About

Registered Number: 03799621
Date of Incorporation: 28/06/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: No 2 No 2 Laurel Court, Denham Road, Iver Heath, South Bucks, SL0 0PW,

 

Laurel Court Management Company Ltd was registered on 28 June 1999 and has its registered office in Iver Heath, South Bucks, it's status at Companies House is "Active". The current directors of the business are listed as Hothi, Charanveer Singh, Hothi, Charanveer, White, Philip, Fletcher, Tina, Noble, Wendy Alicia Carrington, Patel, Minal, Wakelin, Heidi, Hamilton, Peter John Wilson, Mcculloch, Malcolm William Briden in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOTHI, Charanveer 28 April 2020 - 1
WHITE, Philip 09 May 2002 - 1
HAMILTON, Peter John Wilson 09 May 2002 30 September 2003 1
MCCULLOCH, Malcolm William Briden 28 June 1999 09 May 2002 1
Secretary Name Appointed Resigned Total Appointments
HOTHI, Charanveer Singh 20 June 2020 - 1
FLETCHER, Tina 02 May 2006 04 January 2013 1
NOBLE, Wendy Alicia Carrington 28 June 1999 09 May 2002 1
PATEL, Minal 05 February 2004 30 April 2006 1
WAKELIN, Heidi 04 January 2013 20 June 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 June 2020
TM02 - Termination of appointment of secretary 27 June 2020
AP03 - Appointment of secretary 27 June 2020
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 10 March 2019
CS01 - N/A 11 July 2018
AD01 - Change of registered office address 25 June 2018
AA - Annual Accounts 25 June 2018
DISS40 - Notice of striking-off action discontinued 12 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 10 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 11 March 2013
AP03 - Appointment of secretary 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AR01 - Annual Return 11 July 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 02 May 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 08 August 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 05 April 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 06 October 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 05 July 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 08 February 2001
225 - Change of Accounting Reference Date 18 January 2001
363s - Annual Return 18 July 2000
225 - Change of Accounting Reference Date 05 October 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.