Lattiford Management Company Limited WELLS


Founded in 2003, Lattiford Management Company, classified under reg no. 04777092 is an active company. Currently registered at North Lodge North Lodge BA5 3DZ, Wells the company has been in the business for twenty one 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 14 directors in the the firm, namely Richard J., Stella H. and Salli A. and others. In addition one secretary - Brenda W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gerson K. who worked with the the firm until 26 April 2011.

Lattiford Management Company Limited Address / Contact

Office Address North Lodge North Lodge
Office Address2 South Horrington
Town Wells
Post code BA5 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04777092
Date of Incorporation Tue, 27th May 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Richard J.

Position: Director

Appointed: 31 January 2023

Stella H.

Position: Director

Appointed: 12 July 2021

Salli A.

Position: Director

Appointed: 20 May 2021

Brian M.

Position: Director

Appointed: 18 January 2021

Betty R.

Position: Director

Appointed: 29 April 2016

Victor D.

Position: Director

Appointed: 31 August 2014

Suzanne H.

Position: Director

Appointed: 20 June 2014

Jacqueline C.

Position: Director

Appointed: 10 January 2014

Brenda W.

Position: Secretary

Appointed: 02 April 2012

William W.

Position: Director

Appointed: 02 April 2012

William B.

Position: Director

Appointed: 04 November 2009

Michael M.

Position: Director

Appointed: 04 November 2009

Gerson K.

Position: Director

Appointed: 21 April 2005

Michael K.

Position: Director

Appointed: 21 April 2005

Duncan F.

Position: Director

Appointed: 21 April 2005

Nigel W.

Position: Director

Appointed: 11 January 2019

Resigned: 31 January 2023

Peter C.

Position: Director

Appointed: 20 August 2017

Resigned: 04 November 2020

Ivor M.

Position: Director

Appointed: 31 March 2017

Resigned: 19 May 2021

Ian W.

Position: Director

Appointed: 31 August 2012

Resigned: 24 January 2017

Ronald K.

Position: Director

Appointed: 01 June 2012

Resigned: 28 April 2017

Richard J.

Position: Director

Appointed: 30 November 2011

Resigned: 10 January 2014

Colin H.

Position: Director

Appointed: 10 January 2009

Resigned: 17 April 2012

Ann W.

Position: Director

Appointed: 23 November 2006

Resigned: 30 November 2011

Andrew B.

Position: Director

Appointed: 21 April 2005

Resigned: 03 December 2018

Richard R.

Position: Director

Appointed: 21 April 2005

Resigned: 29 April 2016

Margaretta D.

Position: Director

Appointed: 21 April 2005

Resigned: 31 August 2014

John F.

Position: Director

Appointed: 21 April 2005

Resigned: 13 March 2007

Brian T.

Position: Director

Appointed: 21 April 2005

Resigned: 13 May 2014

Brenda W.

Position: Director

Appointed: 21 April 2005

Resigned: 02 April 2012

Susan T.

Position: Director

Appointed: 21 April 2005

Resigned: 31 August 2012

Gerson K.

Position: Secretary

Appointed: 21 April 2005

Resigned: 26 April 2011

Patrick G.

Position: Director

Appointed: 21 April 2005

Resigned: 10 January 2009

Jeremy P.

Position: Director

Appointed: 21 April 2005

Resigned: 04 November 2009

Mark P.

Position: Director

Appointed: 21 April 2005

Resigned: 04 November 2009

Roger C.

Position: Director

Appointed: 21 April 2005

Resigned: 17 June 2021

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2003

Resigned: 27 May 2003

Rory G.

Position: Director

Appointed: 27 May 2003

Resigned: 21 April 2005

Sunley Securities Limited

Position: Corporate Secretary

Appointed: 27 May 2003

Resigned: 21 April 2005

Richard T.

Position: Director

Appointed: 27 May 2003

Resigned: 21 April 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 27 May 2003

Resigned: 27 May 2003

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is William W. The abovementioned PSC has significiant influence or control over this company,.

William W.

Notified on 28 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand16 23520 90620 98419 873
Current Assets16 61621 28721 48120 183
Debtors381381497310
Net Assets Liabilities49 36949 71849 91150 678
Other Debtors381381497310
Property Plant Equipment48 75048 75048 75048 750
Other
Creditors7561 0781 0791 264
Net Current Assets Liabilities15 86020 20920 40218 919
Other Creditors7561 0781 0791 264
Property Plant Equipment Gross Cost48 75048 75048 75048 750
Total Assets Less Current Liabilities64 61068 95969 15267 669

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, July 2023
Free Download (5 pages)

Company search