Active
Company Information for LATCHMORE PLACE (G.X.) LIMITED
THE HORNETS NEST, MILLER PLACE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QQ,
|
Company Registration Number
03601458
Private Limited Company
Active |
Company Name | |
---|---|
LATCHMORE PLACE (G.X.) LIMITED | |
Legal Registered Office | |
THE HORNETS NEST MILLER PLACE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QQ Other companies in SL9 | |
Company Number | 03601458 | |
---|---|---|
Company ID Number | 03601458 | |
Date formed | 1998-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 12:01:40 |
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 |
---|---|---|
DAVID WALTER POULTER |
||
PETER GERALD DODD |
||
MARK VINCENT HIGSON |
||
JOHN FREDERICK HINCH |
||
KENNETH ROBERT LITTLEFAIR |
||
DAVID WALTER POULTER |
||
GEMMA JANE REYNOLDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FREDERICK HINCH |
Company Secretary | ||
GEORGE THOMAS ALAN PRESS |
Director | ||
MARTIN JOHN CRAMER |
Director | ||
ALLAN CAMERON WATSON |
Director | ||
KEITH BONIFACE |
Director | ||
HAROLD LEWIS EDRIC TASKER |
Company Secretary | ||
DAVID DONALD BELL |
Director | ||
JULIA WARNER PALLISTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOLSELEY UK LIMITED | Director | 2018-03-01 | CURRENT | 1959-09-03 | Active | |
WOLSELEY DIRECTORS LIMITED | Director | 2018-03-01 | CURRENT | 2014-06-26 | Active | |
MVH ADVISORY LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active - Proposal to Strike off | |
DWP CONSULTING LIMITED | Director | 2013-09-26 | CURRENT | 2013-09-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK HINCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 810 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 810 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Walter Poulter on 2014-10-17 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARK VINCENT HIGSON | |
AP01 | DIRECTOR APPOINTED MRS GEMMA JANE REYNOLDS | |
AP03 | Appointment of Mr David Walter Poulter as company secretary on 2015-01-20 | |
TM02 | Termination of appointment of John Frederick Hinch on 2015-01-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/15 FROM Holly View Miller Place Gerrards Cross Buckinghamshire SL9 7QQ | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN FREDERICK HINCH on 2015-01-19 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 810 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE PRESS | |
AR01 | 03/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE PRESS | |
CH01 | Director's details changed for Peter Gerald Dodd on 2012-08-15 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 21/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 21/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS ALAN PRESS / 21/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTER POULTER / 21/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK HINCH / 21/07/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/05 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 1/3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 1/3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 12/10/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/00 FROM: BREAKSPEAR HOUSE BURY STREET RUISLIP MIDDLESEX HA4 7SY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
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
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LATCHMORE PLACE (G.X.) 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. |