LAURA CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAURA CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05841329

Incorporation date

08/06/2006

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2006)
dot icon17/02/2026
Termination of appointment of Jane Young as a director on 2024-02-15
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon16/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon02/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/03/2025
Director's details changed for Wendy Jane Buckett on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Mark Steventon on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Darren Paul Webster on 2025-03-27
dot icon27/03/2025
Director's details changed for Jane Young on 2025-03-27
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon27/03/2025
Director's details changed for Nazia Laute on 2025-03-27
dot icon27/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/09/2024
Appointment of Mr Darren Paul Webster as a director on 2024-09-11
dot icon17/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon14/06/2024
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2024-06-07
dot icon24/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon09/05/2022
Termination of appointment of Shilpan Jagdishkumar Shah as a director on 2022-05-09
dot icon28/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/12/2021
Appointment of Hml Company Secretarial Services Limited as a secretary on 2021-10-01
dot icon16/12/2021
Termination of appointment of Hml Company Secretarial Services Limited as a director on 2021-10-01
dot icon02/12/2021
Appointment of Hml Company Secretarial Services Limited as a director on 2021-10-01
dot icon02/12/2021
Termination of appointment of Gh Property Management Services Limited as a secretary on 2021-10-01
dot icon02/12/2021
Registered office address changed from C/O Gh Property Management Services Ltd the Corner Lodge, Unit E Meadow View Business Park Upham, Southampton SO32 1HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-12-02
dot icon21/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon23/04/2021
Appointment of Mr Mark Steventon as a director on 2021-04-21
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon15/02/2021
Registered office address changed from C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD England to C/O Gh Property Management Services Ltd the Corner Lodge, Unit E Meadow View Business Park Upham, Southampton SO32 1HJ on 2021-02-15
dot icon15/02/2021
Termination of appointment of Darren Paul Webster as a director on 2021-01-16
dot icon19/10/2020
Appointment of Wendy Jane Buckett as a director on 2020-10-19
dot icon19/10/2020
Termination of appointment of Mark Steventon as a director on 2020-10-14
dot icon14/09/2020
Termination of appointment of Claire Amy Core as a director on 2020-09-12
dot icon19/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon15/11/2019
Appointment of Jane Young as a director on 2019-11-11
dot icon10/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/10/2019
Appointment of Nazia Laute as a director on 2019-10-09
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon27/02/2019
Appointment of Mr Mark Steventon as a director on 2019-02-17
dot icon27/02/2019
Appointment of Mrs Claire Amy Core as a director on 2019-02-21
dot icon11/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon02/04/2018
Termination of appointment of Ian Harry Moss as a director on 2018-03-29
dot icon30/09/2017
Appointment of Mr. Ian Harry Moss as a director on 2017-09-15
dot icon15/09/2017
Termination of appointment of Rowland Steven Dexter as a director on 2017-09-11
dot icon15/09/2017
Termination of appointment of Rowland Steven Dexter as a director on 2017-09-11
dot icon15/09/2017
Appointment of Mr. Shilpan Jagdishkumar Shah as a director on 2017-09-11
dot icon25/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon03/03/2017
Termination of appointment of Robert Jay Rutherford as a director on 2017-02-28
dot icon03/02/2017
Accounts for a dormant company made up to 2016-03-31
dot icon18/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon18/06/2016
Director's details changed for Darren Paul Webster on 2016-04-01
dot icon18/06/2016
Director's details changed for Mr Robert Jay Rutherford on 2016-04-01
dot icon18/06/2016
Appointment of Gh Property Management Services Limited as a secretary on 2016-04-01
dot icon18/06/2016
Director's details changed for Rowland Steven Dexter on 2016-04-01
dot icon18/06/2016
Registered office address changed from C/O C/O Gh Property Management Services Limited Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD to C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 2016-06-18
dot icon15/06/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon27/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon14/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon12/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon21/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon21/06/2014
