217 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

217 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05983498

Incorporation date

31/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

217 Latchmere Road, Battersea, London SW11 2LACopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2006)
dot icon11/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon25/07/2025
Micro company accounts made up to 2024-10-31
dot icon13/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon31/07/2023
Termination of appointment of Jonathan Pacheco as a secretary on 2023-07-31
dot icon31/07/2023
Termination of appointment of Jonathan Pacheco as a director on 2023-07-31
dot icon09/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon09/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon01/08/2021
Micro company accounts made up to 2020-10-31
dot icon15/11/2020
Appointment of Mr Jonathan Pacheco as a secretary on 2020-11-06
dot icon15/11/2020
Appointment of Mr Jonathan Pacheco as a director on 2020-11-06
dot icon10/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon20/08/2020
Termination of appointment of James Raeside as a director on 2020-08-20
dot icon20/08/2020
Termination of appointment of James Raeside as a secretary on 2020-08-20
dot icon29/07/2020
Micro company accounts made up to 2019-10-31
dot icon11/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon26/07/2019
Micro company accounts made up to 2018-10-31
dot icon13/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon13/11/2018
Notification of a person with significant control statement
dot icon12/11/2018
Cessation of Carmel O'connor as a person with significant control on 2018-11-12
dot icon22/05/2018
Termination of appointment of Tessa Katy Burt as a secretary on 2018-05-22
dot icon22/05/2018
Micro company accounts made up to 2017-10-31
dot icon14/12/2017
Appointment of Miss Tessa Katy Burt as a director on 2017-12-01
dot icon14/12/2017
Appointment of Mr James Raeside as a secretary on 2017-12-01
dot icon14/12/2017
Appointment of Mr James Raeside as a director on 2017-12-01
dot icon13/12/2017
Appointment of Mr Tarran Peter Walker as a director on 2017-12-01
dot icon14/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon04/09/2017
Cessation of Tessa Katy Burt as a person with significant control on 2017-08-31
dot icon04/09/2017
Termination of appointment of Tessa Katy Burt as a director on 2017-08-31
dot icon29/07/2017
Micro company accounts made up to 2016-10-31
dot icon28/07/2017
Cessation of Katie Jane Littlewood as a person with significant control on 2017-03-28
dot icon28/07/2017
Notification of Carmel O'connor as a person with significant control on 2017-03-28
dot icon28/03/2017
Termination of appointment of Katie Jane Littlewood as a director on 2017-03-17
dot icon28/03/2017
Appointment of Ms Carmel O'connor as a director on 2017-03-28
dot icon16/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon29/07/2016
Micro company accounts made up to 2015-10-31
dot icon23/06/2016
Termination of appointment of Nicholas Francis Brereton as a director on 2016-02-26
dot icon15/12/2015
Annual return made up to 2015-10-31 no member list
dot icon26/07/2015
Micro company accounts made up to 2014-10-31
dot icon27/11/2014
Annual return made up to 2014-10-31 no member list
dot icon25/11/2014
Termination of appointment of Paul Rees-Thomas as a secretary on 2014-11-25
dot icon25/11/2014
Termination of appointment of Paul Rees-Thomas as a director on 2014-11-25
dot icon04/08/2014
Appointment of Miss Katie Jane Littlewood as a director on 2014-08-04
dot icon17/07/2014
Appointment of Miss Tessa Katy Burt as a secretary on 2014-07-17
dot icon17/07/2014
Appointment of Miss Tessa Katy Burt as a director on 2014-07-17
dot icon03/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-31 no member list
dot icon11/11/2013
Director's details changed for Paul Rees-Thomas on 2012-12-01
dot icon11/11/2013
Termination of appointment of Jamie March as a director
dot icon11/11/2013
Secretary's details changed for Paul Rees-Thomas on 2012-12-01
dot icon15/09/2013
Appointment of Mr Nicholas Francis Brereton as a director
dot icon13/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-10-31 no member list
dot icon18/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-31 no member list
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/11/2010
Annual return made up to 2010-10-31 no member list
dot icon10/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-10-31 no member list
dot icon24/11/2009
Director's details changed for Paul Rees-Thomas on 2009-10-31
dot icon24/11/2009
Director's details changed for Jamie George Edward March on 2009-10-31
dot icon27/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon01/12/2008
Annual return made up to 31/10/08
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/11/2007
Annual return made up to 31/10/07
dot icon27/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon31/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.25K
-
0.00
-
-
2022
0
3.69K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees-Thomas, Paul
Director
31/10/2006 - 25/11/2014
2
Mr Jonathan Pacheco
Director
06/11/2020 - 31/07/2023
4
O'connor, Carmel
Director
28/03/2017 - Present
-
Riordan, Michael Howard
Director
31/10/2006 - 20/06/2007
-
Raeside, James
Director
01/12/2017 - 20/08/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 217 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED

217 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/10/2006 with the registered office located at 217 Latchmere Road, Battersea, London SW11 2LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 217 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED?

toggle

217 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/10/2006 .

Where is 217 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

217 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED is registered at 217 Latchmere Road, Battersea, London SW11 2LA.

What does 217 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

217 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 217 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-31 with no updates.