Company NameLaurels Residents Association (Buckhurst Hill) Limited(The)
Company StatusActive
Company Number01796916
CategoryPrivate Limited Company
Incorporation Date2 March 1984(40 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Elizabeth Callaghan-Morris
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(32 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Laurels
Palmerston Road
Buckhurst Hill
Essex
IG9 5NT
Director NameMr Richard Tucker
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(38 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleBarber
Country of ResidenceEngland
Correspondence AddressCarringtons Residential Management Limited The Lod
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMs Aimee Nicole Selling
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(38 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressCarringtons Residential Management Limited The Lod
Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameCarringtons Secretarial Services (Corporation)
StatusCurrent
Appointed01 April 2021(37 years, 1 month after company formation)
Appointment Duration3 years
Correspondence AddressThe Lodge Stadium Way
Harlow
CM19 5FP
Director NameMr Roger Charles Nichols
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2001)
RoleFinance Officer
Correspondence Address6 The Laurels
Buckhurst Hill
Essex
IG9 5NT
Director NameMiss Vera Mae Roberts
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 November 2001)
RoleRetired
Correspondence Address7 The Laurels
Buckhurst Hill
Essex
IG9 5NT
Director NamePauline Edith Snyder
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 April 2001)
RoleRetired
Correspondence AddressFlat 2 The Laurels
Buckhurst Hill
Essex
IG9 5NT
Secretary NameMr Roger Charles Nichols
NationalityBritish
StatusResigned
Appointed23 August 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address6 The Laurels
Buckhurst Hill
Essex
IG9 5NT
Director NameNicholas Capsey
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(17 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 02 April 2006)
RoleAccount Manager
Correspondence Address4 The Laurels
Palmerston Road
Buckhurst Hill
Essex
IG9 5NT
Director NameGregory Mark Spence
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(17 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 03 November 2007)
RoleTaxi Driver
Correspondence Address9 The Laurels
Palmerston Road
Buckhurst Hill
Essex
IG9 5NT
Director NameMr Mark Waldron
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(17 years, 1 month after company formation)
Appointment Duration11 years (resigned 09 April 2012)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Laurels
Palmerston Road
Buckhurst Hill
Essex
IG9 5NT
Secretary NameMr Mark Waldron
NationalityBritish
StatusResigned
Appointed12 April 2001(17 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 21 January 2014)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Laurels
Palmerston Road
Buckhurst Hill
Essex
IG9 5NT
Director NameAbbe Goodyear
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2007(23 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Kensington House
Richmond Drive
Woodford Green
Essex
IG8 8RJ
Director NameMiss Nathalie Joanne Benton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2012(28 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2015)
RoleDirector At Investment Bank
Country of ResidenceUnited Kingdom
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMr Billy Martin
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2012(28 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address925 Finchley Road
London
NW11 7PE
Secretary NameMiss Heather Anne Watterson
StatusResigned
Appointed21 January 2014(29 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressCarringtons Residential Management Limited The Lod
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr Philip Michael Thompson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(35 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Laurels Palmerston Road
Buckhurst Hill
Essex
IG9 5NT
Director NameMrs Louise Mantle
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(35 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Laurels Palmerston Road
Buckhurst Hill
Essex
IG9 5NT
Director NameBalinor Property Management Limited (Corporation)
StatusResigned
Appointed01 January 2018(33 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2019)
Correspondence Address82 The Maltings
Roydon Road
Stanstead Abbotts
Herts
SG12 8UU

Location

Registered AddressCarringtons Residential Management Limited The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

1 at £1Binit Tejani & Shraddka Rajdev
11.11%
Ordinary
1 at £1Connie Mantle
11.11%
Ordinary
1 at £1Gordon Morris
11.11%
Ordinary
1 at £1Heather Anne Watterson
11.11%
Ordinary
1 at £1Ketan Patel
11.11%
Ordinary
1 at £1M.a. Waldron
11.11%
Ordinary
1 at £1Miss Abbe Goodyear & Miss Holly Goodyear & Miss Kerry Goodyear
11.11%
Ordinary
1 at £1Nathalie Joanne Benton
11.11%
Ordinary
1 at £1V.m. Roberts
11.11%
Ordinary

