Company NameLaurel Court Residents Association Limited
DirectorsEmma Tunbridge and Howard Segal
Company StatusActive
Company Number07601940
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 2011(13 years 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 NameMiss Emma Tunbridge
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed15 May 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleSecretary/Investment Banker
Country of ResidenceEngland
Correspondence Address8 Laurel Court
21a Station Road
Epping
Essex
CM16 4HG
Director NameMr Howard Segal
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address218 Grangewood House Oakwood Hill Industrial Estat
Loughton
IG10 3TZ
Secretary NameOnshore Leasehold Accountancy Limited (Corporation)
StatusCurrent
Appointed16 September 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 7 months
Correspondence Address28 Stephenson Road
Leigh-On-Sea
Essex
SS9 5LY
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr Jeremy Paul Marcus
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Langston Road
Loughton
Essex
IG10 3SD
Secretary NameSteven Hancocks
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Langston Road
Loughton
Essex
IG10 3SD
Director NameMr Matthew Padian
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Laurel Court 21a Station Road
Epping
Essex
CM16 4HG
Director NameMr Adam Paul Waring
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFowler & Spenceley Property Mangement Office Suite
4 West Street
Rochford
Essex
SS4 1AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSagars Llp (Corporation)
StatusResigned
Appointed04 May 2012(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2013)
Correspondence AddressGresham House
5-7 St. Pauls Street
Leeds
LS1 2JG

Location

Registered AddressFowler & Spenceley Property Mangement Office Suite 5, Market Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Filing History

14 September 2017Termination of appointment of Matthew Padian as a director on 14 September 2017 (1 page)
24 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
1 March 2017Appointment of Mr Howard Segal as a director on 21 February 2017 (2 pages)
1 March 2017Appointment of Mr Adam Paul Waring as a director on 21 February 2017 (2 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 April 2016Annual return made up to 12 April 2016 no member list (4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 April 2015Annual return made up to 12 April 2015 no member list (4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 January 2015Secretary's details changed for Onshore Leasehold Accountancy Limited on 30 January 2015 (1 page)
14 April 2014Annual return made up to 12 April 2014 no member list (4 pages)
14 April 2014Registered office address changed from C/O Fowler & Spenceley Property Management Ltd Office Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 14 April 2014 (1 page)
15 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 September 2013Appointment of Onshore Leasehold Accountancy Limited as a secretary (2 pages)
21 September 2013Registered office address changed from Gresham House 5-7 St. Pauls Street Leeds LS1 2JG United Kingdom on 21 September 2013 (1 page)
1 July 2013Termination of appointment of Sagars Llp as a secretary (1 page)
2 May 2013Annual return made up to 12 April 2013 no member list (4 pages)
16 January 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
3 January 2013Registered office address changed from One Langston Road Loughton Essex IG10 3SD United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from One Langston Road Loughton Essex IG10 3SD United Kingdom on 3 January 2013 (1 page)
17 December 2012Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
28 November 2012Appointment of Sagars Llp as a secretary (2 pages)
28 November 2012Appointment of Miss Emma Tunbridge as a director (2 pages)
28 November 2012Termination of appointment of Steven Hancocks as a secretary (1 page)
28 November 2012Termination of appointment of Jeremy Marcus as a director (1 page)
28 November 2012Appointment of Mr Matthew Padian as a director (2 pages)
13 June 2012Annual return made up to 12 April 2012 no member list (3 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 April 2011Appointment of Steven Hancocks as a secretary (3 pages)
26 April 2011Appointment of Jeremy Paul Marcus as a director (3 pages)
19 April 2011Termination of appointment of Waterlow Nominees Limited as a director (2 pages)
14 April 2011Termination of appointment of Dunstana Davies as a director (2 pages)
14 April 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
12 April 2011Incorporation (42 pages)