LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED - HARROW


Company Profile Company Filings

Overview

LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HARROW ENGLAND and has the status: Active.
LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED was incorporated 34 years ago on 19/06/1990 and has the registered number: 02513183. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/06/2024.

LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED - HARROW

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 9 29/09/2022 29/06/2024

Registered Office

DEVONSHIRE HOUSE 582 HONEYPOT LANE
HARROW
MIDDX
HA7 1JS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/07/2023 07/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SONIA KESSELSON Sep 1938 British Director 2013-06-23 CURRENT
MR SAHIL SHAH Sep 1992 British Director 2024-02-01 CURRENT
MR STUART LIPMAN May 1939 British Director 2019-03-17 CURRENT
MR BARRY MARK KLEIN Feb 1962 British Director 2024-02-01 CURRENT
SANDRA MAXINE HERSH Dec 1959 British Director 2015-07-19 CURRENT
ESME HAGARD Mar 1947 British Director 2012-05-07 UNTIL 2012-11-12 RESIGNED
BERYL LILLIAN MANN May 1932 Director 1997-11-19 UNTIL 2013-06-23 RESIGNED
VARDA MALMED Feb 1931 British Director 2007-07-22 UNTIL 2009-01-12 RESIGNED
MR STUART LIPMAN May 1939 British Director 2009-10-08 UNTIL 2016-02-25 RESIGNED
MRS BARBARA NATALIE PRESTON Mar 1936 British Director 2015-04-26 UNTIL 2024-03-10 RESIGNED
MRS BARBARA NATALIE PRESTON Secretary 2015-04-30 UNTIL 2016-02-25 RESIGNED
FANNY NOBLE Mar 1915 British Secretary 1994-03-13 UNTIL 1997-07-20 RESIGNED
FANNY NOBLE Mar 1915 British Secretary 2000-08-16 UNTIL 2004-07-27 RESIGNED
BERYL LILLIAN MANN May 1932 Secretary 1997-07-20 UNTIL 2000-08-16 RESIGNED
BERYL LILLIAN MANN May 1932 Secretary 2004-08-18 UNTIL 2013-06-23 RESIGNED
IRENE BRUDNEY Nov 1934 Secretary RESIGNED
MRS SONIA KESSELSON Sep 1938 British Secretary 2004-07-27 UNTIL 2004-08-18 RESIGNED
ANITA MENDOZA Feb 1920 British Director 1997-11-19 UNTIL 2001-09-26 RESIGNED
MAVIS FLORA JEWELL Dec 1930 British Director 1993-01-24 UNTIL 1996-06-23 RESIGNED
SIEGRFRIED KAHN Feb 1921 British Director 1995-05-21 UNTIL 1997-07-20 RESIGNED
MRS SONIA KESSELSON Sep 1938 British Director 2001-10-12 UNTIL 2004-08-18 RESIGNED
MONTY KLEIN May 1925 British Director 2006-02-20 UNTIL 2014-03-25 RESIGNED
MRS ADELE LESLER Jun 1933 British Director 2013-04-15 UNTIL 2015-02-11 RESIGNED
ROSALIND WAYNE May 1922 British Director 1998-08-13 UNTIL 2002-08-25 RESIGNED
AMP MGMT LTD Corporate Secretary 2013-06-23 UNTIL 2015-04-30 RESIGNED
MRS MADELEINE SIMMONS Sep 1941 British Director 2008-12-01 UNTIL 2014-03-25 RESIGNED
MRS PHYLLIS ENFIELD May 1927 British Director 2013-10-29 UNTIL 2023-05-03 RESIGNED
IRENE BRUDNEY Nov 1934 Director RESIGNED
RODNEY ALASTAIR BLAND Feb 1940 British Director 2007-07-22 UNTIL 2009-09-13 RESIGNED
LOUIS BLAIR Jul 1920 British Director RESIGNED
MARTIN WOLFE BURNS Mar 1928 British Director 1999-11-01 UNTIL 2006-02-20 RESIGNED
MORDECHAI LESLER Aug 1922 British Director 1994-03-13 UNTIL 1999-06-10 RESIGNED
JUDITH LEAH LEIBLING May 1946 British Director 2012-05-07 UNTIL 2012-11-12 RESIGNED
MR STUART LIPMAN May 1939 British Director 2018-01-14 UNTIL 2019-02-24 RESIGNED
PHILIP TECKS Dec 1919 British Director 1996-06-23 UNTIL 1999-08-22 RESIGNED
MR ERIC SUGERMAN Sep 1919 British Director 1997-07-20 UNTIL 2007-07-19 RESIGNED
MORRIS ARTHUR MARSTON May 1914 British Director RESIGNED
MS PRIYA DHIRAJLAL SHAH Mar 1983 British Director 2009-08-30 UNTIL 2010-08-22 RESIGNED
LINDA LIPMAN Mar 1948 British Director 2005-08-21 UNTIL 2007-07-19 RESIGNED
MRS JACALYN SANK Apr 1966 British Director 2010-08-22 UNTIL 2012-07-12 RESIGNED
FRANCIS GERARD RYAN Jan 1912 British Director RESIGNED
MRS BARBARA NATALIE PRESTON Mar 1936 British Director 2002-08-25 UNTIL 2005-08-21 RESIGNED
MS PRIYA DHIRAJLAL SHAH Mar 1983 British Director 2014-11-03 UNTIL 2016-07-31 RESIGNED
FANNY NOBLE Mar 1915 British Director 2000-10-12 UNTIL 2007-11-29 RESIGNED
BERNARD NOBLE Mar 1911 British Director RESIGNED
MORDECHAI LESLER Aug 1922 British Director 2000-03-06 UNTIL 2001-09-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW CHURCH ROAD PROPERTIES LIMITED STANMORE UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
KENDLE RESIDENTS ASSOCIATION LIMITED(THE) STANMORE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
103/105 WIDMORE ROAD (BROMLEY) FLAT MAINTENANCE LIMITED ORPINGTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
UNDERWATER PROPERTIES LIMITED BRIGHTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
STANMORE HALL PROPERTIES LIMITED BROMLEY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SAAMMI LTD STANMORE UNITED KINGDOM Active NO ACCOUNTS FILED 86230 - Dental practice activities

