Background WavePink WaveYellow Wave

LAUREL COURT MANAGEMENT COMPANY LIMITED (03799621)

LAUREL COURT MANAGEMENT COMPANY LIMITED (03799621) is an active UK company. incorporated on 28 June 1999. with registered office in Iver Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LAUREL COURT MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include HOTHI, Charanveer, ISARD, Brett Edward, KHAN, Wasil and 1 others.

Company Number
03799621
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 1999
Age
26 years
Address
No 2 Laurel Court, Iver Heath, SL0 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOTHI, Charanveer, ISARD, Brett Edward, KHAN, Wasil, WHITE, Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUREL COURT MANAGEMENT COMPANY LIMITED

LAUREL COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 June 1999 with the registered office located in Iver Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LAUREL COURT MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03799621

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 28 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

No 2 Laurel Court Denham Road Iver Heath, SL0 0PW,

Previous Addresses

PO Box SL00PW No 3 Laurel Court Denham Road Denham Road Iver Heath South Bucks SL0 0PW United Kingdom
From: 25 June 2018To: 27 June 2020
Laurels Laurel Court Iver Buckinghamshire Slo Opw
From: 28 June 1999To: 25 June 2018
Timeline

5 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jun 99
New Owner
Jul 17
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

HOTHI, Charanveer Singh

Active
Denham Road, IverSL0 0PW
Secretary
Appointed 20 Jun 2020

HOTHI, Charanveer

Active
High Street, SloughSL1 1BN
Born December 1990
Director
Appointed 28 Apr 2020

ISARD, Brett Edward

Active
Denham Road, IverSL0 0PW
Born July 1970
Director
Appointed 28 Apr 2020

KHAN, Wasil

Active
Denham Road, IverSL0 0PW
Born September 1952
Director
Appointed 28 Apr 2020

WHITE, Philip

Active
3 Laurel Court, IverSL0 0PW
Born July 1952
Director
Appointed 09 May 2002

FLETCHER, Tina

Resigned
4 Laurel Court, IverSL0 0PW
Secretary
Appointed 02 May 2006
Resigned 04 Jan 2013

HAMILTON, Peter John Wilson

Resigned
Laurels 4 Laurel Court, IverSL0 0PW
Secretary
Appointed 09 May 2002
Resigned 30 Sept 2003

NOBLE, Wendy Alicia Carrington

Resigned
13 Band Lane, EghamTW20 9LN
Secretary
Appointed 28 Jun 1999
Resigned 09 May 2002

PATEL, Minal

Resigned
4 Laurel Court, IvorSL0 0PW
Secretary
Appointed 05 Feb 2004
Resigned 30 Apr 2006

WAKELIN, Heidi

Resigned
Laurel Court, IverSL0 0PW
Secretary
Appointed 04 Jan 2013
Resigned 20 Jun 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jun 1999
Resigned 28 Jun 1999

HAMILTON, Peter John Wilson

Resigned
Laurels 4 Laurel Court, IverSL0 0PW
Born March 1947
Director
Appointed 09 May 2002
Resigned 30 Sept 2003

MCCULLOCH, Malcolm William Briden

Resigned
The Old Rectory, WeybridgeKT13 8DE
Born February 1953
Director
Appointed 28 Jun 1999
Resigned 09 May 2002

Persons with significant control

1

Mr Phillip White

Active
Laurel Court, Denham Road, IverSL0 0PW
Born July 1952

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
287Change of Registered Office
Legacy
16 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
18 January 2001
225Change of Accounting Reference Date
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
225Change of Accounting Reference Date
Legacy
4 July 1999
288bResignation of Director or Secretary
Incorporation Company
28 June 1999
NEWINCIncorporation