LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED
Overview
| Company Name | LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01359517 |
| 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 LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED located?
| Registered Office Address | 13 Bridge Street RG17 0EH Hungerford Berks |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HATCHMEADOW DEVELOPMENTS LIMITED | Mar 23, 1978 | Mar 23, 1978 |
What are the latest accounts for LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Termination of appointment of Roger Francis King as a director on Nov 23, 2025 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||||||
Confirmation statement made on Dec 18, 2024 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Carol Duffy as a director on Oct 08, 2022 | 1 pages | TM01 | ||||||
Appointment of Zaff Ltd as a secretary on Jul 13, 2022 | 2 pages | AP04 | ||||||
Termination of appointment of Lloyd Evans Llp as a secretary on Jul 13, 2022 | 1 pages | TM02 | ||||||
Micro company accounts made up to Jun 30, 2021 | 4 pages | AA | ||||||
Confirmation statement made on Dec 18, 2021 with updates | 5 pages | CS01 | ||||||
Appointment of Ms Carol Duffy as a director on Dec 16, 2021 | 2 pages | AP01 | ||||||
Appointment of Miss Kerry Taylor as a director on Dec 16, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Philip Antony Bibby as a director on Sep 27, 2021 | 1 pages | TM01 | ||||||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||||||
Termination of appointment of Thomasin Brunskill as a director on Feb 26, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Merlin Estates Ltd as a secretary on Jan 20, 2021 | 1 pages | TM02 | ||||||
Appointment of Lloyd Evans Llp as a secretary on Jan 20, 2021 | 2 pages | AP04 | ||||||
Registered office address changed from The Chambers 13 Bridge Street Hungerford RG17 0EH England to 13 Bridge Street Hungerford Berks RG17 0EH on Feb 05, 2021 | 2 pages | AD01 | ||||||
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 Feb 04, 2021 | 1 pages | AD01 | ||||||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||||||
Who are the officers of LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZAFF LTD | Secretary | Bridge Street RG17 0EH Hungerford 13 England |
| 298392810001 | ||||||||||
| LLOYD, Julie Iris | Director | 13 Bridge Street RG17 0EH Hungerford The Chambers England | United Kingdom | British | 157746580001 | |||||||||
| TAYLOR, Kerry | Director | Bridge Street RG17 0EH Hungerford 13 Berks | United Kingdom | British | 137974820001 | |||||||||
| KEMP, Derek Edward | Secretary | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | British | 94434160001 | ||||||||||
| KERNUTT, Norman Frank | Secretary | 19 New Road RG21 1PR Basingstoke Hampshire | British | 23142670001 | ||||||||||
| WALLACE, Katharine May | Secretary | 4 The Laurels Eddington RG17 0DZ Hungerford Berkshire | British | 24599450001 | ||||||||||
| WOOLDRIDGE, Malcolm John | Secretary | 19 New Road RG21 7PR Basingstoke Hampshire | British | 79895390001 | ||||||||||
| LLOYD EVANS LLP | Secretary | 13 Bridge Street RG17 0EH Hungerford The Chambers England |
| 279414720001 | ||||||||||
| MERLIN ESTATES LTD | Secretary | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England |
| 159313760001 | ||||||||||
| BIBBY, Philip Antony | Director | The Laurels Eddington RG17 0DZ Hungerford 13 Berkshire England | United Kingdom | British | 95755080003 | |||||||||
| BISHOP, Christopher Joseph | Director | Flat 15 The Laurels Eddington RG17 0DZ Hungerford Berkshire | British | 78965090001 | ||||||||||
| BRINDLEY, Christopher Mark | Director | Chandlers Lane Aldbourne SN8 2TB Marlborough 1 Wiltshire | United Kingdom | British | 132659750003 | |||||||||
| BRUNSKILL, Thomasin | Director | The Laurels Eddington RG17 0DZ Hungerford 12 Berkshire | United Kingdom | British | 149009160001 | |||||||||
| CURRILL, Colin William | Director | 15 The Laurels RG17 0DZ Eddington Berkshire | British | 73068210001 | ||||||||||
| DUFF, Kristine Rose | Director | The Laurels Eddington RG17 0DZ Hungerford 2 Berkshire Uk | Uk | British | 113882090001 | |||||||||
| DUFF, Kristine Rose | Director | No 2 The Laurels RG17 0DZ Hungerford Berkshire | Uk | British | 113882090001 | |||||||||
| DUFFY, Carol | Director | Bridge Street RG17 0EH Hungerford 13 Berks | England | British | 290921450001 | |||||||||
| FOUNTAIN, Kevin Russell | Director | 17 The Laurels Eddington RG17 0DZ Hungerford Berkshire | British | 65545160001 | ||||||||||
| GOUGH, Hilary | Director | Flat 12 The Laurels Eddington RG17 0DZ Hungerford Berkshire | British | 24599490001 | ||||||||||
| KING, Roger Francis | Director | River Cottage Lower Denford RG17 0UN Hungerford Berkshire | United Kingdom | British | 85927640004 | |||||||||
| LAIT, Carol Ann | Director | Flat 11 The Laurels Eddington RG17 0DZ Hungerford Berkshire | British | 24599460001 | ||||||||||
| MANSON, Kathleen Margaret | Director | The Laurels Eddington RG17 0DZ Hungerford 11 Berkshire England | United Kingdom | British | 95760120001 | |||||||||
| RICHARDSON, Natalie | Director | 14 The Laurels Eddington RG17 0DZ Hungerford Berkshire | British | 55506530001 | ||||||||||
| SILVESTER, David Alan | Director | 17 The Laurels Eddington RG17 0DZ Hungerford Berkshire | British | 39662650001 | ||||||||||
| SMITH, Louise Elizabeth | Director | 8 The Laurels Eddington RG17 0DZ Hungerford Berkshire | British | 39662590001 | ||||||||||
| TAYLOR, Kerry | Director | The Laurels Eddington RG17 0DZ Hungerford 6 Berkshire | United Kingdom | British | 137974820001 | |||||||||
| TAYLOR, Kerry | Director | The Laurels Eddington RG17 0DZ Hungerford 6 Berkshire | United Kingdom | British | 137974820001 | |||||||||
| WALLACE, Katharine May | Director | 4 The Laurels Eddington RG17 0DZ Hungerford Berkshire | British | 24599450001 | ||||||||||
| WOOD, Nicola Jane | Director | Flat 2 The Laurels Eddington RG17 0DZ Hungerford Berkshire | British | 24599470001 |
What are the latest statements on persons with significant control for LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 18, 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