LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00937639

Incorporation date

22/08/1968

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Anvil Court, Denmark Street, Wokingham RG40 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1968)
dot icon25/03/2026
Micro company accounts made up to 2025-12-31
dot icon13/01/2026
Termination of appointment of Susan Margaret Gorman as a director on 2026-01-13
dot icon08/10/2025
Termination of appointment of Maria Renata Moco as a director on 2025-09-30
dot icon08/07/2025
Micro company accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2023
Director's details changed for Hardev Singh Randhawa on 2023-09-01
dot icon14/09/2023
Appointment of Mrs Firoza Banu Randhawa as a director on 2023-09-01
dot icon14/09/2023
Appointment of Mr Rajindera Singh Phull as a director on 2023-09-01
dot icon14/09/2023
Appointment of Mr Joao Carlos Abreu Rodrigues as a director on 2023-09-14
dot icon28/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon28/03/2022
Appointment of Ms Maria Renata Moco as a director on 2022-03-26
dot icon28/03/2022
Termination of appointment of Michael James Bond as a director on 2022-03-28
dot icon28/09/2021
Termination of appointment of Cynthia Shirley Hayes as a director on 2021-09-28
dot icon18/07/2021
Appointment of Cleaver Property Management Ltd as a secretary on 2021-07-16
dot icon18/07/2021
Termination of appointment of Martin Cleaver as a secretary on 2021-07-16
dot icon10/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon19/03/2021
Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham RG40 2BB on 2021-03-19
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon21/10/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon02/07/2019
Confirmation statement made on 2019-05-31 with updates
dot icon03/06/2019
Termination of appointment of Caroline Jaquet as a director on 2019-06-03
dot icon21/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon30/06/2017
Termination of appointment of Keith William Harding as a director on 2016-12-19
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon01/07/2016
Registered office address changed from C/O Cleaver Property Management Ltd Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 2016-07-01
dot icon30/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon16/07/2015
Termination of appointment of Sonia Rattan as a director on 2014-08-01
dot icon13/03/2015
Appointment of Mr Martin Cleaver as a secretary on 2015-03-01
dot icon13/03/2015
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2015-03-01
dot icon13/03/2015
Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to C/O Cleaver Property Management Ltd Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ on 2015-03-13
dot icon11/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon17/10/2013
Termination of appointment of Nicola Lloyd as a director
dot icon19/09/2013
Appointment of Mortimer Secretaries Limited as a secretary
dot icon19/09/2013
Termination of appointment of Cynthia Hayes as a secretary
dot icon19/09/2013
Registered office address changed from Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ on 2013-09-19
dot icon22/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon22/07/2013
Director's details changed for Liaquat Mohammed on 2013-01-01
dot icon10/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/02/2013
Termination of appointment of Nilesh Wadhvana as a director
dot icon21/02/2013
Termination of appointment of Mamoon Qureishi as a director
dot icon21/02/2013
Director's details changed for Nicola Mullett on 2012-06-05
dot icon21/02/2013
Termination of appointment of Kerry Smith as a director
dot icon17/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon13/06/2012
Appointment of Mr Michael James Bond as a director
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/03/2012
Termination of appointment of Aartje Smith as a director
dot icon02/03/2012
Termination of appointment of Andrew Clark as a director
dot icon08/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon04/06/2010
Director's details changed for Nicola Mullett on 2010-06-04
dot icon04/06/2010
Director's details changed for Mr Mamoon Ur Rashid Qureishi on 2010-06-04
dot icon04/06/2010
Director's details changed for Kerry Lynn Smith on 2010-06-04
dot icon04/06/2010
Director's details changed for Nilesh Wadhvana on 2010-06-04
dot icon04/06/2010
Director's details changed for Hardev Singh Randhawa on 2010-06-04
dot icon04/06/2010
Director's details changed for Sonia Rattan on 2010-06-04
dot icon04/06/2010
Director's details changed for Mr Robert Bernard Theil on 2010-06-04
dot icon04/06/2010
Director's details changed for Mr Keith William Harding on 2010-06-04
dot icon04/06/2010
Director's details changed for Mr Aartje Bernard Adrianus Smith on 2010-06-04
dot icon04/06/2010
Director's details changed for Ian Richard Whiteman on 2010-06-04
dot icon04/06/2010
Director's details changed for Mrs Susan Margaret Gorman on 2010-06-04
dot icon04/06/2010
Director's details changed for Joanna Prychard on 2010-06-04
dot icon04/06/2010
Director's details changed for Cynthia Shirley Hayes on 2010-06-04
dot icon04/06/2010
Director's details changed for Miss Caroline Jaquet on 2010-06-04
dot icon04/06/2010
Director's details changed for Andrew Christopher Clark on 2010-06-04
dot icon04/06/2010
Director's details changed for Liaquat Mohammed on 2010-06-04
dot icon04/06/2010
Director's details changed for Keith Malcolm Ramsbottom on 2010-06-04
dot icon19/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon05/06/2009
Return made up to 05/06/09; full list of members
dot icon02/12/2008
Return made up to 08/06/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon01/11/2008
Registered office changed on 01/11/2008 from 2 the forge the grange centre 24 barkham ride wokingham RG40 4EU
dot icon08/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/11/2007
New director appointed
dot icon29/10/2007
Return made up to 08/06/07; full list of members
dot icon13/09/2007
Director resigned
dot icon07/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/07/2006
Return made up to 08/06/06; no change of members
dot icon20/03/2006
New director appointed
dot icon23/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon28/06/2005
Return made up to 08/06/05; change of members
dot icon28/06/2005
Director resigned
