Company NameSt Laurence Properties Limited
Company StatusActive
Company Number08441465
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years ago)
Previous NameHigh Glebe Farm Residents Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin Oliver John Flowers
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director NameMr James Harvey Flowers
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director NameMr Jonathan James Flowers
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director NameMr John Flowers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return12 March 2024 (2 weeks, 3 days ago)
Next Return Due26 March 2025 (12 months from now)

Filing History

22 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
25 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
12 March 2022Confirmation statement made on 12 March 2022 with updates (3 pages)
29 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
2 June 2021Confirmation statement made on 12 March 2021 with updates (5 pages)
28 May 2021Notification of Benjamin Oliver James Flowers as a person with significant control on 1 September 2020 (2 pages)
28 May 2021Notification of Jonathan James Flowers as a person with significant control on 1 September 2020 (2 pages)
28 May 2021Cessation of Jeanette Flowers as a person with significant control on 1 September 2020 (1 page)
28 May 2021Notification of James Harvey Flowers as a person with significant control on 1 September 2020 (2 pages)
28 May 2021Cessation of John Flowers as a person with significant control on 1 September 2020 (1 page)
17 May 2021Statement of capital following an allotment of shares on 1 October 2020
  • GBP 2
(3 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 August 2020Appointment of Mr James Harvey Flowers as a director on 13 August 2020 (2 pages)
13 August 2020Termination of appointment of John Flowers as a director on 13 August 2020 (1 page)
13 August 2020Appointment of Mr Benjamin Oliver John Flowers as a director on 13 August 2020 (2 pages)
13 August 2020Appointment of Mr Jonathan James Flowers as a director on 13 August 2020 (2 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 December 2018Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JQ on 6 December 2018 (1 page)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
14 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 March 2014Company name changed high glebe farm residents company LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Company name changed high glebe farm residents company LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)