LAGGAN HOUSE (SUNNINGDALE) MANAGEMENT LIMITED
Overview
| Company Name | LAGGAN HOUSE (SUNNINGDALE) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09591681 |
| 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 LAGGAN HOUSE (SUNNINGDALE) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LAGGAN HOUSE (SUNNINGDALE) MANAGEMENT LIMITED located?
| Registered Office Address | C/O Chaneys Chartered Surveyors Chiltern House Marsack Street RG4 5AP Caversham Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LAGGAN HOUSE (SUNNINGDALE) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 23, 2025 |
| Next Accounts Due On | Mar 23, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 23, 2024 |
What is the status of the latest confirmation statement for LAGGAN HOUSE (SUNNINGDALE) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for LAGGAN HOUSE (SUNNINGDALE) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 14, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 23, 2024 | 2 pages | AA | ||
Director's details changed for Mr George Gibson Cameron Irvine on Jan 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr George Gibson Cameron Irvine on Jan 09, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Chansecs Limited on Dec 16, 2024 | 1 pages | CH04 | ||
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on Aug 20, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 14, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 23, 2023 | 3 pages | AA | ||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 23, 2022 | 3 pages | AA | ||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 23, 2021 | 3 pages | AA | ||
Termination of appointment of Bert De Reyck as a director on Aug 10, 2021 | 1 pages | TM01 | ||
Appointment of Mr George Gibson Cameron Irvine as a director on Aug 10, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 14, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 23, 2020 | 4 pages | AA | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 23, 2019 | 3 pages | AA | ||
Confirmation statement made on May 14, 2019 with updates | 3 pages | CS01 | ||
Appointment of Mr Stewart Laderman as a director on Dec 05, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 23, 2018 | 3 pages | AA | ||
Previous accounting period extended from May 31, 2018 to Jun 23, 2018 | 1 pages | AA01 | ||
Registered office address changed from Market Chambers Market Place Wokingham Berkshire RG40 1AL England to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on Jul 17, 2018 | 1 pages | AD01 | ||
Registered office address changed from Market Chambers 3-4 Market Place Wokingham RG40 1AL United Kingdom to Market Chambers Market Place Wokingham Berkshire RG40 1AL on Jul 17, 2018 | 1 pages | AD01 | ||
Confirmation statement made on May 14, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of LAGGAN HOUSE (SUNNINGDALE) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHANSECS LIMITED | Secretary | Chiltern House Marsack Street RG4 5AP Caversham C/O Chaneys Chartered Surveyors Reading United Kingdom |
| 120444430001 | ||||||||||
| IRVINE, George Gibson Cameron | Director | Chiltern House Marsack Street RG4 5AP Caversham C/O Chaneys Chartered Surveyors Reading England | England | British | 286450430002 | |||||||||
| LADERMAN, Stewart | Director | Chiltern House Marsack Street RG4 5AP Caversham C/O Chaneys Chartered Surveyors Reading England | England | British | 253317510001 | |||||||||
| JENNAWAY, Simon | Secretary | 21 London End HP9 2HN Beaconsfield Kebbell House England | 197664470001 | |||||||||||
| BARRETT, Richard William | Director | 21 London End HP9 2HN Beaconsfield Kebbell House England | England | British | 78765190001 | |||||||||
| DE REYCK, Bert | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers Berkshire England | England | British | 240220040001 | |||||||||
| KEBBELL, Nicolas Rowland Macdonald | Director | 21 London End HP9 2HN Beaconsfield Kebbell House England | England | British | 9443440002 |
What are the latest statements on persons with significant control for LAGGAN HOUSE (SUNNINGDALE) MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 14, 2017 | 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