dot icon24/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon12/01/2005
New director appointed
dot icon28/09/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
Director resigned
dot icon20/07/2004
Return made up to 08/06/04; full list of members
dot icon19/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon14/10/2003
Registered office changed on 14/10/03 from: county estate management 9 harley street london W1G 9QF
dot icon17/07/2003
Total exemption small company accounts made up to 2002-07-31
dot icon04/07/2003
Registered office changed on 04/07/03 from: unit 2 the grand union office park packety boat lane cowley middlesex UB8 2GH
dot icon27/06/2003
Director resigned
dot icon27/06/2003
Return made up to 08/06/03; full list of members
dot icon01/11/2002
Director resigned
dot icon01/11/2002
Director resigned
dot icon01/11/2002
Director resigned
dot icon01/11/2002
Director resigned
dot icon26/10/2002
Return made up to 08/06/02; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2001-07-31
dot icon25/06/2001
Return made up to 08/06/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-07-31
dot icon26/06/2000
New director appointed
dot icon14/06/2000
Return made up to 08/06/00; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1999-07-31
dot icon29/06/1999
Return made up to 08/06/99; change of members
dot icon29/06/1999
New secretary appointed
dot icon24/09/1998
Accounts for a small company made up to 1998-07-31
dot icon17/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon10/08/1998
Return made up to 08/06/98; change of members
dot icon02/03/1998
Accounts for a small company made up to 1997-07-31
dot icon01/08/1997
Return made up to 08/06/97; full list of members
dot icon20/07/1997
New secretary appointed
dot icon19/06/1997
New director appointed
dot icon16/12/1996
Full accounts made up to 1996-07-31
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
Secretary resigned
dot icon16/07/1996
Return made up to 08/06/96; full list of members
dot icon04/06/1996
Full accounts made up to 1995-07-31
dot icon06/09/1995
Auditor's resignation
dot icon11/08/1995
Full accounts made up to 1994-07-31
dot icon28/07/1995
Return made up to 08/06/95; no change of members
dot icon19/06/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Full accounts made up to 1993-07-31
dot icon05/07/1994
Return made up to 08/06/94; full list of members
dot icon24/09/1993
Director resigned;new director appointed
dot icon24/09/1993
Return made up to 08/06/93; change of members
dot icon15/04/1993
Full accounts made up to 1992-07-31
dot icon22/07/1992
Return made up to 08/06/92; change of members
dot icon18/06/1992
Full accounts made up to 1991-07-31
dot icon16/06/1992
Director resigned
dot icon16/06/1992
New director appointed
dot icon16/06/1992
New director appointed
dot icon16/06/1992
Secretary resigned
dot icon16/06/1992
New secretary appointed
dot icon12/02/1992
Director resigned;new director appointed
dot icon12/02/1992
Return made up to 08/06/91; full list of members
dot icon28/11/1991
Full accounts made up to 1990-07-31
dot icon07/07/1991
New director appointed
dot icon07/07/1991
Director's particulars changed
dot icon07/07/1991
New director appointed
dot icon07/07/1991
New director appointed
dot icon07/07/1991
Director resigned
dot icon27/06/1991
Director resigned
dot icon27/06/1991
Director resigned
dot icon26/06/1991
New director appointed
dot icon26/06/1991
New director appointed
dot icon12/06/1991
Director resigned
dot icon12/06/1991
Director's particulars changed
dot icon12/06/1991
Director's particulars changed
dot icon12/06/1991
Director's particulars changed
dot icon12/06/1991
Director resigned
dot icon12/06/1991
Director resigned
dot icon12/06/1991
Director resigned
dot icon12/06/1991
Director resigned
dot icon12/06/1991
Director resigned
dot icon12/06/1991
Director resigned
dot icon30/04/1991
Return made up to 08/06/90; no change of members
dot icon07/12/1990
Full accounts made up to 1989-07-31
dot icon01/11/1989
Director resigned;new director appointed
dot icon30/08/1989
Secretary resigned;new secretary appointed
dot icon30/08/1989
Director resigned;new director appointed
dot icon31/07/1989
Return made up to 08/06/89; full list of members
dot icon09/05/1989
Full accounts made up to 1988-07-31
dot icon04/05/1989
Director resigned;new director appointed
dot icon29/03/1989
New director appointed
dot icon10/01/1989
New director appointed
dot icon25/07/1988
Director resigned;new director appointed
dot icon25/07/1988
Full accounts made up to 1987-07-31
dot icon25/07/1988
Return made up to 20/06/88; full list of members
dot icon14/06/1988
New director appointed
dot icon14/06/1988
New director appointed
dot icon21/01/1988
New director appointed
dot icon21/01/1988
Director resigned;new director appointed
dot icon26/08/1987
Return made up to 22/06/87; full list of members
dot icon24/07/1987
Full accounts made up to 1986-07-31
dot icon24/07/1987
New director appointed
dot icon11/06/1987
Director resigned;new director appointed
dot icon11/06/1987
Director resigned;new director appointed
dot icon11/06/1987
Director resigned;new director appointed
dot icon15/11/1986
New director appointed
dot icon22/08/1968
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
180.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Prychard, Joanna
Director
05/07/2004 - Present
-
Mohammed, Liaquat
Director
05/07/2004 - Present
-
Whiteman, Ian Richard
Director
01/06/1998 - Present
-
Theil, Robert Bernard
Director
01/08/1995 - Present
-
Moco, Maria Renata
Director
26/03/2022 - 30/09/2025
-

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 HOUSE RESIDENTS ASSOCIATION LIMITED

LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 22/08/1968 with the registered office located at Unit 4 Anvil Court, Denmark Street, Wokingham RG40 2BB. There are currently 9 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 HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 22/08/1968 .

Where is LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED located?

toggle

LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED is registered at Unit 4 Anvil Court, Denmark Street, Wokingham RG40 2BB.

What does LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED do?

toggle

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

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

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-12-31.