Background WavePink WaveYellow Wave

LABURNUM COURT (AUCKLAND ROAD) RESIDENTS COMPANY LIMITED (02280034)

LABURNUM COURT (AUCKLAND ROAD) RESIDENTS COMPANY LIMITED (02280034) is an active UK company. incorporated on 26 July 1988. with registered office in Bexley. The company operates in the Real Estate Activities sector, engaged in residents property management. LABURNUM COURT (AUCKLAND ROAD) RESIDENTS COMPANY LIMITED has been registered for 37 years. Current directors include THOMAS, Gabriel Francis.

Company Number
02280034
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 1988
Age
37 years
Address
Unit 1 Manor Farm, Bexley, DA5 3LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THOMAS, Gabriel Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABURNUM COURT (AUCKLAND ROAD) RESIDENTS COMPANY LIMITED

LABURNUM COURT (AUCKLAND ROAD) RESIDENTS COMPANY LIMITED is an active company incorporated on 26 July 1988 with the registered office located in Bexley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LABURNUM COURT (AUCKLAND ROAD) RESIDENTS COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02280034

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 26 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

MIDRATE PROPERTY MANAGEMENT LIMITED
From: 26 July 1988To: 10 March 1989
Contact
Address

Unit 1 Manor Farm Manor Road Bexley, DA5 3LX,

Previous Addresses

41 the Oval Sidcup DA15 9ER England
From: 17 March 2023To: 31 March 2026
Suite 70 Capital Business Centre Carlton Road Croydon Surrey CR2 0BS
From: 14 September 2020To: 17 March 2023
4 Laburnum Court 86 Auckland Road London SE19 2EE
From: 11 August 2011To: 14 September 2020
2 Laburnum Court 86 Auckland Road London SE19 2EE
From: 5 May 2010To: 11 August 2011
10 Laburnum Court 86 Auckland Road Upper Norwood SE19 2EE
From: 26 July 1988To: 5 May 2010
Timeline

8 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Mar 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Mar 17
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Dec 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

HAMMOND PROPERTIES MANAGEMENT LTD

Active
Manor Farm, BexleyDA5 3LX
Corporate secretary
Appointed 06 Feb 2023

THOMAS, Gabriel Francis

Active
Manor Farm, BexleyDA5 3LX
Born November 1982
Director
Appointed 18 May 2011

ATKIN, Mellisa

Resigned
Laburnum Court, LondonSE19 2EE
Secretary
Appointed 01 Sept 2020
Resigned 31 Aug 2022

CROSSINGHAM, Janet Letitia

Resigned
7 Laburnum Court, LondonSE19 2EE
Secretary
Appointed 22 Jun 1993
Resigned 29 Jan 1997

DAY, Belinda

Resigned
4 Laburnham Court, LondonSE19 2EE
Secretary
Appointed 26 Jun 1992
Resigned 26 Jun 1992

HAIGH, Margaret

Resigned
1 Laburnham Court, LondonSE19 2EE
Secretary
Appointed N/A
Resigned 26 Jun 1992

HEGAZEY, Amira

Resigned
3 Laburnum Court, LondonSE19 2EE
Secretary
Appointed 29 Jan 1997
Resigned 03 Nov 1997

PATRICK, Richard Douglas

Resigned
86 Auckland Road, LondonSE19 2EE
Secretary
Appointed 15 Mar 2010
Resigned 18 May 2011

THOMAS, Gabriel Francis

Resigned
Capital Business Centre, CroydonCR2 0BS
Secretary
Appointed 18 May 2011
Resigned 31 Aug 2020

THOMAS, Mark Kingsley

Resigned
10 Laburnum Court, LondonSE19 2EE
Secretary
Appointed 03 Nov 1997
Resigned 15 Mar 2010

HINDWOODS LIMITED

Resigned
Dreadnought Walk, LondonSE10 9FP
Corporate secretary
Appointed 31 Aug 2022
Resigned 06 Feb 2023

