LAUREL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAUREL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01505877

Incorporation date

03/07/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Laurel Close, Crawley RH10 6QECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon30/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon29/03/2026
Director's details changed for Mrs Yvonne Worrell on 2026-03-29
dot icon24/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon12/11/2025
Appointment of Mr Andrew James Jones as a director on 2025-11-12
dot icon08/11/2025
Termination of appointment of Danny Wooton as a director on 2025-11-08
dot icon16/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon26/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon26/11/2021
Notification of a person with significant control statement
dot icon19/11/2021
Cessation of Brian Lovegrove as a person with significant control on 2021-10-06
dot icon02/11/2021
Appointment of Mrs Yvonne Worrell as a director on 2021-10-30
dot icon01/11/2021
Registered office address changed from 12 Linden Close Furnace Green Crawley West Sussex RH10 6PA to 12 Laurel Close Crawley RH10 6QE on 2021-11-01
dot icon01/11/2021
Termination of appointment of Brian Lovegrove as a director on 2021-11-01
dot icon11/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon07/04/2021
Appointment of Mr Danny Wooton as a director on 2020-09-01
dot icon05/04/2021
Termination of appointment of Antony Robert Witton as a director on 2020-09-01
dot icon09/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon19/06/2017
Micro company accounts made up to 2016-09-30
dot icon01/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon18/07/2016
Termination of appointment of Sissel Branum Winters as a secretary on 2016-06-13
dot icon17/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/04/2016
Annual return made up to 2016-03-21 no member list
dot icon06/04/2016
Appointment of Ms Sissel Branum Winters as a secretary on 2015-09-29
dot icon06/04/2016
Termination of appointment of Lisa Rushman as a secretary on 2015-09-29
dot icon16/04/2015
Annual return made up to 2015-03-21 no member list
dot icon16/04/2015
Appointment of Mr Brian Lovegrove as a director on 2014-10-24
dot icon16/04/2015
Registered office address changed from 3 Laurel Close Furnace Green Crawley West Sussex RH10 6QE to 12 Linden Close Furnace Green Crawley West Sussex RH10 6PA on 2015-04-16
dot icon07/04/2015
Termination of appointment of Keith William Allum as a director on 2014-09-24
dot icon17/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/03/2014
Annual return made up to 2014-03-21 no member list
dot icon14/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/05/2013
Annual return made up to 2013-03-21 no member list
dot icon07/05/2013
Director's details changed for Mr Antony Robert Witton on 2013-05-03
dot icon04/05/2013
Appointment of Ms Lisa Rushman as a secretary
dot icon04/05/2013
Termination of appointment of Joyce Hills as a secretary
dot icon16/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/03/2012
Annual return made up to 2012-03-21 no member list
dot icon23/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/05/2011
Annual return made up to 2011-03-21 no member list
dot icon11/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/04/2010
Annual return made up to 2010-03-21 no member list
dot icon12/04/2010
Director's details changed for Antony Robert Witton on 2010-04-10
dot icon12/04/2010
Director's details changed for Keith William Allum on 2010-04-10
dot icon29/09/2009
Director appointed antony robert witton
dot icon29/09/2009
Registered office changed on 29/09/2009 from 1 laurel close furnace green crawley west sussex RH10 6QE
dot icon29/09/2009
Appointment terminated director edward watson
dot icon30/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/03/2009
Annual return made up to 21/03/09
dot icon19/03/2009
Director's change of particulars / edward watson / 18/03/2009
dot icon19/03/2009
Appointment terminated director stanley ward
dot icon09/12/2008
Secretary appointed joyce helen hills
dot icon09/12/2008
Appointment terminated secretary stanley ward
dot icon01/04/2008
Annual return made up to 21/03/08
dot icon26/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/04/2007
New secretary appointed;new director appointed
dot icon12/04/2007
Secretary resigned;director resigned
dot icon12/04/2007
Annual return made up to 21/03/07
dot icon15/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/03/2006
Annual return made up to 21/03/06
dot icon16/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/03/2005