Financials

Year2014
Net Worth£9

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

24 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
6 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
20 June 2023Termination of appointment of Elizabeth Callaghan-Morris as a director on 20 June 2023 (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
1 July 2022Termination of appointment of Louise Mantle as a director on 30 June 2022 (1 page)
1 July 2022Appointment of Mr Richard Tucker as a director on 30 June 2022 (2 pages)
1 July 2022Appointment of Ms Aimee Nicole Selling as a director on 30 June 2022 (2 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
16 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
15 July 2021Appointment of Carringtons Secretarial Services as a secretary on 1 April 2021 (2 pages)
15 July 2021Termination of appointment of Heather Anne Watterson as a secretary on 1 April 2021 (1 page)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
5 November 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
20 July 2020Termination of appointment of Philip Michael Thompson as a director on 17 July 2020 (1 page)
20 December 2019Confirmation statement made on 23 August 2019 with updates (5 pages)
19 December 2019Termination of appointment of Balinor Property Management Limited as a director on 22 October 2019 (1 page)
12 December 2019Registered office address changed from 82 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG to Carringtons Residential Management Limited the Lodge Stadium Way Harlow Essex CM19 5FP on 12 December 2019 (1 page)
15 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 September 2019Appointment of Mrs Louise Mantle as a director on 20 June 2019 (2 pages)
21 June 2019Appointment of Mr Philip Michael Thompson as a director on 6 June 2019 (2 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
2 January 2018Appointment of Balinor Property Management Limited as a director on 1 January 2018 (2 pages)
11 December 2017Registered office address changed from 925 Finchley Road London NW11 7PE to 82 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG on 11 December 2017 (2 pages)
11 December 2017Registered office address changed from 925 Finchley Road London NW11 7PE to 82 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG on 11 December 2017 (2 pages)
24 November 2017Termination of appointment of Mark Waldron as a director on 23 November 2017 (1 page)
24 November 2017Termination of appointment of Mark Waldron as a director on 23 November 2017 (1 page)
31 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
29 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 March 2016Appointment of Miss Elizabeth Callaghan-Morris as a director on 29 February 2016 (2 pages)
30 March 2016Appointment of Miss Elizabeth Callaghan-Morris as a director on 29 February 2016 (2 pages)
30 October 2015Termination of appointment of Nathalie Joanne Benton as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Nathalie Joanne Benton as a director on 30 October 2015 (1 page)
9 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 9
(5 pages)
9 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 9
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 9
(5 pages)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 9
(5 pages)
24 July 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
24 July 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
6 February 2014Termination of appointment of Billy Martin as a director (1 page)
6 February 2014Appointment of Miss Heather Anne Watterson as a secretary (2 pages)
6 February 2014Appointment of Mr Mark Waldron as a director (2 pages)
6 February 2014Appointment of Miss Heather Anne Watterson as a secretary (2 pages)
6 February 2014Termination of appointment of Mark Waldron as a secretary (1 page)
6 February 2014Termination of appointment of Mark Waldron as a secretary (1 page)
6 February 2014Appointment of Mr Mark Waldron as a director (2 pages)
6 February 2014Termination of appointment of Billy Martin as a director (1 page)
17 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 9
(5 pages)
17 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 9
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
22 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
1 June 2012Appointment of Miss Nathalie Joanne Benton as a director (2 pages)
1 June 2012Appointment of Miss Nathalie Joanne Benton as a director (2 pages)
31 May 2012Appointment of Mr Billy Martin as a director (2 pages)
31 May 2012Termination of appointment of Abbe Goodyear as a director (1 page)
31 May 2012Termination of appointment of Mark Waldron as a director (1 page)
31 May 2012Termination of appointment of Mark Waldron as a director (1 page)
31 May 2012Appointment of Mr Billy Martin as a director (2 pages)
31 May 2012Termination of appointment of Abbe Goodyear as a director (1 page)
1 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
1 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Abbe Goodyear on 22 August 2010 (2 pages)
31 August 2010Director's details changed for Mark Waldron on 22 August 2010 (2 pages)
31 August 2010Director's details changed for Abbe Goodyear on 22 August 2010 (2 pages)
31 August 2010Director's details changed for Mark Waldron on 22 August 2010 (2 pages)
10 September 2009Return made up to 23/08/09; full list of members (7 pages)
10 September 2009Return made up to 23/08/09; full list of members (7 pages)
14 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
5 September 2008Return made up to 23/08/08; full list of members (7 pages)
5 September 2008Return made up to 23/08/08; full list of members (7 pages)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Director resigned (1 page)
5 November 2007Return made up to 23/08/07; full list of members (5 pages)
5 November 2007Return made up to 23/08/07; full list of members (5 pages)
29 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 October 2006Return made up to 23/08/06; full list of members (11 pages)
18 October 2006Return made up to 23/08/06; full list of members (11 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
13 October 2005Return made up to 23/08/05; full list of members (10 pages)
13 October 2005Return made up to 23/08/05; full list of members (10 pages)
12 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 September 2004Return made up to 31/07/04; full list of members (10 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 September 2004Return made up to 31/07/04; full list of members (10 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 September 2003Return made up to 23/08/03; full list of members (10 pages)
1 September 2003Return made up to 23/08/03; full list of members (10 pages)
31 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
31 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
4 September 2002Return made up to 23/08/02; full list of members (11 pages)
4 September 2002Return made up to 23/08/02; full list of members (11 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
26 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 January 2002Return made up to 23/08/01; full list of members (12 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Return made up to 23/08/01; full list of members (12 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: 6 the laurels palmerston road buckhurst essex IG9 5NT (1 page)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Registered office changed on 14/01/02 from: 6 the laurels palmerston road buckhurst essex IG9 5NT (1 page)
24 August 2001Secretary resigned;director resigned (1 page)
24 August 2001Secretary resigned;director resigned (1 page)
4 September 2000Return made up to 23/08/00; full list of members (10 pages)
4 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
4 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
4 September 2000Return made up to 23/08/00; full list of members (10 pages)
10 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
10 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
10 September 1999Return made up to 23/08/99; no change of members (4 pages)
10 September 1999Return made up to 23/08/99; no change of members (4 pages)
8 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 September 1998Return made up to 23/08/98; full list of members (6 pages)
8 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 September 1998Return made up to 23/08/98; full list of members (6 pages)
9 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
9 September 1997Return made up to 23/08/97; full list of members (6 pages)
9 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
9 September 1997Return made up to 23/08/97; full list of members (6 pages)
12 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 September 1996Return made up to 23/08/96; no change of members (4 pages)
12 September 1996Return made up to 23/08/96; no change of members (4 pages)
15 August 1995Return made up to 23/08/95; full list of members (6 pages)
15 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
15 August 1995Return made up to 23/08/95; full list of members (6 pages)
15 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
17 February 1987First gazette (1 page)
17 February 1987First gazette (1 page)
2 March 1984Incorporation (20 pages)
2 March 1984Incorporation (20 pages)