Company NameLaurel Manor Freehold Limited
Company StatusActive
Company Number08706051
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward John Eggs
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Secretary NameMr Mark Waters
StatusCurrent
Appointed06 April 2018(4 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMr Christopher Rathborn Ball
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMr James Henry Rayner
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleProperty Maintenance And Facilities Manager
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMr Andrew John Detnon
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMichael Henry Clark
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd 6 Lind Road
Sutton
SM1 4PJ
Director NameMr Brian Clive Putt
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Secretary NameMichael Henry Clark
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address32a Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameMrs Kathleen Ann Zonfrillo
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Management Ltd 6 Lind Road
Sutton
SM1 4PJ
Director NameMary O'Brien
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2018(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMr Stephen Arthur Bastin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMrs Sandra Ann Hallam
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMr James Nediyathu
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2021(8 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 July 2022)
RoleCatering Manager
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP

Contact

Websitewww.laurelmanor.co.uk
Email address[email protected]

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

Financials

Year2014
Net Worth-£2,035
Current Liabilities£68,778

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
8 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 October 2015Annual return made up to 25 September 2015 no member list (3 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2014Annual return made up to 25 September 2014 no member list (3 pages)
6 December 2013Memorandum and Articles of Association (16 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2013Incorporation (24 pages)