Background WavePink WaveYellow Wave

LAUREATE HOUSE MANAGEMENT COMPANY LIMITED (06789763)

LAUREATE HOUSE MANAGEMENT COMPANY LIMITED (06789763) is an active UK company. incorporated on 13 January 2009. with registered office in Southend On Sea. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAUREATE HOUSE MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include RUBIN, Jonathan Scott.

Company Number
06789763
Status
active
Type
ltd
Incorporated
13 January 2009
Age
17 years
Address
1 Nelson Mews, Southend On Sea, SS1 1AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RUBIN, Jonathan Scott
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUREATE HOUSE MANAGEMENT COMPANY LIMITED

LAUREATE HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 January 2009 with the registered office located in Southend On Sea. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAUREATE HOUSE MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06789763

LTD Company

Age

17 Years

Incorporated 13 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

1 Nelson Mews Southend On Sea, SS1 1AL,

Previous Addresses

Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ United Kingdom
From: 24 January 2022To: 12 January 2026
9 Affords Way North Hykeham Lincoln LN6 9LR England
From: 30 June 2021To: 24 January 2022
73 Sadler Road Lincoln LN6 3JR England
From: 26 January 2021To: 30 June 2021
Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB England
From: 26 March 2019To: 26 January 2021
Office 24-25 Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US England
From: 11 June 2018To: 26 March 2019
12 Tentercroft Street Lincoln LN5 7DB England
From: 12 October 2016To: 11 June 2018
Chancery Cottage Minster Yard Lincoln LN2 1PJ England
From: 10 August 2015To: 12 October 2016
Lct House Exchange Business Park Exchange Road Lincoln LN6 3JZ
From: 8 September 2010To: 10 August 2015
8 Affords Way North Hykeham Lincoln LN6 9LR England
From: 13 January 2009To: 8 September 2010
Timeline

16 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Oct 09
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
May 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
New Owner
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RUBIN, Jonathan Scott

Active
Southend On SeaSS1 1AL
Born October 1984
Director
Appointed 22 Nov 2021

HOLDEN, Colin Bruce

Resigned
Affords Way, LincolnLN6 9LR
Secretary
Appointed 13 Jan 2009
Resigned 10 Aug 2015

CARR, Bryan

Resigned
James Street, LincolnLN2 1QE
Born July 1940
Director
Appointed 10 Aug 2015
Resigned 27 Jul 2018

CARR, Jill Anne

Resigned
Chapel Walk, Horncastle
Born December 1983
Director
Appointed 20 Jul 2015
Resigned 27 Jul 2018

HOLDEN, Colin Bruce

Resigned
Castle Marina Road, NottinghamNG7 1TN
Born September 1965
Director
Appointed 27 Jul 2018
Resigned 22 Nov 2021

HOLDEN, Colin Bruce

Resigned
Affords Way, LincolnLN6 9LR
Born September 1965
Director
Appointed 13 Jan 2009
Resigned 10 Aug 2015

HUGHES, Lynn

Resigned
Tasker Road, Grays, EssexRM16 4QS
Born July 1959
Director
Appointed 13 Jan 2009
Resigned 13 Jan 2009

SMITH, Shaun Peter

Resigned
Chapel Walk, Horncastle
Born September 1975
Director
Appointed 20 Jul 2015
Resigned 02 May 2017

Persons with significant control

4

1 Active
3 Ceased
90-92 Baxter Avenue, Southend On SeaSS2 6HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2021

Mr Colin Bruce Holden

Ceased
90-92 Baxter Avenue, Southend On SeaSS2 6HZ
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2018
Ceased 22 Nov 2021

Mr Bryan Carr

Ceased
LincolnLN2 1QE
Born July 1940

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 31 Jul 2018

Mrs Margaret Anne Carr

Ceased
LincolnLN2 1QE
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

76

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
19 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Gazette Notice Compulsary
8 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Gazette Notice Compulsary
18 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company
7 October 2009
AP01Appointment of Director
Legacy
1 September 2009
88(2)Return of Allotment of Shares
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Incorporation Company
13 January 2009
NEWINCIncorporation