LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED

Register to unlock more data on OkredoRegister

LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01359517

Incorporation date

23/03/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Bridge Street, Hungerford, Berks RG17 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1978)
dot icon09/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/12/2025
-
dot icon29/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon30/11/2025
Termination of appointment of Roger Francis King as a director on 2025-11-23
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon21/10/2022
Termination of appointment of Carol Duffy as a director on 2022-10-08
dot icon26/07/2022
Appointment of Zaff Ltd as a secretary on 2022-07-13
dot icon26/07/2022
Termination of appointment of Lloyd Evans Llp as a secretary on 2022-07-13
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon29/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon29/12/2021
Appointment of Ms Carol Duffy as a director on 2021-12-16
dot icon29/12/2021
Appointment of Miss Kerry Taylor as a director on 2021-12-16
dot icon05/10/2021
Termination of appointment of Philip Antony Bibby as a director on 2021-09-27
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon28/02/2021
Termination of appointment of Thomasin Brunskill as a director on 2021-02-26
dot icon08/02/2021
Termination of appointment of Merlin Estates Ltd as a secretary on 2021-01-20
dot icon08/02/2021
Appointment of Lloyd Evans Llp as a secretary on 2021-01-20
dot icon05/02/2021
Registered office address changed from The Chambers 13 Bridge Street Hungerford RG17 0EH England to 13 Bridge Street Hungerford Berks RG17 0EH on 2021-02-05
dot icon04/02/2021
Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB England to The Chambers 13 Bridge Street Hungerford RG17 0EH on 2021-02-04
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/02/2020
Appointment of Merlin Estates Ltd as a secretary on 2020-02-04
dot icon04/02/2020
Termination of appointment of Derek Edward Kemp as a secretary on 2020-02-04
dot icon04/02/2020
Registered office address changed from The Coach House Worting Park Basingstoke RG23 8PX England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 2020-02-04
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon20/12/2019
Director's details changed for Miss Julie Iris Lloyd on 2019-12-20
dot icon21/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon21/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/02/2017
Appointment of Miss Julie Iris Lloyd as a director on 2017-01-19
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon01/11/2016
Secretary's details changed for Derek Edward Kemp on 2016-10-28
dot icon03/10/2016
Registered office address changed from 19 New Road Basingstoke Hampshire RG21 7PR to The Coach House Worting Park Basingstoke RG23 8PX on 2016-10-03
dot icon01/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon03/08/2015
Termination of appointment of Kathleen Margaret Manson as a director on 2015-07-27
dot icon13/04/2015
Termination of appointment of Kristine Rose Duff as a director on 2015-04-11
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon11/01/2015
Director's details changed for Kathleen Margaret Manson on 2014-09-01
dot icon11/01/2015
Director's details changed for Philip Antony Bibby on 2014-07-01
dot icon18/09/2014
Termination of appointment of Kerry Taylor as a director on 2014-09-12
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/01/2013
Termination of appointment of Christopher Brindley as a director
dot icon17/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon06/01/2012
Director's details changed for Christopher Mark Brindley on 2011-05-31
dot icon13/06/2011
Appointment of Kristine Rose Duff as a director
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon11/01/2011
Director's details changed for Kathleen Margaret Manson on 2010-12-23
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/02/2010
Appointment of Thomasin Brunskill as a director
dot icon15/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon15/01/2010
Director's details changed for Chris Brindley on 2009-12-18
dot icon15/01/2010
Director's details changed for Roger Francis King on 2009-12-18
dot icon15/01/2010
Director's details changed for Philip Antony Bibby on 2009-12-18
dot icon15/01/2010
Director's details changed for Kathleen Margaret Manson on 2009-12-18
dot icon15/01/2010
Registered office address changed from 19 New Road Basingstoke Hampshire RG21 1PR on 2010-01-15
dot icon15/01/2010
Director's details changed for Kerry Taylor on 2009-12-18
dot icon29/04/2009
Director appointed kerry taylor
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/01/2009
Return made up to 18/12/08; full list of members
dot icon18/08/2008
Director appointed chris brindley
dot icon04/08/2008
Appointment terminated director kristine duff
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/01/2008
Return made up to 18/12/07; full list of members
dot icon03/01/2008
Director's particulars changed
dot icon23/02/2007
Return made up to 18/12/06; full list of members
dot icon22/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/06/2006
