Latham Properties Limited CARDIFF


Founded in 1993, Latham Properties, classified under reg no. 02835056 is an active company. Currently registered at Canton House CF5 1JH, Cardiff the company has been in the business for 31 years. Its financial year was closed on 29th October and its latest financial statement was filed on October 31, 2022. Since October 26, 2006 Latham Properties Limited is no longer carrying the name Park View Investments.

At present there are 3 directors in the the company, namely Alison L., Stephen L. and Geoffrey L.. In addition one secretary - Jessica J. - is with the firm. At present there is one former director listed by the company - Gillian D., who left the company on 9 December 1993. In addition, the company lists several former secretaries whose names might be found in the table below.

Latham Properties Limited Address / Contact

Office Address Canton House
Office Address2 435/451 Cowbridge Road East
Town Cardiff
Post code CF5 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02835056
Date of Incorporation Mon, 12th Jul 1993
Industry Buying and selling of own real estate
End of financial Year 29th October
Company age 31 years old
Account next due date Mon, 29th Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Alison L.

Position: Director

Appointed: 20 October 2023

Jessica J.

Position: Secretary

Appointed: 25 July 2003

Stephen L.

Position: Director

Appointed: 09 December 1993

Geoffrey L.

Position: Director

Appointed: 09 December 1993

Geoffrey L.

Position: Secretary

Appointed: 09 December 1993

Resigned: 25 July 2003

Alun C.

Position: Secretary

Appointed: 12 July 1993

Resigned: 09 December 1993

Gillian D.

Position: Director

Appointed: 12 July 1993

Resigned: 09 December 1993

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Geoffrey L. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Philip L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Geoffrey L.

Notified on 13 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Philip L.

Notified on 13 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Park View Investments October 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand38 553120 091131 72616 372120 079
Current Assets203 348500 235449 753394 470456 539
Debtors164 795380 144318 027378 098336 460
Net Assets Liabilities520 686527 659668 684699 370645 691
Other Debtors55 404181 64475 04862 62522 107
Property Plant Equipment498 737498 177497 700497 295496 950
Other
Accumulated Depreciation Impairment Property Plant Equipment20 17220 73221 20921 61421 959
Amounts Owed By Group Undertakings Participating Interests109 391198 500242 979315 473314 353
Average Number Employees During Period11112
Bank Borrowings Overdrafts 13 0509 20213 71922 686
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment452 583452 583452 583452 583452 583
Corporation Tax Payable   1 536 
Creditors181 399239 47187 26154 29192 456
Depreciation Rate Used For Property Plant Equipment 15 1515
Increase From Depreciation Charge For Year Property Plant Equipment 560 405345
Net Current Assets Liabilities21 949260 764362 492340 179364 083
Other Creditors179 272213 09864 78427 74563 877
Other Taxation Social Security Payable91 24111 6098 5484 415
Property Plant Equipment Gross Cost 518 909 518 909518 909
Provisions For Liabilities Balance Sheet Subtotal  33 09821 60129 782
Total Assets Less Current Liabilities520 686758 941860 192837 474861 033
Trade Creditors Trade Payables2 11812 0821 6662 7431 478

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 17th, October 2023
Free Download (10 pages)

Company search

Advertisements