Company NameLaburnum Management (Hale) Limited
DirectorMadelaine Fitzgerald
Company StatusActive
Company Number02066778
CategoryPrivate Limited Company
Incorporation Date22 October 1986(37 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMadelene Fitzgerald
NationalityBritish
StatusCurrent
Appointed20 May 1999(12 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RolePhysiotherapy Assistant
Correspondence Address4 Laburnum Court
Laburnum Lane, Hale
Altrincham
Cheshire
WA15 0JS
Director NameMrs Madelaine Fitzgerald
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(25 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameMr David Antony Tommis
StatusCurrent
Appointed23 May 2019(32 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMrs Muriel Margery Dorothy Emily Davies
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 May 1999)
RoleRetired
Correspondence Address4 Laburnum Court
Hale
Altrincham
Cheshire
WA15 0JS
Director NameMr George Arthur Evans
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 June 1999)
RoleRetired
Correspondence Address1 Laburnum Court
Hale
Altrincham
Cheshire
WA15 0JS
Director NameElizabeth Adelaide Mills
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 11 months after company formation)
Appointment Duration17 years (resigned 30 September 2008)
RoleRetired
Correspondence Address2 Laburnum Court
Hale
Altrincham
Cheshire
WA15 0JS
Director NameMrs Louie Elaine Campbell Rocca
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 22 May 2010)
RoleRetired
Correspondence Address3 Laburnum Court
Hale
Altrincham
Cheshire
WA15 0JS
Secretary NameElizabeth Adelaide Mills
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 11 months after company formation)
Appointment Duration8 years (resigned 25 September 1999)
RoleCompany Director
Correspondence Address2 Laburnum Court
Hale
Altrincham
Cheshire
WA15 0JS
Director NameWinifred Bertha Hardern
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1999(12 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 November 2010)
RoleRetired
Correspondence Address1 Laburnum Court
Laburnum Lane, Hale
Altrincham
Cheshire
WA15 0JS
Director NameJudith Elaine Sutherland
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(23 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Harrop Road
Hale
Altrincham
Cheshire
WA15 9BX
Director NamePeter Kenneth Hardern
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(24 years after company formation)
Appointment Duration5 months (resigned 08 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Bower Road
Hale
Altrincham
Cheshire
WA15 9DX

Location

Registered AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1C.c. Higgins
25.00%
Ordinary
1 at £1Howard Victor Seaton & Lesley Ruth Seaton
25.00%
Ordinary
1 at £1Madelene Fitzgerald
25.00%
Ordinary
1 at £1Stewart Hough
25.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£2,664
Current Liabilities£3,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 3 days from now)

Filing History

1 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
16 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 4
(4 pages)
16 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 4
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 August 2012Termination of appointment of Judith Sutherland as a director (1 page)
9 August 2012Appointment of Mrs Madelaine Fitzgerald as a director (2 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
27 June 2012Previous accounting period shortened from 25 September 2012 to 31 March 2012 (1 page)
23 May 2012Total exemption small company accounts made up to 25 September 2011 (2 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2011Termination of appointment of Peter Hardern as a director (1 page)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 April 2011Registered office address changed from Flat 4,Laburnam Court Laburnam Lane Hale Cheshire WA15 0JS on 11 April 2011 (1 page)
30 March 2011Annual return made up to 25 September 2007 (10 pages)
28 March 2011Termination of appointment of Elizabeth Mills as a director (1 page)
28 March 2011Termination of appointment of Winifred Hardern as a director (2 pages)
28 March 2011Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
28 March 2011Accounts for a dormant company made up to 25 September 2010 (3 pages)
28 March 2011Accounts for a dormant company made up to 25 September 2006 (2 pages)
28 March 2011Accounts for a dormant company made up to 25 September 2009 (3 pages)
28 March 2011Accounts for a dormant company made up to 25 September 2005 (2 pages)
28 March 2011Annual return made up to 25 September 2010 with a full list of shareholders (14 pages)
28 March 2011Termination of appointment of Louie Rocca as a director (2 pages)
28 March 2011Accounts for a dormant company made up to 25 September 2008 (2 pages)
28 March 2011Appointment of Peter Kenneth Hardern as a director (3 pages)
28 March 2011Accounts for a dormant company made up to 25 September 2007 (2 pages)
28 March 2011Annual return made up to 25 September 2008 (10 pages)
28 March 2011Annual return made up to 25 September 2006 with a full list of shareholders (10 pages)
28 March 2011Appointment of Judith Elaine Sutherland as a director (3 pages)
25 March 2011Restoration by order of the court (3 pages)
5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
10 April 2006Application for striking-off (1 page)
21 November 2005Return made up to 25/09/05; full list of members (8 pages)
29 April 2005Accounts for a dormant company made up to 25 September 2004 (2 pages)
29 October 2004Return made up to 25/09/04; full list of members (8 pages)
22 October 2003Return made up to 25/09/03; full list of members (8 pages)
22 October 2003Accounts for a dormant company made up to 25 September 2003 (2 pages)
4 November 2002Accounts for a dormant company made up to 25 September 2002 (1 page)
4 November 2002Return made up to 25/09/02; full list of members (7 pages)
24 October 2001Accounts for a dormant company made up to 25 September 2001 (1 page)
24 October 2001Return made up to 25/09/01; no change of members (5 pages)
27 October 2000Accounts for a dormant company made up to 25 September 2000 (1 page)
27 October 2000Return made up to 25/09/00; no change of members (7 pages)
5 November 1999Return made up to 25/09/99; full list of members
  • 363(287) ‐ Registered office changed on 05/11/99
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999Accounts for a dormant company made up to 25 September 1999 (1 page)
22 October 1999New director appointed (2 pages)
30 September 1998Return made up to 25/09/98; no change of members (4 pages)
30 September 1998Accounts for a dormant company made up to 25 September 1998 (1 page)
30 September 1997Accounts for a dormant company made up to 25 September 1997 (1 page)
30 September 1997Return made up to 25/09/97; no change of members (4 pages)
22 May 1997Accounts for a dormant company made up to 25 September 1996 (1 page)
27 September 1996Return made up to 25/09/96; full list of members (7 pages)
29 September 1995Accounts for a dormant company made up to 25 September 1995 (1 page)
29 September 1995Return made up to 25/09/95; no change of members (4 pages)
15 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
22 October 1986Certificate of Incorporation (1 page)