Company NameLarchwood Court Management Co. Limited
DirectorAlfred James Charles Morris
Company StatusActive
Company Number01028789
CategoryPrivate Limited Company
Incorporation Date27 October 1971(52 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alfred James  Charles Morris
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2011(40 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleHuman Resourse Management
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr John Mervyn Donnelly
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 1992)
RoleCivil Servant
Correspondence AddressFlat F Larchwood Court
22 Waterloo Road Freemantle
Southampton
Hampshire
SO1 3GQ
Director NameMs Sharon Roberta Hardie
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 August 1997)
RoleTeacher
Correspondence AddressFlat E Larchwood Court
22 Waterloo Road Freemantle
Southampton
Hampshire
SO1 3GQ
Director NameMr Ian Gordon Marris
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 November 1995)
RoleCompany Director
Correspondence AddressFlat B Larchwood Court
22 Waterloo Road Freemantle
Southampton
Hampshire
SO1 3GQ
Director NameMiss Marjorie Stewart Milne
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 1995)
RoleCompany Director
Correspondence AddressFlat C Larchwood Court
22 Waterloo Road Freemantle
Southampton
Hampshire
SO1 3GQ
Secretary NameMr Ian Gordon Marris
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 November 1995)
RoleCompany Director
Correspondence AddressFlat B Larchwood Court
22 Waterloo Road Freemantle
Southampton
Hampshire
SO1 3GQ
Director NameKatherine Jane Campbell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(22 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 1997)
RoleCompany Director
Correspondence AddressFlat F Larchwood Court
22 Waterloo Road Freemantle
Southampton
Hampshire
SO15 3GQ
Director NameAnthony Drozd
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 March 2000)
RoleCompany Director
Correspondence AddressFlat A Larchwood Court
22 Waterloo Road
Southampton
Hampshire
SO15 3GQ
Secretary NameAnthony Drozd
NationalityBritish
StatusResigned
Appointed07 November 1995(24 years after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 1999)
RoleCompany Director
Correspondence AddressFlat A Larchwood Court
22 Waterloo Road
Southampton
Hampshire
SO15 3GQ
Director NameGary Slater
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(24 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressFlat 4 Larchwood Court
22 Waterloo Road
Southampton
Hampshire
SO15 3GQ
Director NameRoger Paul Proctor
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(25 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 June 2007)
RoleDistributor
Correspondence Address24 Golden Hind Park
Dibden Purlieu
Southampton
Hampshire
SO45 5BH
Director NameLynne Kathryn Robbins
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(25 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 16 April 2012)
RoleHr & IT Manager
Correspondence Address43 Coach Road
Hamble
Southampton
Hampshire
SO31 4LA
Secretary NameLynne Kathryn Robbins
NationalityBritish
StatusResigned
Appointed15 March 2000(28 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 April 2012)
RoleHr & IT Manager
Correspondence Address43 Coach Road
Hamble
Southampton
Hampshire
SO31 4LA
Director NameBarry Edward Hill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(29 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 September 2014)
RoleElectrician
Correspondence AddressFlat D Larchwood Crt
22 Waterloo Road
Southampton
Hampshire
SO15 3AR
Director NameChristopher Peter Worthy
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(40 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 2015)
RoleConplaints Investigator
Country of ResidenceEngland
Correspondence Address9 Carlton Crescent
Southampton
Hampshire
SO15 2EZ

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

10 at £1Adam John Borg & Christopher Peter Worthy
12.50%
Ordinary
10 at £1Barry Edward Hill
12.50%
Ordinary
10 at £1Charles Morris & Alfred James
12.50%
Ordinary
10 at £1Karul Pekala
12.50%
Ordinary
10 at £1Lynne Kathryn Robbins
12.50%
Ordinary
10 at £1Mark Andrew George
12.50%
Ordinary
10 at £1Michael John O'brien
12.50%
Ordinary
10 at £1Raxamo Georgiou
12.50%
Ordinary

