Laton House Limited EAST SUSSEX


Founded in 2006, Laton House, classified under reg no. 05942642 is an active company. Currently registered at 2 Laton Road, - TN34 2ET, East Sussex the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Jennifer W. and Joan C.. In addition one secretary - Susan S. - is with the company. As of 28 April 2024, there were 3 ex secretaries - Michael D., Simon H. and others listed below. There were no ex directors.

Laton House Limited Address / Contact

Office Address 2 Laton Road, -
Office Address2 Hastings
Town East Sussex
Post code TN34 2ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05942642
Date of Incorporation Thu, 21st Sep 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Susan S.

Position: Secretary

Appointed: 06 February 2023

Jennifer W.

Position: Director

Appointed: 21 September 2006

Joan C.

Position: Director

Appointed: 21 September 2006

Michael D.

Position: Secretary

Appointed: 19 January 2015

Resigned: 12 May 2023

Simon H.

Position: Secretary

Appointed: 24 October 2012

Resigned: 19 January 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 September 2006

Resigned: 21 September 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2006

Resigned: 21 September 2006

Malcolm H.

Position: Secretary

Appointed: 21 September 2006

Resigned: 19 October 2012

People with significant control

The register of PSCs that own or control the company includes 4 names. As we found, there is Susan S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is John W. This PSC owns 25-50% shares. The third one is Michael D., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan S.

Notified on 7 November 2022
Nature of control: 25-50% shares

John W.

Notified on 7 November 2022
Nature of control: 25-50% shares

Michael D.

Notified on 6 April 2016
Ceased on 7 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Lawrence K.

Notified on 6 April 2016
Ceased on 7 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 1327731 5772 2653 3963 5572 1438311 256
Current Assets      2 1432 1431 545
Debtors       1 312289
Property Plant Equipment17 30516 88316 46116 039     
Other
Accumulated Depreciation Impairment Property Plant Equipment3 7984 2204 6425 064     
Amounts Recoverable On Contracts       1 312289
Creditors4384734401 1282 2592 4201 0061 006408
Increase From Depreciation Charge For Year Property Plant Equipment 422422422     
Investment Property    21 10321 10321 10321 10321 103
Investment Property Fair Value Model    21 10321 10321 10321 103 
Net Current Assets Liabilities6943001 1371 1371 1371 1371 1371 1371 137
Other Creditors438473440405417450403403408
Property Plant Equipment Gross Cost21 10321 10321 10321 103     
Total Assets Less Current Liabilities17 99917 18317 59817 17622 24022 24022 24022 24022 240
Trade Creditors Trade Payables   7231 8421 970603603 
Fixed Assets   16 03921 103    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -21 103    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Secretary's appointment terminated on Fri, 12th May 2023
filed on: 12th, May 2023
Free Download (1 page)

Company search

Advertisements