LABURNUM COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LABURNUM COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00978083

Incorporation date

27/04/1970

Size

Micro Entity

Contacts

Registered address

Registered address

Brambles Old Mill Lane, Bray, Maidenhead SL6 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon12/11/2025
Director's details changed for Mr Pumudu Harshana Amarasinghe on 2022-03-01
dot icon20/07/2025
Micro company accounts made up to 2025-03-25
dot icon06/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon22/10/2024
Registered office address changed from Suite 2, 5 High Street Maidenhead SL6 1JN England to Brambles Old Mill Lane Bray Maidenhead SL6 2BG on 2024-10-22
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon12/06/2024
Micro company accounts made up to 2024-03-25
dot icon12/06/2024
Director's details changed for Mr Gurjot Matharoo on 2024-06-01
dot icon23/10/2023
Registered office address changed from Brambles Old Mill Lane Maidenhead SL6 2BG England to Suite 2, 5 High Street Maidenhead SL6 1JN on 2023-10-23
dot icon18/10/2023
Appointment of Mr Gurjot Matharoo as a director on 2023-10-09
dot icon18/10/2023
Termination of appointment of Tracey Phillips as a director on 2023-10-09
dot icon13/07/2023
Micro company accounts made up to 2023-03-25
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon01/06/2023
Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to Brambles Old Mill Lane Maidenhead SL6 2BG on 2023-06-01
dot icon01/12/2022
Micro company accounts made up to 2022-03-25
dot icon04/08/2022
Registered office address changed from Assembly House 34 - 38 Broadway Maidenhead Berkshire SL6 1LU England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 2022-08-04
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-03-25
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon01/10/2020
Micro company accounts made up to 2020-03-25
dot icon14/09/2020
Registered office address changed from Assembly House 34 - 38 Broadway Laburnum Grove Maidenhead Berkshire SL6 1LU England to Assembly House 34 - 38 Broadway Maidenhead Berkshire SL6 1LU on 2020-09-14
dot icon17/08/2020
Registered office address changed from C/O Harper Broom Aston House York Road Maidenhead Berkshire SL6 1SF England to Assembly House 34 - 38 Broadway Laburnum Grove Maidenhead Berkshire SL6 1LU on 2020-08-17
dot icon03/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon03/10/2019
Micro company accounts made up to 2019-03-25
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon17/09/2018
Micro company accounts made up to 2018-03-25
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-03-25
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon03/08/2016
Appointment of Miss Faduma Mohamed as a director on 2016-08-01
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-25
dot icon07/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon18/06/2016
Termination of appointment of Michael Colin Brown as a director on 2016-03-16
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-25
dot icon07/10/2015
Register(s) moved to registered inspection location 65 Laburnum Grove Brands Hill Slough Berkshire SL3 8QT
dot icon02/08/2015
Director's details changed for Mr Cameron Andrew Mitchell Denham on 2015-08-02
dot icon02/08/2015
Registered office address changed from C/O Kidd Rapinet 392 Edinburgh Avenue Slough Trading Estate Slough Berkshire SL1 4UF to C/O Harper Broom Aston House York Road Maidenhead Berkshire SL6 1SF on 2015-08-02
dot icon02/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon29/05/2015
Termination of appointment of Arshad Jarral as a director on 2014-10-25
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-25
dot icon06/08/2014
Termination of appointment of Avril Victoria Slade as a director on 2014-05-13
dot icon06/08/2014
Appointment of Mr Tomasz Marcin Wozny as a director on 2014-07-10
dot icon23/07/2014
Registered office address changed from Parliament House St Laurence Way Slough Berkshire SL1 2BW to 392 Edinburgh Avenue Slough Trading Estate Slough Berkshire SL1 4UF on 2014-07-23
dot icon02/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon19/05/2014
Appointment of Mr Cameron Andrew Mitchell Denham as a director
dot icon19/05/2014
Termination of appointment of Rosemary Davidson as a director
dot icon17/03/2014
Termination of appointment of Avinder Ghattoray as a director
dot icon17/03/2014
Appointment of Doctor Arshad Jarral as a director
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-25
dot icon08/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-25
dot icon05/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon04/07/2012
Director's details changed for Manoj Kumar Agarwal on 2011-11-01
dot icon04/07/2012
Director's details changed for Rashmi Agarwal on 2011-11-01
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-25
dot icon11/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2010-03-25
dot icon02/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon02/07/2010
Register inspection address has been changed
dot icon02/07/2010
Director's details changed for Avril Victoria Slade on 2010-07-01
dot icon02/07/2010
Director's details changed for Rashmi Agarwal on 2010-07-01
dot icon02/07/2010
Director's details changed for Avinder Singh Ghattoray on 2010-07-01
dot icon02/07/2010
Director's details changed for Manoj Kumar Agarwal on 2010-07-01
dot icon02/07/2010
Director's details changed for Michael Colin Brown on 2010-07-01
dot icon02/07/2010
Director's details changed for David Whittaker on 2010-07-01
dot icon02/07/2010
Director's details changed for Rosemary Elizabeth Beith Davidson on 2010-07-01
dot icon02/07/2010
Director's details changed for Tracey Phillips on 2010-07-01
dot icon02/07/2010
Director's details changed for Pumudu Amarasinghe on 2010-07-01
dot icon30/11/2009
Accounts for a small company made up to 2009-03-25
dot icon07/07/2009
Return made up to 01/07/09; full list of members
dot icon18/03/2009
Registered office changed on 18/03/2009 from westminster house 35 windsor road slough berkshire SL1 2EB
dot icon24/09/2008
Accounts for a small company made up to 2008-03-25
dot icon15/09/2008
Appointment terminated director john davidson
dot icon23/07/2008
Return made up to 04/06/08; change of members
dot icon29/11/2007
New director appointed
dot icon29/11/2007
Director resigned
dot icon14/09/2007
Accounts for a small company made up to 2007-03-25
dot icon21/06/2007
Return made up to 04/06/07; change of members
dot icon02/01/2007
Accounts for a small company made up to 2006-03-25
dot icon20/11/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon12/07/2006
Return made up to 04/06/06; full list of members
dot icon12/10/2005
Accounts for a small company made up to 2005-03-25
dot icon14/06/2005
New director appointed
dot icon14/06/2005
Return made up to 04/06/05; full list of members
dot icon14/06/2005
Director resigned
dot icon16/12/2004
Accounts for a small company made up to 2004-03-25
dot icon12/07/2004
Return made up to 04/06/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-25
dot icon24/06/2003
Return made up to 04/06/03; full list of members
dot icon10/10/2002
Accounts for a small company made up to 2002-03-25
dot icon11/07/2002
Return made up to 04/06/02; full list of members
dot icon17/04/2002
Director resigned
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon01/03/2002
New director appointed
dot icon01/03/2002
Director resigned
dot icon16/01/2002
Accounts for a small company made up to 2001-03-25
dot icon07/11/2001
Director resigned
dot icon18/10/2001
New director appointed
dot icon15/06/2001
Return made up to 04/06/01; full list of members
dot icon22/12/2000
Director resigned
dot icon13/12/2000
New director appointed
dot icon13/10/2000
Accounts for a small company made up to 2000-03-25
dot icon09/06/2000
Return made up to 04/06/00; full list of members
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon16/07/1999
Accounts for a small company made up to 1999-03-25
dot icon07/07/1999
Return made up to 04/06/99; change of members
dot icon07/07/1999
Registered office changed on 07/07/99 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE
dot icon07/07/1999
Director resigned
dot icon22/05/1999
Registered office changed on 22/05/99 from: 71A high street egham surrey TW20 9HD
dot icon27/08/1998
Accounts for a small company made up to 1998-03-25
dot icon24/06/1998
Return made up to 04/06/98; full list of members
dot icon19/05/1998
New director appointed
dot icon19/05/1998
Director resigned
dot icon16/01/1998
New secretary appointed
dot icon16/01/1998
Secretary resigned
dot icon16/09/1997
Accounts for a small company made up to 1997-03-25
dot icon07/07/1997
Return made up to 04/06/97; no change of members
dot icon08/05/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon15/11/1996
Accounts for a small company made up to 1996-03-25
dot icon09/09/1996
Director resigned
dot icon09/09/1996
New director appointed
dot icon07/06/1996
Return made up to 04/06/96; full list of members
dot icon25/03/1996
Director resigned
dot icon25/03/1996
New director appointed
dot icon23/08/1995
Accounts for a small company made up to 1995-03-25
dot icon23/06/1995
New director appointed
dot icon23/06/1995
Director resigned
dot icon23/06/1995
Return made up to 04/06/95; full list of members
dot icon07/06/1994
Accounts for a small company made up to 1994-03-25
dot icon01/06/1994
Return made up to 04/06/94; no change of members
dot icon03/06/1993
Return made up to 04/06/93; no change of members
dot icon25/05/1993
Accounts for a small company made up to 1993-03-25
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon10/07/1992
Return made up to 04/06/91; full list of members
dot icon10/07/1992
Return made up to 04/06/90; full list of members
dot icon10/07/1992
Return made up to 04/06/89; full list of members
dot icon10/07/1992
Return made up to 04/06/88; full list of members
dot icon10/07/1992
Return made up to 04/06/87; full list of members
dot icon10/07/1992
Return made up to 04/06/86; full list of members
dot icon10/07/1992
Director resigned;new director appointed
dot icon10/07/1992
Director resigned;new director appointed
dot icon10/07/1992
Director resigned;new director appointed
dot icon10/07/1992
New director appointed
dot icon10/07/1992
Director resigned;new director appointed
dot icon10/07/1992
Director resigned;new director appointed
dot icon06/07/1992
Return made up to 04/06/92; full list of members
dot icon09/06/1992
Registered office changed on 09/06/92 from: 71A high street egham surrey TW20 9EY
dot icon08/05/1992
Full accounts made up to 1992-03-25
dot icon21/05/1991
Full accounts made up to 1991-03-25
dot icon02/05/1990
Full accounts made up to 1990-03-25
dot icon08/05/1989
Full accounts made up to 1989-03-25
dot icon26/05/1988
Full accounts made up to 1988-03-25
dot icon06/05/1987
Full accounts made up to 1987-03-25
dot icon08/05/1986
Full accounts made up to 1986-03-25
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
25/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.51K
-
0.00
-
-
2022
0
7.73K
-
0.00
-
-
2023
0
5.82K
-
0.00
-
-
2023
0
5.82K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.82K £Descended-24.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Tracey
Director
20/10/2006 - 09/10/2023
-
Amarasinghe, Pumudu Harshana
Director
14/02/2005 - Present
1
Dr Arshad Jarral
Director
21/12/2013 - 25/10/2014
5
Wozny, Tomasz Marcin
Director
10/07/2014 - Present
4
Matharoo, Gurjot
Director
09/10/2023 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LABURNUM COURT RESIDENTS ASSOCIATION LIMITED

LABURNUM COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 27/04/1970 with the registered office located at Brambles Old Mill Lane, Bray, Maidenhead SL6 2BG. There are currently 8 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 RESIDENTS ASSOCIATION LIMITED?

toggle

LABURNUM COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 27/04/1970 .

Where is LABURNUM COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

LABURNUM COURT RESIDENTS ASSOCIATION LIMITED is registered at Brambles Old Mill Lane, Bray, Maidenhead SL6 2BG.

What does LABURNUM COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

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

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

toggle

The latest filing was on 12/11/2025: Director's details changed for Mr Pumudu Harshana Amarasinghe on 2022-03-01.