Lathesound Properties (number 2) Limited CHELMSFORD


Lathesound Properties (number 2) started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02574198. The Lathesound Properties (number 2) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Chelmsford at 36 Langdale Gardens. Postal code: CM2 9QH.

At present there are 2 directors in the the company, namely Ashley N. and Gavin S.. In addition one secretary - Victoria I. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lathesound Properties (number 2) Limited Address / Contact

Office Address 36 Langdale Gardens
Town Chelmsford
Post code CM2 9QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02574198
Date of Incorporation Wed, 16th Jan 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Ashley N.

Position: Director

Appointed: 09 June 2014

Gavin S.

Position: Director

Appointed: 24 March 2007

Victoria I.

Position: Secretary

Appointed: 01 November 2006

Dawn T.

Position: Director

Appointed: 24 March 2007

Resigned: 09 December 2007

Victoria I.

Position: Director

Appointed: 01 November 2006

Resigned: 09 June 2014

David L.

Position: Director

Appointed: 05 December 2001

Resigned: 18 March 2013

Ian D.

Position: Secretary

Appointed: 28 February 1999

Resigned: 01 November 2006

Ian D.

Position: Director

Appointed: 28 February 1999

Resigned: 01 December 2006

Andrew M.

Position: Director

Appointed: 30 October 1997

Resigned: 05 December 2001

Andrew F.

Position: Director

Appointed: 25 April 1997

Resigned: 12 March 1999

Andrew F.

Position: Secretary

Appointed: 25 April 1997

Resigned: 12 March 1999

Clare V.

Position: Director

Appointed: 01 April 1995

Resigned: 30 October 1997

Claire H.

Position: Director

Appointed: 26 May 1994

Resigned: 06 May 1997

Claire H.

Position: Secretary

Appointed: 26 May 1994

Resigned: 06 May 1997

Jill H.

Position: Director

Appointed: 11 March 1992

Resigned: 19 February 1999

John P.

Position: Director

Appointed: 11 March 1992

Resigned: 26 May 1993

Barbara W.

Position: Director

Appointed: 11 March 1992

Resigned: 31 December 1997

Sarah W.

Position: Director

Appointed: 11 March 1992

Resigned: 02 May 1991

Phillip D.

Position: Director

Appointed: 03 May 1991

Resigned: 11 March 1995

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Gavin S. This PSC and has 75,01-100% shares.

Gavin S.

Notified on 22 March 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2023
filed on: 22nd, March 2024
Free Download (2 pages)

Company search

Advertisements