LORAC COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LORAC COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02567224

Incorporation date

10/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1990)
dot icon24/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon03/11/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-11-03
dot icon30/07/2025
Appointment of Mr Colin Grant Trantor as a director on 2025-07-29
dot icon18/07/2025
Termination of appointment of Karen Ann Begg as a director on 2025-07-17
dot icon18/07/2025
Termination of appointment of Juliet Louise Warren as a director on 2025-07-17
dot icon17/07/2025
Appointment of Mr Richard Anthony Irthing Wilson as a director on 2025-07-16
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon17/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/04/2024
Compulsory strike-off action has been discontinued
dot icon17/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon28/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-10 with updates
dot icon10/01/2021
Micro company accounts made up to 2020-03-31
dot icon28/04/2020
Appointment of Hml Company Secretarial Services Limited as a secretary on 2020-04-21
dot icon28/04/2020
Termination of appointment of Peter Ballam as a secretary on 2020-04-21
dot icon28/04/2020
Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 2020-04-28
dot icon17/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon28/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Registered office address changed from Bourne & Company 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 2016-03-09
dot icon25/01/2016
Annual return made up to 2015-12-10 no member list
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2014
Annual return made up to 2014-12-10 no member list
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-12-10 no member list
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/12/2012
Annual return made up to 2012-12-10 no member list
dot icon30/12/2011
Annual return made up to 2011-12-10 no member list
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-10 no member list
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Appointment of Juliet Louise Warren as a director
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/12/2009
Annual return made up to 2009-12-10 no member list
dot icon31/12/2009
Director's details changed for Karen Ann Begg on 2009-12-10
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2008
Annual return made up to 10/12/08
dot icon14/01/2008
Annual return made up to 10/12/07
dot icon14/01/2008
Secretary resigned
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/12/2007
New secretary appointed
dot icon04/07/2007
Director resigned
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/12/2006
Annual return made up to 10/12/06
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2005
Annual return made up to 10/12/05
dot icon28/01/2005
New secretary appointed
dot icon24/12/2004
Annual return made up to 10/12/04
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/07/2004
Secretary resigned
dot icon24/01/2004
Annual return made up to 10/12/03
dot icon19/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/01/2003
Annual return made up to 10/12/02
dot icon15/01/2003
Director resigned
dot icon17/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/01/2002
Annual return made up to 10/12/01
dot icon10/12/2001
New secretary appointed
dot icon06/11/2001
Director resigned
dot icon05/10/2001
Secretary resigned;director resigned
dot icon29/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/01/2001
Annual return made up to 10/12/00
dot icon06/11/2000
New director appointed
dot icon04/10/2000
Accounts for a small company made up to 2000-03-31
dot icon11/07/2000
Director resigned
dot icon16/04/2000
New director appointed
dot icon05/02/2000
Annual return made up to 10/12/99
dot icon05/12/1999
New director appointed
dot icon05/12/1999
Director resigned
dot icon19/11/1999
New director appointed
dot icon14/09/1999
Accounts for a small company made up to 1999-03-31
dot icon06/01/1999
Annual return made up to 10/12/98
dot icon06/01/1999
Accounts for a small company made up to 1998-03-31
dot icon27/03/1998
Accounts for a small company made up to 1997-03-31
dot icon05/02/1998
Annual return made up to 10/12/97
dot icon13/12/1996
Accounts for a small company made up to 1996-03-31
dot icon13/12/1996
Annual return made up to 10/12/96
dot icon03/04/1996
New director appointed
dot icon03/04/1996
Director resigned
dot icon03/04/1996
New director appointed
dot icon03/04/1996
Director resigned
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon08/02/1996
Annual return made up to 10/12/95
dot icon13/03/1995
Director resigned
dot icon01/02/1995
Annual return made up to 10/12/94
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/02/1994
Annual return made up to 10/12/93
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon25/04/1993
Director resigned
dot icon25/04/1993
Registered office changed on 25/04/93 from: 19 high street great bookham surrey KT23 4AA
dot icon19/03/1993
Registered office changed on 19/03/93 from: kings shade walk 123 high st epsom surrey KT19 8AU
dot icon19/03/1993
Annual return made up to 10/12/92
dot icon11/01/1993
Director resigned
dot icon11/01/1993
Secretary resigned
dot icon16/10/1992
Full accounts made up to 1992-03-31
dot icon07/01/1992
Annual return made up to 10/12/91
dot icon07/10/1991
Accounting reference date extended from 31/12 to 31/03
dot icon04/05/1991
Particulars of mortgage/charge
dot icon30/04/1991
Memorandum and Articles of Association
dot icon24/04/1991
Registered office changed on 24/04/91 from: 2 baches street london N1 6UB
dot icon24/04/1991
Director resigned;new director appointed
dot icon24/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon19/04/1991
Certificate of change of name
dot icon10/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/04/2020 - Present
2825
CENTRO PLC
Corporate Secretary
23/10/2001 - 31/05/2004
21
Keys, Richard David
Director
20/03/1996 - 26/07/1999
8
Begg, Karen Ann
Secretary
20/01/2005 - 04/12/2007
-
Ling, Nicholas
Director
29/02/2000 - 08/07/2002
-

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+
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 LORAC COURT MANAGEMENT LIMITED

LORAC COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 10/12/1990 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 LORAC COURT MANAGEMENT LIMITED?

toggle

LORAC COURT MANAGEMENT LIMITED is currently Active. It was registered on 10/12/1990 .

Where is LORAC COURT MANAGEMENT LIMITED located?

toggle

LORAC COURT MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does LORAC COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for LORAC COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-03-31.