LAURIER COURT (WORTHING) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAURIER COURT (WORTHING) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01461349

Incorporation date

15/11/1979

Size

Micro Entity

Contacts

Registered address

Registered address

9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1986)
dot icon04/11/2025
Micro company accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon12/09/2024
Micro company accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon14/09/2023
Micro company accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with updates
dot icon14/07/2023
Termination of appointment of Bradley Guy Caplin as a director on 2023-01-23
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon07/06/2022
Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing BN13 3QZ England to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2022-06-07
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon19/07/2021
Termination of appointment of Jason Clifford Hanks as a director on 2021-01-22
dot icon03/11/2020
Micro company accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon20/11/2019
Micro company accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon08/03/2019
Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex to A2 Yeoman Gate Yeoman Way Worthing BN13 3QZ on 2019-03-08
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon27/07/2018
Micro company accounts made up to 2018-03-31
dot icon15/01/2018
Termination of appointment of Amy Maughan as a director on 2017-12-18
dot icon19/09/2017
Micro company accounts made up to 2017-03-31
dot icon01/08/2017
Director's details changed for Mr Bradley Guy Caplin on 2017-07-28
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon22/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon20/07/2016
Total exemption full accounts made up to 2015-03-31
dot icon16/03/2016
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon14/03/2016
Appointment of Mr Bradley Guy Caplin as a director on 2016-03-02
dot icon11/03/2016
Appointment of Mr Jason Clifford Hanks as a director on 2016-02-25
dot icon03/02/2016
Termination of appointment of Allison Southgate as a director on 2015-09-29
dot icon03/02/2016
Appointment of Mr Jared Alexander Hugill as a director on 2015-09-29
dot icon21/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon12/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon03/11/2014
Termination of appointment of Glenda Ann Wilson as a director on 2014-11-03
dot icon08/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon15/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/10/2013
Appointment of Miss Amy Maughan as a director
dot icon08/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon11/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/09/2012
Memorandum and Articles of Association
dot icon05/09/2012
Resolutions
dot icon14/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon16/08/2011
Termination of appointment of Stutchbury Estate Management Ltd as a secretary
dot icon15/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon20/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon19/05/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon14/09/2009
Location of register of members
dot icon21/05/2009
Return made up to 31/07/08; full list of members
dot icon18/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/08/2008
Registered office changed on 18/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from A2 yeoman gate yeoman way worthing west sussex BN13 3QZ
dot icon11/08/2008
Secretary appointed county estate management secretarial services LIMITED
dot icon23/06/2008
Registered office changed on 23/06/2008 from 52 richmond road worthing sussex BN11 1PR
dot icon19/06/2008
Return made up to 31/07/07; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/06/2007
Location of register of members
dot icon29/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/11/2006
Return made up to 31/07/06; full list of members
dot icon23/08/2005
Return made up to 31/07/05; full list of members
dot icon29/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/08/2004
Return made up to 31/07/04; full list of members
dot icon22/07/2004
Director resigned
dot icon08/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/05/2004
Director resigned
dot icon05/01/2004
New director appointed
dot icon13/11/2003
New secretary appointed
dot icon13/11/2003
Secretary resigned
dot icon26/10/2003
Director resigned
dot icon01/10/2003
Accounts made up to 2003-03-31
dot icon18/08/2003
Return made up to 31/07/03; full list of members
dot icon20/08/2002
Return made up to 31/07/02; full list of members
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New director appointed
dot icon26/06/2002
Accounts made up to 2002-03-31
