Background WavePink WaveYellow Wave

LAUREATE FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED (12058954)

LAUREATE FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED (12058954) is an active UK company. incorporated on 19 June 2019. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in residents property management. LAUREATE FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BLACKFORD, Graham John, ISAACS, Paul Samuel.

Company Number
12058954
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 June 2019
Age
6 years
Address
Townfield House, Chelmsford, CM1 1QL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLACKFORD, Graham John, ISAACS, Paul Samuel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUREATE FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

LAUREATE FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 June 2019 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAUREATE FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12058954

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 19 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Townfield House 27-29 Townfield Street Chelmsford, CM1 1QL,

Previous Addresses

Paxton House 4th Floor, 30 Artillery Lane London E1 7LS England
From: 1 November 2019To: 19 December 2019
Paxton House 26-30 Artillery Lane London E1 7LS England
From: 19 June 2019To: 1 November 2019
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARRONS LIMITED

Active
Rectory Grove, Leigh On SeaSS9 2HN
Corporate secretary
Appointed 01 Apr 2022

BLACKFORD, Graham John

Active
27-29 Townfield Street, ChelmsfordCM1 1QL
Born February 1961
Director
Appointed 19 Jun 2019

ISAACS, Paul Samuel

Active
27-29 Townfield Street, ChelmsfordCM1 1QL
Born May 1963
Director
Appointed 19 Jun 2019

BLACKFORD, Graham John

Resigned
26-30 Artillery Lane, LondonE1 7LS
Secretary
Appointed 19 Jun 2019
Resigned 01 Jul 2019

EMMERSON, Matthew

Resigned
27-29 Townfield Street, ChelmsfordCM1 1QL
Secretary
Appointed 01 Jul 2019
Resigned 31 Mar 2022

Persons with significant control

1

27-29 Townfield Street, ChelmsfordCM1 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 July 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
19 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2019
NEWINCIncorporation