Company Information for LARCHFIELD RESIDENTS SOCIETY LIMITED
RED ROCK HOUSE, OAK BUSINESS PARK, WIX ROAD, BEAUMONT, ESSEX, CO16 0AT,
|
Company Registration Number
00767363
Private Limited Company
Active |
Company Name | |
---|---|
LARCHFIELD RESIDENTS SOCIETY LIMITED | |
Legal Registered Office | |
RED ROCK HOUSE, OAK BUSINESS PARK WIX ROAD BEAUMONT ESSEX CO16 0AT Other companies in CB5 | |
Company Number | 00767363 | |
---|---|---|
Company ID Number | 00767363 | |
Date formed | 1963-07-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 09:59:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BLOCK MANAGEMENT UK LIMITED |
||
CARL BROWN |
||
DAVID JOHN HIGGINBOTHAM |
||
THOMAS EDWARD LAWSON JARRON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL ELWYN CREMER |
Director | ||
BARBARA MARY NUNNS |
Company Secretary | ||
LESLEY DINGLE |
Director | ||
PAUL MAXWELL RAYNER |
Director | ||
AUDREY TRAYNOR |
Director | ||
JILL ELWYN CREMER |
Company Secretary | ||
ALAN PATRICK PEDDELL |
Director | ||
RICHARD DINGLE |
Director | ||
JAMES ELLIOTT LOCK |
Director | ||
JAMES ELLIOTT LOCK |
Company Secretary | ||
ANTHONY WILSON |
Director | ||
NORMAN ANDERSON |
Director | ||
MARGARET ELLEN RANKINE |
Company Secretary | ||
MARGARET ELLEN RANKINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHFIELD GATE HADDENHAM RESIDENTS (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2018-01-12 | CURRENT | 2008-08-01 | Active | |
ADRIAN HOUSE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2018-01-03 | CURRENT | 1982-04-14 | Active | |
CHARNWOOD COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-07-28 | CURRENT | 1993-06-22 | Active | |
BOWER COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-07-06 | CURRENT | 1982-01-20 | Active | |
HELEN HOUSE MANAGEMENT ASSOCIATION LIMITED | Company Secretary | 2015-05-20 | CURRENT | 1993-08-31 | Active | |
GENESIS (HINCHINGBROOK) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-05-13 | CURRENT | 2007-02-21 | Active | |
GALLEON COURT (PHASE 3) MANAGEMENT LIMITED | Company Secretary | 2015-03-27 | CURRENT | 2001-06-14 | Active | |
WOODS PLACE BUILDING MANAGEMENT LIMITED | Company Secretary | 2014-12-10 | CURRENT | 2000-09-20 | Active | |
BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED | Company Secretary | 2014-12-04 | CURRENT | 1989-06-29 | Active | |
CHRISTOPHER LODGE RESIDENTS LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2004-10-19 | Active | |
MAYSBROOK GROVE NUMBER TWO RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2014-11-25 | CURRENT | 1999-11-02 | Active | |
CAMPS ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-11-14 | CURRENT | 2003-04-22 | Active | |
GIBSON WORKS MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-11-12 | CURRENT | 2007-11-19 | Active | |
LIST HOUSE MANAGEMENT CO. LTD | Company Secretary | 2014-05-30 | CURRENT | 2007-05-23 | Active | |
QUEENS PARK (BILLERICAY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-05-22 | CURRENT | 1985-07-01 | Active | |
NORMANHURST MANSIONS LIMITED | Company Secretary | 2014-05-21 | CURRENT | 2004-02-25 | Active | |
EASBY RISE MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-04-27 | CURRENT | 2005-07-05 | Active | |
STUKELEY PARK FREEHOLD LIMITED | Company Secretary | 2014-03-31 | CURRENT | 2006-12-19 | Active | |
STUKELEY PARK LIMITED | Company Secretary | 2014-03-31 | CURRENT | 1989-11-20 | Active | |
HERMITAGE CLOSE (WISBECH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-03-10 | CURRENT | 2012-01-25 | Active | |
STUBBS HOUSE MANAGEMENT LIMITED | Company Secretary | 2014-03-01 | CURRENT | 1980-03-04 | Active | |
ROCKMOUNT ROAD NO 7 LIMITED | Company Secretary | 2014-02-26 | CURRENT | 2006-03-21 | Active | |
THE NAVAL HOSPITAL GARDENS LIMITED | Company Secretary | 2014-02-21 | CURRENT | 1996-05-02 | Active | |
CAMBERLEY TOWERS(MANAGEMENT)LIMITED | Company Secretary | 2014-02-20 | CURRENT | 1966-08-25 | Active | |
THE 384 HILL LANE MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-02-20 | CURRENT | 2004-07-13 | Active | |
VIVACHARM LIMITED | Company Secretary | 2014-02-06 | CURRENT | 1986-03-25 | Active | |
CENTRALFAST PROPERTY MANAGEMENT LIMITED | Company Secretary | 2014-01-28 | CURRENT | 1995-06-21 | Active | |