dot icon30/04/2002
Director resigned
dot icon04/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon12/09/2001
Director resigned
dot icon28/08/2001
Return made up to 31/07/01; full list of members
dot icon28/08/2001
Accounts made up to 2001-03-31
dot icon15/08/2000
Return made up to 31/07/00; change of members
dot icon31/07/2000
Accounts made up to 2000-03-31
dot icon31/08/1999
Return made up to 31/07/99; full list of members
dot icon27/07/1999
Accounts made up to 1999-03-31
dot icon02/11/1998
Director resigned
dot icon25/08/1998
Return made up to 31/07/98; change of members
dot icon20/08/1998
Accounts made up to 1998-03-31
dot icon30/10/1997
Director resigned
dot icon03/09/1997
Return made up to 31/07/97; change of members
dot icon03/09/1997
Director resigned
dot icon03/09/1997
New director appointed
dot icon03/09/1997
New director appointed
dot icon18/07/1997
Director resigned
dot icon23/06/1997
Accounts for a small company made up to 1997-03-31
dot icon16/05/1997
Director resigned
dot icon13/09/1996
New director appointed
dot icon10/09/1996
Return made up to 31/07/96; full list of members
dot icon13/08/1996
New director appointed
dot icon28/06/1996
Accounts for a small company made up to 1996-03-31
dot icon04/01/1996
Director resigned
dot icon19/12/1995
New director appointed
dot icon01/11/1995
Accounts for a small company made up to 1995-03-31
dot icon27/10/1995
Director resigned
dot icon22/08/1995
Return made up to 31/07/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1994-03-31
dot icon23/08/1994
Return made up to 31/07/94; change of members
dot icon15/10/1993
Director resigned;new director appointed
dot icon15/10/1993
Director resigned
dot icon15/10/1993
Director resigned
dot icon12/09/1993
Accounts for a small company made up to 1993-03-31
dot icon19/08/1993
Director resigned
dot icon19/08/1993
Return made up to 31/07/93; full list of members
dot icon08/09/1992
New director appointed
dot icon21/08/1992
Accounts for a small company made up to 1992-03-31
dot icon21/08/1992
Return made up to 31/07/92; change of members
dot icon11/09/1991
New director appointed
dot icon11/09/1991
New director appointed
dot icon11/09/1991
New director appointed
dot icon23/08/1991
Return made up to 31/07/91; change of members
dot icon23/08/1991
Director resigned
dot icon23/08/1991
Director resigned
dot icon23/08/1991
Accounts for a small company made up to 1991-03-31
dot icon09/04/1991
Director resigned;new director appointed
dot icon09/04/1991
Director resigned;new director appointed
dot icon30/01/1991
Accounts for a small company made up to 1990-03-31
dot icon30/01/1991
Return made up to 09/08/90; full list of members
dot icon20/01/1990
New director appointed
dot icon20/01/1990
Accounts for a small company made up to 1989-03-31
dot icon20/01/1990
Return made up to 31/07/89; full list of members
dot icon19/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/04/1989
Accounts for a small company made up to 1988-03-31
dot icon21/04/1989
Return made up to 17/10/88; full list of members
dot icon20/01/1988
Return made up to 27/07/87; full list of members
dot icon20/01/1988
Accounts for a small company made up to 1987-03-31
dot icon20/01/1988
Director resigned;new director appointed
dot icon12/12/1986
Accounts for a small company made up to 1986-03-31
dot icon12/12/1986
Return made up to 23/06/86; full list of members
dot icon12/12/1986
Director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
32.87K
-
0.00
-
-
2022
2
32.87K
-
0.00
-
-
2023
2
32.87K
-
0.00
-
-
2023
2
32.87K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

32.87K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hugill, Jared Alexander
Director
29/09/2015 - Present
2
Caplin, Bradley Guy
Director
02/03/2016 - 23/01/2023
7

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 LAURIER COURT (WORTHING) MANAGEMENT COMPANY LIMITED

LAURIER COURT (WORTHING) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/11/1979 with the registered office located at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LAURIER COURT (WORTHING) MANAGEMENT COMPANY LIMITED?

toggle

LAURIER COURT (WORTHING) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/11/1979 .

Where is LAURIER COURT (WORTHING) MANAGEMENT COMPANY LIMITED located?

toggle

LAURIER COURT (WORTHING) MANAGEMENT COMPANY LIMITED is registered at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ.

What does LAURIER COURT (WORTHING) MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does LAURIER COURT (WORTHING) MANAGEMENT COMPANY LIMITED have?

toggle

LAURIER COURT (WORTHING) MANAGEMENT COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for LAURIER COURT (WORTHING) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/11/2025: Micro company accounts made up to 2025-03-31.