Annual return made up to 21/03/05
dot icon25/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/03/2004
Annual return made up to 21/03/04
dot icon23/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/02/2004
Registered office changed on 18/02/04 from: mr peter fry 19 linden close furnace green crawley west sussex RH10 6PA
dot icon01/07/2003
Annual return made up to 21/03/03
dot icon23/05/2003
New secretary appointed
dot icon13/05/2003
Secretary resigned;director resigned
dot icon13/05/2003
Director resigned
dot icon13/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/04/2002
Annual return made up to 21/03/02
dot icon04/04/2002
Accounts made up to 2001-09-30
dot icon26/03/2001
Annual return made up to 21/03/01
dot icon27/02/2001
Accounts made up to 2000-09-30
dot icon31/03/2000
Annual return made up to 21/03/00
dot icon23/02/2000
Accounts made up to 1999-09-30
dot icon13/04/1999
Annual return made up to 21/03/99
dot icon17/12/1998
Accounts made up to 1998-09-30
dot icon22/09/1998
Accounts made up to 1997-09-30
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
Annual return made up to 21/03/98
dot icon24/02/1998
New secretary appointed;new director appointed
dot icon17/03/1997
Annual return made up to 21/03/97
dot icon17/03/1997
Accounts made up to 1996-09-30
dot icon14/02/1997
New director appointed
dot icon14/02/1997
Director resigned
dot icon14/02/1997
New director appointed
dot icon14/02/1997
Director resigned
dot icon28/04/1996
Accounts made up to 1995-09-30
dot icon15/03/1996
Annual return made up to 21/03/96
dot icon28/07/1995
Accounts made up to 1994-09-30
dot icon24/03/1995
Annual return made up to 21/03/95
dot icon14/04/1994
Annual return made up to 07/04/94
dot icon01/03/1994
Registered office changed on 01/03/94 from: 18A brighton road crawley west sussex RH10 6AA
dot icon13/01/1994
Director resigned;new director appointed
dot icon13/01/1994
Director resigned
dot icon08/01/1994
Accounts made up to 1993-09-29
dot icon14/06/1993
Accounting reference date extended from 30/06 to 30/09
dot icon04/06/1993
Accounts made up to 1992-06-30
dot icon04/06/1993
Accounts made up to 1991-06-30
dot icon04/04/1993
Director resigned
dot icon04/04/1993
Annual return made up to 07/04/93
dot icon12/02/1993
Resolutions
dot icon09/06/1992
Director resigned;new director appointed
dot icon09/06/1992
Director resigned;new director appointed
dot icon09/06/1992
Annual return made up to 07/04/92
dot icon19/12/1991
New director appointed
dot icon19/12/1991
Annual return made up to 30/09/91
dot icon26/11/1991
Registered office changed on 26/11/91 from: martlets house 25/26 queens square crawley west sussex RH10 1HA
dot icon25/04/1991
Annual return made up to 30/04/90
dot icon22/01/1991
Annual return made up to 15/12/89
dot icon22/01/1991
Annual return made up to 10/12/88
dot icon22/01/1991
Annual return made up to 30/07/87
dot icon22/01/1991
Annual return made up to 30/07/86
dot icon03/12/1990
Full accounts made up to 1989-06-30
dot icon03/12/1990
Full accounts made up to 1990-06-30
dot icon03/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/12/1990
New director appointed
dot icon03/12/1990
Director resigned;new director appointed
dot icon03/12/1990
Director resigned
dot icon03/12/1990
Director resigned;new director appointed
dot icon03/12/1990
Full accounts made up to 1988-06-30
dot icon03/12/1990
Full accounts made up to 1987-06-30
dot icon05/08/1988
Full accounts made up to 1986-06-30
dot icon05/08/1988
Full accounts made up to 1985-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
12.00
-
2022
0
-
-
0.00
12.00
-
2022
0
-
-
0.00
12.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomlinson, Pamela Joan
Secretary
01/05/2003 - 04/10/2006
-
Rushman, Lisa
Secretary
27/09/2012 - 29/09/2015
-
Hills, Joyce Helen
Secretary
05/12/2008 - 27/09/2012
-
Fry, Peter Ernest
Secretary
24/11/1997 - 05/09/2002
-
Branum Winters, Sissel
Secretary
29/09/2015 - 13/06/2016
-

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 LAUREL MANAGEMENT COMPANY LIMITED

LAUREL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/07/1980 with the registered office located at 12 Laurel Close, Crawley RH10 6QE. There are currently 2 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 LAUREL MANAGEMENT COMPANY LIMITED?

toggle

LAUREL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/07/1980 .

Where is LAUREL MANAGEMENT COMPANY LIMITED located?

toggle

LAUREL MANAGEMENT COMPANY LIMITED is registered at 12 Laurel Close, Crawley RH10 6QE.

What does LAUREL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LAUREL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-21 with no updates.