Company NameLarchmont Management Company Limited
DirectorsRaymond Burn Flux and Larraine Mullins
Company StatusActive
Company Number04933194
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 2003(20 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 Raymond Burn Flux
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(7 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleManagement Consultant (Healthcare)
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Director NameMrs Larraine Mullins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(7 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleAccounts / Cashier
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Director NameEdward Francis Scanlon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleManaging Director
Correspondence Address19 Pinewood Close
Watford
Hertfordshire
WD17 4NP
Director NameIan Thomas Sloan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleSales Director
Correspondence AddressCypress Lodge
Nottingham Road South
Heronsgate
Hertfordshire
WD3 5DN
Secretary NameMr George Edward Charles Atwell
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Wood
Naphill
Buckinghamshire
HP14 4TD
Secretary NameMr Christopher James Brown
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Director NameMr Stuart James Wallace
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(2 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 04 October 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Holy Thorn Lane
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6HA
Director NameMrs Yvonne Margaret Ann Simpson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 2011)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Larchmont
Ladygate Lane
Ruislip
Middlesex
HA4 7QR
Secretary NameMr John Stuart Poole
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 February 2015)
RoleCompany Director
Correspondence Address5 Larchmont
Ladygate Lane
Ruislip
Middlesex
HA4 7QR
Director NameMr Keith Ford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite A5 Kebbell House
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

12 October 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
13 July 2023Appointment of Mr Paul Robert Angel as a director on 12 July 2023 (2 pages)
1 June 2023Appointment of Mr Stephen West as a director on 1 June 2023 (2 pages)
23 May 2023Registered office address changed from Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF England to Suite a5 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF on 23 May 2023 (1 page)
10 November 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
13 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
29 October 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Keith Ford as a director on 20 March 2020 (1 page)
25 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
4 March 2019Appointment of Mr Keith Ford as a director on 4 March 2019 (2 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Director's details changed for Mrs Larraine Mullins on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mrs Larraine Mullins on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Raymond Burn Flux on 18 October 2017 (2 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Director's details changed for Mr Raymond Burn Flux on 18 October 2017 (2 pages)
11 October 2017Cessation of Larraine Mullins as a person with significant control on 7 April 2016 (1 page)
11 October 2017Notification of a person with significant control statement (2 pages)
11 October 2017Notification of a person with significant control statement (2 pages)
11 October 2017Cessation of Raymond Burn Flux as a person with significant control on 7 April 2016 (1 page)
11 October 2017Cessation of Raymond Burn Flux as a person with significant control on 7 April 2016 (1 page)
11 October 2017Cessation of Larraine Mullins as a person with significant control on 7 April 2016 (1 page)
18 July 2017Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 (1 page)
18 July 2017Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 (1 page)
9 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
9 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
9 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
31 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 February 2016Registered office address changed from Elm Park House Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Elm Park House Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 (1 page)
27 October 2015Annual return made up to 15 October 2015 no member list (3 pages)
27 October 2015Annual return made up to 15 October 2015 no member list (3 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
10 March 2015Termination of appointment of John Stuart Poole as a secretary on 26 February 2015 (1 page)
10 March 2015Termination of appointment of John Stuart Poole as a secretary on 26 February 2015 (1 page)
12 January 2015Annual return made up to 15 October 2014 no member list (4 pages)
