LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00937639 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Unit 4 Anvil Court Denmark Street RG40 2BB Wokingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Susan Margaret Gorman as a director on Jan 13, 2026 | 1 pages | TM01 | ||
Termination of appointment of Maria Renata Moco as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Appointment of Mr Joao Carlos Abreu Rodrigues as a director on Sep 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Rajindera Singh Phull as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Firoza Banu Randhawa as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Director's details changed for Hardev Singh Randhawa on Sep 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 31, 2022 with updates | 5 pages | CS01 | ||
Appointment of Ms Maria Renata Moco as a director on Mar 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Michael James Bond as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Cynthia Shirley Hayes as a director on Sep 28, 2021 | 1 pages | TM01 | ||
Appointment of Cleaver Property Management Ltd as a secretary on Jul 16, 2021 | 2 pages | AP04 | ||
Termination of appointment of Martin Cleaver as a secretary on Jul 16, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham RG40 2BB on Mar 19, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jul 31, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Who are the officers of LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLEAVER PROPERTY MANAGEMENT LTD | Secretary | Denmark Street RG40 2BB Wokingham Unit 4, Anvil Court England |
| 283139880001 | ||||||||||
| ABREU RODRIGUES, Joao Carlos | Director | Denmark Street RG40 2BB Wokingham Unit 4 Anvil Court England | England | Portuguese | 313507910001 | |||||||||
| MOHAMMED, Liaquat | Director | Quaves Road SL3 7NX Slough 134 Berks England | United Kingdom | British | 99371260002 | |||||||||
| PHULL, Rajindera Singh | Director | Denmark Street RG40 2BB Wokingham Unit 4 Anvil Court England | England | British | 313506070001 | |||||||||
| PRYCHARD, Joanna | Director | 65 Lancaster Avenue SL2 1AU Slough Berkshire | United Kingdom | British | 100424220001 | |||||||||
| RAMSBOTTOM, Keith Malcolm | Director | 111 Laburnum Grove SL3 8QT Slough Berkshire | England | British | 99371400001 | |||||||||
| RANDHAWA, Firoza Banu | Director | Denmark Street RG40 2BB Wokingham Unit 4 Anvil Court England | England | British | 313504550001 | |||||||||
| RANDHAWA, Hardev Singh | Director | Denmark Street RG40 2BB Wokingham Unit 4 Anvil Court England | England | Malaysian | 102477420002 | |||||||||
| THEIL, Robert Bernard | Director | 109 Laburnum Grove SL3 8QT Slough Berkshire | United Kingdom | British | 29124420001 | |||||||||
| WHITEMAN, Ian Richard | Director | 105 Laburnum Grove SL3 8QT Slough Berkshire | United Kingdom | British | 59802290001 | |||||||||
| CLEAVER, Martin | Secretary | Denmark Street RG40 2BB Wokingham Unit 4 Anvil Court England | 195853050001 | |||||||||||
| HAYES, Cynthia Shirley | Secretary | Tall Trees 1 Snowden Close St Leonards Hill SL4 4BH Windsor Berkshire | British | 29124280002 | ||||||||||
| THEIL, Robert Bernard | Secretary | 109 Laburnum Grove SL3 8QT Slough Berkshire | British | 29124420001 | ||||||||||
| TODD, Christopher Michael | Secretary | 107 Laburnum Grove SL3 8QT Slough Berkshire | British | 29124160001 | ||||||||||
| MORTIMER SECRETARIES LIMITED | Secretary | Bagshot Road RG12 9SE Bracknell C\Zo John Mortimer Property Management Ltd Berkshire England |
| 87338490004 | ||||||||||
| BOND, Michael James | Director | Denmark Street RG40 2BB Wokingham Unit 4 Anvil Court England | United Kingdom | British | 169849570001 | |||||||||
| CLARK, Andrew Christopher | Director | 95 Laburnum Grove SL3 8QT Slough Berkshire | United Kingdom | British | 70668020001 | |||||||||
| CULL, Gary William | Director | 93 Laburnum Grove SL3 8QT Slough Berkshire | British | 29124170001 | ||||||||||
| ELIOT, George Michael | Director | 71 High Street TW20 9EY Egham Surrey | British | 29124180001 | ||||||||||
| FISHER, Karen Elizabeth | Director | 124a Hithermore Road Stanwell Moor TW9 4DL Staines Middlesex | British | 29124190001 | ||||||||||
| FORREST, Jacqueline Anne | Director | 19 Syke Ings Richings Park SL0 9ER Iver Buckinghamshire | British | 29124200001 | ||||||||||
| FORREST, James Charles | Director | 19 Syke Ings Richings Park SL0 9ER Iver Buckinghamshire | British | 29124210001 | ||||||||||
| GIBB, Duncan Samuel | Director | 101 Laburnum Grove SL3 8QT Slough Berkshire | British | 43575740002 | ||||||||||
| GORMAN, Susan Margaret | Director | 121 Laburnum Grove SL3 8QT Slough Berkshire | United Kingdom | British | 29124220001 | |||||||||
| GOURLEY, Richard James | Director | 91 Laburnum Grove Colnbrook SL3 8QT Slough Berkshire | United Kingdom | British | 109767030002 | |||||||||
| GRAY, Catherine Jane | Director | 99 Laburnum Grove Brands Hill SL3 8QT Slough Berkshire | British | 36280100001 | ||||||||||
| GREEN, June Christine | Director | 93 Laburnum Grove SL3 8QT Slough Berkshire | British | 29124230001 | ||||||||||
| GUBBINGS, David Edward | Director | 95 Laburnum Grove SL3 8QT Slough Berkshire | British | 29124240001 | ||||||||||
| HAISTIE, Norah | Director | 93 Laburnum Grove Langley SL3 8QT Slough Berkshire | British | 59853280001 | ||||||||||
| HARDING, Keith William | Director | 89 Laburnum Grove SL3 8QT Slough Berkshire | United Kingdom | British | 29124250001 | |||||||||
| HARKNESS, Anna | Director | 103 Laburnum Grove SL3 8QT Slough Berkshire | British | 29124270001 | ||||||||||
| HARKNESS, Neil Laurence | Director | 103 Laburnum Grove SL3 8QT Langley Berkshire | British | 50675900001 | ||||||||||
| HAYES, Cynthia Shirley | Director | Tall Trees 1 Snowden Close St Leonards Hill SL4 4BH Windsor Berkshire | United Kingdom | British | 29124280002 | |||||||||
| JAQUET, Caroline | Director | 9 Prashanti North Avenue FOREIGN Santa Cruz Bombay 400 054 India | United Kingdom | British | 29124290002 | |||||||||
| KAVANAGH, Brian Emmet | Director | 91 Laburnum Grove SL3 8QT Slough Berkshire | Irish | 29124300001 |
What are the latest statements on persons with significant control for LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0