Registered office address changed from Unit 57 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD England on 2014-06-21
dot icon25/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon02/07/2013
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon02/07/2013
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2013-07-02
dot icon10/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon10/04/2013
Termination of appointment of Richard Hebdon as a director
dot icon09/11/2012
Appointment of Robert Jay Rutherford as a director
dot icon06/11/2012
Director's details changed for Hebdon Richard Godfrey Hebdon on 2012-11-05
dot icon12/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/03/2012
Appointment of Rowland Steven Dexter as a director
dot icon21/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-21
dot icon10/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 2012-02-10
dot icon01/02/2012
Appointment of Darren Paul Webster as a director
dot icon17/01/2012
Appointment of Hebdon Richard Godfrey Hebdon as a director
dot icon17/01/2012
Termination of appointment of Graham Foreman as a director
dot icon17/01/2012
Termination of appointment of Karen Spake as a director
dot icon23/12/2011
Termination of appointment of a director
dot icon23/12/2011
Termination of appointment of a director
dot icon13/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/10/2010
Statement of capital following an allotment of shares on 2010-10-21
dot icon13/09/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon10/09/2010
Termination of appointment of Karen Spake as a secretary
dot icon01/09/2010
Registered office address changed from the Old Manor House Wickham Road Fareham Hampshire PO16 7AR on 2010-09-01
dot icon01/09/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 08/06/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/04/2009
Registered office changed on 22/04/2009 from kings park house 22 kings park road southampton hampshire SO15 2UF
dot icon07/08/2008
Gbp nc 22/26\04/08/08
dot icon16/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/06/2008
Return made up to 08/06/08; full list of members
dot icon08/11/2007
Ad 17/10/07--------- £ si 1@1=1 £ ic 15/16
dot icon08/11/2007
Return made up to 08/06/07; full list of members; amend
dot icon11/09/2007
Ad 04/09/07--------- £ si 1@1=1 £ ic 21/22
dot icon21/08/2007
Ad 14/08/07--------- £ si 1@1=1 £ ic 20/21
dot icon02/08/2007
Ad 27/07/07--------- £ si 1@1=1 £ ic 19/20
dot icon27/07/2007
Ad 20/07/07--------- £ si 1@1=1 £ ic 18/19
dot icon21/06/2007
Ad 12/06/07--------- £ si 1@1=1 £ ic 17/18
dot icon13/06/2007
Return made up to 08/06/07; full list of members
dot icon12/06/2007
Ad 31/05/07--------- £ si 1@1=1 £ ic 15/16
dot icon11/06/2007
Ad 30/05/07--------- £ si 1@1=1 £ ic 14/15
dot icon11/06/2007
Ad 30/05/07--------- £ si 1@1=1 £ ic 13/14
dot icon08/05/2007
Ad 26/04/07--------- £ si 1@1=1 £ ic 12/13
dot icon24/04/2007
Ad 16/04/07--------- £ si 1@1=1 £ ic 11/12
dot icon24/04/2007
Ad 16/04/07--------- £ si 1@1=1 £ ic 10/11
dot icon24/04/2007
Ad 16/04/07--------- £ si 1@1=1 £ ic 9/10
dot icon24/04/2007
Ad 16/04/07--------- £ si 1@1=1 £ ic 8/9
dot icon24/04/2007
Ad 16/04/07--------- £ si 1@1=1 £ ic 7/8
dot icon24/04/2007
Ad 16/04/07--------- £ si 1@1=1 £ ic 6/7
dot icon13/03/2007
Ad 05/03/07--------- £ si 1@1=1 £ ic 5/6
dot icon13/03/2007
Ad 05/03/07--------- £ si 1@1=1 £ ic 4/5
dot icon13/03/2007
Ad 05/03/07--------- £ si 1@1=1 £ ic 3/4
dot icon01/03/2007
Ad 19/02/07--------- £ si 1@1=1 £ ic 2/3
dot icon28/12/2006
Director's particulars changed
dot icon08/06/2006
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
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.00
-
0.00
-
-
2022
0
26.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GH PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/04/2016 - 01/10/2021
185
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Director
01/10/2021 - 01/10/2021
2825
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
30/06/2010 - 02/07/2013
987
Dexter, Rowland Steven
Director
21/02/2012 - 11/09/2017
4
Rutherford, Robert Jay
Director
13/09/2012 - 28/02/2017
10

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 LAURA CLOSE MANAGEMENT COMPANY LIMITED

LAURA CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/06/2006 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 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 LAURA CLOSE MANAGEMENT COMPANY LIMITED?

toggle

LAURA CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/06/2006 .

Where is LAURA CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

LAURA CLOSE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does LAURA CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

LAURA CLOSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAURA CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Jane Young as a director on 2024-02-15.