Laurier Court (worthing) Management Company Limited CHICHESTER


Founded in 1979, Laurier Court (worthing) Management Company, classified under reg no. 01461349 is an active company. Currently registered at 9 Donnington Park PO20 7AJ, Chichester the company has been in the business for fourty five years. Its financial year was closed on March 29 and its latest financial statement was filed on 31st March 2023.

The firm has one director. Jared H., appointed on 29 September 2015. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Laurier Court (worthing) Management Company Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01461349
Date of Incorporation Thu, 15th Nov 1979
Industry Residents property management
End of financial Year 29th March
Company age 45 years old
Account next due date Sun, 29th Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Jared H.

Position: Director

Appointed: 29 September 2015

Bradley C.

Position: Director

Appointed: 02 March 2016

Resigned: 23 January 2023

Jason H.

Position: Director

Appointed: 25 February 2016

Resigned: 22 January 2021

Amy M.

Position: Director

Appointed: 21 October 2013

Resigned: 18 December 2017

County Estate Management Secretarial Services Limited

Position: Secretary

Appointed: 20 July 2008

Resigned: 24 February 2010

Lucy T.

Position: Director

Appointed: 10 December 2003

Resigned: 16 April 2004

Stutchbury Estate Management Ltd

Position: Corporate Secretary

Appointed: 24 October 2003

Resigned: 07 September 2010

Alfred H.

Position: Director

Appointed: 22 July 2002

Resigned: 13 October 2003

Allison S.

Position: Director

Appointed: 22 July 2002

Resigned: 29 September 2015

Norman M.

Position: Director

Appointed: 20 September 2001

Resigned: 17 April 2002

Susan N.

Position: Director

Appointed: 20 September 2001

Resigned: 29 June 2004

Susan S.

Position: Director

Appointed: 01 August 1997

Resigned: 07 October 1998

Graham M.

Position: Director

Appointed: 28 July 1997

Resigned: 06 August 2001

Carole F.

Position: Director

Appointed: 22 July 1996

Resigned: 29 September 1997

Ian H.

Position: Director

Appointed: 27 November 1995

Resigned: 24 April 1997

Stewart C.

Position: Director

Appointed: 13 September 1993

Resigned: 23 September 1995

Irene S.

Position: Director

Appointed: 03 August 1992

Resigned: 15 July 1993

C.

Position: Director

Appointed: 08 August 1991

Resigned: 13 September 1993

Linzi G.

Position: Director

Appointed: 08 August 1991

Resigned: 17 June 1997

Paula W.

Position: Director

Appointed: 08 August 1991

Resigned: 27 November 1995

Glenda W.

Position: Director

Appointed: 31 July 1991

Resigned: 03 November 2014

Richard S.

Position: Secretary

Appointed: 31 July 1991

Resigned: 24 October 2003

Margaret G.

Position: Director

Appointed: 31 July 1991

Resigned: 13 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Current Assets2 6242 4942 3642 234
Net Assets Liabilities32 86632 86632 86632 866
Other
Average Number Employees During Period  33
Net Current Assets Liabilities2 6242 4942 3642 234
Provisions For Liabilities Balance Sheet Subtotal35 49035 36035 23035 100
Total Assets Less Current Liabilities2 6242 4942 3642 234

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 14th, September 2023
Free Download (5 pages)

Company search