Financials

Year2014
Net Worth£2,069
Cash£80

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

3 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
18 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
17 February 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
5 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
21 January 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
27 March 2018Notification of Alfred James Charles Morris as a person with significant control on 24 September 2016 (2 pages)
27 March 2018Withdrawal of a person with significant control statement on 27 March 2018 (2 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 80
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 80
(4 pages)
5 January 2016Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 5 January 2016 (1 page)
9 December 2015Termination of appointment of a director (2 pages)
9 December 2015Termination of appointment of a director (2 pages)
2 December 2015Termination of appointment of Christopher Peter Worthy as a director on 24 September 2015 (1 page)
2 December 2015Termination of appointment of Christopher Peter Worthy as a director on 24 September 2015 (1 page)
15 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
12 May 2015Annual return made up to 31 March 2015. List of shareholders has changed
Statement of capital on 2015-05-12
  • GBP 80
(14 pages)
12 May 2015Annual return made up to 31 March 2015. List of shareholders has changed
Statement of capital on 2015-05-12
  • GBP 80
(14 pages)
3 November 2014Termination of appointment of Barry Edward Hill as a director on 23 September 2014 (2 pages)
3 November 2014Termination of appointment of Barry Edward Hill as a director on 23 September 2014 (2 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
27 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 80
(15 pages)
27 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 80
(15 pages)
1 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
1 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
8 May 2013Annual return made up to 31 March 2013 (15 pages)
8 May 2013Annual return made up to 31 March 2013 (15 pages)
14 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
14 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
9 August 2012Appointment of Alfred James Charles Morris as a director (3 pages)
9 August 2012Appointment of Alfred James Charles Morris as a director (3 pages)
23 May 2012Termination of appointment of Lynne Robbins as a director (2 pages)
23 May 2012Termination of appointment of Lynne Robbins as a secretary (2 pages)
23 May 2012Termination of appointment of Lynne Robbins as a director (2 pages)
23 May 2012Termination of appointment of Lynne Robbins as a secretary (2 pages)
22 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (15 pages)
22 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (15 pages)
15 March 2012Appointment of Christopher Peter Worthy as a director (3 pages)
15 March 2012Appointment of Christopher Peter Worthy as a director (3 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
20 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
20 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
26 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
26 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 May 2010Annual return made up to 31 March 2010 (11 pages)
18 May 2010Annual return made up to 31 March 2010 (11 pages)
20 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
20 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 April 2009Return made up to 31/03/09; no change of members (4 pages)
29 April 2009Return made up to 31/03/09; no change of members (4 pages)
20 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 May 2008Return made up to 31/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 May 2008Return made up to 31/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
4 June 2007Return made up to 31/03/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 June 2007Return made up to 31/03/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 May 2006Return made up to 31/03/06; full list of members (10 pages)
9 May 2006Return made up to 31/03/06; full list of members (10 pages)
6 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
29 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 June 2004Secretary's particulars changed;director's particulars changed (1 page)
21 June 2004Secretary's particulars changed;director's particulars changed (1 page)
14 May 2004Return made up to 31/03/04; full list of members (8 pages)
14 May 2004Location of register of members (1 page)
14 May 2004Return made up to 31/03/04; full list of members (8 pages)
14 May 2004Location of register of members (1 page)
1 April 2004Accounts made up to 31 December 2003 (10 pages)
1 April 2004Accounts made up to 31 December 2003 (10 pages)
30 May 2003Return made up to 31/03/03; full list of members (8 pages)
30 May 2003Return made up to 31/03/03; full list of members (8 pages)
30 May 2003Registered office changed on 30/05/03 from: 41 park rd, freemantle, southampton, SO1 3AW (1 page)
30 May 2003Registered office changed on 30/05/03 from: 41 park rd, freemantle, southampton, SO1 3AW (1 page)
3 May 2003Accounts made up to 31 December 2002 (7 pages)
3 May 2003Accounts made up to 31 December 2002 (7 pages)
10 June 2002Return made up to 31/03/02; full list of members (8 pages)
10 June 2002Return made up to 31/03/02; full list of members (8 pages)
9 May 2002Accounts made up to 31 December 2001 (7 pages)
9 May 2002Accounts made up to 31 December 2001 (7 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
11 May 2001Return made up to 31/03/01; full list of members (9 pages)
11 May 2001Return made up to 31/03/01; full list of members (9 pages)
16 January 2001Director resigned (1 page)
16 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
16 January 2001Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
16 January 2001Director resigned (1 page)
16 January 2001Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
16 January 2001New secretary appointed (2 pages)
15 June 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 June 1999Accounts made up to 31 December 1998 (6 pages)
15 June 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 June 1999Accounts made up to 31 December 1998 (6 pages)
4 June 1998Accounts made up to 31 December 1997 (6 pages)
4 June 1998Accounts made up to 31 December 1997 (6 pages)
12 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
13 May 1997Accounts made up to 31 December 1996 (7 pages)
13 May 1997Accounts made up to 31 December 1996 (7 pages)
9 May 1997Return made up to 31/03/97; no change of members (4 pages)
9 May 1997Return made up to 31/03/97; no change of members (4 pages)
15 August 1996Accounts made up to 31 December 1995 (8 pages)
15 August 1996Accounts made up to 31 December 1995 (8 pages)
14 May 1996Return made up to 31/03/96; no change of members (4 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Return made up to 31/03/96; no change of members (4 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
14 November 1995New secretary appointed (2 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995Secretary resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
3 May 1995Return made up to 31/03/95; full list of members (6 pages)
3 May 1995Return made up to 31/03/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)