Company NameLaburnham Court Management (Sutton) Limited
Company StatusActive
Company Number01316105
CategoryPrivate Limited Company
Incorporation Date2 June 1977(46 years, 11 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 NameJohn Robert Hazelgrove
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(36 years after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 48 St James Road
Sutton
Surrey
SM1 2TR
Director NameKatie Patricia Mileham
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(36 years after company formation)
Appointment Duration10 years, 10 months
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMr Michael Edwin James Carr
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(36 years after company formation)
Appointment Duration10 years, 10 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address37 Winchcombe Road
Carshalton
Surrey
SM5 1RR
Secretary NameJPW Property Management Limited (Corporation)
StatusCurrent
Appointed03 March 2005(27 years, 9 months after company formation)
Appointment Duration19 years, 2 months
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMr Paul Bourset
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address11-48 St James Road
Sutton
Surrey
SM1 2BB
Director NameMr Shawn Victor Buck
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 February 2005)
RoleAdvertising Sales
Correspondence AddressLaburnham Court 124 Robin Hood Lane
Sutton
Surrey
SM1 2SE
Director NameMr Mark Andrew Hobbs
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 1995)
RoleSales Mech
Correspondence Address16 Laburnham Ct
48 St James Road
Sutton
Surrey
SM1 2TS
Director NameMr Kyle Ingram
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 1994)
RoleCompany Director
Correspondence AddressLaburnham Court 48 St James Road
Sutton
Surrey
SM1 2TR
Director NameMr Jeffrey Michael Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 1993)
RoleCompany Director
Correspondence Address13/48 St James Road
Sutton
Surrey
SM1 2TR
Secretary NameMiss Anne Pugh
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressLabursham Court 48 St James Road
Sutton
Surrey
SM1 2TR
Director NameMr Noel Edward Rowland
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(14 years, 11 months after company formation)
Appointment Duration21 years, 3 months (resigned 28 August 2013)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address15/124 Robin Hood Lane
Sutton
Surrey
SM1 2SE
Secretary NameMr Noel Edward Rowland
NationalityBritish
StatusResigned
Appointed01 August 1994(17 years, 2 months after company formation)
Appointment Duration21 years (resigned 05 August 2015)
RoleCommissions Manager
Country of ResidenceUnited Kingdom
Correspondence Address15/124 Robin Hood Lane
Sutton
Surrey
SM1 2SE
Director NameStephanie Margaret Davidson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(17 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2001)
RoleReceptionist
Correspondence AddressFlat 2 Laburnham Court
48 St James Road
Sutton
Surrey
SM1 2TR
Director NameDaniel John Oliver
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2000)
RolePhotographer
Correspondence AddressFlat 13 Laburnham Court
124 Robinhood Lane
Sutton
Surrey
SM1 2SE
Director NameJacqueline Rita Wayne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(23 years after company formation)
Appointment Duration4 years, 8 months (resigned 21 February 2005)
RoleNursery Nurse
Correspondence Address16 Laburnham Court
48 St James Road
Sutton
Surrey
SM1 2SE
Director NameKaty Anne Calver
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(24 years after company formation)
Appointment Duration8 years, 11 months (resigned 14 May 2010)
RoleSales Rep
Correspondence Address6 Laburnham Court
48 St James Road
Sutton
Surrey
SM1 2SE
Director NameKevin Ernest Tripp
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(25 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2009)
RoleStructural Engineer
Correspondence Address14 Laburnham Court
48 St James Road
Sutton
Surrey
SM1 2SE
Director NameAdam Ben Osbond
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(25 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2005)
RoleNetwork Engineer
Correspondence Address16 Laburnham Court
124 Robin Hood Lane
Sutton
Surrey
SM1 2SE
Director NameJames Wild
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(26 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address5 Laburnham Court
124 Robin Hood Lane
Sutton
Surrey
SM1 2SE
Director NameMiss Jahanara Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(27 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 December 2012)
RoleInsuarance
Country of ResidenceUnited Kingdom
Correspondence Address18 Laburnham Court
Sutton
Surrey
SM1 2SE
Director NameTrevor John Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(36 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 2018)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Laburnham Court
48 St James Road
Sutton
Surrey
SM1 2TR

