Latimer House Management Company Limited HIGH WYCOMBE


Latimer House Management Company started in year 1992 as Private Limited Company with registration number 02762727. The Latimer House Management Company company has been functioning successfully for 32 years now and its status is active. The firm's office is based in High Wycombe at 8 Campbell Close. Postal code: HP13 5XY.

There is a single director in the firm at the moment - Sian G., appointed on 10 June 2008. In addition, a secretary was appointed - Belinda B., appointed on 1 August 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Latimer House Management Company Limited Address / Contact

Office Address 8 Campbell Close
Town High Wycombe
Post code HP13 5XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02762727
Date of Incorporation Fri, 6th Nov 1992
Industry Residents property management
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Belinda B.

Position: Secretary

Appointed: 01 August 2017

Sian G.

Position: Director

Appointed: 10 June 2008

D & N Management Limited

Position: Corporate Secretary

Appointed: 01 June 2006

Resigned: 01 August 2017

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 30 December 2004

Resigned: 31 May 2006

Rachel K.

Position: Director

Appointed: 28 October 1996

Resigned: 16 September 2000

Robin B.

Position: Director

Appointed: 31 May 1995

Resigned: 22 July 2005

Ann C.

Position: Director

Appointed: 12 July 1993

Resigned: 11 June 2022

Ann C.

Position: Secretary

Appointed: 12 July 1993

Resigned: 30 December 2004

Glennydd J.

Position: Director

Appointed: 12 July 1993

Resigned: 28 July 1995

Jonathan W.

Position: Director

Appointed: 12 July 1993

Resigned: 02 April 2013

Ian W.

Position: Director

Appointed: 06 November 1992

Resigned: 12 July 1993

Susan V.

Position: Secretary

Appointed: 06 November 1992

Resigned: 12 July 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Ann C. The abovementioned PSC has significiant influence or control over the company,.

Ann C.

Notified on 6 November 2016
Ceased on 18 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth6 3122 165      
Balance Sheet
Cash Bank On Hand 1 7083 0601 1592 2294 334  
Current Assets6 6462 4433 7601 9592 2294 3347 1694 267
Debtors1 790735700800    
Net Assets Liabilities 2 1653 6731 2611 3313 854  
Cash Bank In Hand4 8561 708      
Reserves/Capital
Called Up Share Capital55      
Profit Loss Account Reserve6 3072 160      
Shareholder Funds6 3122 165      
Other
Accrued Liabilities   480480480  
Accrued Liabilities Not Expressed Within Creditors Subtotal     480600642
Administrative Expenses  2 0577 112    
Average Number Employees During Period  333332
Comprehensive Income Expense  1 508-2 412    
Creditors 27887698898480  
Net Current Assets Liabilities6 3122 1653 673  4 3347 1694 267
Number Shares Issued Fully Paid  5555  
Operating Profit Loss  1 508-2 412    
Other Creditors  37 300   
Par Value Share 1 111  
Profit Loss  1 508-2 412    
Profit Loss On Ordinary Activities Before Tax  1 508-2 412    
Total Assets Less Current Liabilities6 3122 1653 673  4 3347 1694 267
Trade Creditors Trade Payables  50218118   
Trade Debtors Trade Receivables  700800    
Turnover Revenue  3 5654 700    
Creditors Due Within One Year334278      
Number Shares Allotted 5      
Share Capital Allotted Called Up Paid55      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/11/30
filed on: 21st, July 2023
Free Download (3 pages)

Company search

Advertisements