LABURNUM COURT (FERRING) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LABURNUM COURT (FERRING) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03963908

Incorporation date

04/04/2000

Size

Dormant

Contacts

Registered address

Registered address

33 Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire WD3 5QNCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2000)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon26/03/2026
Termination of appointment of Linda Margaret Wiltshire as a director on 2026-03-25
dot icon18/09/2025
Accounts for a dormant company made up to 2025-04-30
dot icon16/07/2025
Termination of appointment of Zoe Beal as a director on 2025-07-10
dot icon16/07/2025
Appointment of Mr Alexander Francis Murphy as a director on 2025-07-10
dot icon08/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon06/08/2024
Accounts for a dormant company made up to 2024-04-30
dot icon17/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon10/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon22/08/2022
Accounts for a dormant company made up to 2022-04-30
dot icon16/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon16/05/2022
Appointment of Ms Zoe Beal as a director on 2022-05-05
dot icon02/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon15/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon15/05/2021
Appointment of Mrs Claire Wells as a director on 2021-05-05
dot icon15/05/2021
Termination of appointment of Doreen Ottaway as a director on 2021-05-05
dot icon18/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon13/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon12/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon12/05/2019
Appointment of Mrs. Caroll Anne Heavisides as a director on 2019-05-01
dot icon25/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-04-30
dot icon16/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon19/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/01/2014
Amended accounts made up to 2012-04-30
dot icon27/11/2013
Registered office address changed from 5 North Way Pinner Middlesex HA5 3NY England on 2013-11-27
dot icon07/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon30/11/2012
Total exemption full accounts made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon17/04/2012
Termination of appointment of Adrian Parkin as a director
dot icon17/04/2012
Termination of appointment of Linda Wiltshire as a secretary
dot icon17/04/2012
Appointment of Mr Guy Wells as a secretary
dot icon23/09/2011
Total exemption full accounts made up to 2011-04-30
dot icon08/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon13/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon24/11/2010
Registered office address changed from 1 Laburnum Court Sea Lane Gardens Ferring BN12 5EW on 2010-11-24
dot icon26/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon24/04/2010
Secretary's details changed for Linda Margaret Wiltshire on 2010-04-04
dot icon24/04/2010
Director's details changed for Linda Margaret Wiltshire on 2010-04-04
dot icon24/04/2010
Director's details changed for Adrian Parkin on 2010-04-04
dot icon24/04/2010
Director's details changed for Doreen Ottaway on 2010-04-04
dot icon18/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/11/2009
Annual return made up to 2009-04-04 with full list of shareholders
dot icon21/11/2009
Annual return made up to 2008-04-04 with full list of shareholders
dot icon01/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon27/06/2007
Return made up to 04/04/07; no change of members
dot icon07/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon17/07/2006
Return made up to 04/04/06; full list of members
dot icon17/07/2006
Director resigned
dot icon20/05/2005
Total exemption full accounts made up to 2005-04-30
dot icon20/05/2005
Return made up to 04/04/05; full list of members
dot icon07/05/2004
Return made up to 04/04/04; full list of members
dot icon07/05/2004
Total exemption full accounts made up to 2004-04-30
dot icon23/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon07/05/2003
Return made up to 04/04/03; full list of members
dot icon07/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon01/06/2002
New director appointed
dot icon01/06/2002
Return made up to 04/04/02; full list of members
dot icon22/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon05/12/2001
Director resigned
dot icon06/04/2001
Return made up to 04/04/01; full list of members
dot icon18/09/2000
New director appointed
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Secretary resigned
dot icon12/04/2000
New secretary appointed;new director appointed
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon11/04/2000
Registered office changed on 11/04/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon04/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.00K
-
0.00
-
-
2022
-
5.00K
-
0.00
-
-
2023
-
5.00K
-
0.00
-
-
2023
-
5.00K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

5.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Claire Louise
Director
05/05/2021 - Present
1
Beal, Zoe
Director
05/05/2022 - 10/07/2025
-
Murphy, Alexander Francis
Director
10/07/2025 - Present
-
Wiltshire, Linda Margaret
Director
04/04/2000 - 25/03/2026
-
Heavisides, Caroll Anne, Mrs.
Director
01/05/2019 - Present
-

Persons with Significant Control

1
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 (FERRING) RESIDENTS ASSOCIATION LIMITED

LABURNUM COURT (FERRING) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 04/04/2000 with the registered office located at 33 Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire WD3 5QN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LABURNUM COURT (FERRING) RESIDENTS ASSOCIATION LIMITED?

toggle

LABURNUM COURT (FERRING) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 04/04/2000 .

Where is LABURNUM COURT (FERRING) RESIDENTS ASSOCIATION LIMITED located?

toggle

LABURNUM COURT (FERRING) RESIDENTS ASSOCIATION LIMITED is registered at 33 Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire WD3 5QN.

What does LABURNUM COURT (FERRING) RESIDENTS ASSOCIATION LIMITED do?

toggle

LABURNUM COURT (FERRING) RESIDENTS ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LABURNUM COURT (FERRING) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with updates.