Lathorien Properties Limited WELLINGTON


Lathorien Properties started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05329875. The Lathorien Properties company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Wellington at The West Wing, Greenham Hall. Postal code: TA21 0JJ.

The company has one director. Hon Y., appointed on 1 February 2022. There are currently no secretaries appointed. As of 29 April 2024, there were 6 ex directors - Charles E., David H. and others listed below. There were no ex secretaries.

Lathorien Properties Limited Address / Contact

Office Address The West Wing, Greenham Hall
Office Address2 Greenham
Town Wellington
Post code TA21 0JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05329875
Date of Incorporation Tue, 11th Jan 2005
Industry Non-trading company
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Hon Y.

Position: Director

Appointed: 01 February 2022

Magna Finance Ltd

Position: Corporate Director

Appointed: 08 October 2021

Charles E.

Position: Director

Appointed: 07 April 2021

Resigned: 03 December 2021

Businessoffice Limited

Position: Corporate Director

Appointed: 07 April 2021

Resigned: 03 December 2021

Businessoffice Limited

Position: Corporate Secretary

Appointed: 07 April 2021

Resigned: 03 December 2021

David H.

Position: Director

Appointed: 04 May 2018

Resigned: 01 April 2021

Fractional Nominees Limited

Position: Corporate Director

Appointed: 03 January 2018

Resigned: 01 April 2021

Fractional Administration Solutions Limited

Position: Corporate Director

Appointed: 03 January 2018

Resigned: 01 April 2021

Fractional Secretaries Limited

Position: Corporate Secretary

Appointed: 07 March 2017

Resigned: 01 April 2021

Smd Directors Limited

Position: Corporate Director

Appointed: 15 February 2017

Resigned: 07 March 2017

Julia D.

Position: Director

Appointed: 31 July 2016

Resigned: 07 March 2017

Lucy W.

Position: Director

Appointed: 31 July 2016

Resigned: 07 March 2017

David B.

Position: Director

Appointed: 31 May 2013

Resigned: 12 April 2018

Nicholas H.

Position: Director

Appointed: 31 October 2008

Resigned: 31 May 2013

Fractional Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2006

Resigned: 07 March 2017

Fractional Administration Solutions Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 31 July 2016

Fractional Nominees Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 31 July 2016

Powrie Appleby (secretaries) Ltd

Position: Corporate Director

Appointed: 11 January 2005

Resigned: 19 December 2006

Pa Corporate Services Ltd

Position: Corporate Director

Appointed: 11 January 2005

Resigned: 19 December 2006

Marlborough Trust Company Limited

Position: Corporate Director

Appointed: 11 January 2005

Resigned: 31 October 2008

Marlborough Secretaries Limited

Position: Corporate Secretary

Appointed: 11 January 2005

Resigned: 19 December 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-07-31
filed on: 29th, April 2023
Free Download (2 pages)

Company search