Background WavePink WaveYellow Wave

LABURNUM COURT RESIDENTS ASSOCIATION LIMITED (00978083)

LABURNUM COURT RESIDENTS ASSOCIATION LIMITED (00978083) is an active UK company. incorporated on 27 April 1970. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in residents property management. LABURNUM COURT RESIDENTS ASSOCIATION LIMITED has been registered for 55 years. Current directors include AGARWAL, Manoj Kumar, Mr., AGARWAL, Rashmi, AMARASINGHE, Pumudu Harshana and 6 others.

Company Number
00978083
Status
active
Type
ltd
Incorporated
27 April 1970
Age
55 years
Address
Brambles Old Mill Lane, Maidenhead, SL6 2BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGARWAL, Manoj Kumar, Mr., AGARWAL, Rashmi, AMARASINGHE, Pumudu Harshana, DENHAM, Cameron Andrew Mitchell, ISLAM, Nazirul, MATHAROO, Gurjot, MOHAMED, Faduma, WHITTAKER, David, WOZNY, Tomasz Marcin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABURNUM COURT RESIDENTS ASSOCIATION LIMITED

LABURNUM COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 27 April 1970 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LABURNUM COURT RESIDENTS ASSOCIATION LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

00978083

LTD Company

Age

55 Years

Incorporated 27 April 1970

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 20 July 2025 (8 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 6 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Brambles Old Mill Lane Bray Maidenhead, SL6 2BG,

Previous Addresses

Suite 2, 5 High Street Maidenhead SL6 1JN England
From: 23 October 2023To: 22 October 2024
Brambles Old Mill Lane Maidenhead SL6 2BG England
From: 1 June 2023To: 23 October 2023
5a Frascati Way Maidenhead Berkshire SL6 4UY England
From: 4 August 2022To: 1 June 2023
Assembly House 34 - 38 Broadway Maidenhead Berkshire SL6 1LU England
From: 14 September 2020To: 4 August 2022
Assembly House 34 - 38 Broadway Laburnum Grove Maidenhead Berkshire SL6 1LU England
From: 17 August 2020To: 14 September 2020
C/O Harper Broom Aston House York Road Maidenhead Berkshire SL6 1SF England
From: 2 August 2015To: 17 August 2020
C/O Kidd Rapinet 392 Edinburgh Avenue Slough Trading Estate Slough Berkshire SL1 4UF
From: 23 July 2014To: 2 August 2015
Parliament House St Laurence Way Slough Berkshire SL1 2BW
From: 27 April 1970To: 23 July 2014
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
May 14
Director Left
May 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
May 15
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

10 Active
22 Resigned

WHITTAKER, David

Active
65 Laburnum Grove, SloughSL3 8QT
Secretary
Appointed 01 Nov 1997

AGARWAL, Manoj Kumar, Mr.

Active
Burroway Road, SloughSL3 8EN
Born May 1965
Director
Appointed 21 Mar 2002

AGARWAL, Rashmi

Active
Burroway Road, SloughSL3 8EN
Born September 1966
Director
Appointed 21 Mar 2002

AMARASINGHE, Pumudu Harshana

Active
Dairy Way, LeicesterLE8 0SU
Born March 1980
Director
Appointed 14 Feb 2005

DENHAM, Cameron Andrew Mitchell

Active
Laburnum Grove, SloughSL3 8QT
Born January 1960
Director
Appointed 02 May 2014

ISLAM, Nazirul

Active
93 Upton Road, SloughSL1 2AE
Born December 1960
Director
Appointed 24 Oct 2007

MATHAROO, Gurjot

Active
Layburn Crescent, SloughSL3 8QL
Born September 2002
Director
Appointed 09 Oct 2023

MOHAMED, Faduma

Active
Laburnum Grove, SloughSL3 8QT
Born October 1975
Director
Appointed 01 Aug 2016

WHITTAKER, David

Active
65 Laburnum Grove, SloughSL3 8QT
Born September 1949
Director
Appointed N/A

WOZNY, Tomasz Marcin

Active
Laburnum Grove, SloughSL3 8QT
Born December 1973
Director
Appointed 10 Jul 2014

PURSLOW, Peter

Resigned
71 Laburnum Grove, SloughSL3 8QT
Secretary
Appointed N/A
Resigned 01 Nov 1997

BROWN, Michael Colin

Resigned
69 Laburnum Grove, SloughSL3 8QT
Born March 1965
Director
Appointed N/A
Resigned 16 Mar 2016

