LAUREL MANOR RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAUREL MANOR RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06901040

Incorporation date

11/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2009)
dot icon03/03/2026
Appointment of Ms Amy Louise Baillie as a director on 2026-03-03
dot icon28/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon08/09/2025
Termination of appointment of Christopher Rathborn Ball as a director on 2025-09-08
dot icon12/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon28/08/2024
Appointment of Miss Celina Kerr as a director on 2024-08-28
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon12/12/2022
Termination of appointment of James Nediyathu as a director on 2022-12-12
dot icon22/07/2022
Termination of appointment of Mary O'brien as a director on 2022-07-22
dot icon22/07/2022
Termination of appointment of Stephen Arthur Bastin as a director on 2022-07-22
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon06/01/2022
Director's details changed for Mary O'brien on 2022-01-06
dot icon06/01/2022
Director's details changed for Mr James Henry Rayner on 2022-01-06
dot icon06/01/2022
Director's details changed for Mr Edward John Eggs on 2022-01-06
dot icon06/01/2022
Director's details changed for Mr Christopher Rathborn Ball on 2022-01-06
dot icon06/01/2022
Termination of appointment of Kathleen Ann Zonfrillo as a director on 2022-01-01
dot icon26/11/2021
Appointment of Mr Andrew John Detnon as a director on 2021-11-26
dot icon26/11/2021
Appointment of Mr James Nediyathu as a director on 2021-11-26
dot icon12/10/2021
Termination of appointment of Brian Clive Putt as a director on 2021-10-12
dot icon11/10/2021
Termination of appointment of Sandra Ann Hallam as a director on 2021-10-06
dot icon17/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon20/11/2020
Registered office address changed from Harrow Management Ltd 6 Lind Road Sutton SM1 4PJ United Kingdom to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 2020-11-20
dot icon31/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon23/07/2019
Appointment of Mrs Sandra Ann Hallam as a director on 2019-07-15
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon04/03/2019
Termination of appointment of Michael Henry Clark as a director on 2019-03-04
dot icon24/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon11/05/2018
Appointment of Mr Stephen Arthur Bastin as a director on 2018-04-30
dot icon17/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/04/2018
Registered office address changed from 32a Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ to Harrow Management Ltd 6 Lind Road Sutton SM1 4PJ on 2018-04-07
dot icon07/04/2018
Appointment of Mr Mark Waters as a secretary on 2018-04-06
dot icon07/04/2018
Termination of appointment of Michael Henry Clark as a secretary on 2018-04-06
dot icon15/02/2018
Termination of appointment of Lynn Mills as a director on 2018-02-12
dot icon29/06/2017
Appointment of Mr James Henry Rayner as a director on 2017-06-28
dot icon28/06/2017
Appointment of Mr Christopher Rathborn Ball as a director on 2017-06-28
dot icon28/06/2017
Appointment of Mr Edward John Eggs as a director on 2017-06-28
dot icon16/06/2017
Termination of appointment of Arie Grainger Bisset as a director on 2017-06-12
dot icon14/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon03/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon15/05/2016
Annual return made up to 2016-05-11 no member list
dot icon08/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon20/05/2015
Annual return made up to 2015-05-11 no member list
dot icon20/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon20/05/2014
Annual return made up to 2014-05-11 no member list
dot icon04/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon21/05/2013
Annual return made up to 2013-05-11 no member list
dot icon19/12/2012
Accounts for a dormant company made up to 2012-09-30
dot icon27/09/2012
Termination of appointment of Celina Kerr as a director
dot icon17/05/2012
Annual return made up to 2012-05-11 no member list
dot icon13/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon20/05/2011
Annual return made up to 2011-05-11 no member list
dot icon08/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon14/06/2010
Appointment of Miss Celina Kerr as a director
dot icon08/06/2010
Termination of appointment of Clare Stokes as a director
dot icon08/06/2010
Termination of appointment of Gerald Farmer as a director
dot icon29/05/2010
Annual return made up to 2010-05-11 no member list
dot icon29/05/2010
Director's details changed for Mrs Kathleen Zonfrillo on 2010-05-01
dot icon15/09/2009
Accounting reference date extended from 31/05/2010 to 30/09/2010
dot icon18/08/2009
Director appointed kathleen ann zonfrillo
dot icon18/08/2009
Director appointed clare edith stokes
dot icon18/08/2009
Director appointed mary o'brien
dot icon18/08/2009
Director appointed lynn mills
dot icon18/08/2009
Director appointed gerald palmer farmer
dot icon18/08/2009
Director appointed arie grainger bisset
dot icon11/05/2009
Incorporation
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 icon-3.24 % *

* during past year

Cash in Bank

£146,756.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
11/05/2026
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
148.18K
-
0.00
151.67K
-
2022
0
132.18K
-
61.20K
146.76K
-
2022
0
132.18K
-
61.20K
146.76K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

132.18K £Descended-10.80 % *

Total Assets(GBP)

-

Turnover(GBP)

61.20K £Ascended- *

Cash in Bank(GBP)

146.76K £Descended-3.24 % *

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
Mr Brian Clive Putt
Director
11/05/2009 - 12/10/2021
6
Ball, Christopher Rathborn
Director
28/06/2017 - 08/09/2025
14
Bisset, Arie Grainger
Director
13/08/2009 - 12/06/2017
12
Zonfrillo, Kathleen Ann
Director
13/08/2009 - 01/01/2022
9
Rayner, James Henry
Director
28/06/2017 - Present
11

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

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAUREL MANOR RTM COMPANY LIMITED

LAUREL MANOR RTM COMPANY LIMITED is an(a) Active company incorporated on 11/05/2009 with the registered office located at Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP. There are currently 6 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 MANOR RTM COMPANY LIMITED?

toggle

LAUREL MANOR RTM COMPANY LIMITED is currently Active. It was registered on 11/05/2009 .

Where is LAUREL MANOR RTM COMPANY LIMITED located?

toggle

LAUREL MANOR RTM COMPANY LIMITED is registered at Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP.

What does LAUREL MANOR RTM COMPANY LIMITED do?

toggle

LAUREL MANOR RTM COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LAUREL MANOR RTM COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Ms Amy Louise Baillie as a director on 2026-03-03.