Laburnum House Residents Association Limited

General information

Name:

Laburnum House Residents Association Ltd

Office Address:

Unit 4 Anvil Court Denmark Street RG40 2BB Wokingham

Number: 00937639

Incorporation date: 1968-08-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Laburnum House Residents Association was established on 1968/08/22 as a Private Limited Company. This business's head office can be reached at Wokingham on Unit 4 Anvil Court, Denmark Street. In case you want to reach this business by mail, the zip code is RG40 2BB. The official reg. no. for Laburnum House Residents Association Limited is 00937639. This business's registered with SIC code 98000 and has the NACE code: Residents property management. Laburnum House Residents Association Ltd released its account information for the period that ended on 31st December 2022. The latest annual confirmation statement was filed on 31st May 2023.

As suggested by this firm's executives data, since 2023/09/14 there have been eleven directors to name just a few: Joao A., Firoza R. and Rajindera P.. At least one secretary in this firm is a limited company, specifically Cleaver Property Management Ltd.

Financial data based on annual reports

Company staff

Joao A.

Role: Director

Appointed: 14 September 2023

Latest update: 15 February 2024

Firoza R.

Role: Director

Appointed: 01 September 2023

Latest update: 15 February 2024

Rajindera P.

Role: Director

Appointed: 01 September 2023

Latest update: 15 February 2024

Maria M.

Role: Director

Appointed: 26 March 2022

Latest update: 15 February 2024

Cleaver Property Management Ltd

Role: Corporate Secretary

Appointed: 16 July 2021

Address: Denmark Street, Wokingham, RG40 2BB, England

Latest update: 15 February 2024

Liaquat M.

Role: Director

Appointed: 05 July 2004

Latest update: 15 February 2024

Hardev R.

Role: Director

Appointed: 05 July 2004

Latest update: 15 February 2024

Keith R.

Role: Director

Appointed: 05 July 2004

Latest update: 15 February 2024

Joanna P.

Role: Director

Appointed: 05 July 2004

Latest update: 15 February 2024

Ian W.

Role: Director

Appointed: 01 June 1998

Latest update: 15 February 2024

Robert T.

Role: Director

Appointed: 01 August 1995

Latest update: 15 February 2024

Susan G.

Role: Director

Appointed: 08 June 1992

Latest update: 15 February 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 2 March 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 March 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 4 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 4 April 2013
Annual Accounts 14 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 14 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

C/o Cleaver Property Management Keepers Cottage, Bearwood Road

Post code:

RG41 4SJ

City / Town:

Wokingham

HQ address,
2013

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2014

Address:

Cleaver Property Management Ltd Keepers Cottage Bearwood Road

Post code:

RG41 4SJ

City / Town:

Wokingham

HQ address,
2015

Address:

Cleaver Property Management Ltd Ascot House Finchampstead

Post code:

RG40 2NW

City / Town:

Wokingham

HQ address,
2016

Address:

Cleaver Property Management Ltd Ascot House Finchampstead

Post code:

RG40 2NW

City / Town:

Wokingham

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
55
Company Age

Closest Companies - by postcode