Laurel Gordon Properties Limited

General information

Name:

Laurel Gordon Properties Ltd

Office Address:

Oakum House Gravesend SG11 2LW Albury

Number: 00640440

Incorporation date: 1959-10-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Laurel Gordon Properties came into being in 1959 as a company enlisted under no 00640440, located at SG11 2LW Albury at Oakum House. The firm has been in business for 65 years and its current status is active. This enterprise's Standard Industrial Classification Code is 41100 - Development of building projects. The firm's most recent financial reports cover the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2022-12-31.

In order to meet the requirements of its client base, the limited company is constantly being improved by a unit of two directors who are Russell T. and Barry T.. Their joint efforts have been of pivotal importance to the limited company since Tue, 31st Dec 1991. To help the directors in their tasks, this particular limited company has been utilizing the skillset of Barry T. as a secretary.

Financial data based on annual reports

Company staff

Barry T.

Role: Secretary

Latest update: 2 April 2024

Russell T.

Role: Director

Appointed: 31 December 1991

Latest update: 2 April 2024

Barry T.

Role: Director

Appointed: 31 December 1991

Latest update: 2 April 2024

People with significant control

The companies with significant control over this firm are: Thomas, Arthur & Gordon Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Albury at Gravesend, SG11 2LW and was registered as a PSC under the reg no 00405266.

Thomas, Arthur & Gordon Limited
Address: Oakum House Gravesend, Albury, SG11 2LW, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 00405266
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Barry T.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Russell T.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
64
Company Age

Closest Companies - by postcode