Company NameLorac Court Management Limited
DirectorsKaren Ann Begg and Juliet Louise Warren
Company StatusActive
Company Number02567224
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 December 1990(33 years, 4 months ago)
Previous NameSitefir Property Management Limited

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 NameKaren Ann Begg
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1996(5 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address17 Lorac Court
Overton Road
Sutton
Surrey
SM2 6QP
Director NameJuliet Louise Warren
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(19 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address19 High Street
Great Bookham
Surrey
KT23 4AA
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(29 years, 4 months after company formation)
Appointment Duration4 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(29 years, 4 months after company formation)
Appointment Duration4 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Ian Michael Anstiss
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration4 months (resigned 16 April 1993)
RoleTypesetter
Correspondence Address19 Lorac Court
Overton Road
Sutton
Surrey
SM2 6QP
Director NameMiss Amanda Jane Steedon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 1996)
RoleTV Account Executive
Correspondence Address7 Lorac Court
13 Overton Road
Sutton
Surrey
SM2 6QP
Director NameMr Gareth Paul Thomas
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 1995)
RoleCivil Servant
Correspondence Address16 Lorac Court
Overton Road
Sutton
Surrey
SM2 6QP
Director NameMr Steven Lewis Westcott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 24 September 2001)
RoleComputer Systems Analyst/Programmer
Correspondence Address15 Lorac Coiurt
Overton Road
Sutton
Surrey
SM2 6QP
Secretary NameMr Steven Lewis Westcott
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 24 September 2001)
RoleCompany Director
Correspondence Address15 Lorac Coiurt
Overton Road
Sutton
Surrey
SM2 6QP
Director NameRichard David Keys
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 July 1999)
RoleAccountant
Correspondence Address19 Lorac Court
Overton Road
Sutton
Surrey
SM2 6QP
Director NameRonald George Bignell
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 October 2001)
RoleRetired
Correspondence AddressFlat 4 Lorac Court
Overton Road
Sutton
Surrey
SM2 6QP
Director NameMargaret Mary Greenwood
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(8 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2000)
RoleCompany Director
Correspondence Address1 Lorac Court
Overton Road
Sutton
Surrey
SM2 6QP
Director NameNicholas Ling
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 2002)
RoleAssistant Architect
Correspondence AddressFlat 11 Lorac Court
13 Overton Road
Sutton
Surrey
SM2 6QP
Director NameJean Anne Evans
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(9 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 June 2007)
RoleCivil Servant
Correspondence AddressFlat 1 Lorac Court
Overton Road
Sutton
Surrey
SM2 6QP
Secretary NameKaren Ann Begg
NationalityBritish
StatusResigned
Appointed20 January 2005(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lorac Court
Overton Road
Sutton
Surrey
SM2 6QP
Secretary NameMr Peter Ballam
NationalityBritish
StatusResigned
Appointed04 December 2007(16 years, 12 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Corunna Drive
Horsham
West Sussex
RH13 5HG
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed23 October 2001(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2004)
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Current Liabilities£31,045

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

3 May 1991Delivered on: 4 May 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 13 overton road sutton surrey.
Outstanding

Filing History

28 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
9 March 2016Registered office address changed from Bourne & Company 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
25 January 2016Annual return made up to 10 December 2015 no member list (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
29 December 2014Annual return made up to 10 December 2014 no member list (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
19 December 2013Annual return made up to 10 December 2013 no member list (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
27 December 2012Annual return made up to 10 December 2012 no member list (4 pages)
30 December 2011Annual return made up to 10 December 2011 no member list (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
12 January 2011Annual return made up to 10 December 2010 no member list (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
14 April 2010Appointment of Juliet Louise Warren as a director (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
31 December 2009Director's details changed for Karen Ann Begg on 10 December 2009 (2 pages)
31 December 2009Annual return made up to 10 December 2009 no member list (2 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
23 December 2008Annual return made up to 10/12/08 (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Annual return made up to 10/12/07 (2 pages)
27 December 2007New secretary appointed (2 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
4 July 2007Director resigned (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
13 December 2006Annual return made up to 10/12/06 (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
13 December 2005Annual return made up to 10/12/05 (2 pages)
28 January 2005New secretary appointed (2 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
24 December 2004Annual return made up to 10/12/04 (4 pages)
12 July 2004Secretary resigned (1 page)
24 January 2004Annual return made up to 10/12/03 (4 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
26 January 2003Annual return made up to 10/12/02 (4 pages)
15 January 2003Director resigned (1 page)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
24 January 2002Annual return made up to 10/12/01 (4 pages)
10 December 2001New secretary appointed (2 pages)
6 November 2001Director resigned (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
9 January 2001Annual return made up to 10/12/00 (4 pages)
6 November 2000New director appointed (2 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (2 pages)
11 July 2000Director resigned (2 pages)
16 April 2000New director appointed (2 pages)
5 February 2000Annual return made up to 10/12/99 (4 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (2 pages)
6 January 1999Annual return made up to 10/12/98 (4 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (2 pages)
5 February 1998Annual return made up to 10/12/97 (4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
13 December 1996Annual return made up to 10/12/96 (4 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (2 pages)
8 February 1996Annual return made up to 10/12/95 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
13 March 1995Director resigned (2 pages)
30 April 1991Memorandum and Articles of Association (14 pages)