LAURENCE COURT (MARLOW) LIMITED

LAURENCE COURT (MARLOW) LIMITED

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

    Company NameLAURENCE COURT (MARLOW) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01584884
    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 LAURENCE COURT (MARLOW) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is LAURENCE COURT (MARLOW) LIMITED located?

    Registered Office Address
    8 Manor Courtyard
    Hughenden Avenue
    HP13 5RE High Wycombe
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAURENCE COURT (MARLOW) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 25, 2025
    Next Accounts Due OnSep 25, 2026
    Last Accounts
    Last Accounts Made Up ToDec 25, 2024

    What is the status of the latest confirmation statement for LAURENCE COURT (MARLOW) LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for LAURENCE COURT (MARLOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Leasehold Management Services Ltd on Sep 13, 2025

    1 pagesCH04

    Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on Sep 15, 2025

    1 pagesAD01

    Director's details changed for Mr Colin Stephen Beddall on Sep 13, 2025

    2 pagesCH01

    Director's details changed for Mr Anthony Ellis on Sep 13, 2025

    2 pagesCH01

    Micro company accounts made up to Dec 25, 2024

    5 pagesAA

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 25, 2023

    5 pagesAA

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rikki Laurence Casser as a director on Jul 10, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 25, 2022

    5 pagesAA

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 25, 2021

    7 pagesAA

    Appointment of Mr Anthony Ellis as a director on Aug 25, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 25, 2020

