Laurice Court Management Co. Limited

General information

Name:

Laurice Court Management Co. Ltd

Office Address:

44 - 46 Queen Street CT11 9EF Ramsgate

Number: 05260250

Incorporation date: 2004-10-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Laurice Court Management came into being in 2004 as a company enlisted under no 05260250, located at CT11 9EF Ramsgate at 44 - 46 Queen Street. This company has been in business for 20 years and its official state is active. The enterprise's SIC code is 98000 which stands for Residents property management. Laurice Court Management Co. Ltd released its latest accounts for the financial year up to 2022/12/31. The firm's most recent annual confirmation statement was submitted on 2023/10/14.

This company owes its achievements and constant growth to a group of two directors, who are Christopher K. and Julie W., who have been in it since July 2022. At least one secretary in this firm is a limited company, specifically Miles And Barr Estate And Block Management Limited.

Financial data based on annual reports

Company staff

Christopher K.

Role: Director

Appointed: 13 July 2022

Latest update: 19 April 2024

Role: Corporate Secretary

Appointed: 01 October 2021

Address: The Links, Herne Bay, CT6 7GQ, England

Latest update: 19 April 2024

Julie W.

Role: Director

Appointed: 11 July 2012

Latest update: 19 April 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts 30 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 March 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 May 2015
Annual Accounts 20 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 March 2016
Annual Accounts 6 April 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 April 2017
Annual Accounts 4 April 2018
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 1 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Accounts for a dormant company made up to 31st December 2023 (AA)
filed on: 8th, February 2024
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate-on-sea

HQ address,
2013

Address:

18 Laureate Close

Post code:

CT9 2TJ

City / Town:

Margate

HQ address,
2014

Address:

50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate On Sea

HQ address,
2015

Address:

C/o Rogers & Hambidge 50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate On Sea

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
19
Company Age

Closest Companies - by postcode