Company NameLaleham Court Residents Limited
Company StatusActive
Company Number04205809
CategoryPrivate Limited Company
Incorporation Date25 April 2001(22 years, 12 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

Secretary NameMr Mark Anthony Waters
StatusCurrent
Appointed16 December 2016(15 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMr Joseph Boughtflower
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMr Steven Laurence Brett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMr Carl Eastwood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleOffice Admin
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameDavid Adrian Binks
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Laleham Court
Manor Park Road
Sutton
Surrey
SM1 4AJ
Secretary NameJoan Madeline Chapman
NationalityBritish
StatusResigned
Appointed04 June 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2005)
RoleHr Admin
Correspondence Address3 Laleham Court
Manor Park Road
Sutton
Surrey
SM1 4AJ
Director NameMichael John Spoor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2009)
RoleEnglish Tutor
Correspondence Address6 Laleham Court
Manor Park Road
Sutton
Surrey
SM1 4AJ
Secretary NameMatthew McFarlane
NationalityBritish
StatusResigned
Appointed01 May 2005(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2007)
RoleCompany Director
Correspondence Address8 Laleham Court
Manor Park Road
Sutton
Surrey
SM1 4AJ
Secretary NameMrs Sheila Spoor
NationalityBritish
StatusResigned
Appointed09 January 2007(5 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 December 2016)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Lind Road
Sutton
Surrey
SM1 4PJ
Director NameChristopher Andrew Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Laleham Court
Manor Park Road
Sutton
Surrey
SM1 4AJ
Director NameFrancis Charles Scott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(9 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Laleham Court Manor Park Road
Sutton
Surrey
SM1 4AJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Carl Eastwood & Joan Chapman
11.11%
Ordinary
1 at £1Chandrawait Kaladeen & Neville Rejpaul Kaladeen
11.11%
Ordinary
1 at £1Christopher Jones
11.11%
Ordinary
1 at £1David Binks
11.11%
Ordinary
1 at £1Frank Scott
11.11%
Ordinary
1 at £1Joyce Lupton
11.11%
Ordinary
1 at £1Michael Spoor
11.11%
Ordinary
1 at £1Mrs Afoma Mbanefo
11.11%
Ordinary
1 at £1Sheila Brett & Mr Laurie Brett
11.11%
Ordinary

Financials

Year2014
Net Worth£9,609

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 5 days from now)

Filing History

25 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
25 April 2022Confirmation statement made on 24 April 2022 with updates (4 pages)
10 December 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
3 November 2021Termination of appointment of Francis Charles Scott as a director on 3 November 2021 (1 page)
3 November 2021Appointment of Mr Steven Laurence Brett as a director on 3 November 2021 (2 pages)
3 November 2021Appointment of Mr Carl Eastwood as a director on 3 November 2021 (2 pages)
3 November 2021Appointment of Mr Joseph Boughtflower as a director on 3 November 2021 (2 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
21 November 2020Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 21 November 2020 (1 page)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
18 October 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
26 October 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
16 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages)
16 December 2016Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page)
16 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages)
1 December 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
1 December 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 9
(4 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 9
(4 pages)
14 November 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
14 November 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
15 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 9
(4 pages)
15 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 9
(4 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 9
(4 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 9
(4 pages)
1 October 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
1 October 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
10 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
8 September 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
31 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
27 May 2011Termination of appointment of Christopher Jones as a director (1 page)
27 May 2011Termination of appointment of Christopher Jones as a director (1 page)
21 April 2011Appointment of Francis Charles Scott as a director (2 pages)
21 April 2011Appointment of Francis Charles Scott as a director (2 pages)
25 September 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
25 September 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
27 April 2010Secretary's details changed for Mrs Sheila Spoor on 24 April 2010 (1 page)
27 April 2010Director's details changed for Christopher Andrew Jones on 24 April 2010 (2 pages)
27 April 2010Secretary's details changed for Mrs Sheila Spoor on 24 April 2010 (1 page)
27 April 2010Director's details changed for Christopher Andrew Jones on 24 April 2010 (2 pages)
24 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
24 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
6 October 2009Termination of appointment of Michael Spoor as a director (1 page)
6 October 2009Termination of appointment of Michael Spoor as a director (1 page)
29 April 2009Return made up to 25/04/09; full list of members (7 pages)
29 April 2009Return made up to 25/04/09; full list of members (7 pages)
29 December 2008Director appointed christopher andrew jones (1 page)
29 December 2008Director appointed christopher andrew jones (1 page)
24 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
24 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
30 April 2008Return made up to 25/04/08; full list of members (6 pages)
30 April 2008Return made up to 25/04/08; full list of members (6 pages)
17 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
17 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Return made up to 25/04/07; full list of members (4 pages)
18 May 2007Return made up to 25/04/07; full list of members (4 pages)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 January 2007Registered office changed on 19/01/07 from: 286 northborough road london SW16 4TT (1 page)
19 January 2007Registered office changed on 19/01/07 from: 286 northborough road london SW16 4TT (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
7 December 2006Return made up to 25/04/06; full list of members (9 pages)
7 December 2006Return made up to 25/04/06; full list of members (9 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 June 2005Return made up to 25/04/05; full list of members (9 pages)
9 June 2005Return made up to 25/04/05; full list of members (9 pages)
27 May 2005New secretary appointed (1 page)
27 May 2005New secretary appointed (1 page)
17 May 2005New secretary appointed (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (1 page)
17 May 2005New secretary appointed (1 page)
17 May 2005New secretary appointed (1 page)
17 May 2005Secretary resigned (1 page)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 May 2004Return made up to 25/04/04; change of members (6 pages)
24 May 2004Return made up to 25/04/04; change of members (6 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
9 May 2003Return made up to 25/04/03; full list of members (8 pages)
9 May 2003Return made up to 25/04/03; full list of members (8 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 May 2002Return made up to 25/04/02; full list of members (6 pages)
22 May 2002Return made up to 25/04/02; full list of members (6 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
2 May 2001Director resigned (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Registered office changed on 02/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 May 2001Director resigned (2 pages)
2 May 2001Registered office changed on 02/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 April 2001Incorporation (21 pages)
25 April 2001Incorporation (21 pages)