Background WavePink WaveYellow Wave

THE LAURELS FREEHOLD MANAGEMENT COMPANY LIMITED (05928949)

THE LAURELS FREEHOLD MANAGEMENT COMPANY LIMITED (05928949) is an active UK company. incorporated on 8 September 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE LAURELS FREEHOLD MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BHUDIA, Chetan Naran, BHUDIA, Meenal Chetan, MAHADESHWAR, Ashu Shridhar and 4 others.

Company Number
05928949
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 September 2006
Age
19 years
Address
Flat 1, 285 Ballards Lane, London, N12 8NP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BHUDIA, Chetan Naran, BHUDIA, Meenal Chetan, MAHADESHWAR, Ashu Shridhar, MAHADESHWAR, Jai Shridhar, MAHADESHWAR, Neha Arora, MAHADESHWAR, Radha, MAHADESHWAR, Shridhar, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAURELS FREEHOLD MANAGEMENT COMPANY LIMITED

THE LAURELS FREEHOLD MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 September 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE LAURELS FREEHOLD MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05928949

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 8 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Flat 1, 285 Ballards Lane London, N12 8NP,

Previous Addresses

Flat 3 287 Ballards Lane Finchley London N12 8NP
From: 8 September 2006To: 10 January 2015
Timeline

19 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Jun 19
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

MAHADESHWAR, Neha Arora

Active
Britannia Road, LondonN12 9RU
Secretary
Appointed 26 Jun 2015

BHUDIA, Chetan Naran

Active
Cissbury Ring North, LondonN12 7AL
Born January 1980
Director
Appointed 09 Jan 2015

BHUDIA, Meenal Chetan

Active
Cissbury Ring North, LondonN12 7AL
Born December 1979
Director
Appointed 09 Jan 2015

MAHADESHWAR, Ashu Shridhar

Active
Britannia Road, LondonN12 9RU
Born January 1984
Director
Appointed 15 Jan 2015

MAHADESHWAR, Jai Shridhar

Active
Friern Watch Avenue, LondonN12 9NY
Born July 1981
Director
Appointed 28 Mar 2012

MAHADESHWAR, Neha Arora

Active
Britannia Road, LondonN12 9RU
Born January 1987
Director
Appointed 26 Jun 2015

MAHADESHWAR, Radha

Active
Friern Watch Avenue, LondonN12 9NY
Born August 1952
Director
Appointed 19 Mar 2012

MAHADESHWAR, Shridhar, Dr

Active
Friern Watch Avenue, LondonN12 9NY
Born March 1952
Director
Appointed 19 Mar 2012

BHARTIYA, Anupama

Resigned
Flat 3, LondonN12 8NP
Secretary
Appointed 08 Sept 2006
Resigned 09 Jan 2015

RINGLEY COMPANY SECRETARY

Resigned
349 Royal College Street, Camden TownNW1 9QS
Corporate secretary
Appointed 08 Sept 2006
Resigned 06 Oct 2006

ABRAHAM, Irving

Resigned
1247 Lakeside Drive, Sunnyvale
Born October 1955
Director
Appointed 08 Sept 2006
Resigned 28 Mar 2012

BHARTIYA, Sandeep

Resigned
Flat 3, LondonN12 8NP
Born July 1966
Director
Appointed 08 Sept 2006
Resigned 09 Jan 2015

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 08 Sept 2006
Resigned 06 Oct 2006

FERGUSON, Declan Joseph

Resigned
Flat 4, LondonN12 8NP
Born October 1976
Director
Appointed 08 Sept 2006
Resigned 12 Mar 2013

LOFTUS, Gavin Iestyn Michael

Resigned
Flat 2, LondonN12 8NP
Born June 1978
Director
Appointed 08 Sept 2006
Resigned 19 Mar 2012

MAHADESHWAR, Devan Shridhar

Resigned
Coleridge Road, LondonN12 8DH
Born July 1987
Director
Appointed 15 Jan 2015
Resigned 22 Feb 2019

MCSTRAVICK, Conor Michael

Resigned
Flat 4, LondonN12 8NP
Born April 1977
Director
Appointed 08 Sept 2006
Resigned 12 Mar 2013

MITCHELL, Susan Rhian

Resigned
Flat 2, LondonN12 8NP
Born November 1977
Director
Appointed 08 Sept 2006
Resigned 19 Mar 2012

ROYALE, Francis

Resigned
310 Verdant Lane, LondonSE6 1TW
Born October 1965
Director
Appointed 08 Sept 2006
Resigned 06 Oct 2006

TAANK, Ritesh Kumar, Dr

Resigned
287 Ballards Lane, LondonN12 8NP
Born October 1980
Director
Appointed 12 Mar 2013
Resigned 09 Jan 2015
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Incorporation Company
8 September 2006
NEWINCIncorporation