Laurel Bank Residents Association Limited LONDON


Founded in 1963, Laurel Bank Residents Association, classified under reg no. 00774213 is an active company. Currently registered at 10 Surrey Mount SE23 3PF, London the company has been in the business for sixty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Nicola M., Najma S. and Ivan L.. In addition one secretary - Sandeep S. - is with the firm. 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.

Laurel Bank Residents Association Limited Address / Contact

Office Address 10 Surrey Mount
Town London
Post code SE23 3PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00774213
Date of Incorporation Tue, 17th Sep 1963
Industry Residents property management
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Nicola M.

Position: Director

Appointed: 01 June 2022

Sandeep S.

Position: Secretary

Appointed: 16 April 2019

Najma S.

Position: Director

Appointed: 12 June 2014

Ivan L.

Position: Director

Appointed: 11 October 2006

Victor H.

Position: Director

Appointed: 08 October 2017

Resigned: 24 July 2021

Kirstin K.

Position: Secretary

Appointed: 06 April 2013

Resigned: 04 June 2019

Graham W.

Position: Secretary

Appointed: 10 November 2007

Resigned: 06 April 2013

Victor H.

Position: Director

Appointed: 04 June 2006

Resigned: 12 June 2014

Jennifer K.

Position: Secretary

Appointed: 23 May 2001

Resigned: 10 November 2007

Jennifer K.

Position: Director

Appointed: 02 February 2000

Resigned: 11 October 2006

Louise W.

Position: Director

Appointed: 18 April 1998

Resigned: 25 October 2012

Joanna L.

Position: Secretary

Appointed: 04 April 1997

Resigned: 23 May 2001

David S.

Position: Secretary

Appointed: 08 May 1996

Resigned: 04 April 1997

John K.

Position: Director

Appointed: 01 March 1995

Resigned: 16 March 1999

Linda G.

Position: Director

Appointed: 30 November 1992

Resigned: 07 September 1994

Simon L.

Position: Secretary

Appointed: 22 April 1992

Resigned: 20 February 1996

George F.

Position: Director

Appointed: 16 May 1991

Resigned: 18 September 2015

Raymond F.

Position: Director

Appointed: 16 May 1991

Resigned: 30 November 1992

Muriel A.

Position: Director

Appointed: 16 May 1991

Resigned: 01 June 2006

Richard W.

Position: Secretary

Appointed: 16 May 1991

Resigned: 22 April 1992

Bernard G.

Position: Director

Appointed: 16 May 1991

Resigned: 02 May 2000

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Sandeep S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Kirstin K. This PSC has significiant influence or control over the company,.

Sandeep S.

Notified on 5 June 2019
Nature of control: significiant influence or control

Kirstin K.

Notified on 18 November 2016
Ceased on 4 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth17 54819 11022 633      
Balance Sheet
Cash Bank In Hand17 54819 48819 380      
Current Assets 19 48823 56424 85326 65924 98728 21021 73030 740
Net Assets Liabilities  22 63324 24726 04124 36927 05219 83829 995
Debtors  4 184      
Net Assets Liabilities Including Pension Asset Liability 19 11022 633      
Reserves/Capital
Called Up Share Capital120120120      
Profit Loss Account Reserve17 42818 99022 513      
Shareholder Funds17 54819 11022 633      
Other
Creditors Due Within One Year 378931      
Net Current Assets Liabilities17 54819 11022 63324 24726 04124 36827 05219 83829 995
Number Shares Allotted 12120      
Par Value Share 1201      
Share Capital Allotted Called Up Paid120120120      
Total Assets Less Current Liabilities17 54819 11022 63324 24726 04124 36827 05219 83829 995
Creditors  9326066186181 1581 892745

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search