BUDGE, Margaret

Resigned
79 Laburnum Grove, SloughSL3 8QT
Born April 1931
Director
Appointed N/A
Resigned 01 Nov 1996

CHARLISH, Marjorie Francis

Resigned
Dedworth Manor, WindsorSL4 5NF
Born March 1918
Director
Appointed N/A
Resigned 09 Jul 1998

COGGINS, Andrew

Resigned
63 Laburnum Grove, SloughSL3 8QT
Born May 1963
Director
Appointed N/A
Resigned 01 Aug 1994

DAVIDSON, John Murie Cree

Resigned
79 Laburnum Grove, SloughSL3 8QT
Born November 1932
Director
Appointed 01 Nov 1996
Resigned 25 May 2008

DAVIDSON, Rosemary Elizabeth Beith

Resigned
79 Laburnum Grove, SloughSL3 8QT
Born September 1937
Director
Appointed 01 Nov 1996
Resigned 01 May 2014

FENTON, Mark

Resigned
67 Laburnum Grove, SloughSL3 8QT
Born August 1967
Director
Appointed N/A
Resigned 24 Nov 1995

GHATTORAY, Avinder Singh

Resigned
63 Laburnum Grove, SloughSL3 8QT
Born November 1973
Director
Appointed 25 Nov 2001
Resigned 20 Dec 2013

HAYES, Maura

Resigned
75 Laburnum Grove, SloughSL3 8QT
Born December 1955
Director
Appointed N/A
Resigned 19 Jul 1996

JARRAL, Arshad, Dr

Resigned
Edinburgh Avenue, SloughSL1 4UF
Born December 1953
Director
Appointed 21 Dec 2013
Resigned 25 Oct 2014

KELLY, Laurence

Resigned
77 Laburnum Grove, SloughSL3 8QT
Born June 1959
Director
Appointed N/A
Resigned 12 Dec 1997

OKONKWO, Cyril Chiekwu

Resigned
77 Laburnum Grove, SloughSL3 8QT
Born August 1961
Director
Appointed 12 Dec 1997
Resigned 21 Mar 2002

PHILLIPS, Tracey

Resigned
67 Laburnum Grove, SloughSL3 8QT
Born August 1974
Director
Appointed 20 Oct 2006
Resigned 09 Oct 2023

PURDUE, John

Resigned
67 Laburnum Grove, SloughSL3 8QT
Born March 1921
Director
Appointed 24 Nov 1995
Resigned 20 Oct 2000

PURSLOW, Peter

Resigned
71 Laburnum Grove, SloughSL3 8QT
Born October 1947
Director
Appointed N/A
Resigned 26 Sept 2001

SHINH, Sunil

Resigned
71 Laburnum Grove, SloughSL3 8QT
Born September 1959
Director
Appointed 26 Sept 2001
Resigned 14 Feb 2005

SLADE, Avril Victoria

Resigned
75 Laburnum Grove, SloughSL3 8QT
Born April 1955
Director
Appointed 19 Jul 1996
Resigned 13 May 2014

SMITH, Justean

Resigned
63 Laburnum Grove, SloughSL3 8QT
Born December 1971
Director
Appointed 01 Aug 1994
Resigned 10 Dec 1999

VICKERS, Stephen Paul

Resigned
63 Laburnum Grove, SloughSL3 8QT
Born December 1966
Director
Appointed 10 Dec 1999
Resigned 25 Nov 2001

WALTON, Linda

Resigned
73 Laburnum Grove, SloughSL3 8QT
Born July 1955
Director
Appointed N/A
Resigned 24 Oct 2007

WARDER, Graham Allan

Resigned
67 Laburnum Grove, SloughSL3 8QT
Born March 1969
Director
Appointed 20 Oct 2000
Resigned 20 Oct 2006
Fundings
Financials
Latest Activities

Filing History

177

Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 October 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Sail Address Company
2 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 September 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2007
AAAnnual Accounts
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2005
AAAnnual Accounts
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 December 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 January 2002
AAAnnual Accounts
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 July 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
287Change of Registered Office
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
287Change of Registered Office
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 November 1996
AAAnnual Accounts
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Legacy
23 June 1995
288288
Legacy
23 June 1995
288288
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1993
AAAnnual Accounts
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
10 July 1992
363aAnnual Return
Legacy
10 July 1992
363aAnnual Return
Legacy
10 July 1992
363aAnnual Return
Legacy
10 July 1992
363aAnnual Return
Legacy
10 July 1992
363aAnnual Return
Legacy
10 July 1992
363aAnnual Return
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
6 July 1992
363aAnnual Return
Legacy
9 June 1992
287Change of Registered Office
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts