Latitude Properties Limited LONDON


Founded in 2002, Latitude Properties, classified under reg no. 04353319 is an active company. Currently registered at Clearwater House W1U 5LH, London the company has been in the business for twenty two years. Its financial year was closed on 30th March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 19th April 2002 Latitude Properties Limited is no longer carrying the name Acre 537.

Currently there are 2 directors in the the company, namely Robert B. and Claire B.. In addition one secretary - Claire B. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Latitude Properties Limited Address / Contact

Office Address Clearwater House
Office Address2 21 Nottingham Place
Town London
Post code W1U 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04353319
Date of Incorporation Tue, 15th Jan 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 22 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Robert B.

Position: Director

Appointed: 02 April 2002

Claire B.

Position: Director

Appointed: 02 April 2002

Claire B.

Position: Secretary

Appointed: 02 April 2002

Lawson (london) Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2002

Resigned: 02 April 2002

Acre (corporate Director) Limited

Position: Corporate Nominee Director

Appointed: 15 January 2002

Resigned: 02 April 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Robert B. This PSC and has 50,01-75% shares.

Robert B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Acre 537 April 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand574 568574 223
Current Assets1 875 2091 893 581
Debtors1 300 6411 319 358
Net Assets Liabilities7 429 1787 582 276
Other Debtors24 960 
Property Plant Equipment17 130 61218 532 356
Other
Accrued Liabilities Deferred Income370 194434 281
Amounts Owed By Group Undertakings1 036 8531 183 887
Average Number Employees During Period 2
Bank Borrowings Overdrafts6 896 8287 973 160
Corporation Tax Payable27 06737 253
Creditors6 896 8287 973 160
Fixed Assets17 185 66318 587 407
Investments Fixed Assets55 05155 051
Investments In Group Undertakings55 05155 051
Net Assets Liabilities Subsidiaries-19 380-102 865
Net Current Assets Liabilities-2 859 657-3 031 971
Number Shares Issued Fully Paid 1 000
Other Creditors4 052 2534 204 739
Other Taxation Social Security Payable636390
Par Value Share 1
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income142 54740 131
Profit Loss 153 098
Profit Loss Subsidiaries36 54883 585
Property Plant Equipment Gross Cost17 130 61218 532 356
Recoverable Value-added Tax46 59823 114
Total Additions Including From Business Combinations Property Plant Equipment 1 401 744
Total Assets Less Current Liabilities14 326 00615 555 436
Trade Creditors Trade Payables69 18039 166
Trade Debtors Trade Receivables49 68321 629

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements