LATHORIEN PROPERTIES LIMITED
Overview
Company Name | LATHORIEN PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05329875 |
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 LATHORIEN PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LATHORIEN PROPERTIES LIMITED located?
Registered Office Address | The West Wing, Greenham Hall Greenham TA21 0JJ Wellington Somerset United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LATHORIEN PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for LATHORIEN PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jul 04, 2026 |
---|---|
Next Confirmation Statement Due | Jul 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 04, 2025 |
Overdue | No |
What are the latest filings for LATHORIEN PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||
Notification of Henrique Veiga as a person with significant control on Mar 07, 2025 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Mar 19, 2025 | 2 pages | PSC09 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Termination of appointment of Hon Wing Allan Yu as a director on Jan 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Magna Finance Ltd as a director on Jan 11, 2025 | 1 pages | TM01 | ||
Appointment of Mr Henrique Veiga as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Appointment of Mr Hon Wing Allan Yu as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Businessoffice Limited as a director on Dec 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of Charles Vessey Edis as a director on Dec 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of Businessoffice Limited as a secretary on Dec 03, 2021 | 1 pages | TM02 | ||
Registered office address changed from Partnership House, 15 Crown Glass Place Nailsea Bristol BS48 1RE United Kingdom to The West Wing, Greenham Hall Greenham Wellington Somerset TA21 0JJ on Nov 01, 2021 | 1 pages | AD01 | ||
Appointment of Magna Finance Ltd as a director on Oct 08, 2021 | 2 pages | AP02 | ||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Partnership House, 15 Crown Glass Place Nailsea Bristol BS48 1RE on Apr 21, 2021 | 1 pages | AD01 | ||
Termination of appointment of Fractional Secretaries Limited as a secretary on Apr 01, 2021 | 1 pages | TM02 | ||
Termination of appointment of David Warren Hannah as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Charles Vessey Edis as a director on Apr 07, 2021 | 2 pages | AP01 | ||
Who are the officers of LATHORIEN PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VEIGA, Henrique | Director | Greenham TA21 0JJ Wellington The West Wing, Greenham Hall Somerset United Kingdom | Portugal | Portuguese | Director | 333149380001 | ||||||||||||
BUSINESSOFFICE LIMITED | Secretary | Crown Glass Place Nailsea BS48 1RE Bristol Partnership House, 15 United Kingdom |
| 281702740001 | ||||||||||||||
FRACTIONAL SECRETARIES LIMITED | Secretary | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148600001 | ||||||||||||||
FRACTIONAL SECRETARIES LIMITED | Secretary | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Merseyside |
| 116148600001 | ||||||||||||||
MARLBOROUGH SECRETARIES LIMITED | Secretary | PO BOX 19 Farnley House GY1 3AJ St Peter Port Channel Islands | 106110820001 | |||||||||||||||
BATES, David Leslie | Director | P O Box 5 Willow House Oldfield Road Heswall CH60 0FW Wirral | United Kingdom | British | Chartered Accountant | 187997810001 | ||||||||||||
DAY, Julia Rachel | Director | P O Box 5 Willow House Oldfield Road Heswall CH60 0FW Wirral | United Kingdom | Uk | Project Manager | 204614700001 | ||||||||||||
EDIS, Charles Vessey | Director | Crown Glass Place Nailsea BS48 1RE Bristol Partnership House, 15 United Kingdom | United Kingdom | British | Company Secretary | 213032730001 | ||||||||||||
HANNAH, David Warren | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England | England | British | Tax Consultant | 35921210005 | ||||||||||||
HANNAH, Nicholas Robert | Director | La Houguette House Route Des Deslisles GY5 7JP Castel Guernsey | Guernsey | British | Managing Director | 99581870001 | ||||||||||||
WHITFIELD, Lucy Ann | Director | P O Box 5 Willow House Oldfield Road Heswall CH60 0FW Wirral | United Kingdom | British | Project Manager | 200287160001 | ||||||||||||
YU, Hon Wing Allan | Director | Greenham TA21 0JJ Wellington The West Wing, Greenham Hall Somerset United Kingdom | Hong Kong | Hong Konger | Accountant | 292016680001 | ||||||||||||
BUSINESSOFFICE LIMITED | Director | Crown Glass Place Nailsea BS48 1RE Bristol Partnership House, 15 United Kingdom |
| 281702740001 | ||||||||||||||
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116069840002 | ||||||||||||||
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral |
| 116069840002 | ||||||||||||||
FRACTIONAL NOMINEES LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148570001 | ||||||||||||||
FRACTIONAL NOMINEES LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Merseyside |
| 116148570001 | ||||||||||||||
MAGNA FINANCE LTD | Director | 139 Hennessy Road Wanchai Rooms C-E, 9th Floor, China Overseas Building Hong Kong |
| 288129330001 | ||||||||||||||
MARLBOROUGH TRUST COMPANY LIMITED | Director | PO BOX 19 Albert House South Esplanade GY1 3AJ St Peter Port Channel Islands | 106110900001 | |||||||||||||||
PA CORPORATE SERVICES LTD | Director | Queen Anne House 4,6 & 8 New Street LE1 5NR Leicester Leicestershire | 90909790002 | |||||||||||||||
POWRIE APPLEBY (SECRETARIES) LTD | Director | Queen Anne House 4,6 & 8 New Street LE1 5NR Leicester | 90909750001 | |||||||||||||||
SMD DIRECTORS LIMITED | Director | PO BOX 5, Willow House, Oldfield Road CH60 0FW Heswall PO BOX 5, Willow House, Oldfield Road United Kingdom |
| 113767530002 |
Who are the persons with significant control of LATHORIEN PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Henrique Veiga | Mar 07, 2025 | Greenham TA21 0JJ Wellington The West Wing, Greenham Hall Somerset United Kingdom | No |
Nationality: Portuguese Country of Residence: Portugal | |||
Natures of Control
|
What are the latest statements on persons with significant control for LATHORIEN PROPERTIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 26, 2018 | Mar 07, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Jul 31, 2016 | Oct 17, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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