Latchmere Road Residents Management Company Limited LONDON


Founded in 1999, Latchmere Road Residents Management Company, classified under reg no. 03705169 is an active company. Currently registered at 183b Latchmere Road SW11 2JZ, London the company has been in the business for twenty five years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on Wed, 5th Apr 2023.

At present there are 2 directors in the the firm, namely Simon E. and Natasha W.. In addition one secretary - Natasha W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Clive R. who worked with the the firm until 15 October 2003.

Latchmere Road Residents Management Company Limited Address / Contact

Office Address 183b Latchmere Road
Office Address2 Battersea
Town London
Post code SW11 2JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03705169
Date of Incorporation Mon, 1st Feb 1999
Industry Residents property management
End of financial Year 5th April
Company age 25 years old
Account next due date Sun, 5th Jan 2025 (254 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Penhurst Properties Limited

Position: Corporate Director

Appointed: 01 November 2017

Simon E.

Position: Director

Appointed: 19 December 2014

Natasha W.

Position: Secretary

Appointed: 15 October 2003

Natasha W.

Position: Director

Appointed: 01 February 1999

Ricardo T.

Position: Director

Appointed: 14 August 2015

Resigned: 01 November 2017

Mark F.

Position: Director

Appointed: 24 April 2015

Resigned: 14 August 2015

Minna L.

Position: Director

Appointed: 23 November 2014

Resigned: 24 April 2015

Amy R.

Position: Director

Appointed: 23 February 2013

Resigned: 19 December 2014

Lee B.

Position: Director

Appointed: 13 May 2010

Resigned: 23 November 2014

Toby N.

Position: Director

Appointed: 11 March 2009

Resigned: 13 May 2010

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 01 February 1999

Resigned: 01 February 1999

Clive R.

Position: Secretary

Appointed: 01 February 1999

Resigned: 15 October 2003

Charles N.

Position: Director

Appointed: 01 February 1999

Resigned: 11 March 2009

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 01 February 1999

Resigned: 01 February 1999

Clive R.

Position: Director

Appointed: 01 February 1999

Resigned: 28 January 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats established, there is Natasha W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Simon E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John E., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Natasha W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John E.

Notified on 1 November 2017
Nature of control: significiant influence or control

Ricardo T.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth-89-176-242       
Balance Sheet
Current Assets  13216762044758136336161
Net Assets Liabilities  -242-217-390-462-316   
Cash Bank In Hand265200132       
Net Assets Liabilities Including Pension Asset Liability-89-176-242       
Tangible Fixed Assets1 9491 9491 949       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve-92-179-245       
Shareholder Funds-89-176-242       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -378-388-414-433-421360388388
Creditors  1 9451 9452 5452 4252 4252 4252 4252 425
Fixed Assets1 9491 9491 9491 9491 9491 9491 9491 9491 9491 949
Net Current Assets Liabilities-2 038-2 125-2 191-1 778-1 925-1 978-1 844-2 062-2 064-2 364
Total Assets Less Current Liabilities  13617124-29105-113-115-415
Creditors Due Within One Year2 3032 3252 323       
Number Shares Allotted333       
Par Value Share 11       
Value Shares Allotted333       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 15th, August 2023
Free Download (4 pages)

Company search

Advertisements