12 January 2015Annual return made up to 15 October 2014 no member list (4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY on 15 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Annual return made up to 15 October 2013 no member list (4 pages)
11 November 2013Annual return made up to 15 October 2013 no member list (4 pages)
17 September 2013Registered office address changed from 36 St. Ann Street Salisbury SP1 2DP United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 36 St. Ann Street Salisbury SP1 2DP United Kingdom on 17 September 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Annual return made up to 15 October 2012 no member list (4 pages)
16 November 2012Annual return made up to 15 October 2012 no member list (4 pages)
16 December 2011Annual return made up to 15 October 2011 no member list (4 pages)
16 December 2011Annual return made up to 15 October 2011 no member list (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Termination of appointment of Yvonne Simpson as a director (1 page)
22 June 2011Termination of appointment of Yvonne Simpson as a director (1 page)
22 June 2011Appointment of Mrs Larraine Mullins as a director (2 pages)
22 June 2011Appointment of Mrs Larraine Mullins as a director (2 pages)
21 June 2011Appointment of Mr Raymond Burn Flux as a director (2 pages)
21 June 2011Appointment of Mr Raymond Burn Flux as a director (2 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 November 2010Annual return made up to 15 October 2010 no member list (3 pages)
8 November 2010Annual return made up to 15 October 2010 no member list (3 pages)
18 June 2010Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 18 June 2010 (1 page)
19 October 2009Annual return made up to 15 October 2009 no member list (3 pages)
19 October 2009Secretary's details changed for John Stuart Poole on 1 October 2009 (1 page)
19 October 2009Director's details changed for Yvonne Margaret Ann Simpson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Yvonne Margaret Ann Simpson on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for John Stuart Poole on 1 October 2009 (1 page)
19 October 2009Annual return made up to 15 October 2009 no member list (3 pages)
19 October 2009Secretary's details changed for John Stuart Poole on 1 October 2009 (1 page)
19 October 2009Director's details changed for Yvonne Margaret Ann Simpson on 1 October 2009 (2 pages)
30 September 2009Full accounts made up to 31 March 2009 (6 pages)
30 September 2009Full accounts made up to 31 March 2009 (6 pages)
23 December 2008Full accounts made up to 31 March 2008 (6 pages)
23 December 2008Full accounts made up to 31 March 2008 (6 pages)
25 November 2008Annual return made up to 15/10/08 (5 pages)
25 November 2008Annual return made up to 15/10/08 (5 pages)
23 January 2008Full accounts made up to 31 March 2007 (6 pages)
23 January 2008Full accounts made up to 31 March 2007 (6 pages)
7 November 2007Annual return made up to 15/10/07 (3 pages)
7 November 2007Annual return made up to 15/10/07 (3 pages)
29 November 2006Full accounts made up to 31 March 2006 (7 pages)
29 November 2006Full accounts made up to 31 March 2006 (7 pages)
26 October 2006Director resigned (1 page)
26 October 2006Annual return made up to 15/10/06 (4 pages)
26 October 2006Director resigned (1 page)
26 October 2006Annual return made up to 15/10/06 (4 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 126A high street ruislip middlesex HA4 8LL (1 page)
14 June 2006Registered office changed on 14/06/06 from: 126A high street ruislip middlesex HA4 8LL (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Annual return made up to 15/10/05 (4 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Annual return made up to 15/10/05 (4 pages)
16 August 2005Full accounts made up to 31 March 2005 (7 pages)
16 August 2005Full accounts made up to 31 March 2005 (7 pages)
8 June 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
8 June 2005Registered office changed on 08/06/05 from: hill house 118 high street uxbridge middlesex UB8 1JT (1 page)
8 June 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
8 June 2005Registered office changed on 08/06/05 from: hill house 118 high street uxbridge middlesex UB8 1JT (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
17 December 2004Annual return made up to 15/10/04
  • 363(287) ‐ Registered office changed on 17/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 2004Annual return made up to 15/10/04
  • 363(287) ‐ Registered office changed on 17/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 2003Secretary resigned;director resigned (1 page)
23 December 2003Registered office changed on 23/12/03 from: 1 mitchell lane bristol BS1 6JS (1 page)
23 December 2003New director appointed (3 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003Registered office changed on 23/12/03 from: 1 mitchell lane bristol BS1 6JS (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (3 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003Secretary resigned;director resigned (1 page)
23 December 2003New director appointed (3 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (3 pages)
15 October 2003Incorporation (19 pages)
15 October 2003Incorporation (19 pages)