LABURNUM HOUSE MANAGEMENT LIMITED
PURLEY

Hellopages » Greater London » Croydon » CR8 1DD

Company number 01804794
Status Active
Incorporation Date 30 March 1984
Company Type Private Limited Company
Address 112 RIDDLESDOWN ROAD, PURLEY, SURREY, ENGLAND, CR8 1DD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Ms Joanna Michelle Menaka Jayarajan as a secretary on 26 July 2016; Registered office address changed from 68 Farley Road Selsdon South Croydon Surrey CR2 7nd to 112 Riddlesdown Road Purley Surrey CR8 1DD on 29 July 2016. The most likely internet sites of LABURNUM HOUSE MANAGEMENT LIMITED are www.laburnumhousemanagement.co.uk, and www.laburnum-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Laburnum House Management Limited is a Private Limited Company. The company registration number is 01804794. Laburnum House Management Limited has been working since 30 March 1984. The present status of the company is Active. The registered address of Laburnum House Management Limited is 112 Riddlesdown Road Purley Surrey England Cr8 1dd. . JAYARAJAN, Joanna Michelle Menaka is a Secretary of the company. CARR, Brent is a Director of the company. DOUBLE, Zoe is a Director of the company. FLOOD, Sally is a Director of the company. FRIEZE, Sasha Marie is a Director of the company. LEES, David Conway is a Director of the company. SMITH, David George is a Director of the company. LEEDERAJAN HOLDINGS LIMITED is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary FOX, Stephen has been resigned. Secretary GOWERS, Pamela has been resigned. Secretary LAMONT, Eric John has been resigned. Director AHMAD, Azeem has been resigned. Director CHOUDHURY, Omar has been resigned. Director DAVIES, Jeremy David has been resigned. Director FOX, Stephen has been resigned. Director GOWERS, Peter has been resigned. Director HARDY, Richard Stephen has been resigned. Director LAMONT, Eric John has been resigned. Director MCGRATH, John Brendan has been resigned. Director NICHOLLS, Andrea has been resigned. Director ROADNIGHT, Juliet has been resigned. Director STILL, Mark David has been resigned. Director TINWELL, David has been resigned. Director VIRGO, Susan Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JAYARAJAN, Joanna Michelle Menaka
Appointed Date: 26 July 2016

Director
CARR, Brent
Appointed Date: 16 November 2005
52 years old

Director
DOUBLE, Zoe
Appointed Date: 10 April 2007
48 years old

Director
FLOOD, Sally
Appointed Date: 17 August 2012
69 years old

Director
FRIEZE, Sasha Marie
Appointed Date: 08 November 2001
52 years old

Director
LEES, David Conway

66 years old

Director
SMITH, David George
Appointed Date: 07 August 2001
65 years old

Director
LEEDERAJAN HOLDINGS LIMITED
Appointed Date: 15 March 2016

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 01 May 2005
Appointed Date: 13 August 1998

Secretary
FOX, Stephen
Resigned: 13 August 1998
Appointed Date: 14 January 1993

Secretary
GOWERS, Pamela
Resigned: 30 June 1992

Secretary
LAMONT, Eric John
Resigned: 15 March 2016
Appointed Date: 17 May 2005

Director
AHMAD, Azeem
Resigned: 17 August 2012
Appointed Date: 02 September 2002
51 years old

Director
CHOUDHURY, Omar
Resigned: 15 December 2006
Appointed Date: 01 September 2001
51 years old

Director
DAVIES, Jeremy David
Resigned: 07 April 2000
Appointed Date: 04 October 1995
74 years old

Director
FOX, Stephen
Resigned: 13 August 1998
70 years old

Director
GOWERS, Peter
Resigned: 30 June 1992
64 years old

Director
HARDY, Richard Stephen
Resigned: 16 April 2001
Appointed Date: 24 January 2000
54 years old

Director
LAMONT, Eric John
Resigned: 15 March 2016
64 years old

Director
MCGRATH, John Brendan
Resigned: 02 August 2004
61 years old

Director
NICHOLLS, Andrea
Resigned: 02 August 1999
Appointed Date: 18 June 1995
59 years old

Director
ROADNIGHT, Juliet
Resigned: 27 November 1998
Appointed Date: 14 January 1993
59 years old

Director
STILL, Mark David
Resigned: 20 October 2000
Appointed Date: 16 January 2000
58 years old

Director
TINWELL, David
Resigned: 01 September 1994
67 years old

Director
VIRGO, Susan Anne
Resigned: 31 December 1997
65 years old

Persons With Significant Control

Ms Joanna Michelle Menaka Jayarajan
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

LABURNUM HOUSE MANAGEMENT LIMITED Events

02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jul 2016
Appointment of Ms Joanna Michelle Menaka Jayarajan as a secretary on 26 July 2016
29 Jul 2016
Registered office address changed from 68 Farley Road Selsdon South Croydon Surrey CR2 7nd to 112 Riddlesdown Road Purley Surrey CR8 1DD on 29 July 2016
18 May 2016
Total exemption full accounts made up to 31 March 2016
17 Mar 2016
Termination of appointment of Eric John Lamont as a director on 15 March 2016
...
... and 117 more events
22 Jun 1988
Full accounts made up to 31 March 1985

16 Nov 1987
Return made up to 31/12/85; full list of members

19 Oct 1987
01/01/00 amend

08 Jul 1987
Dissolution discontinued

07 Jul 1986
Secretary resigned;director resigned