Background WavePink WaveYellow Wave

LAUNTON RESIDENTS MANAGEMENT COMPANY LIMITED (13080711)

LAUNTON RESIDENTS MANAGEMENT COMPANY LIMITED (13080711) is an active UK company. incorporated on 14 December 2020. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAUNTON RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include BURKE, John Joseph, WILKINSON, Georgina Elizabeth.

Company Number
13080711
Status
active
Type
ltd
Incorporated
14 December 2020
Age
5 years
Address
Nene House, Northampton, NN4 7YB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURKE, John Joseph, WILKINSON, Georgina Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUNTON RESIDENTS MANAGEMENT COMPANY LIMITED

LAUNTON RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 2020 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAUNTON RESIDENTS MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13080711

LTD Company

Age

5 Years

Incorporated 14 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Nene House 4 Rushmills Northampton, NN4 7YB,

Previous Addresses

Unit a5 Optimum Business Park Optimum Road Swadlincote DE11 0WT England
From: 11 June 2024To: 16 October 2024
Nene House 4 Rushmills Northampton NN4 7YB England
From: 14 December 2020To: 11 June 2024
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
Aug 23
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 11 Jun 2024

BURKE, John Joseph

Active
4 Rushmills, NorthamptonNN4 7YB
Born February 1986
Director
Appointed 27 Mar 2023

WILKINSON, Georgina Elizabeth

Active
4 Rushmills, NorthamptonNN4 7YB
Born July 1991
Director
Appointed 27 Mar 2023

GROUND SOLUTIONS UK LIMITED

Resigned
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 11 Jun 2024
Resigned 11 Jun 2024

HP SECRETARIAL SERVICES LIMITED

Resigned
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 14 Dec 2020
Resigned 11 Jun 2024

FLATTERS, Tony Barry

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born January 1973
Director
Appointed 14 Dec 2020
Resigned 27 Apr 2023

MITCHELL, Steve

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born September 1970
Director
Appointed 14 Dec 2020
Resigned 27 Apr 2023

Persons with significant control

1

4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 January 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
17 January 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 January 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 January 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
19 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 December 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
22 December 2023
RP04SH01RP04SH01
Confirmation Statement
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 August 2023
RP04CS01RP04CS01
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
8 August 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
2 August 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Incorporation Company
14 December 2020
NEWINCIncorporation