Background WavePink WaveYellow Wave

LAUREL GROVE MANAGEMENT COMPANY (UTTOXETER) LIMITED (07632268)

LAUREL GROVE MANAGEMENT COMPANY (UTTOXETER) LIMITED (07632268) is an active UK company. incorporated on 12 May 2011. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. LAUREL GROVE MANAGEMENT COMPANY (UTTOXETER) LIMITED has been registered for 14 years. Current directors include BEECH, Linda.

Company Number
07632268
Status
active
Type
ltd
Incorporated
12 May 2011
Age
14 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEECH, Linda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUREL GROVE MANAGEMENT COMPANY (UTTOXETER) LIMITED

LAUREL GROVE MANAGEMENT COMPANY (UTTOXETER) LIMITED is an active company incorporated on 12 May 2011 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAUREL GROVE MANAGEMENT COMPANY (UTTOXETER) LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07632268

LTD Company

Age

14 Years

Incorporated 12 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 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

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 27 April 2017To: 4 March 2025
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 11 February 2015To: 27 April 2017
C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 13 January 2015To: 11 February 2015
Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 17 December 2014To: 13 January 2015
C/O Cotswold Property Management Services Limited the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
From: 24 May 2012To: 17 December 2014
, High Edge Court Church Street, Heage, Belper, Derbyshire, DE56 2BW
From: 12 May 2011To: 24 May 2012
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Director Left
Aug 12
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
May 18
Director Left
May 18
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Dec 20
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Jan 2016

BEECH, Linda

Active
Station Approach, HarlowCM20 2FB
Born December 1956
Director
Appointed 01 May 2022

MCDOUGALL, Elizabeth

Resigned
The Wheelhouse, StonehouseGL10 3RF
Secretary
Appointed 21 May 2012
Resigned 01 Jan 2015

UNITED COMPANY SECRETARIES

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2015
Resigned 01 Jan 2016

ARDERN, Karl James

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1969
Director
Appointed 14 Dec 2020
Resigned 11 Jun 2021

HALL, Michael John

Resigned
Edinburgh Way, HarlowCM20 2BN
Born May 1943
Director
Appointed 03 Sept 2016
Resigned 03 Jun 2017

JONES, Ralph Charles

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Born August 1950
Director
Appointed 12 May 2011
Resigned 16 Aug 2016

PICKERING, Sheridan

Resigned
Edinburgh Way, HarlowCM20 2BN
Born September 1970
Director
Appointed 31 Aug 2017
Resigned 20 Apr 2018

SHELDON, Melvin

Resigned
Bonds Mill Estate, StonehouseGL10 3RF
Born August 1957
Director
Appointed 12 May 2011
Resigned 31 Aug 2012

STEVENS, Craig, Dr

Resigned
Edinburgh Way, HarlowCM20 2BN
Born September 1973
Director
Appointed 20 Apr 2018
Resigned 28 Apr 2020

WRIGHT, Colin George

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Born November 1958
Director
Appointed 12 May 2011
Resigned 16 Aug 2016

WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate director
Appointed 12 May 2020
Resigned 13 May 2020
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
21 July 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
19 July 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
16 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 May 2012
AP03Appointment of Secretary
Incorporation Company
12 May 2011
NEWINCIncorporation