Latimer Cortile-management Limited BEACONSFIELD


Latimer Cortile-management started in year 1989 as Private Limited Company with registration number 02435125. The Latimer Cortile-management company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Beaconsfield at Eden House. Postal code: HP9 2FL.

The company has 2 directors, namely Christopher C., Gian G.. Of them, Gian G. has been with the company the longest, being appointed on 27 March 2007 and Christopher C. has been with the company for the least time - from 14 October 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Judy W. who worked with the the company until 15 October 2009.

Latimer Cortile-management Limited Address / Contact

Office Address Eden House
Office Address2 Reynolds Road
Town Beaconsfield
Post code HP9 2FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02435125
Date of Incorporation Mon, 23rd Oct 1989
Industry Non-trading company
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Christopher C.

Position: Director

Appointed: 14 October 2021

Gian G.

Position: Director

Appointed: 27 March 2007

Graham C.

Position: Director

Appointed: 19 September 2006

Resigned: 27 March 2007

Timothy C.

Position: Director

Appointed: 11 September 2000

Resigned: 15 October 2009

George C.

Position: Director

Appointed: 18 May 1996

Resigned: 15 October 2009

Susan T.

Position: Director

Appointed: 03 January 1995

Resigned: 05 September 2006

Judy W.

Position: Secretary

Appointed: 03 January 1995

Resigned: 15 October 2009

Brian M.

Position: Director

Appointed: 03 January 1995

Resigned: 29 August 2001

Simon C.

Position: Director

Appointed: 03 January 1995

Resigned: 15 October 2009

Harry S.

Position: Director

Appointed: 29 March 1994

Resigned: 13 January 2006

Timothy C.

Position: Director

Appointed: 02 October 1991

Resigned: 03 January 1995

George C.

Position: Director

Appointed: 02 October 1991

Resigned: 03 January 1995

Jonathan C.

Position: Director

Appointed: 02 October 1991

Resigned: 03 January 1995

David B.

Position: Director

Appointed: 02 October 1991

Resigned: 03 October 1992

Richard H.

Position: Director

Appointed: 02 October 1991

Resigned: 03 October 1992

Ian C.

Position: Director

Appointed: 02 October 1991

Resigned: 03 October 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is 333 Latimer Road Limited from Beaconsfield, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is The Trustees Of Ghost Ltd Retirement and Death Benefit Scheme that put London, England as the official address. This PSC has a legal form of "a pension scheme", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

333 Latimer Road Limited

Eden House Reynolds Road, Beaconsfield, HP9 2FL, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05773282
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Trustees Of Ghost Ltd Retirement And Death Benefit Scheme

58 St. Helens Gardens, London, W10 6LH, England

Legal authority Pensions Acts
Legal form Pension Scheme
Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets100100100100100100100100
Other
Net Current Assets Liabilities100100100100100100100100
Total Assets Less Current Liabilities    100100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 7th, December 2023
Free Download (5 pages)

Company search

Advertisements