LATIMER CORTILE-MANAGEMENT LIMITED
Overview
| Company Name | LATIMER CORTILE-MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02435125 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LATIMER CORTILE-MANAGEMENT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LATIMER CORTILE-MANAGEMENT LIMITED located?
| Registered Office Address | Eden House Reynolds Road HP9 2FL Beaconsfield Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LATIMER CORTILE-MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LATIMER CORTILE-MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for LATIMER CORTILE-MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Termination of appointment of Gian Mario Gobbo as a director on Nov 08, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 26, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Aug 26, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 26, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Aug 26, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Christopher John Chaplin on Aug 11, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Director's details changed for Mr Christopher John Chaplin on Oct 14, 2021 | 2 pages | CH01 | ||
Appointment of Mr Christopher John Chaplin as a director on Oct 14, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 26, 2021 with updates | 4 pages | CS01 | ||
Change of details for 333 Latimer Road Limited as a person with significant control on Aug 27, 2020 | 2 pages | PSC05 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 26, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Aug 26, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Aug 26, 2018 with updates | 4 pages | CS01 | ||
Cessation of The Trustees of Ghost Ltd Retirement and Death Benefit Scheme as a person with significant control on Oct 10, 2017 | 1 pages | PSC07 | ||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Aug 26, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Who are the officers of LATIMER CORTILE-MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPLIN, Christopher John | Director | Tilehurst RG31 6RN Reading 6 Elsley Road United Kingdom | United Kingdom | British | 171716990015 | |||||
| COHEN, Jonathan Samuel Lewis | Secretary | 38 Elvaston Place SW7 5NW London | British | 33511810001 | ||||||
| WILLIAMS, Judy | Secretary | 2 Gresham Gardens NW11 8PB London | British | 12468000003 | ||||||
| BEECHING, David Arthur | Director | 75 Cleveland Gardens Barnes SW13 0AJ London | British | 16238650001 | ||||||
| CAREY, Simon Ross | Director | Flat 1 61-63 Beak Street W1F 9SL London | United Kingdom | British | 10978350005 | |||||
| CASSIE, Ian Hunter | Director | Turret Cottage Blackdown CV32 6QN Leamington Spa | England | British | 86392140001 | |||||
| COHEN, George Nigel | Director | Chalk Pit Nurseries Chalk Pit Lane SL1 8NH Burnham Buckinghamshire | United Kingdom | British | 47882950002 | |||||
| COHEN, George Nigel | Director | 25 Greenend Road W4 1AS London | British | 47882950001 | ||||||
| COHEN, Jonathan Samuel Lewis | Director | 38 Elvaston Place SW7 5NW London | British | 33511810001 | ||||||
| COHEN, Timothy Peter Reginald | Director | 5 Lowndes Street SW1X 9ET London Flat 1 United Kingdom | United Kingdom | British | 18964490010 | |||||
| COHEN, Timothy Peter Reginald | Director | 329-333 Latimer Road W10 6RA London | British | 18964490004 | ||||||
| CORRETT, Graham | Director | Flat 2 80 Eaton Place SW1X 8AU London | British | 105213690001 | ||||||
| GOBBO, Gian Mario | Director | 26 Cygnet House 83-89 Belsize Road NW6 4AR London | United Kingdom | Italian | 37489620001 | |||||
| HAVERS, Richard | Director | 42 Brook Road St Margarets TW1 1JE E Twickenham Middlesex | British | 48734260002 | ||||||
| MCCARTHY, Brian Richard | Director | 27 Bryanston Court George Stree W1 London | British | 41624280002 | ||||||
| SCOTT, Harry Thomas | Director | 24 Springbourne Court The Avenue BR3 2ED Beckenham Kent | British | 41045630001 | ||||||
| TOPCHIK, Susan Linda | Director | Chalk Pit Nursery Chalk Pit Lane Burnham SL1 8NH Buckinghamshire | England | British | 41624200002 |
Who are the persons with significant control of LATIMER CORTILE-MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Trustees Of Ghost Ltd Retirement And Death Benefit Scheme | Apr 06, 2016 | St. Helens Gardens W10 6LH London 58 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 333 Latimer Road Limited | Apr 06, 2016 | Reynolds Road HP9 2FL Beaconsfield Eden House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0