LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10220177

Incorporation date

08/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2016)
dot icon04/03/2026
Cessation of Catherine Louise Atkinson as a person with significant control on 2026-03-04
dot icon01/07/2025
Micro company accounts made up to 2025-06-30
dot icon16/06/2025
Termination of appointment of Catherine Louise Atkinson as a director on 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon01/07/2024
Micro company accounts made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon03/08/2023
Appointment of Mr Peter Ibbett as a director on 2023-08-01
dot icon05/07/2023
Micro company accounts made up to 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon07/06/2023
Appointment of Mr Gianpietro Hossein Nejatbakhsh as a director on 2023-06-05
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon13/01/2023
Registered office address changed from , Unit 4 Denmark Street, Wokingham, RG40 2BB, England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2023-01-13
dot icon13/01/2023
Appointment of Block Management Uk Limited as a secretary on 2022-12-31
dot icon13/01/2023
Termination of appointment of Cleaver Property Management Ltd as a secretary on 2022-12-31
dot icon15/12/2022
Termination of appointment of Philip Andrew Faulkner as a director on 2022-11-13
dot icon15/12/2022
Cessation of James Longley as a person with significant control on 2022-08-10
dot icon17/08/2022
Appointment of Cleaver Property Management Ltd as a secretary on 2022-08-17
dot icon10/08/2022
Termination of appointment of James Longley as a director on 2022-08-03
dot icon12/07/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon20/05/2022
Appointment of Mr Philip Andrew Faulkner as a director on 2022-05-20
dot icon24/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon17/06/2021
Registered office address changed from , Cpm, Ascot House Finchampstead Road, Wokingham, RG40 2NW, England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2021-06-17
dot icon05/01/2021
Termination of appointment of Philip Andrew Faulkner as a director on 2021-01-01
dot icon04/11/2020
Cessation of Philip Andrew Faulkner as a person with significant control on 2020-10-15
dot icon13/07/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon13/07/2020
Registered office address changed from , 2 Laureates Place, Binfield, Bracknell, RG42 4FL, England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2020-07-13
dot icon10/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon13/07/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon07/05/2019
Termination of appointment of Pitsec Limited as a secretary on 2019-05-03
dot icon07/05/2019
Notification of Philip Andrew Faulkner as a person with significant control on 2019-05-03
dot icon07/05/2019
Appointment of Mr Philip Andrew Faulkner as a director on 2019-05-03
dot icon07/05/2019
Notification of Catherine Louise Atkinson as a person with significant control on 2019-05-03
dot icon07/05/2019
Appointment of Miss Catherine Louise Atkinson as a director on 2019-05-03
dot icon07/05/2019
Notification of James Longley as a person with significant control on 2019-05-03
dot icon07/05/2019
Appointment of Mr James Longley as a director on 2019-05-03
dot icon07/05/2019
Cessation of Vanderbilt Thames Valley Limited as a person with significant control on 2019-05-03
dot icon07/05/2019
Cessation of Christopher Chiles as a person with significant control on 2019-05-03
dot icon07/05/2019
Termination of appointment of Christopher Chiles as a director on 2019-05-03
dot icon07/05/2019
Termination of appointment of Ian Brown as a director on 2019-05-03
dot icon07/05/2019
Registered office address changed from , 4th Floor, the Ancorage, 34 Bridge Street, Reading, RG1 2LU, England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2019-05-07
dot icon12/04/2019
Registered office address changed from , 47 Castle Street, Reading, RG1 7SR, England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2019-04-12
dot icon06/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon24/07/2018
Change of details for Vanderbilt Thames Valley Limited as a person with significant control on 2018-03-09
dot icon23/07/2018
Notification of Vanderbilt Thames Valley Limited as a person with significant control on 2018-03-09
dot icon12/07/2018
Cessation of Rupert Mark Harold John Spencer Churchill as a person with significant control on 2018-03-09
dot icon18/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon07/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon05/07/2017
Appointment of Mr Ian Brown as a director on 2017-06-30
dot icon05/07/2017
Termination of appointment of Darren Paul Whatman as a director on 2017-06-30
dot icon05/07/2017
Cessation of Darren Whatman as a person with significant control on 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon09/03/2017
Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
dot icon12/09/2016
Appointment of Mr Christopher Chiles as a director on 2016-09-06
dot icon12/09/2016
Termination of appointment of Rupert Spencer Churchill as a director on 2016-09-06
dot icon27/06/2016
Appointment of Pitsec Limited as a secretary on 2016-06-08
dot icon08/06/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LTD
Corporate Secretary
30/12/2022 - Present
301
Mr James Longley
Director
03/05/2019 - 03/08/2022
-
CLEAVER PROPERTY MANAGEMENT
Corporate Secretary
16/08/2022 - 30/12/2022
132
PITSEC LIMITED
Corporate Secretary
08/06/2016 - 03/05/2019
30
Faulkner, Philip Andrew
Director
03/05/2019 - 01/01/2021
1

Persons with Significant Control

9
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 LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED

LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/06/2016 with the registered office located at C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GB. 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 LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED?

toggle

LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/06/2016 .

Where is LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED located?

toggle

LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED is registered at C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GB.

What does LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED do?

toggle

LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Cessation of Catherine Louise Atkinson as a person with significant control on 2026-03-04.