LAURISTONS ESTATE AGENTS LIMITED

LAURISTONS ESTATE AGENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAURISTONS ESTATE AGENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04686451
    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 LAURISTONS ESTATE AGENTS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is LAURISTONS ESTATE AGENTS LIMITED located?

    Registered Office Address
    Howard House 3 St. Marys Court
    Blossom Street
    YO24 1AH York
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LAURISTONS ESTATE AGENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOOLLENS OF WIMBLEDON LIMITEDMar 05, 2003Mar 05, 2003

    What are the latest accounts for LAURISTONS ESTATE AGENTS 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 LAURISTONS ESTATE AGENTS LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for LAURISTONS ESTATE AGENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Appointment of Miss Deborah Ann Fish as a secretary on Jun 03, 2025

    2 pagesAP03

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024

    1 pagesTM02

    Confirmation statement made on Mar 05, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Certificate of change of name

    Company name changed woollens of wimbledon LIMITED\certificate issued on 07/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 07, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 04, 2023

    RES15

    Appointment of Mr Paul Hardy as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Gregory Winston Young as a director on May 31, 2023

    1 pagesTM01

    Notification of Jnp (Surveyors) Limited as a person with significant control on Apr 13, 2023

    2 pagesPSC02

    Cessation of Lauristons Ltd as a person with significant control on Apr 13, 2023

    1 pagesPSC07

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on Feb 02, 2022

    1 pagesAD01

    Appointment of Mr Peter Bisset as a director on Nov 25, 2021

    2 pagesAP01

    Termination of appointment of Paul Hardy as a director on Nov 25, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Paul Hardy as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of Greig Barker as a director on Nov 25, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Who are the officers of LAURISTONS ESTATE AGENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISH, Deborah Ann
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    336763760001
    BISSET, Peter
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish280512990001
    HARDY, Paul
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    United KingdomBritish115307490001
    FITZGERALD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    183331380001
    HOWITT, Angela Jane
    16 Hillcrest Road
    CT21 5EU Hythe
    Kent
    Secretary
    16 Hillcrest Road
    CT21 5EU Hythe
    Kent
    British212972610001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BARKER, Greig
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    United KingdomBritish265726060001
    BROWN, David Seeley
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    Director
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    EnglandBritish121165540001
    COOKE, Jonathan Alistair
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    England
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    England
    EnglandBritish96206580003
    HARDY, Paul
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    United KingdomBritish115307490001
    HOWITT, Angela Jane
    16 Hillcrest Road
    CT21 5EU Hythe
    Kent
    Director
    16 Hillcrest Road
    CT21 5EU Hythe
    Kent
    EnglandBritish212972610001
    HOWITT, Duncan Dow
    16 Hillcrest Road
    CT21 5EU Hythe
    Kent
    Director
    16 Hillcrest Road
    CT21 5EU Hythe
    Kent
    EnglandEnglish88367850002
    PAYNE, Matthew James
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    EnglandBritish149664740001
    ROBERTS, Geoffrey Michael
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    England
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    England
    EnglandBritish184845800001
    SLATTERY, Marc Anthony
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    England
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    England
    EnglandBritish209533900001
    YOUNG, Gregory Winston
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish208085230001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of LAURISTONS ESTATE AGENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jnp (Surveyors) Limited
    St. Marys Court
    YO24 1AH York
    Howard House
    England
    Apr 13, 2023
    St. Marys Court
    YO24 1AH York
    Howard House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England/Wales)
    Registration Number03910726
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lauristons Ltd
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Apr 06, 2016
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England/Wales)
    Registration Number03516380
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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