Free Reports Available

Report Date Filed Date of Report Assets
LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED - Filleted accounts 2024-05-25 29-09-2023 £149,942 Cash £137,973 equity
ACCOUNTS - Final Accounts 2023-03-28 29-09-2022 118,428 Cash 118,704 equity
ACCOUNTS - Final Accounts 2022-06-21 29-09-2021 91,524 Cash 92,990 equity
ACCOUNTS - Final Accounts 2021-06-24 29-09-2020 81,823 Cash 82,882 equity
ACCOUNTS - Final Accounts 2020-06-20 29-09-2019 108,477 Cash 94,383 equity
ACCOUNTS - Final Accounts 2019-06-14 29-09-2018 72,696 Cash 72,648 equity
ACCOUNTS - Final Accounts 2018-05-30 29-09-2017 93,443 Cash 78,797 equity
ACCOUNTS - Final Accounts preparation 2017-06-21 29-09-2016 54,919 Cash 54,658 equity
Abbreviated Company Accounts - LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED 2016-06-23 29-09-2015 £14,878 Cash £33,142 equity
Laburnum Residents Association (Stanmore - Limited company - abbreviated - 11.6 2015-05-20 29-09-2014 £37,404 Cash £36,410 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUROCLEAR LIMITED STANMORE ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities
DEKORA LTD STANMORE ENGLAND Active NO ACCOUNTS FILED 43290 - Other construction installation
ATK DATA GROUP UK LIMITED STANMORE ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
A&U PROPERTIES LTD STANMORE ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
DESNI LTD STANMORE ENGLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets
BENJAMIN BUTTON LTD STANMORE ENGLAND Active NO ACCOUNTS FILED 46450 - Wholesale of perfume and cosmetics
ALIWA HOLDINGS LIMITED STANMORE UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
BRIDGY LIMITED STANMORE ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
ABIMAX LTD STANMORE ENGLAND Active NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade
CONSTABLE REAL ESTATE LTD STANMORE UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate