LABURNUM COURT (AUCKLAND ROAD) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

LABURNUM COURT (AUCKLAND ROAD) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02280034

Incorporation date

26/07/1988

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Manor Farm, Manor Road, Bexley DA5 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1988)
dot icon31/03/2026
Registered office address changed from 41 the Oval Sidcup DA15 9ER England to Unit 1 Manor Farm Manor Road Bexley DA5 3LX on 2026-03-31
dot icon31/03/2026
Secretary's details changed for Hammond Properties Management Ltd on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Gabriel Francis Thomas on 2026-03-31
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon18/12/2024
Termination of appointment of Melissa Erin Atkin as a director on 2024-12-10
dot icon01/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon16/08/2024
Micro company accounts made up to 2023-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon20/04/2023
Micro company accounts made up to 2022-12-31
dot icon17/03/2023
Registered office address changed from Suite 70 Capital Business Centre Carlton Road Croydon Surrey CR2 0BS to 41 the Oval Sidcup DA15 9ER on 2023-03-17
dot icon17/03/2023
Termination of appointment of Hindwoods Limited as a secretary on 2023-02-06
dot icon17/03/2023
Appointment of Hammond Properties Management Ltd as a secretary on 2023-02-06
dot icon08/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon08/09/2022
Notification of a person with significant control statement
dot icon08/09/2022
Cessation of Gabriel Francis Thomas as a person with significant control on 2022-08-31
dot icon08/09/2022
Director's details changed for Mr Gabriel Francis Thomas on 2022-08-31
dot icon08/09/2022
Appointment of Ms Melissa Erin Atkin as a director on 2022-08-31
dot icon08/09/2022
Appointment of Hindwoods Limited as a secretary on 2022-08-31
dot icon08/09/2022
Termination of appointment of Mellisa Atkin as a secretary on 2022-08-31
dot icon27/04/2022
Micro company accounts made up to 2021-12-31
dot icon27/01/2022
Change of details for Mr Gabriel Francis Thomas as a person with significant control on 2022-01-27
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon09/06/2021
Micro company accounts made up to 2020-12-31
dot icon01/02/2021
Micro company accounts made up to 2019-12-31
dot icon16/11/2020
Termination of appointment of Gabriel Francis Thomas as a secretary on 2020-08-31
dot icon16/11/2020
Appointment of Ms Mellisa Atkin as a secretary on 2020-09-01
dot icon16/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon14/09/2020
Confirmation statement made on 2019-09-25 with no updates
dot icon14/09/2020
Registered office address changed from 4 Laburnum Court 86 Auckland Road London SE19 2EE to Suite 70 Capital Business Centre Carlton Road Croydon Surrey CR2 0BS on 2020-09-14
dot icon14/09/2020
Administrative restoration application
dot icon03/03/2020
Final Gazette dissolved via compulsory strike-off
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon07/10/2019
Micro company accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon11/04/2018
Micro company accounts made up to 2017-12-31
dot icon06/01/2018
Compulsory strike-off action has been discontinued
dot icon04/01/2018
Confirmation statement made on 2017-09-25 with no updates
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon27/06/2017
Micro company accounts made up to 2016-12-31
dot icon13/03/2017
Termination of appointment of Susan Margaret Abbott as a director on 2016-10-01
dot icon16/11/2016
Confirmation statement made on 2016-09-25 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-09-25 no member list
dot icon26/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-09-25 no member list
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-09-25 no member list
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-09-25 no member list
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-09-25 no member list
dot icon22/08/2011
Appointment of Mr Gabriel Francis Thomas as a director
dot icon22/08/2011
Appointment of Mr Gabriel Francis Thomas as a secretary
dot icon11/08/2011
Registered office address changed from 2 Laburnum Court 86 Auckland Road London SE19 2EE on 2011-08-11
dot icon11/08/2011
Termination of appointment of Richard Patrick as a director
dot icon11/08/2011
Termination of appointment of Richard Patrick as a secretary
dot icon18/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-09-25 no member list
dot icon27/09/2010
Director's details changed for Susan Margaret Abbott on 2010-09-25
dot icon27/09/2010
Director's details changed for Richard Douglas Patrick on 2010-09-25
dot icon05/05/2010
Registered office address changed from 10 Laburnum Court 86 Auckland Road Upper Norwood SE19 2EE on 2010-05-05
dot icon05/05/2010
Appointment of Richard Douglas Patrick as a secretary
dot icon19/03/2010
Termination of appointment of Mark Thomas as a director
dot icon19/03/2010
Termination of appointment of Mark Thomas as a secretary
dot icon15/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/10/2009
Annual return made up to 2009-09-25
dot icon02/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/10/2008
Annual return made up to 25/09/08
