UKBizDB.co.uk

211 LATCHMERE ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 211 Latchmere Road Limited. The company was founded 9 years ago and was given the registration number 09605866. The firm's registered office is in LONDON. You can find them at 211 Latchmere Road, Latchmere Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:211 LATCHMERE ROAD LIMITED
Company Number:09605866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:211 Latchmere Road, Latchmere Road, London, United Kingdom, SW11 2LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106, 106 St. Patrick's Rd.,, Scottsville, Pietermaritzburg, 3201, South Africa,

Director22 February 2019Active
211 Latchmere Road, Latchmere Road, London, United Kingdom, SW11 2LA

Director22 May 2015Active
Rams Hill, Mill Lane, Horsmonden, Tunbridge Wells, England, TN12 8DB

Director06 May 2019Active
211 Latchmere Road, Latchmere Road, London, United Kingdom, SW11 2LA

Director22 May 2015Active

People with Significant Control

Mr Edward George Skinner
Notified on:03 April 2019
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:Rams Hill, Mill Lane, Tunbridge Wells, England, TN12 8DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alastair Knox
Notified on:22 February 2019
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:South Africa
Address:106, 106 St. Patrick's Rd.,, Pietermaritzburg, 3201, South Africa,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nikolas Elgar Dyer
Notified on:22 May 2016
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:211a, Latchmere Road, London, England, SW11 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Stephen Anthony Lewis
Notified on:22 May 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:211 Latchmere Road, Latchmere Road, London, United Kingdom, SW11 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type dormant.

Download
2024-01-31Accounts

Change account reference date company previous shortened.

Download
2024-01-29Accounts

Accounts with accounts type dormant.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type dormant.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-06Officers

Appoint person director company with name date.

Download
2019-05-06Officers

Termination director company with name termination date.

Download
2019-05-06Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Accounts

Accounts with accounts type dormant.

Download
2018-05-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type dormant.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type dormant.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.