Background WavePink WaveYellow Wave

LAURIESTON COURT MANAGEMENT COMPANY LIMITED (03698121)

LAURIESTON COURT MANAGEMENT COMPANY LIMITED (03698121) is an active UK company. incorporated on 20 January 1999. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. LAURIESTON COURT MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include NESBIT, Mark.

Company Number
03698121
Status
active
Type
ltd
Incorporated
20 January 1999
Age
27 years
Address
10 James Nasmyth Way, Manchester, M30 0SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NESBIT, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAURIESTON COURT MANAGEMENT COMPANY LIMITED

LAURIESTON COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 January 1999 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAURIESTON COURT MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03698121

LTD Company

Age

27 Years

Incorporated 20 January 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

10 James Nasmyth Way Eccles Manchester, M30 0SF,

Previous Addresses

C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT
From: 20 January 1999To: 29 October 2015
Timeline

5 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Dec 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CASSERLY PROPERTY MANAGEMENT LTD

Active
James Nasmyth Way, ManchesterM30 0SF
Corporate secretary
Appointed 19 Mar 2019

NESBIT, Mark

Active
James Nasmyth Way, ManchesterM30 0SF
Born October 1974
Director
Appointed 12 Sept 2017

BLACKWALL, John

Resigned
60 Clarendon Road, ManchesterM34 5QB
Secretary
Appointed 20 Jan 1999
Resigned 17 May 2000

CASSERLY, Paul Anthony

Resigned
James Nasmyth Way, ManchesterM30 0SF
Secretary
Appointed 18 Sept 2015
Resigned 19 Mar 2019

CLOUGH, Julie

Resigned
10 Grange Park Road, CheadleSK8 1HQ
Secretary
Appointed 01 Apr 2001
Resigned 10 Apr 2003

COOK, Robert

Resigned
Flat 7 Laurieston Court, CheadleSK8 1PL
Secretary
Appointed 10 Apr 2003
Resigned 03 Feb 2006

SALMON, Paul Thomas

Resigned
12 Laurieston Court, CheadleSK8 1PL
Secretary
Appointed 11 May 2000
Resigned 21 Sept 2000

THOMPSON, Cyril

Resigned
22 Boundary Road, CheadleSK8 2EL
Secretary
Appointed 03 Feb 2006
Resigned 20 Apr 2010

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Secretary
Appointed 05 Oct 2000
Resigned 22 Mar 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Jan 1999
Resigned 20 Jan 1999

AKKA, Isaac Sabah

Resigned
Apt No 8 College House, AltrinchamWA14 3DZ
Born November 1940
Director
Appointed 17 Jun 2000
Resigned 06 Sept 2001

BLANK, Derek

Resigned
5 Higher Croft, ManchesterM45 7LY
Born November 1956
Director
Appointed 20 Jan 1999
Resigned 17 May 2000

CLOUGH, Julie

Resigned
10 Grange Park Road, CheadleSK8 1HQ
Born May 1973
Director
Appointed 29 May 2001
Resigned 10 Apr 2003

COOK, Robert

Resigned
Flat 7 Laurieston Court, CheadleSK8 1PL
Born October 1975
Director
Appointed 10 Apr 2003
Resigned 06 Feb 2006

HATTON, Hilary Jane, Dr

Resigned
7 Laurieston Court, CheadleSK8 1PL
Born October 1972
Director
Appointed 11 May 2000
Resigned 24 Dec 2001

LEE, Stuart Michael

Resigned
14 Laurieston Court, CheadleSK8 1PL
Born August 1974
Director
Appointed 16 May 2000
Resigned 11 Jun 2002

NILSSON, Darren

Resigned
James Nasmyth Way, ManchesterM30 0SF
Born December 1980
Director
Appointed 12 Sept 2017
Resigned 29 Nov 2019

THOMPSON, Peter Ian

Resigned
Boundary Road, CheadleSK8 2EL
Born January 1964
Director
Appointed 20 Dec 2001
Resigned 12 Sept 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Jan 1999
Resigned 20 Jan 1999
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
4 October 2002
287Change of Registered Office
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
25 October 2000
287Change of Registered Office
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
287Change of Registered Office
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
225Change of Accounting Reference Date
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
11 February 1999
88(2)R88(2)R
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
287Change of Registered Office
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Incorporation Company
20 January 1999
NEWINCIncorporation