dot icon07/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/10/2007
Annual return made up to 25/09/07
dot icon05/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/10/2006
Director resigned
dot icon05/10/2006
Annual return made up to 25/09/06
dot icon25/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2005
Annual return made up to 25/09/05
dot icon12/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/10/2004
Annual return made up to 25/09/04
dot icon20/07/2004
New director appointed
dot icon30/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/10/2003
New director appointed
dot icon08/10/2003
Annual return made up to 25/09/03
dot icon08/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/10/2002
Annual return made up to 25/09/02
dot icon20/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/09/2001
Annual return made up to 25/09/01
dot icon19/02/2001
Accounts for a small company made up to 2000-12-31
dot icon25/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon05/10/2000
Annual return made up to 25/09/00
dot icon14/09/2000
Director resigned
dot icon14/08/2000
Accounts for a small company made up to 2000-03-31
dot icon28/07/2000
New director appointed
dot icon20/10/1999
Annual return made up to 25/09/99
dot icon20/08/1999
Accounts for a small company made up to 1999-03-31
dot icon24/12/1998
New director appointed
dot icon09/12/1998
Accounts for a small company made up to 1998-03-31
dot icon17/11/1998
Annual return made up to 25/09/98
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
New secretary appointed
dot icon16/12/1997
Accounts for a small company made up to 1997-03-31
dot icon07/02/1997
New secretary appointed
dot icon07/02/1997
Secretary resigned
dot icon07/02/1997
New director appointed
dot icon30/09/1996
Annual return made up to 25/09/96
dot icon30/07/1996
Accounts for a small company made up to 1996-03-31
dot icon23/10/1995
New director appointed
dot icon23/10/1995
Annual return made up to 25/09/95
dot icon22/08/1995
Accounts for a small company made up to 1995-03-31
dot icon19/10/1994
Accounts for a small company made up to 1994-03-31
dot icon03/10/1994
Annual return made up to 25/09/94
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/02/1994
Annual return made up to 25/09/93
dot icon02/02/1994
Registered office changed on 02/02/94 from: 4 laburnum court 86 auckland road upper norwood london SE19 2EE
dot icon23/12/1993
Director resigned;new director appointed
dot icon23/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon08/12/1992
Annual return made up to 25/09/92
dot icon01/12/1992
Registered office changed on 01/12/92 from: c/o stewart edwards and partners 102-104 high street croydon surrey CR9 1TN
dot icon01/12/1992
Director resigned
dot icon01/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1992
Accounts for a small company made up to 1992-03-31
dot icon02/03/1992
Annual return made up to 25/09/91
dot icon19/02/1992
New director appointed
dot icon19/02/1992
Accounts for a small company made up to 1991-03-31
dot icon28/08/1991
Accounts for a small company made up to 1990-03-31
dot icon28/08/1991
Annual return made up to 31/12/90
dot icon15/02/1990
Registered office changed on 15/02/90 from: 108 mackenzie road beckenham kent BR3 4SD
dot icon15/02/1990
Secretary resigned;new secretary appointed
dot icon15/02/1990
New director appointed
dot icon15/02/1990
Director resigned;new director appointed
dot icon28/09/1989
Annual return made up to 25/09/89
dot icon18/07/1989
Full accounts made up to 1989-03-31
dot icon20/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1989
Certificate of change of name
dot icon07/03/1989
Secretary resigned;new secretary appointed
dot icon07/03/1989
Director resigned;new director appointed
dot icon07/03/1989
Registered office changed on 07/03/89 from: 2 baches street london N1 6UB
dot icon26/07/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HINDWOODS LIMITED
Corporate Secretary
31/08/2022 - 06/02/2023
2
HAMMOND PROPERTIES MANAGEMENT LTD
Corporate Secretary
06/02/2023 - Present
48
Atkin, Melissa Erin
Director
31/08/2022 - 10/12/2024
1
Thomas, Gabriel Francis
Director
18/05/2011 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LABURNUM COURT (AUCKLAND ROAD) RESIDENTS COMPANY LIMITED

LABURNUM COURT (AUCKLAND ROAD) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 26/07/1988 with the registered office located at Unit 1 Manor Farm, Manor Road, Bexley DA5 3LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LABURNUM COURT (AUCKLAND ROAD) RESIDENTS COMPANY LIMITED?

toggle

LABURNUM COURT (AUCKLAND ROAD) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 26/07/1988 .

Where is LABURNUM COURT (AUCKLAND ROAD) RESIDENTS COMPANY LIMITED located?

toggle

LABURNUM COURT (AUCKLAND ROAD) RESIDENTS COMPANY LIMITED is registered at Unit 1 Manor Farm, Manor Road, Bexley DA5 3LX.

What does LABURNUM COURT (AUCKLAND ROAD) RESIDENTS COMPANY LIMITED do?

toggle

LABURNUM COURT (AUCKLAND ROAD) RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LABURNUM COURT (AUCKLAND ROAD) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Registered office address changed from 41 the Oval Sidcup DA15 9ER England to Unit 1 Manor Farm Manor Road Bexley DA5 3LX on 2026-03-31.