New director appointed
dot icon30/06/2006
Return made up to 18/12/05; change of members
dot icon08/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/01/2005
Return made up to 18/12/04; change of members
dot icon26/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon05/01/2004
Return made up to 18/12/03; full list of members
dot icon11/12/2003
Secretary resigned
dot icon10/12/2003
New secretary appointed
dot icon23/04/2003
Full accounts made up to 2002-06-30
dot icon03/01/2003
Return made up to 18/12/02; change of members
dot icon28/11/2002
New director appointed
dot icon19/06/2002
Director resigned
dot icon19/03/2002
Full accounts made up to 2001-06-30
dot icon20/02/2002
Return made up to 18/12/01; full list of members
dot icon13/02/2002
Secretary resigned
dot icon05/02/2002
New secretary appointed
dot icon22/01/2001
Return made up to 18/12/00; change of members
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon24/10/2000
Full accounts made up to 2000-06-30
dot icon23/01/2000
Return made up to 18/12/99; full list of members
dot icon24/12/1999
Full accounts made up to 1999-06-30
dot icon18/08/1999
Director resigned
dot icon11/08/1999
New director appointed
dot icon21/01/1999
Director resigned
dot icon21/01/1999
Return made up to 18/12/98; change of members
dot icon07/10/1998
Full accounts made up to 1998-06-30
dot icon19/01/1998
Return made up to 18/12/97; full list of members
dot icon14/01/1998
Full accounts made up to 1997-06-30
dot icon06/11/1997
Director resigned
dot icon06/11/1997
New director appointed
dot icon22/04/1997
Full accounts made up to 1996-06-30
dot icon19/01/1997
Return made up to 18/12/96; change of members
dot icon19/01/1997
Director resigned
dot icon19/01/1997
Director resigned
dot icon04/03/1996
Full accounts made up to 1995-06-30
dot icon14/02/1996
Return made up to 18/12/95; change of members
dot icon05/04/1995
Full accounts made up to 1994-06-30
dot icon16/12/1994
Return made up to 18/12/94; full list of members
dot icon15/07/1994
Director resigned;new director appointed
dot icon15/07/1994
New director appointed
dot icon27/04/1994
Accounts for a small company made up to 1993-06-30
dot icon13/03/1994
Return made up to 18/12/93; full list of members
dot icon02/03/1994
Secretary resigned;new secretary appointed
dot icon02/03/1994
Registered office changed on 02/03/94 from: 16 dorcan business village murdock road dorcan swindon wiltshire SN3 5HY
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon09/02/1993
Return made up to 18/12/92; full list of members
dot icon03/07/1992
Full accounts made up to 1991-06-30
dot icon04/03/1992
Return made up to 18/12/91; full list of members
dot icon20/11/1991
Return made up to 31/12/90; full list of members
dot icon30/10/1991
Full accounts made up to 1990-06-30
dot icon30/05/1991
Director resigned;new director appointed
dot icon08/02/1990
Return made up to 18/12/89; full list of members
dot icon15/01/1990
New director appointed
dot icon24/11/1989
Full accounts made up to 1989-06-30
dot icon13/02/1989
Full accounts made up to 1988-06-30
dot icon13/02/1989
Return made up to 23/12/88; full list of members
dot icon30/11/1988
Auditor's resignation
dot icon26/10/1988
Registered office changed on 26/10/88 from: 10 the parade marlborough wiltshire SN8
dot icon23/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1988
Return made up to 28/12/87; full list of members
dot icon23/11/1987
Accounts for a small company made up to 1987-06-30
dot icon17/09/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Accounts for a small company made up to 1986-06-30
dot icon08/02/1986
Full accounts made up to 1985-06-30
dot icon23/03/1978
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
-
21.00
-
0.00
-
-
2022
-
21.00
-
0.00
-
-
2023
4
46.00
-
0.00
-
-
2023
4
46.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

46.00 £Ascended119.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemp, Derek Edward
Secretary
27/11/2003 - 04/02/2020
19
Kernutt, Norman Frank
Secretary
27/01/1994 - 22/01/2002
13
Wooldridge, Malcolm John
Secretary
22/01/2002 - 27/11/2003
18
Taylor, Kerry
Director
21/04/2009 - 12/09/2014
2
MERLIN ESTATES LTD
Corporate Secretary
04/02/2020 - 20/01/2021
110

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED

LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED is an(a) Active company incorporated on 23/03/1978 with the registered office located at 13 Bridge Street, Hungerford, Berks RG17 0EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED?

toggle

LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED is currently Active. It was registered on 23/03/1978 .

Where is LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED located?

toggle

LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED is registered at 13 Bridge Street, Hungerford, Berks RG17 0EH.

What does LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED do?

toggle

LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED have?

toggle

LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED had 4 employees in 2023.

What is the latest filing for LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-06-30.