Location

Registered Address20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
47.37%
-
1 at £10G. Smithers
2.63%
Ordinary
1 at £10Greystock Properties LTD
2.63%
Ordinary
1 at £10J. James & Mr D. Tripp
2.63%
Ordinary
1 at £10K. Deck
2.63%
Ordinary
1 at £10Miss C. Brady
2.63%
Ordinary
1 at £10Mr A. Khan
2.63%
Ordinary
1 at £10Mr A. Khanna & Mrs R. Khanna
2.63%
Ordinary
1 at £10Mr C. Groome
2.63%
Ordinary
1 at £10Mr C.a. Ewen
2.63%
Ordinary
1 at £10Mr E.k. Macefield
2.63%
Ordinary
1 at £10Mr I.s. Williams
2.63%
Ordinary
1 at £10Mr J. Hazelgrove
2.63%
Ordinary
1 at £10Mr J.e. Wild
2.63%
Ordinary
1 at £10Mr P. Needham
2.63%
Ordinary
1 at £10Mr Y.k. Wong
2.63%
Ordinary
1 at £10Mrs M. Catling & L. Catling
2.63%
Ordinary
1 at £10Mrs S. Vale
2.63%
Ordinary
1 at £10Mrs S.m. Rowland & Mr N.e. Rowland
2.63%
Ordinary
1 at £10Ms C. De Jongh & S. Neuhoff
2.63%
Ordinary
1 at £10Ms J. Cumpper
2.63%
Ordinary

Financials

Year2014
Net Worth£380

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Filing History

31 October 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
26 October 2017Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
17 August 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 380
(10 pages)
8 May 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
16 March 2016Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page)
6 August 2015Termination of appointment of Noel Edward Rowland as a secretary on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Noel Edward Rowland as a secretary on 5 August 2015 (1 page)
27 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 380
(10 pages)
22 April 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 380
(10 pages)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
25 September 2013Appointment of Katie Patricia Mileham as a director (2 pages)
29 August 2013Termination of appointment of Noel Rowland as a director (1 page)
18 July 2013Appointment of Mr Michael Edwin James Carr as a director (2 pages)
11 July 2013Appointment of John Robert Hazelgrove as a director (2 pages)
11 July 2013Appointment of Trevor John Smith as a director (2 pages)
6 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
28 May 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
21 December 2012Termination of appointment of Jahanara Rahman as a director (1 page)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
11 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
23 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
7 April 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (19 pages)
21 May 2010Registered office address changed from C/O Jj Homes Properties Ltd 146 Stanley Parl Road Carshalton SM5 3JG on 21 May 2010 (1 page)
21 May 2010Secretary's details changed for Jj Homes (Properties) Limtied on 14 May 2010 (2 pages)
21 May 2010Director's details changed for Noel Edward Rowland on 14 May 2010 (2 pages)
21 May 2010Director's details changed for Jahanara Rahman on 14 May 2010 (2 pages)
21 May 2010Termination of appointment of Katy Calver as a director (1 page)
10 March 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
9 February 2010Termination of appointment of Kevin Tripp as a director (1 page)
16 May 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
15 May 2009Return made up to 14/05/09; full list of members (19 pages)
17 October 2008Return made up to 14/05/08; full list of members (16 pages)
1 October 2008Underage directorship ceased under companies act 2006 (1 page)
13 May 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
12 September 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
28 June 2007Return made up to 14/05/07; no change of members (9 pages)
12 June 2006Return made up to 14/05/06; full list of members (11 pages)
17 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
6 October 2005New director appointed (2 pages)
23 May 2005Return made up to 14/05/05; full list of members (10 pages)
14 April 2005New director appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
17 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
24 May 2004Return made up to 14/05/04; full list of members (10 pages)
5 May 2004New director appointed (2 pages)
17 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
19 June 2003Return made up to 14/05/03; full list of members (10 pages)
3 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
12 September 2002New director appointed (2 pages)
21 June 2002Return made up to 14/05/02; full list of members (10 pages)
19 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
15 April 2002Director resigned (1 page)
10 August 2001New director appointed (2 pages)
7 June 2001Return made up to 14/05/01; full list of members (10 pages)
7 June 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
6 April 2001Full accounts made up to 30 September 2000 (8 pages)
28 January 2001Registered office changed on 28/01/01 from: 38 the broadway wimbledon london SW19 1RQ (1 page)
19 June 2000Return made up to 14/05/00; full list of members (10 pages)
5 April 2000Full accounts made up to 30 September 1999 (8 pages)
16 March 2000Director resigned (1 page)
6 July 1999Return made up to 14/05/99; full list of members (9 pages)
17 February 1999Full accounts made up to 30 September 1998 (8 pages)
12 June 1998Return made up to 14/05/98; change of members (9 pages)
5 May 1998Full accounts made up to 30 September 1997 (6 pages)
11 February 1998New director appointed (2 pages)
11 June 1997Return made up to 14/05/97; full list of members (5 pages)
7 May 1997Full accounts made up to 30 September 1996 (11 pages)
19 July 1996Return made up to 14/05/96; full list of members (7 pages)
19 July 1996Director resigned (1 page)
21 May 1996Full accounts made up to 30 September 1995 (7 pages)
2 February 1996Memorandum and Articles of Association (4 pages)
18 May 1995Return made up to 14/05/95; full list of members (8 pages)
13 April 1995Full accounts made up to 30 September 1994 (7 pages)