages)
22 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 January 2006Return made up to 15/11/05; full list of members (7 pages)
29 November 2005Secretary resigned (1 page)
4 November 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
4 November 2005Registered office changed on 04/11/05 from: 137 palatine road didsbury manchester M20 3YA (1 page)
4 November 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Registered office changed on 16/06/05 from: darbishire house 293A upper brook street manchester lancashire M13 0FW (1 page)
16 June 2005Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
15 November 2004Incorporation (15 pages)