RIVERBANK RTM COMPANY LIMITED | Company Secretary | 2013-11-10 | CURRENT | 2009-05-08 | Active | |
SPA COURT (FREEHOLD) LIMITED | Company Secretary | 2013-10-30 | CURRENT | 2008-10-03 | Active | |
SPA COURT MANAGEMENT (BLOCK B) LIMITED | Company Secretary | 2013-10-30 | CURRENT | 1990-02-09 | Active | |
HILLMORE COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2013-10-17 | CURRENT | 1999-11-18 | Active | |
BRAE COURT RTM COMPANY LIMITED | Company Secretary | 2013-08-19 | CURRENT | 2004-01-22 | Active | |
STUBBS HOUSE RTM COMPANY LTD | Company Secretary | 2013-03-13 | CURRENT | 2012-01-26 | Active | |
13 - 13A RAYLEIGH AVE RTM COMPANY LIMITED | Company Secretary | 2013-01-25 | CURRENT | 2013-01-25 | Active | |
169 NKR FREEHOLD LTD | Company Secretary | 2013-01-25 | CURRENT | 2013-01-25 | Active | |
THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED | Company Secretary | 2012-11-28 | CURRENT | 1987-06-30 | Active | |
BISHOPSGATE (BURTON STREET, WAKEFIELD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-11-07 | CURRENT | 2002-02-19 | Active | |
HANCHETT END (PHASE 1) RESIDENTS MANAGEMENT COMPANY (NO. 1) LIMITED | Company Secretary | 2012-08-23 | CURRENT | 2008-05-19 | Active | |
THE ARCHES (HEATHCOTE ROAD BORDON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2008-07-25 | Active | |
AVONCROFT MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-07-19 | CURRENT | 2004-07-07 | Active | |
HATCHING LIMITED | Company Secretary | 2011-07-01 | CURRENT | 2000-05-12 | Active | |
DOVECOTE GARDENS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2011-01-05 | CURRENT | 1991-01-02 | Active | |
MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-06-28 | CURRENT | 1996-03-27 | Active | |
VULCAN TO THE SKY TRUST | Director | 2009-04-29 | CURRENT | 2002-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
Termination of appointment of Block Management Uk Limited on 2023-12-27 | ||
REGISTERED OFFICE CHANGED ON 02/01/24 FROM C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom | ||
DIRECTOR APPOINTED MRS SUSANNE THOMPSON | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD LAWSON JARRON | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HIGGINBOTHAM | |
CH01 | Director's details changed for Dr Markus Alexander Bernhandt on 2018-12-12 | |
AP01 | DIRECTOR APPOINTED DR MARKUS ALEXANDER BERNHANDT | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 22080 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 22080 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP04 | Appointment of Block Management Uk Limited as company secretary on 2015-06-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/15 FROM Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/15 FROM The Quorum Barnwell Road Cambridge CB5 8RE | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 22080 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 22080 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL CREMER | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BARBARA NUNNS | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David John Higginbotham on 2012-04-01 | |
AP01 | DIRECTOR APPOINTED MR CARL BROWN | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN HIGGINBOTHAM | |
AR01 | 06/04/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY DINGLE | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD LAWSON JARRON / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY DINGLE / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JILL ELWYN CREMER / 06/04/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL RAYNER | |
288a | DIRECTOR APPOINTED THOMAS EDWARD LAWSON JARRON | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 260 THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 17 MUSEUM STREET SAFFRON WALDEN ESSEX CB10 1BN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 06/04/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
WRES04 | NC INC ALREADY ADJUSTED 05/06/97 | |
WRES01 | ADOPT MEM AND ARTS 05/06/97 | |
123 | £ NC 120/42120 05/06/97 | |
WRES04 | NC INC ALREADY ADJUSTED 05/06/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LARCHFIELD RESIDENTS SOCIETY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LARCHFIELD RESIDENTS SOCIETY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |