LATIMER DEVELOPMENTS LIMITED
Overview
Company Name | LATIMER DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05452017 |
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 DEVELOPMENTS LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is LATIMER DEVELOPMENTS LIMITED located?
Registered Office Address | 5th Floor, Greater London House Hampstead Road NW1 7QX London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LATIMER DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
WILLIAM SUTTON DEVELOPMENTS LTD | May 13, 2005 | May 13, 2005 |
What are the latest accounts for LATIMER DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LATIMER DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | May 12, 2026 |
---|---|
Next Confirmation Statement Due | May 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 12, 2025 |
Overdue | No |
What are the latest filings for LATIMER DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Cook on Aug 19, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher John Hatfield on Aug 19, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Hattersley on Aug 19, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Edward Lane on Aug 19, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Karima Fahmy on Aug 19, 2024 | 2 pages | CH01 | ||
Registered office address changed from , Greater London House 5th Floor, Greater London House, Hampstead Road, London, NW1 7QX, England to 5th Floor, Greater London House Hampstead Road London NW1 7QX on Aug 20, 2024 | 1 pages | AD01 | ||
Registered office address changed from , Level 6 6 More London Place, Tooley Street, London, SE1 2DA to 5th Floor, Greater London House Hampstead Road London NW1 7QX on Aug 19, 2024 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2024 | 37 pages | AA | ||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 054520170010 in full | 1 pages | MR04 | ||
Registration of charge 054520170011, created on Mar 28, 2024 | 26 pages | MR01 | ||
Full accounts made up to Mar 31, 2023 | 37 pages | AA | ||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 35 pages | AA | ||
Satisfaction of charge 054520170003 in full | 1 pages | MR04 | ||
Registration of charge 054520170010, created on Jun 17, 2022 | 60 pages | MR01 | ||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 34 pages | AA | ||
Satisfaction of charge 054520170004 in full | 1 pages | MR04 | ||
Satisfaction of charge 054520170005 in full | 1 pages | MR04 | ||
Confirmation statement made on May 13, 2021 with updates | 4 pages | CS01 | ||
Appointment of Ms Karima Fahmy as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Simon Fordham as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Dec 30, 2020
| 3 pages | SH01 | ||
Who are the officers of LATIMER DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HYDE, Louise | Secretary | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | 251811430001 | |||||||||||
COOK, Richard John | Director | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | England | British | Development Director | 178588500002 | ||||||||
FAHMY, Karima | Director | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | United Kingdom | British | Director | 238351430001 | ||||||||
HATFIELD, Christopher John | Director | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | England | British | Director | 247004070001 | ||||||||
HATTERSLEY, Mark | Director | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | England | British | Chief Financial Officer | 170943620001 | ||||||||
LANE, Robert Edward | Director | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | England | British | Director | 248020690001 | ||||||||
MILLER, Clare | Director | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | United Kingdom | British | Chief Executive | 138178500001 | ||||||||
SEBAG-MONTEFIORE, Rupert Owen | Director | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | England | British | Company Director | 15150360002 | ||||||||
AINSWORTH, Rhoderic Richard | Secretary | 1 The Close Upper Icknield Way HP22 5NJ Halton Buckinghamshire | British | Group Company Secretary | 109695980001 | |||||||||
MILLER, Clare | Secretary | 6 More London Place Tooley Street SE1 2DA London Level 6 United Kingdom | 184630200001 | |||||||||||
AFFINITY SUTTON GROUP LIMITED | Secretary | More London Place Tooley Street SE1 2DA London Level 6 United Kingdom |
| 115212010002 | ||||||||||
BROADWAY SECRETARIES LIMITED | Secretary | 50 Broadway Westminster SW1H 0BL London | 128151310001 | |||||||||||
AINSWORTH, Rhoderic Richard | Director | 1 The Close Upper Icknield Way HP22 5NJ Halton Buckinghamshire | British | Group Company Secretary | 109695980001 | |||||||||
ALLOCK, Sandra Christina | Director | 30 Hollyfield Close HP23 5PL Tring Hertfordshire | British | Development Director | 113517010001 | |||||||||
COOKE, Ruth Margaret | Director | 6 More London Place Tooley Street SE1 2DA London Level 6 England | England | British | Chief Executive | 217861440001 | ||||||||
DALLAS, Lorraine Stewart | Director | 20 The Crofts HP3 8HL Hemel Hempstead Hertfordshire | British | Managing Director | 52758710001 | |||||||||
EASTWOOD, Paul Richard | Director | 41 Manorville Road HP3 0AP Hemel Hempstead Hertfordshire | British | Chief Executive | 79687740001 | |||||||||
EXFORD, Keith Philip | Director | 6 More London Place Tooley Street SE1 2DA London Level 6 | England | British | Chief Executive | 102001030001 | ||||||||
FORDHAM, David Simon | Director | 6 More London Place SE1 2DA London Level 6 England | United Kingdom | British | Director | 42747270001 | ||||||||
KYRIACOU, Kerry | Director | 6 More London Place Tooley Street SE1 2DA London Level 6 United Kingdom | United Kingdom | British | Development Director | 101479510001 | ||||||||
LEWIS, David Anthony | Director | 6 More London Place Tooley Street SE1 2DA London Level 6 | England | British | Director | 216473760001 | ||||||||
LINDO, Malcolm Leslie | Director | 9 Home Farm Road HP4 3SL Northchurch Herts | British | Group Finance Director | 111758680001 | |||||||||
MCCALL, Neil Bryden | Director | 6 More London Place Tooley Street SE1 2DA London Level 6 United Kingdom | England | British | Chief Executive | 68185080001 | ||||||||
REID, Austen Barry | Director | 6 More London Place Tooley Street SE1 2DA London Level 6 | England | British | Group Director | 130964750001 | ||||||||
REYNOLDS, Michelle | Director | 6 More London Place Tooley Street SE1 2DA London Level 6 | England | British | Commercial Director | 176603770001 | ||||||||
ROGERS, Mark Christopher | Director | 6 More London Place Tooley Street SE1 2DA London Level 6 | England | British | Deputy Chief Executive | 198542020001 | ||||||||
SMITH, Paul Vincent | Director | Bakers Lodge New Road WD7 9DZ Shenley Hertfordshire | British | Company Director | 144816400001 | |||||||||
WASHER, Mark Wyatt | Director | 6 More London Place Tooley Street SE1 2DA London Level 6 United Kingdom | England | British | Finance Director | 64398900004 | ||||||||
BROADWAY DIRECTORS LIMITED | Director | 50 Broadway Westminster SW1H 0BL London | 80383050001 |
What are the latest statements on persons with significant control for LATIMER DEVELOPMENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 13, 2017 | 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 |
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