Background WavePink WaveYellow Wave

THE LAUNDRY WORKS MANAGEMENT COMPANY LIMITED (13521431)

THE LAUNDRY WORKS MANAGEMENT COMPANY LIMITED (13521431) is an active UK company. incorporated on 20 July 2021. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. THE LAUNDRY WORKS MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include APLIN, Suzanne Michele, DEAN, Antony John, GORE, Peter.

Company Number
13521431
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2021
Age
4 years
Address
Gateway House 10 Coopers Way, Southend-On-Sea, SS2 5TE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
APLIN, Suzanne Michele, DEAN, Antony John, GORE, Peter
SIC Codes
68100, 68209, 68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAUNDRY WORKS MANAGEMENT COMPANY LIMITED

THE LAUNDRY WORKS MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 July 2021 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. THE LAUNDRY WORKS MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 68100, 68209, 68320, 98000)

Status

active

Active since 4 years ago

Company No

13521431

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 20 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Gateway House 10 Coopers Way C/O Gateway Property Management Limited Southend-On-Sea, SS2 5TE,

Previous Addresses

The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU England
From: 31 January 2024To: 14 February 2024
9a Macklin Street London WC2B 5NE England
From: 22 September 2021To: 31 January 2024
C/O Nockolds Solicitors 6 Market Square Bishop's Stortford Hertfordshire CM23 3UZ United Kingdom
From: 20 July 2021To: 22 September 2021
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jul 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GATEWAY CORPORATE SOLUTIONS LIMITED

Active
10 Coopers Way, Southend-On-SeaSS2 5TE
Corporate secretary
Appointed 14 Feb 2024

APLIN, Suzanne Michele

Active
Parsonage Road, TakeleyCM22 6PU
Born February 1973
Director
Appointed 29 Jan 2024

DEAN, Antony John

Active
10 Coopers Way, Southend-On-SeaSS2 5TE
Born October 1965
Director
Appointed 09 Jul 2025

GORE, Peter

Active
Parsonage Road, TakeleyCM22 6PU
Born June 1974
Director
Appointed 29 Jan 2024

SPALTON, Andrew John

Resigned
Parsonage Road, TakeleyCM22 6PU
Secretary
Appointed 22 Sept 2021
Resigned 29 Jan 2024

TALBOT, Michael

Resigned
6 Market Square, Bishop's StortfordCM23 3UZ
Secretary
Appointed 20 Jul 2021
Resigned 22 Sept 2021

GRIFFITHS, James Paul

Resigned
6 Market Square, Bishop's StortfordCM23 3UZ
Born January 1974
Director
Appointed 20 Jul 2021
Resigned 22 Sept 2021

SPALTON, Andrew John

Resigned
Parsonage Road, TakeleyCM22 6PU
Born January 1976
Director
Appointed 22 Sept 2021
Resigned 29 Jan 2024

TALBOT, Michael John

Resigned
6 Market Square, Bishop's StortfordCM23 3UZ
Born April 1958
Director
Appointed 20 Jul 2021
Resigned 22 Sept 2021

TRUMAN, Steven Michael Alan

Resigned
Parsonage Road, TakeleyCM22 6PU
Born October 1954
Director
Appointed 22 Nov 2022
Resigned 29 Jan 2024

WILLIAMS, Mark Alan

Resigned
Macklin Street, LondonWC2B 5NE
Born April 1973
Director
Appointed 22 Sept 2021
Resigned 22 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Parsonage Road, Takeley, Bishop’S StortfordCM22 6PU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2021

Mr James Paul Griffiths

Ceased
6 Market Square, Bishop's StortfordCM23 3UZ
Born January 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jul 2021
Ceased 22 Sept 2021

Mr Michael John Talbot

Ceased
Macklin Street, LondonWC2B 5NE
Born April 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jul 2021
Ceased 22 Sept 2021
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 February 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
22 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 July 2021
NEWINCIncorporation