    7 pagesAA

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of LAURENCE COURT (MARLOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEASEHOLD MANAGEMENT SERVICES LTD
    Manor Courtyard
    Hughenden Avenue
    HP13 5RE High Wycombe
    8
    Buckinghamshire
    England
    Secretary
    Manor Courtyard
    Hughenden Avenue
    HP13 5RE High Wycombe
    8
    Buckinghamshire
    England
    Identification TypeUK Limited Company
    Registration Number3848366
    130215160001
    BEDDALL, Colin Stephen
    Manor Courtyard
    Hughenden Avenue
    HP13 5RE High Wycombe
    8
    Buckinghamshire
    England
    Director
    Manor Courtyard
    Hughenden Avenue
    HP13 5RE High Wycombe
    8
    Buckinghamshire
    England
    United KingdomBritish180596390001
    ELLIS, Anthony
    Manor Courtyard
    Hughenden Avenue
    HP13 5RE High Wycombe
    8
    Buckinghamshire
    England
    Director
    Manor Courtyard
    Hughenden Avenue
    HP13 5RE High Wycombe
    8
    Buckinghamshire
    England
    EnglandBritish56881690001
    AYERS, Bernard Patrick
    25 Laurance Court
    Dean Street
    SL7 3BW Marlow
    Buckinghamshire
    Secretary
    25 Laurance Court
    Dean Street
    SL7 3BW Marlow
    Buckinghamshire
    British33820010001
    BLAIR, Niall Irving
    School Lane
    SL7 3SA Little Marlow
    Meadow Cottage
    Buckinghamshire
    Uk
    Secretary
    School Lane
    SL7 3SA Little Marlow
    Meadow Cottage
    Buckinghamshire
    Uk
    British188751840001
    MARTIN, Virginia Clare
    Laurance Court
    Cambridge Road
    SL7 3BW Marlow
    17
    Buckinghamshire
    England
    Secretary
    Laurance Court
    Cambridge Road
    SL7 3BW Marlow
    17
    Buckinghamshire
    England
    British180596430001
    MARTIN, Virginia Clare
    5 Copse Close
    SL7 2NY Marlow
    Buckinghamshire
    Secretary
    5 Copse Close
    SL7 2NY Marlow
    Buckinghamshire
    British25529560001
    AYERS, Bernard Patrick
    Laurance Court
    Dean Street
    SL7 3BW Marlow
    25
    Buckinghamshire
    United Kingdom
    Director
    Laurance Court
    Dean Street
    SL7 3BW Marlow
    25
    Buckinghamshire
    United Kingdom
    United KingdomBritish33820010001
    BLAIR, Niall Irving
    Hughenden Avenue
    HP13 5RE High Wycombe
    16 Manor Courtyard
    England
    Director
    Hughenden Avenue
    HP13 5RE High Wycombe
    16 Manor Courtyard
    England
    EnglandBritish44163720004
    BLAIR, Niall Irving
    School Lane
    SL7 3SA Marlow
    Meadow Cottage
    Buckinghamshire
    Uk
    Director
    School Lane
    SL7 3SA Marlow
    Meadow Cottage
    Buckinghamshire
    Uk
    EnglandBritish44163720004
    BROWN, Suzanne Elizabeth
    31 South Place
    SL7 1PY Marlow
    Buckinghamshire
    Director
    31 South Place
    SL7 1PY Marlow
    Buckinghamshire
    EnglandBritish94277570002
    CASSER, Rikki Laurence
    Hughenden Avenue
    HP13 5RE High Wycombe
    16 Manor Courtyard
    England
    Director
    Hughenden Avenue
    HP13 5RE High Wycombe
    16 Manor Courtyard
    England
    United KingdomBritish268381110001
    HARPER, Janet Elizabeth
    Dean Street
    SL7 2SL Marlow
    22 Laurance Court
    Buckinghamshire
    England
    Director
    Dean Street
    SL7 2SL Marlow
    22 Laurance Court
    Buckinghamshire
    England
    EnglandBritish242037280001
    HATFIELD, Grace Frances
    22 Laurance Court
    SL7 3BW Marlow
    Buckinghamshire
    Director
    22 Laurance Court
    SL7 3BW Marlow
    Buckinghamshire
    British7126910001
    HILL, Victor William
    5 Laurance Court
    Dean Street
    SL7 3BW Marlow
    Buckinghamshire
    Director
    5 Laurance Court
    Dean Street
    SL7 3BW Marlow
    Buckinghamshire
    British33820030001
    KEMP, Arthur Gordon
    22 Laurance Court
    Dean Street
    SL7 3BW Marlow
    Buckinghamshire
    Director
    22 Laurance Court
    Dean Street
    SL7 3BW Marlow
    Buckinghamshire
    British38481150001
    MARTIN, Thomas Henry
    17 Laurance Court
    SL7 3BW Marlow
    Buckinghamshire
    Director
    17 Laurance Court
    SL7 3BW Marlow
    Buckinghamshire
    British25529580001
    MARTIN, Virginia Clare
    Cambridge Road
    SL7 3BW Marlow
    17 Laurence Court
    Bucks
    Uk
    Director
    Cambridge Road
    SL7 3BW Marlow
    17 Laurence Court
    Bucks
    Uk
    UkBritish171033470001
    MARTIN, Virginia Clare
    5 Copse Close
    SL7 2NY Marlow
    Buckinghamshire
    Director
    5 Copse Close
    SL7 2NY Marlow
    Buckinghamshire
    British25529560001
    MERMOD, Pamela Mary
    14 Laurance Court
    Dean Street
    SL7 3BW Marlow
    Buckinghamshire
    Director
    14 Laurance Court
    Dean Street
    SL7 3BW Marlow
    Buckinghamshire
    British37980920001
    PARTON, Joan Norma
    Laurance Court
    SL7 3BW Marlow
    4
    Buckinghamshire
    United Kingdom
    Director
    Laurance Court
    SL7 3BW Marlow
    4
    Buckinghamshire
    United Kingdom
    United KingdomBritish25529590002
    RAND, Susan Michelle
    29 Marlow Bottom
    SL7 3LZ Marlow
    Buckinghamshire
    Director
    29 Marlow Bottom
    SL7 3LZ Marlow
    Buckinghamshire
    British85172320002
    ROSS, Ceri Jayne
    16 Laurance Court
    Dean Street
    SL7 3BW Marlow
    Buckinghamshire
    Director
    16 Laurance Court
    Dean Street
    SL7 3BW Marlow
    Buckinghamshire
    British58072840001
    SCOTT, John James
    6 Laurance Court
    Dean Street
    SL7 3BW Marlow
    Buckinghamshire
    Director
    6 Laurance Court
    Dean Street
    SL7 3BW Marlow
    Buckinghamshire
    British43160450001
    SHEPHERD, Peter Frank
    Fieldhead Gardens
    SL8 5RN Bourne End
    12
    Buckinghamshire
    Director
    Fieldhead Gardens
    SL8 5RN Bourne End
    12
    Buckinghamshire
    BuckinghamshireBritish21027200001
    SHEPHERD, Phyllis Annie
    2 Laurance Court
    SL7 3BW Marlow
    Buckinghamshire
    Director
    2 Laurance Court
    SL7 3BW Marlow
    Buckinghamshire
    British25529570001
    TANNER, Nicola Dorothy
    Hughenden Avenue
    HP13 5RE High Wycombe
    16 Manor Courtyard
    England
    Director
    Hughenden Avenue
    HP13 5RE High Wycombe
    16 Manor Courtyard
    England
    EnglandBritish187406370002

    What are the latest statements on persons with significant control for LAURENCE COURT (MARLOW) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 18, 2017The 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