Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LATHEM PROPERTY DEVELOPMENTS LIMITED
Company Information for

LATHEM PROPERTY DEVELOPMENTS LIMITED

C/O AZETS, LULWORTH CLOSE, CHANDLERS FORD, HAMPSHIRE, SO53 3TL,
Company Registration Number
03498072
Private Limited Company
Active

Company Overview

About Lathem Property Developments Ltd
LATHEM PROPERTY DEVELOPMENTS LIMITED was founded on 1998-01-23 and has its registered office in Chandlers Ford. The organisation's status is listed as "Active". Lathem Property Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LATHEM PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O AZETS
LULWORTH CLOSE
CHANDLERS FORD
HAMPSHIRE
SO53 3TL
Other companies in BH17
 
Previous Names
G & G INVESTMENTS LIMITED19/07/2016
Filing Information
Company Number 03498072
Company ID Number 03498072
Date formed 1998-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 19:14:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LATHEM PROPERTY DEVELOPMENTS LIMITED
Is this data useful to you?
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.

Company Officers of LATHEM PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY CARTWRIGHT
Director 1998-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WATSON CRAWFORD
Company Secretary 1999-11-05 2016-02-04
MARY LATHAM FRAMPTON
Company Secretary 1999-05-12 1999-11-05
GAVIN KIER EVAN CARTWRIGHT
Company Secretary 1998-01-23 1999-05-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-01-23 1998-01-23
COMPANY DIRECTORS LIMITED
Nominated Director 1998-01-23 1998-01-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-07PSC04Change of details for Mrs Gillian Mary Cartwright as a person with significant control on 2020-10-28
2022-12-07CH01Director's details changed for Mrs Gillian Mary Cartwright on 2020-10-28
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2020-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-09PSC04Change of details for Mrs Gillian Mary Cartwright as a person with significant control on 2020-09-08
2020-09-09CH01Director's details changed for Mrs Gillian Mary Cartwright on 2020-09-08
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2020-01-27CH01Director's details changed for Mrs Gillian Mary Cartwright on 2020-01-27
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-01-24CH01Director's details changed for Mrs Gillian Mary Cartwright on 2018-09-03
2019-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/19 FROM C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM 91 Lakewood Road Chandler's Ford Eastleigh Hampshire SO53 5AD England
2016-07-19RES15CHANGE OF COMPANY NAME 19/07/16
2016-07-19CERTNMCOMPANY NAME CHANGED G & G INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/07/16
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0123/01/16 ANNUAL RETURN FULL LIST
2016-03-11TM02Termination of appointment of a secretary
2016-03-11CH01Director's details changed for Mrs Gillian Mary Cartwright on 2015-08-13
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF
2016-02-12TM02Termination of appointment of John Watson Crawford on 2016-02-04
2015-06-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0123/01/15 ANNUAL RETURN FULL LIST
2014-07-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0123/01/14 ANNUAL RETURN FULL LIST
2013-04-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0123/01/13 ANNUAL RETURN FULL LIST
2012-06-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/12 FROM , Times House, Throwley Way, Sutton, Surrey, SM1 4JQ
2012-02-01AR0123/01/12 ANNUAL RETURN FULL LIST
2011-07-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-01AR0123/01/11 ANNUAL RETURN FULL LIST
2011-02-01CH03SECRETARY'S DETAILS CHNAGED FOR JOHN WATSON CRAWFORD on 2010-10-22
2010-06-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-17AR0123/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY CARTWRIGHT / 01/11/2009
2009-06-02AA31/03/09 TOTAL EXEMPTION FULL
2009-01-24363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-05-23AA31/03/08 TOTAL EXEMPTION FULL
2008-02-06288cSECRETARY'S PARTICULARS CHANGED
2008-02-06363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-17363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-05-26363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-10-13363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2003-09-30DISS40STRIKE-OFF ACTION DISCONTINUED
2003-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-09-09GAZ1FIRST GAZETTE
2003-01-28363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: RAFFETY HOUSE 2/4 SUTTON COURT, ROAD,, SUTTON, SURREY SM1 4TN
2002-12-03288cDIRECTOR'S PARTICULARS CHANGED
2001-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-26363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-02363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-11-29288bSECRETARY RESIGNED
1999-11-29288aNEW SECRETARY APPOINTED
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-04288aNEW SECRETARY APPOINTED
1999-06-04288bSECRETARY RESIGNED
1999-03-05363sRETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS
1998-05-15SASHARES AGREEMENT OTC
1998-05-1588(2)PAD 18/03/98--------- £ SI 98@1=98 £ IC 2/100
1998-02-18225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99
1998-02-02288bDIRECTOR RESIGNED
1998-02-02288aNEW DIRECTOR APPOINTED
1998-02-02288bSECRETARY RESIGNED
1998-02-02288aNEW SECRETARY APPOINTED
1998-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LATHEM PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-09-09
Fines / Sanctions
No fines or sanctions have been issued against LATHEM PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LATHEM PROPERTY DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LATHEM PROPERTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LATHEM PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LATHEM PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LATHEM PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LATHEM PROPERTY DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LATHEM PROPERTY DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LATHEM PROPERTY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyG & G INVESTMENTS LIMITEDEvent Date2003-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LATHEM PROPERTY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LATHEM PROPERTY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1