Laburnum Court Residents Association (stanmore) Limited HARROW


Laburnum Court Residents Association (stanmore) started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02513183. The Laburnum Court Residents Association (stanmore) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Harrow at Devonshire House 582 Honeypot Lane. Postal code: HA7 1JS.

The company has 5 directors, namely Disha J., Barry K. and Stuart L. and others. Of them, Sonia K. has been with the company the longest, being appointed on 23 June 2013 and Disha J. has been with the company for the least time - from 25 February 2025. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Laburnum Court Residents Association (stanmore) Limited Address / Contact

Office Address Devonshire House 582 Honeypot Lane
Office Address2 Stanmore
Town Harrow
Post code HA7 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02513183
Date of Incorporation Tue, 19th Jun 1990
Industry Residents property management
End of financial Year 29th September
Company age 35 years old
Account next due date Sat, 29th Jun 2024 (378 days after)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Disha J.

Position: Director

Appointed: 25 February 2025

Barry K.

Position: Director

Appointed: 01 February 2024

Stuart L.

Position: Director

Appointed: 17 March 2019

Sandra H.

Position: Director

Appointed: 19 July 2015

Sonia K.

Position: Director

Appointed: 23 June 2013

Sahil S.

Position: Director

Appointed: 01 February 2024

Resigned: 20 September 2024

Stuart L.

Position: Director

Appointed: 14 January 2018

Resigned: 24 February 2019

Barbara P.

Position: Secretary

Appointed: 30 April 2015

Resigned: 25 February 2016

Barbara P.

Position: Director

Appointed: 26 April 2015

Resigned: 10 March 2024

Priya S.

Position: Director

Appointed: 03 November 2014

Resigned: 31 July 2016

Phyllis E.

Position: Director

Appointed: 29 October 2013

Resigned: 03 May 2023

Amp Mgmt Ltd

Position: Corporate Secretary

Appointed: 23 June 2013

Resigned: 30 April 2015

Adele L.

Position: Director

Appointed: 15 April 2013

Resigned: 11 February 2015

Esme H.

Position: Director

Appointed: 07 May 2012

Resigned: 12 November 2012

Judith L.

Position: Director

Appointed: 07 May 2012

Resigned: 12 November 2012

Jacalyn S.

Position: Director

Appointed: 22 August 2010

Resigned: 12 July 2012

Stuart L.

Position: Director

Appointed: 08 October 2009

Resigned: 25 February 2016

Priya S.

Position: Director

Appointed: 30 August 2009

Resigned: 22 August 2010

Madeleine S.

Position: Director

Appointed: 01 December 2008

Resigned: 25 March 2014

Varda M.

Position: Director

Appointed: 22 July 2007

Resigned: 12 January 2009

Rodney B.

Position: Director

Appointed: 22 July 2007

Resigned: 13 September 2009

Monty K.

Position: Director

Appointed: 20 February 2006

Resigned: 25 March 2014

Linda L.

Position: Director

Appointed: 21 August 2005

Resigned: 19 July 2007

Beryl M.

Position: Secretary

Appointed: 18 August 2004

Resigned: 23 June 2013

Sonia K.

Position: Secretary

Appointed: 27 July 2004

Resigned: 18 August 2004

Barbara P.

Position: Director

Appointed: 25 August 2002

Resigned: 21 August 2005

Sonia K.

Position: Director

Appointed: 12 October 2001

Resigned: 18 August 2004

Fanny N.

Position: Director

Appointed: 12 October 2000

Resigned: 29 November 2007

Fanny N.

Position: Secretary

Appointed: 16 August 2000

Resigned: 27 July 2004

Mordechai L.

Position: Director

Appointed: 06 March 2000

Resigned: 26 September 2001

Martin B.

Position: Director

Appointed: 01 November 1999

Resigned: 20 February 2006

Rosalind W.

Position: Director

Appointed: 13 August 1998

Resigned: 25 August 2002

Beryl M.

Position: Director

Appointed: 19 November 1997

Resigned: 23 June 2013

Anita M.

Position: Director

Appointed: 19 November 1997

Resigned: 26 September 2001

Eric S.

Position: Director

Appointed: 20 July 1997

Resigned: 19 July 2007

Beryl M.

Position: Secretary

Appointed: 20 July 1997

Resigned: 16 August 2000

Philip T.

Position: Director

Appointed: 23 June 1996

Resigned: 22 August 1999

Siegrfried K.

Position: Director

Appointed: 21 May 1995

Resigned: 20 July 1997

Mordechai L.

Position: Director

Appointed: 13 March 1994

Resigned: 10 June 1999

Fanny N.

Position: Secretary

Appointed: 13 March 1994

Resigned: 20 July 1997

Mavis J.

Position: Director

Appointed: 24 January 1993

Resigned: 23 June 1996

Francis R.

Position: Director

Appointed: 19 June 1991

Resigned: 24 January 1993

Bernard N.

Position: Director

Appointed: 19 June 1991

Resigned: 20 July 1997

Irene B.

Position: Director

Appointed: 19 June 1991

Resigned: 13 March 1994

Morris M.

Position: Director

Appointed: 19 June 1991

Resigned: 10 June 1999

Louis B.

Position: Director

Appointed: 19 June 1991

Resigned: 08 January 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-292014-09-292015-09-292016-09-292022-09-292023-09-292024-09-29
Net Worth50 88136 41033 14254 658   
Balance Sheet
Cash Bank On Hand    118 428149 942166 133
Current Assets62 72247 88744 60171 274141 152178 932189 085
Debtors13 22410 48329 72316 35522 72428 99022 952
Net Assets Liabilities    118 704137 973152 011
Property Plant Equipment    16 61616 61616 616
Cash Bank In Hand49 49837 40414 87854 919   
Tangible Fixed Assets16 61616 61616 61616 616   
Net Assets Liabilities Including Pension Asset Liability 36 41033 142    
Reserves/Capital
Profit Loss Account Reserve34 18119 71016 44237 958   
Shareholder Funds50 88136 41033 14254 658   
Other
Amounts Owed To Group Undertakings Participating Interests    39 06457 31953 187
Creditors    39 06457 57553 690
Net Current Assets Liabilities34 26519 79416 52638 042102 088121 357135 395
Property Plant Equipment Gross Cost    16 61616 616 
Taxation Social Security Payable     256503
Trade Debtors Trade Receivables    4 4846 0883 927
Creditors Due Within One Year28 45728 09328 07533 232   
Net Assets Liability Excluding Pension Asset Liability  33 14254 658   
Revaluation Reserve  16 70016 700   
Tangible Fixed Assets Cost Or Valuation16 61616 61616 61616 616   
Other Reserves16 70016 700     
Total Assets Less Current Liabilities50 88136 41033 142    
Fixed Assets 16 61616 616    
Other Aggregate Reserves 16 70016 700    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 29th September 2023
filed on: 24th, May 2024
Free Download (4 pages)

Company search