LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED

LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00937639
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Susan Margaret Gorman as a director on Jan 13, 2026

    1 pagesTM01

    Termination of appointment of Maria Renata Moco as a director on Sep 30, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Appointment of Mr Joao Carlos Abreu Rodrigues as a director on Sep 14, 2023

    2 pagesAP01

    Appointment of Mr Rajindera Singh Phull as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mrs Firoza Banu Randhawa as a director on Sep 01, 2023

    2 pagesAP01

    Director's details changed for Hardev Singh Randhawa on Sep 01, 2023

    2 pagesCH01

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on May 31, 2022 with updates

    5 pagesCS01

    Appointment of Ms Maria Renata Moco as a director on Mar 26, 2022

    2 pagesAP01

    Termination of appointment of Michael James Bond as a director on Mar 28, 2022

    1 pagesTM01

    Termination of appointment of Cynthia Shirley Hayes as a director on Sep 28, 2021

    1 pagesTM01

    Appointment of Cleaver Property Management Ltd as a secretary on Jul 16, 2021

    2 pagesAP04

    Termination of appointment of Martin Cleaver as a secretary on Jul 16, 2021

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Jul 31, 2019 to Dec 31, 2019

    1 pagesAA01

    Who are the officers of LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEAVER PROPERTY MANAGEMENT LTD
    Denmark Street
    RG40 2BB Wokingham
    Unit 4, Anvil Court
    England
    Secretary
    Denmark Street
    RG40 2BB Wokingham
    Unit 4, Anvil Court
    England
    Identification TypeUK Limited Company
    Registration Number6637230
    283139880001
    ABREU RODRIGUES, Joao Carlos
    Denmark Street
    RG40 2BB Wokingham
    Unit 4 Anvil Court
    England
    Director
    Denmark Street
    RG40 2BB Wokingham
    Unit 4 Anvil Court
    England
    EnglandPortuguese313507910001
    MOHAMMED, Liaquat
    Quaves Road
    SL3 7NX Slough
    134
    Berks
    England
    Director
    Quaves Road
    SL3 7NX Slough
    134
    Berks
    England
    United KingdomBritish99371260002
    PHULL, Rajindera Singh
    Denmark Street
    RG40 2BB Wokingham
    Unit 4 Anvil Court
    England
    Director
    Denmark Street
    RG40 2BB Wokingham
    Unit 4 Anvil Court
    England
    EnglandBritish313506070001
    PRYCHARD, Joanna
    65 Lancaster Avenue
    SL2 1AU Slough
    Berkshire
    Director
    65 Lancaster Avenue
    SL2 1AU Slough
    Berkshire
    United KingdomBritish100424220001
    RAMSBOTTOM, Keith Malcolm
    111 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    Director
    111 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    EnglandBritish99371400001
    RANDHAWA, Firoza Banu
    Denmark Street
    RG40 2BB Wokingham
    Unit 4 Anvil Court
    England
    Director
    Denmark Street
    RG40 2BB Wokingham
    Unit 4 Anvil Court
    England
    EnglandBritish313504550001
    RANDHAWA, Hardev Singh
    Denmark Street
    RG40 2BB Wokingham
    Unit 4 Anvil Court
    England
    Director
    Denmark Street
    RG40 2BB Wokingham
    Unit 4 Anvil Court
    England
    EnglandMalaysian102477420002
    THEIL, Robert Bernard
    109 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    Director
    109 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    United KingdomBritish29124420001
    WHITEMAN, Ian Richard
    105 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    Director
    105 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    United KingdomBritish59802290001
    CLEAVER, Martin
    Denmark Street
    RG40 2BB Wokingham
    Unit 4 Anvil Court
    England
    Secretary
    Denmark Street
    RG40 2BB Wokingham
    Unit 4 Anvil Court
    England
    195853050001
    HAYES, Cynthia Shirley
    Tall Trees
    1 Snowden Close St Leonards Hill
    SL4 4BH Windsor
    Berkshire
    Secretary
    Tall Trees
    1 Snowden Close St Leonards Hill
    SL4 4BH Windsor
    Berkshire
    British29124280002
    THEIL, Robert Bernard
    109 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    Secretary
    109 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    British29124420001
    TODD, Christopher Michael
    107 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    Secretary
    107 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    British29124160001
    MORTIMER SECRETARIES LIMITED
    Bagshot Road
    RG12 9SE Bracknell
    C\Zo John Mortimer Property Management Ltd
    Berkshire
    England
    Secretary
    Bagshot Road
    RG12 9SE Bracknell
    C\Zo John Mortimer Property Management Ltd
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03175716
    87338490004
    BOND, Michael James
    Denmark Street
    RG40 2BB Wokingham
    Unit 4 Anvil Court
    England
    Director
    Denmark Street
    RG40 2BB Wokingham
    Unit 4 Anvil Court
    England
    United KingdomBritish169849570001
    CLARK, Andrew Christopher
    95 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    Director
    95 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    United KingdomBritish70668020001
    CULL, Gary William
    93 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    Director
    93 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    British29124170001
    ELIOT, George Michael
    71 High Street
    TW20 9EY Egham
    Surrey
    Director
    71 High Street
    TW20 9EY Egham
    Surrey
    British29124180001
    FISHER, Karen Elizabeth
    124a Hithermore Road
    Stanwell Moor
    TW9 4DL Staines
    Middlesex
    Director
    124a Hithermore Road
    Stanwell Moor
    TW9 4DL Staines
    Middlesex
    British29124190001
    FORREST, Jacqueline Anne
    19 Syke Ings
    Richings Park
    SL0 9ER Iver
    Buckinghamshire
    Director
    19 Syke Ings
    Richings Park
    SL0 9ER Iver
    Buckinghamshire
    British29124200001
    FORREST, James Charles
    19 Syke Ings
    Richings Park
    SL0 9ER Iver
    Buckinghamshire
    Director
    19 Syke Ings
    Richings Park
    SL0 9ER Iver
    Buckinghamshire
    British29124210001
    GIBB, Duncan Samuel
    101 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    Director
    101 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    British43575740002
    GORMAN, Susan Margaret
    121 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    Director
    121 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    United KingdomBritish29124220001
    GOURLEY, Richard James
    91 Laburnum Grove
    Colnbrook
    SL3 8QT Slough
    Berkshire
    Director
    91 Laburnum Grove
    Colnbrook
    SL3 8QT Slough
    Berkshire
    United KingdomBritish109767030002
    GRAY, Catherine Jane
    99 Laburnum Grove
    Brands Hill
    SL3 8QT Slough
    Berkshire
    Director
    99 Laburnum Grove
    Brands Hill
    SL3 8QT Slough
    Berkshire
    British36280100001
    GREEN, June Christine
    93 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    Director
    93 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    British29124230001
    GUBBINGS, David Edward
    95 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    Director
    95 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    British29124240001
    HAISTIE, Norah
    93 Laburnum Grove
    Langley
    SL3 8QT Slough
    Berkshire
    Director
    93 Laburnum Grove
    Langley
    SL3 8QT Slough
    Berkshire
    British59853280001
    HARDING, Keith William
    89 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    Director
    89 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    United KingdomBritish29124250001
    HARKNESS, Anna
    103 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    Director
    103 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    British29124270001
    HARKNESS, Neil Laurence
    103 Laburnum Grove
    SL3 8QT Langley
    Berkshire
    Director
    103 Laburnum Grove
    SL3 8QT Langley
    Berkshire
    British50675900001
    HAYES, Cynthia Shirley
    Tall Trees
    1 Snowden Close St Leonards Hill
    SL4 4BH Windsor
    Berkshire
    Director
    Tall Trees
    1 Snowden Close St Leonards Hill
    SL4 4BH Windsor
    Berkshire
    United KingdomBritish29124280002
    JAQUET, Caroline
    9 Prashanti
    North Avenue
    FOREIGN Santa Cruz
    Bombay 400 054
    India
    Director
    9 Prashanti
    North Avenue
    FOREIGN Santa Cruz
    Bombay 400 054
    India
    United KingdomBritish29124290002
    KAVANAGH, Brian Emmet
    91 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    Director
    91 Laburnum Grove
    SL3 8QT Slough
    Berkshire
    Irish29124300001

    What are the latest statements on persons with significant control for LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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