The Laurels High Lane Management Company Limited

General information

Name:

The Laurels High Lane Management Company Ltd

Office Address:

1 The Laurels High Lane SK6 8JT Stockport

Number: 04404238

Incorporation date: 2002-03-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Laurels High Lane Management Company has been operating in this business for 22 years. Registered under number 04404238, the firm is classified as a Private Limited Company. You may visit the headquarters of the company during its opening times at the following address: 1 The Laurels High Lane, SK6 8JT Stockport. This enterprise's classified under the NACE and SIC code 96090 - Other service activities not elsewhere classified. The firm's most recent financial reports describe the period up to 2022-12-31 and the most current annual confirmation statement was released on 2023-03-27.

According to the data we have, this business was founded in 2002-03-26 and has so far been led by thirteen directors, out of whom four (Daniel G., Christopher O., Christy W. and Graham C.) are still a part of the company. In addition, the director's tasks are often assisted with by a secretary - Graham C., who was chosen by this specific business in 2003.

Financial data based on annual reports

Company staff

Daniel G.

Role: Director

Appointed: 22 September 2021

Latest update: 30 April 2024

Christopher O.

Role: Director

Appointed: 31 October 2017

Latest update: 30 April 2024

Christy W.

Role: Director

Appointed: 01 July 2006

Latest update: 30 April 2024

Graham C.

Role: Director

Appointed: 01 July 2003

Latest update: 30 April 2024

Graham C.

Role: Secretary

Appointed: 01 July 2003

Latest update: 30 April 2024

People with significant control

Executives with significant control over the firm are: Daniel G. has substantial control or influence over the company. Graham C. has substantial control or influence over the company. Christy W. has substantial control or influence over the company.

Daniel G.
Notified on 22 September 2021
Nature of control:
substantial control or influence
Graham C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Christy W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Christopher O.
Notified on 31 October 2017
Nature of control:
substantial control or influence
Stephen B.
Notified on 6 April 2016
Ceased on 22 September 2021
Nature of control:
substantial control or influence
Jason M.
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Dormant company accounts made up to December 31, 2022 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

HQ address,
2015

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Accountant/Auditor,
2012

Name:

Clarke Nicklin Llp

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
22
Company Age

Closest Companies - by postcode