LAURADALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LAURADALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03901112

Incorporation date

30/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coopers Place, Combe Lane, Wormley, Godalming, Surrey GU8 5SZCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1999)
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon22/09/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon02/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/06/2017
Satisfaction of charge 1 in full
dot icon03/06/2017
Satisfaction of charge 3 in full
dot icon06/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Registration of charge 039011120006
dot icon08/05/2013
Registration of charge 039011120004
dot icon08/05/2013
Registration of charge 039011120005
dot icon04/05/2013
Satisfaction of charge 2 in full
dot icon14/02/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon14/02/2013
Director's details changed for Colin Voice on 2012-12-31
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon12/01/2010
Director's details changed for Peter Voice on 2009-12-01
dot icon12/01/2010
Director's details changed for Colin Voice on 2009-12-01
dot icon12/01/2010
Director's details changed for Kevin Richard Voice on 2009-12-01
dot icon07/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Amended accounts made up to 2007-12-31
dot icon06/02/2009
Return made up to 30/12/08; full list of members
dot icon14/08/2008
Return made up to 30/12/07; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2008
Amended accounts made up to 2005-12-31
dot icon24/01/2007
Return made up to 30/12/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/06/2006
Particulars of mortgage/charge
dot icon22/02/2006
Return made up to 30/12/05; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon17/02/2005
Return made up to 30/12/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/04/2004
Return made up to 30/12/03; full list of members
dot icon22/03/2004
Ad 30/12/03--------- £ si 15@1=15 £ ic 3/18
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
£ nc 1000/2000 30/12/03
dot icon13/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 30/12/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/02/2002
Accounts for a dormant company made up to 2000-12-31
dot icon31/12/2001
Return made up to 30/12/01; full list of members
dot icon19/07/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon22/05/2001
Resolutions
dot icon05/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon30/03/2001
Return made up to 30/12/00; full list of members
dot icon02/08/2000
Secretary resigned;director resigned
dot icon02/08/2000
Director resigned
dot icon02/08/2000
New director appointed
dot icon02/08/2000
New secretary appointed;new director appointed
dot icon02/08/2000
New director appointed
dot icon25/07/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon25/07/2000
Registered office changed on 25/07/00 from: southern house station approach woking surrey GU22 7UY
dot icon07/03/2000
Registered office changed on 07/03/00 from: 3 garden walk london EC2A 3EQ
dot icon22/02/2000
Secretary resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New secretary appointed;new director appointed
dot icon30/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon+2.65 % *

* during past year

Cash in Bank

£227,104.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
8
1.46M
-
0.00
204.76K
-
2022
8
1.55M
-
0.00
221.23K
-
2023
7
1.77M
-
0.00
227.10K
-
2023
7
1.77M
-
0.00
227.10K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

1.77M £Ascended14.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

227.10K £Ascended2.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
30/12/1999 - 15/02/2000
1396
Tinling, Michael Leigh Scott
Director
15/02/2000 - 24/07/2000
20
Robbins, David
Director
15/02/2000 - 24/07/2000
1
Voice, Colin
Director
24/07/2000 - Present
1
Voice, Kevin Richard
Director
24/07/2000 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LAURADALE PROPERTIES LIMITED

LAURADALE PROPERTIES LIMITED is an(a) Active company incorporated on 30/12/1999 with the registered office located at Coopers Place, Combe Lane, Wormley, Godalming, Surrey GU8 5SZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of LAURADALE PROPERTIES LIMITED?

toggle

LAURADALE PROPERTIES LIMITED is currently Active. It was registered on 30/12/1999 .

Where is LAURADALE PROPERTIES LIMITED located?

toggle

LAURADALE PROPERTIES LIMITED is registered at Coopers Place, Combe Lane, Wormley, Godalming, Surrey GU8 5SZ.

What does LAURADALE PROPERTIES LIMITED do?

toggle

LAURADALE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LAURADALE PROPERTIES LIMITED have?

toggle

LAURADALE PROPERTIES LIMITED had 7 employees in 2023.

What is the latest filing for LAURADALE PROPERTIES LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-06 with updates.