Company NameLaybank (Harlow) Management Company Limited
DirectorGloria Hammatt
Company StatusActive
Company Number01970611
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 December 1985(38 years, 4 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 NameMs Gloria Hammatt
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years after company formation)
Appointment Duration32 years, 4 months
RoleComputer Operator
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMr Ian Hutchin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration10 months, 1 week (resigned 02 November 1992)
RoleWarehouse Supervisor
Correspondence Address2 Netteswell Orchard
Harlow
Essex
CM20 2QW
Secretary NameMr Ian Hutchin
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration10 months, 1 week (resigned 02 November 1992)
RoleCompany Director
Correspondence Address2 Netteswell Orchard
Harlow
Essex
CM20 2QW
Secretary NameMr Nigel Paul Smith
NationalityBritish
StatusResigned
Appointed02 November 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2003)
RoleLocal Government Officer
Correspondence Address7 Netteswell Orchard
Harlow
Essex
CM20 2QW
Director NamePatricia Pauline Bonney
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(8 years, 9 months after company formation)
Appointment Duration26 years, 9 months (resigned 05 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NameTerence Richard Sutton
NationalityBritish
StatusResigned
Appointed30 November 2000(14 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address287 Mersea Road
Colchester
Essex
CO2 8PP
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed02 August 2001(15 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 September 2017)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 100 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 CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
7 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 September 2021Termination of appointment of Patricia Pauline Bonney as a director on 5 July 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
30 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
30 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
30 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
28 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
28 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2014Annual return made up to 31 December 2013 no member list (4 pages)
25 February 2014Annual return made up to 31 December 2013 no member list (4 pages)
30 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
26 February 2013Annual return made up to 31 December 2012 no member list (4 pages)
26 February 2013Annual return made up to 31 December 2012 no member list (4 pages)
23 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
23 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
16 February 2012Annual return made up to 31 December 2011 no member list (4 pages)
16 February 2012Annual return made up to 31 December 2011 no member list (4 pages)
10 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
28 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
22 January 2010Director's details changed for Patricia Pauline Bonney on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Ms Gloria Hammatt on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
22 January 2010Director's details changed for Patricia Pauline Bonney on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Ms Gloria Hammatt on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
22 January 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
22 January 2010Director's details changed for Patricia Pauline Bonney on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Ms Gloria Hammatt on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
8 October 2009Director's details changed for Ms Gloria Hammatt on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Ms Gloria Hammatt on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Patricia Pauline Bonney on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Patricia Pauline Bonney on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Patricia Pauline Bonney on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Ms Gloria Hammatt on 1 October 2009 (3 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2009Annual return made up to 31/12/08 (2 pages)
3 February 2009Annual return made up to 31/12/08 (2 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2008Annual return made up to 31/12/07 (2 pages)
4 February 2008Annual return made up to 31/12/07 (2 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2007Annual return made up to 31/12/06 (2 pages)
15 January 2007Annual return made up to 31/12/06 (2 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2006Annual return made up to 31/12/05 (2 pages)
27 January 2006Annual return made up to 31/12/05 (2 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 January 2005Annual return made up to 31/12/04 (4 pages)
7 January 2005Annual return made up to 31/12/04 (4 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Secretary resigned (1 page)
16 January 2004Annual return made up to 31/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 January 2004Annual return made up to 31/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 July 2003Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH (1 page)
7 July 2003Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH (1 page)
28 January 2003Annual return made up to 31/12/02 (4 pages)
28 January 2003Annual return made up to 31/12/02 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Secretary's particulars changed (1 page)
1 March 2002Annual return made up to 31/12/01 (4 pages)
1 March 2002Annual return made up to 31/12/01 (4 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
17 January 2001Annual return made up to 31/12/00 (3 pages)
17 January 2001Annual return made up to 31/12/00 (3 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 January 2000Annual return made up to 31/12/99 (3 pages)
14 January 2000Annual return made up to 31/12/99 (3 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 January 1999Annual return made up to 31/12/98 (4 pages)
27 January 1999Annual return made up to 31/12/98 (4 pages)
2 September 1998Registered office changed on 02/09/98 from: c/o michael payne & co 39A head street colchester essex CO1 1NH (1 page)
2 September 1998Registered office changed on 02/09/98 from: c/o michael payne & co 39A head street colchester essex CO1 1NH (1 page)
16 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
12 January 1998Annual return made up to 31/12/97 (4 pages)
12 January 1998Annual return made up to 31/12/97 (4 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
9 January 1997Annual return made up to 31/12/96 (4 pages)
9 January 1997Annual return made up to 31/12/96 (4 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
24 January 1996Annual return made up to 31/12/95 (4 pages)
24 January 1996Annual return made up to 31/12/95 (4 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
20 October 1985Incorporation (28 pages)
20 October 1985Incorporation (28 pages)