Company NameLaurel House Management Company (2002) Limited
DirectorEmma Elisabeth Rollinson
Company StatusActive
Company Number04578758
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 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

Secretary NameRobert James Lock
NationalityBritish
StatusCurrent
Appointed03 October 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence AddressThe Woodlands Seven Oaks Road
Pratts Bottom
Kent
BR6 7SQ
Director NameMiss Emma Elisabeth Rollinson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleRetail Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 12 Mulgrave Road
Croydon
Greater London
CR0 1BL
Director NameMr Jonathan Mark Claydon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20b Loxford Road
Caterham
Surrey
CR3 6BH
Secretary NameMrs Carolyn Anne Claydon
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20b Loxford Road
Caterham
Surrey
CR3 6BH
Director NameChidolue Edozie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(2 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 September 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Woodside Road
London
SE25 5DP
Secretary NameMr Kunle Samuel Adewumi
NationalityBritish
StatusResigned
Appointed10 January 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2010)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address24 Hayward Gardens
Putney Heath
London
SW15 3DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFlat 5
12 Mulgrave Road
Croydon
CR0 1BL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Folrida Adeyemo
20.00%
Ordinary
1 at £1Mr Chido Edozie & Julie Strudwick
20.00%
Ordinary
1 at £1Mr Robert Lock & Ms Christine Lock
20.00%
Ordinary
1 at £1Mrs Carolyn Janet Karavassillis
20.00%
Ordinary
1 at £1Ms Emma Elizabeth Rollinson
20.00%
Ordinary

Financials

Year2014
Turnover£1,650
Net Worth£5
Cash£5

Accounts

Latest Accounts24 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

3 December 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
27 August 2023Micro company accounts made up to 24 October 2022 (3 pages)
5 December 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
4 September 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 February 2022Confirmation statement made on 19 October 2021 with no updates (3 pages)
28 August 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
26 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
18 November 2019Confirmation statement made on 19 October 2019 with updates (8 pages)
2 October 2019Termination of appointment of Chidolue Edozie as a director on 24 September 2019 (1 page)
13 September 2019Appointment of Miss Emma Elisabeth Rollinson as a director on 18 August 2019 (2 pages)
5 September 2019Registered office address changed from Flat 4 12 Mulgrave Road Croydon CR0 1BL to Flat 5 12 Mulgrave Road Croydon CR0 1BL on 5 September 2019 (1 page)
21 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
19 December 2018Confirmation statement made on 19 October 2018 with updates (11 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
4 January 2018Confirmation statement made on 19 October 2017 with updates (11 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
2 December 2016Confirmation statement made on 19 October 2016 with updates (25 pages)
2 December 2016Confirmation statement made on 19 October 2016 with updates (25 pages)
27 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
7 January 2016Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5
(19 pages)
7 January 2016Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5
(19 pages)
7 July 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
7 July 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
14 November 2014Annual return made up to 19 October 2014
Statement of capital on 2014-11-14
  • GBP 5
(14 pages)
14 November 2014Annual return made up to 19 October 2014
Statement of capital on 2014-11-14
  • GBP 5
(14 pages)
14 October 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
14 October 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
19 November 2013Annual return made up to 19 October 2013
Statement of capital on 2013-11-19
  • GBP 5
(13 pages)
19 November 2013Annual return made up to 19 October 2013
Statement of capital on 2013-11-19
  • GBP 5
(13 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
7 December 2012Secretary's details changed for Robert James Lock on 13 November 2012 (2 pages)
7 December 2012Secretary's details changed for Robert James Lock on 13 November 2012 (2 pages)
7 December 2012Director's details changed for Chidolue Edozie on 13 November 2012 (2 pages)
7 December 2012Director's details changed for Chidolue Edozie on 13 November 2012 (2 pages)
5 December 2012Annual return made up to 19 October 2012 (14 pages)
5 December 2012Annual return made up to 19 October 2012 (14 pages)
3 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
3 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
9 November 2011Annual return made up to 19 October 2011 (13 pages)
9 November 2011Annual return made up to 19 October 2011 (13 pages)
12 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
16 May 2011Annual return made up to 19 October 2010 with a full list of shareholders (13 pages)
16 May 2011Annual return made up to 19 October 2010 with a full list of shareholders (13 pages)
8 April 2011Registered office address changed from , 51 Woodside Road, Croydon, SE25 5DP on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from , 51 Woodside Road, Croydon, SE25 5DP on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from , 51 Woodside Road, Croydon, SE25 5DP on 8 April 2011 (2 pages)
21 January 2011Annual return made up to 31 October 2009 (15 pages)
21 January 2011Annual return made up to 31 October 2009 (15 pages)
10 August 2010Termination of appointment of Kunle Adewumi as a secretary (2 pages)
10 August 2010Annual return made up to 30 June 2009 (4 pages)
10 August 2010Termination of appointment of Kunle Adewumi as a secretary (2 pages)
10 August 2010Annual return made up to 30 June 2009 (4 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
29 March 2010Annual return made up to 19 October 2008 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 19 October 2008 with a full list of shareholders (5 pages)
23 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
23 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
27 November 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
27 November 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
16 November 2007Return made up to 19/10/07; no change of members (7 pages)
16 November 2007Return made up to 19/10/07; no change of members (7 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
21 January 2007Return made up to 19/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2007Return made up to 19/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
7 April 2006Return made up to 19/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(9 pages)
7 April 2006Return made up to 19/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(9 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
9 January 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: 20B loxford road, caterham, surrey CR3 6BH (1 page)
5 September 2005Registered office changed on 05/09/05 from: 20B loxford road, caterham, surrey CR3 6BH (1 page)
5 September 2005Director resigned (1 page)
25 October 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
25 October 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
5 April 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
5 April 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
4 March 2004Ad 27/01/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
4 March 2004Ad 27/01/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
1 March 2004Return made up to 31/10/03; full list of members (7 pages)
1 March 2004Return made up to 31/10/03; full list of members (7 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002New director appointed (2 pages)
31 October 2002Incorporation (18 pages)
31 October 2002Incorporation (18 pages)