41-45 Lind Road
Sutton
SM1 4PP
Director Name | Mr James Henry Rayner |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Property Maintenance & Facilities Management |
Country of Residence | England |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Mr Christopher Rathborn Ball |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Secretary Name | Mr Mark Waters |
---|---|
Status | Current |
Appointed | 06 April 2018(8 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Harrow Management Ltd 6 Lind Road Sutton SM1 4PJ |
Director Name | Mr Andrew John Detnon |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Mr James Nediyathu |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Catering Manager |
Country of Residence | England |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Mr Brian Clive Putt |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 The Byway Sutton Surrey SM2 5LE |
Director Name | Michael Henry Clark |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Langley Way West Wickham Kent BR4 0DJ |
Secretary Name | Michael Henry Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Langley Way West Wickham Kent BR4 0DJ |
Director Name | Mrs Kathleen Ann Zonfrillo |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 August 2009(3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 January 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 81 Higher Drive Banstead Surrey SM7 1PW |
Director Name | Gerald Peter Farmer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 June 2010) |
Role | Drawing Controller |
Country of Residence | United Kingdom |
Correspondence Address | 65 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Mary O'Brien |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 July 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Lynn Mills |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 February 2018) |
Role | Social Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Mr Arie Grainger Bisset |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 June 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 111 Mulgrave Road Sutton Surrey SM2 6JU |
Director Name | Clare Edith Stokes |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Laurel Manor Sutton Greater London SM2 5EJ |
Director Name | Miss Celina Kerr |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2012) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Laurel Manor Devonshire Road Sutton Surrey BR4 0DJ |
Director Name | Mr Stephen Arthur Bastin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 July 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Mrs Sandra Ann Hallam |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Website | www.laurelmanor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86611661 |
Telephone region | London |
Registered Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
29 June 2017 | Appointment of Mr James Henry Rayner as a director on 28 June 2017 (2 pages) |
---|---|
28 June 2017 | Appointment of Mr Edward John Eggs as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Christopher Rathborn Ball as a director on 28 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Arie Grainger Bisset as a director on 12 June 2017 (1 page) |
14 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
3 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
15 May 2016 | Annual return made up to 11 May 2016 no member list (8 pages) |
8 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
20 May 2015 | Annual return made up to 11 May 2015 no member list (8 pages) |
20 May 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
20 May 2014 | Annual return made up to 11 May 2014 no member list (8 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
21 May 2013 | Annual return made up to 11 May 2013 no member list (8 pages) |
19 December 2012 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
27 September 2012 | Termination of appointment of Celina Kerr as a director (1 page) |
17 May 2012 | Annual return made up to 11 May 2012 no member list (9 pages) |
13 April 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
20 May 2011 | Annual return made up to 11 May 2011 no member list (9 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
14 June 2010 | Appointment of Miss Celina Kerr as a director (2 pages) |
8 June 2010 | Termination of appointment of Clare Stokes as a director (1 page) |
8 June 2010 | Termination of appointment of Gerald Farmer as a director (1 page) |
29 May 2010 | Director's details changed for Mrs Kathleen Zonfrillo on 1 May 2010 (2 pages) |
29 May 2010 | Annual return made up to 11 May 2010 no member list (6 pages) |
29 May 2010 | Director's details changed for Mrs Kathleen Zonfrillo on 1 May 2010 (2 pages) |
15 September 2009 | Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page) |
18 August 2009 | Director appointed clare edith stokes (2 pages) |
18 August 2009 | Director appointed gerald palmer farmer (2 pages) |
18 August 2009 | Director appointed arie grainger bisset (2 pages) |
18 August 2009 | Director appointed mary o'brien (2 pages) |
18 August 2009 | Director appointed lynn mills (2 pages) |
18 August 2009 | Director appointed kathleen ann zonfrillo (2 pages) |
11 May 2009 | Incorporation (31 pages) |