Latimers(residents No.2)management Company Limited CHRISTCHURCH


Founded in 1971, Latimers(residents No.2)management Company, classified under reg no. 01003638 is an active company. Currently registered at 22 Chantry Close BH23 5NQ, Christchurch the company has been in the business for fifty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Rose E., Jane H. and Edward H.. Of them, Jane H., Edward H. have been with the company the longest, being appointed on 27 August 2021 and Rose E. has been with the company for the least time - from 21 January 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David H. who worked with the the firm until 31 December 2014.

Latimers(residents No.2)management Company Limited Address / Contact

Office Address 22 Chantry Close
Office Address2 Highcliffe
Town Christchurch
Post code BH23 5NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01003638
Date of Incorporation Mon, 1st Mar 1971
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Rose E.

Position: Director

Appointed: 21 January 2023

Jane H.

Position: Director

Appointed: 27 August 2021

Edward H.

Position: Director

Appointed: 27 August 2021

David H.

Position: Secretary

Resigned: 31 December 2014

Henry H.

Position: Director

Appointed: 27 August 2021

Resigned: 18 March 2024

Adrian W.

Position: Director

Appointed: 27 August 2021

Resigned: 25 September 2023

Natalie O.

Position: Director

Appointed: 27 August 2021

Resigned: 21 January 2023

Graham B.

Position: Director

Appointed: 27 August 2021

Resigned: 16 September 2021

Heather B.

Position: Director

Appointed: 12 May 2015

Resigned: 27 August 2021

Jennette S.

Position: Secretary

Appointed: 26 January 2015

Resigned: 27 August 2021

Richard R.

Position: Director

Appointed: 28 July 2014

Resigned: 08 October 2014

Christopher S.

Position: Director

Appointed: 28 July 2014

Resigned: 27 August 2021

Jennette S.

Position: Director

Appointed: 28 July 2014

Resigned: 27 August 2021

Jean M.

Position: Director

Appointed: 25 April 2012

Resigned: 05 October 2015

Jonathan S.

Position: Director

Appointed: 27 April 2011

Resigned: 28 February 2013

Beverly M.

Position: Director

Appointed: 28 April 2010

Resigned: 28 July 2014

Christopher K.

Position: Director

Appointed: 01 March 2010

Resigned: 16 October 2010

Judy W.

Position: Director

Appointed: 02 May 2007

Resigned: 28 April 2010

Brian H.

Position: Director

Appointed: 12 March 2005

Resigned: 25 April 2012

Claire M.

Position: Director

Appointed: 01 May 2002

Resigned: 02 May 2007

Janet B.

Position: Director

Appointed: 01 May 2002

Resigned: 28 July 2014

Marion R.

Position: Director

Appointed: 27 October 2001

Resigned: 29 April 2014

Anthony R.

Position: Director

Appointed: 27 October 2001

Resigned: 23 February 2008

Susan W.

Position: Director

Appointed: 27 October 2001

Resigned: 01 May 2002

Catherine B.

Position: Director

Appointed: 27 October 2001

Resigned: 27 October 2001

David H.

Position: Director

Appointed: 15 October 2001

Resigned: 27 October 2001

Peter W.

Position: Director

Appointed: 15 October 2001

Resigned: 12 March 2005

Elizabeth E.

Position: Director

Appointed: 10 May 2000

Resigned: 26 September 2001

Doris M.

Position: Director

Appointed: 12 May 1999

Resigned: 15 October 2001

Joyce C.

Position: Director

Appointed: 14 December 1998

Resigned: 15 October 2001

George F.

Position: Director

Appointed: 04 March 1997

Resigned: 12 May 1999

Susan W.

Position: Director

Appointed: 31 March 1995

Resigned: 10 May 2000

Charles M.

Position: Director

Appointed: 25 March 1994

Resigned: 15 October 2001

George M.

Position: Director

Appointed: 07 July 1993

Resigned: 12 May 1999

Pamela F.

Position: Director

Appointed: 23 April 1993

Resigned: 07 July 1993

William C.

Position: Director

Appointed: 26 March 1993

Resigned: 16 June 1993

Frank R.

Position: Director

Appointed: 09 October 1992

Resigned: 31 March 1995

David H.

Position: Director

Appointed: 14 April 1992

Resigned: 30 December 1992

William G.

Position: Director

Appointed: 14 April 1992

Resigned: 26 March 1993

Derrick H.

Position: Director

Appointed: 14 April 1992

Resigned: 09 October 1992

Edward H.

Position: Director

Appointed: 14 April 1992

Resigned: 20 March 1993

George F.

Position: Director

Appointed: 14 April 1992

Resigned: 31 March 1995

Donald F.

Position: Director

Appointed: 14 April 1992

Resigned: 15 October 2001

Helen G.

Position: Director

Appointed: 14 April 1992

Resigned: 31 March 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 9 names. As we found, there is Edward H. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Henry H. This PSC has significiant influence or control over the company,. The third one is Adrian W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Edward H.

Notified on 27 August 2021
Nature of control: significiant influence or control

Henry H.

Notified on 27 August 2021
Nature of control: significiant influence or control

Adrian W.

Notified on 27 August 2021
Nature of control: significiant influence or control

Natalie O.

Notified on 27 August 2021
Nature of control: significiant influence or control

Jane H.

Notified on 27 August 2021
Nature of control: significiant influence or control

Graham B.

Notified on 27 August 2021
Ceased on 16 September 2021
Nature of control: significiant influence or control

Jennette S.

Notified on 6 April 2016
Ceased on 27 August 2021
Nature of control: significiant influence or control

Christopher S.

Notified on 6 April 2016
Ceased on 27 August 2021
Nature of control: significiant influence or control

Heather B.

Notified on 6 April 2016
Ceased on 27 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth9 00314 929     
Balance Sheet
Current Assets9 30215 22818 55419 63426 4709 33519 198
Net Assets Liabilities 14 92918 25418 90624 7339 06316 331
Net Assets Liabilities Including Pension Asset Liability9 00314 929     
Tangible Fixed Assets11     
Reserves/Capital
Shareholder Funds9 00314 929     
Other
Accrued Liabilities Deferred Income 3003003131 8133131 233
Creditors  300813  1 635
Fixed Assets1111111
Net Current Assets Liabilities9 30215 22818 25418 90624 7329 06216 330
Prepayments   857540 
Total Assets Less Current Liabilities9 30315 22918 25418 90624 7339 06316 331
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   85   
Accruals Deferred Income300300     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 1st, March 2023
Free Download (3 pages)

Company search