ABBOTT, Susan Margaret

Resigned
Flat 11 Laburnum Court, LondonSE19 2EE
Born March 1951
Director
Appointed 10 Jul 2000
Resigned 01 Oct 2016

ATKIN, Melissa Erin

Resigned
The Oval, SidcupDA15 9ER
Born April 1984
Director
Appointed 31 Aug 2022
Resigned 10 Dec 2024

CROSSINGHAM, Janet Letitia

Resigned
7 Laburnum Court, LondonSE19 2EE
Born June 1964
Director
Appointed 22 Jun 1993
Resigned 02 Jul 1997

DAY, Belinda

Resigned
4 Laburnham Court, LondonSE19 2EE
Born May 1963
Director
Appointed 26 Jun 1992
Resigned 26 Jun 1992

HAIGH, Margaret

Resigned
1 Laburnham Court, LondonSE19 2EE
Born February 1953
Director
Appointed N/A
Resigned 26 Jun 1992

JAMSHIDIAT, Amir

Resigned
3 Laburnum Court, LondonSE19 2EE
Born September 1969
Director
Appointed 29 Jan 1997
Resigned 03 Nov 1997

JONES, Samantha Kimberley

Resigned
1 Laburnum Court, LondonSE19 2EE
Born June 1967
Director
Appointed 22 Jun 1993
Resigned 31 Jul 1998

MADGE, Paul Mark

Resigned
8 Laburnham Court, LondonSE19 2EE
Born November 1957
Director
Appointed N/A
Resigned 30 Jan 2000

PATRICK, Richard Douglas

Resigned
2 Laburnum Court, LondonSE19 2EE
Born September 1970
Director
Appointed 13 Jul 2004
Resigned 18 May 2011

ROBINSON, Carl Antony

Resigned
4 Laburnum Court, LondonSE19 2EE
Born June 1966
Director
Appointed 23 Nov 1998
Resigned 23 Aug 2000

THOMAS, Keziah

Resigned
4 Laburnum Court, LondonSE19 2EE
Born January 1980
Director
Appointed 09 Sept 2003
Resigned 08 Sept 2006

THOMAS, Mark Kingsley

Resigned
10 Laburnum Court, LondonSE19 2EE
Born May 1953
Director
Appointed N/A
Resigned 15 Mar 2010

THOMAS, Mark Kingsley

Resigned
10 Laburnum Court, LondonSE19 2EE
Born May 1953
Director
Appointed N/A
Resigned 22 Jun 1993

WHARTON, Alan Raymond

Resigned
3 Laburnham Court, LondonSE19 2EE
Born July 1959
Director
Appointed N/A
Resigned 16 Apr 1992

Persons with significant control

1

0 Active
1 Ceased

Mr Gabriel Francis Thomas

Ceased
Laburnum Court, LondonSE19 2EE
Born November 1982

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

139

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Administrative Restoration Company
14 September 2020
RT01RT01
Gazette Dissolved Compulsory
3 March 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 August 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
5 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
10 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2004
AAAnnual Accounts
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
25 January 2001
225Change of Accounting Reference Date
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
14 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
24 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 December 1998
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 December 1997
AAAnnual Accounts
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
23 October 1995
288288
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
2 February 1994
363b363b
Legacy
2 February 1994
287Change of Registered Office
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
8 December 1992
363sAnnual Return (shuttle)
Legacy
1 December 1992
287Change of Registered Office
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Accounts With Accounts Type Small
17 September 1992
AAAnnual Accounts
Legacy
2 March 1992
363aAnnual Return
Legacy
19 February 1992
288288
Accounts With Accounts Type Small
19 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
28 August 1991
AAAnnual Accounts
Legacy
28 August 1991
363aAnnual Return
Legacy
15 February 1990
287Change of Registered Office
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Legacy
28 September 1989
363363
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
20 April 1989
288288
Certificate Change Of Name Company
10 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
287Change of Registered Office
Incorporation Company
26 July 1988
NEWINCIncorporation