219 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

219 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02987778

Incorporation date

08/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Gardiners Ground Dock Lane, Beaulieu, Brockenhurst, Hampshire SO42 7YJCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1994)
dot icon10/04/2026
Withdrawal of a person with significant control statement on 2026-04-10
dot icon10/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon01/04/2026
Micro company accounts made up to 2025-11-30
dot icon27/02/2026
Notification of Amanda Bentley-Buckle as a person with significant control on 2026-02-26
dot icon21/08/2025
Withdrawal of a person with significant control statement on 2025-08-21
dot icon21/08/2025
Withdrawal of a person with significant control statement on 2025-08-21
dot icon21/08/2025
Withdrawal of a person with significant control statement on 2025-08-21
dot icon15/04/2025
Micro company accounts made up to 2024-11-30
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon04/04/2025
Withdrawal of a person with significant control statement on 2025-04-04
dot icon04/04/2025
Withdrawal of a person with significant control statement on 2025-04-04
dot icon04/04/2025
Withdrawal of a person with significant control statement on 2025-04-04
dot icon04/04/2025
Withdrawal of a person with significant control statement on 2025-04-04
dot icon04/04/2025
Change of details for Mr Nicholas William Bentley-Buckle as a person with significant control on 2025-03-25
dot icon04/04/2025
Change of details for Mr Nicholas William Bentley-Buckle as a person with significant control on 2025-03-25
dot icon03/04/2025
Director's details changed for Mrs Cherylanne Jacqueline Melley on 2025-01-01
dot icon03/04/2025
Director's details changed for Mrs Cherylanne Jacqueline Melley on 2025-01-01
dot icon03/04/2025
Notification of Nicholas William Bentley-Buckle as a person with significant control on 2024-10-17
dot icon03/04/2025
Notification of Josephine Mari Holmes Nabarro as a person with significant control on 2024-10-17
dot icon03/04/2025
Notification of Cherylanne Jacqueline Melley as a person with significant control on 2024-10-17
dot icon03/04/2025
Notification of a person with significant control statement
dot icon03/04/2025
Notification of a person with significant control statement
dot icon03/04/2025
Notification of a person with significant control statement
dot icon03/04/2025
Notification of Helen Dorothy Amatya as a person with significant control on 2024-10-17
dot icon03/04/2025
Notification of a person with significant control statement
dot icon03/04/2025
Registered office address changed from , Gardenirs Ground Dock Lane, Beaulieu, Brockenhurst, Hampshire, SO42 7YJ, England to Gardiners Ground Dock Lane Beaulieu Brockenhurst Hampshire SO42 7YJ on 2025-04-03
dot icon03/04/2025
Secretary's details changed for Mrs Amanda Bentley-Buckle on 2025-01-01
dot icon03/04/2025
Director's details changed for Mr Nicholas William Bentley-Buckle on 2025-01-01
dot icon03/04/2025
Change of details for Mrs Cherylanne Jacqueline Melley as a person with significant control on 2025-03-25
dot icon03/04/2025
Change of details for Mrs Helen Dorothy Amatya as a person with significant control on 2025-03-25
dot icon03/04/2025
Change of details for Ms Josephine Mari Holmes Nabarro as a person with significant control on 2025-03-25
dot icon03/04/2025
Director's details changed for Mr Nicholas William Bentley-Buckle on 2025-01-01
dot icon25/03/2025
Withdrawal of a person with significant control statement on 2025-03-25
dot icon16/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-11-30
dot icon17/10/2023
Registered office address changed from , Gardeners Ground Dock Lane, Beaulieu, Brockenhurst, SO42 7YJ, England to Gardiners Ground Dock Lane Beaulieu Brockenhurst Hampshire SO42 7YJ on 2023-10-17
dot icon17/10/2023
Director's details changed for Mr Nicholas William Bentley-Buckle on 2023-10-12
dot icon17/10/2023
Director's details changed for Mr Nicholas William Bentley-Buckle on 2023-10-17
dot icon17/10/2023
Secretary's details changed for Mrs Amanda Bentley-Buckle on 2023-10-12
dot icon17/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon28/07/2023
Director's details changed for Ms Josephine Mari Holmes Nabarro on 2023-07-28
dot icon26/07/2023
Appointment of Ms Josephine Mari Holmes Nabarro as a director on 2023-05-26
dot icon25/07/2023
Termination of appointment of Polly Lucinda Rogers as a director on 2023-05-26
dot icon14/10/2022
Director's details changed for Mrs Helen Dorothy Amatya on 2022-10-12
dot icon14/10/2022
Director's details changed for Mrs Helen Dorothy Amatya on 2022-10-12
dot icon14/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon19/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon03/02/2021
Appointment of Mrs Amanda Bentley-Buckle as a secretary on 2021-01-21
dot icon03/02/2021
Registered office address changed from , Ladywell Lodge Church Lane, Sedgeford, Hunstanton, Norfolk, PE36 5NA, England to Gardiners Ground Dock Lane Beaulieu Brockenhurst Hampshire SO42 7YJ on 2021-02-03
dot icon03/02/2021
Termination of appointment of Polly Lucinda Rogers as a secretary on 2021-01-21
dot icon28/01/2021
Micro company accounts made up to 2020-11-30
dot icon18/11/2020
Micro company accounts made up to 2019-11-30
dot icon18/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon30/08/2019
Registered office address changed from , the Old Vicarage Church Lane, Sedgeford, Hunstanton, Norfolk, PE36 5NA to Gardiners Ground Dock Lane Beaulieu Brockenhurst Hampshire SO42 7YJ on 2019-08-30
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/10/2015
Annual return made up to 2015-10-12 no member list
dot icon13/07/2015
Termination of appointment of Anna Reynolds as a director on 2015-07-13
dot icon13/07/2015
Appointment of Miss Polly Lucinda Rogers as a secretary on 2015-07-13
dot icon13/07/2015
Registered office address changed from , 2 Rudloe Road, Clapham, London, SW12 0DS to Gardiners Ground Dock Lane Beaulieu Brockenhurst Hampshire SO42 7YJ on 2015-07-13
dot icon13/07/2015
Appointment of Mr Nicholas William Bentley-Buckle as a director on 2015-07-13
dot icon13/07/2015
Termination of appointment of Cherylanne Jacqueline Melley as a secretary on 2015-07-13
dot icon26/05/2015
Total exemption full accounts made up to 2014-11-30
dot icon18/03/2015
Appointment of Miss Polly Lucinda Rogers as a director on 2015-02-05
dot icon14/10/2014
Annual return made up to 2014-10-12 no member list
dot icon01/04/2014
Total exemption full accounts made up to 2013-11-30
dot icon24/03/2014
Appointment of Mrs Helen Dorothy Amatya as a director
dot icon24/03/2014
Termination of appointment of Michael Vivian as a director
dot icon12/10/2013
Annual return made up to 2013-10-12 no member list
dot icon12/06/2013
Total exemption full accounts made up to 2012-11-30
dot icon14/10/2012
Annual return made up to 2012-10-12 no member list
dot icon02/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/10/2011
Annual return made up to 2011-10-12 no member list
dot icon29/03/2011
Total exemption full accounts made up to 2010-11-30
dot icon12/10/2010
Annual return made up to 2010-10-12 no member list
dot icon12/10/2010
Director's details changed for Miss Anna Reynolds on 2010-10-12
dot icon08/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon08/05/2010
Appointment of Miss Anna Reynolds as a director
dot icon05/05/2010
Termination of appointment of Katherine Elliott as a director
dot icon12/04/2010
Termination of appointment of Katherine Elliott as a secretary
dot icon17/11/2009
Annual return made up to 2009-10-12 no member list
dot icon17/11/2009
Director's details changed for Michael Geoffrey Vivian on 2009-10-12
dot icon17/11/2009
Director's details changed for Katherine Louise Sophie Elliott on 2009-10-12
dot icon17/11/2009
Director's details changed for Mrs Cherylanne Jacqueline Melley on 2009-10-12
dot icon16/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon10/11/2008
Annual return made up to 08/11/08
dot icon10/11/2008
Secretary's change of particulars / cherylanne melley / 08/11/2008
dot icon19/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon19/08/2008
Director's change of particulars / cherylanne d'cruz / 01/08/2008
dot icon19/08/2008
Secretary appointed cherylanne jacqueline d'cruz
dot icon18/08/2008
Registered office changed on 18/08/2008 from, 219 latchmere road, battersea, london, SW11 2LA
dot icon30/04/2008
Total exemption full accounts made up to 2006-11-30
dot icon22/11/2007
Annual return made up to 08/11/07
dot icon07/03/2007
Director resigned
dot icon15/12/2006
New director appointed
dot icon11/12/2006
Annual return made up to 08/11/06
dot icon16/11/2006
Director resigned
dot icon02/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon28/11/2005
Total exemption full accounts made up to 2004-11-30
dot icon28/11/2005
Annual return made up to 08/11/05
dot icon28/01/2005
Annual return made up to 08/11/04
dot icon09/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon05/12/2003
Annual return made up to 08/11/03
dot icon22/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon17/01/2003
Annual return made up to 08/11/02
dot icon17/01/2003
New secretary appointed
dot icon06/12/2002
New director appointed
dot icon26/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon15/11/2001
Annual return made up to 08/11/01
dot icon14/08/2001
Total exemption full accounts made up to 2000-11-30
dot icon15/01/2001
Director resigned
dot icon04/01/2001
New director appointed
dot icon16/11/2000
Annual return made up to 08/11/00
dot icon31/08/2000
Full accounts made up to 1999-11-30
dot icon26/11/1999
Annual return made up to 08/11/99
dot icon09/09/1999
Accounts for a small company made up to 1998-11-30
dot icon14/12/1998
New director appointed
dot icon24/11/1998
Annual return made up to 08/11/98
dot icon30/10/1998
Director resigned
dot icon25/09/1998
Accounts for a small company made up to 1997-11-30
dot icon25/09/1998
New director appointed
dot icon25/09/1998
New secretary appointed;new director appointed
dot icon21/08/1998
Director resigned
dot icon29/04/1998
Secretary resigned;director resigned
dot icon21/11/1997
Annual return made up to 08/11/97
dot icon06/11/1997
Annual return made up to 08/11/96
dot icon29/10/1997
Accounts for a small company made up to 1996-11-30
dot icon01/10/1996
Accounts for a small company made up to 1995-11-30
dot icon15/11/1995
Annual return made up to 08/11/95
dot icon15/11/1995
Secretary's particulars changed
dot icon03/08/1995
New director appointed
dot icon03/08/1995
Director resigned
dot icon03/08/1995
New director appointed
dot icon03/08/1995
Director resigned
dot icon22/12/1994
New director appointed
dot icon22/12/1994
Secretary resigned;new director appointed
dot icon22/12/1994
New secretary appointed;director resigned;new director appointed
dot icon08/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.29K
-
0.00
-
-
2022
-
1.74K
-
0.00
-
-
2022
-
1.74K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.74K £Descended-24.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldous, Christopher Michael
Director
08/11/1994 - 13/07/1995
6
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
08/11/1994 - 08/11/1994
3976
BOURSE SECURITIES LIMITED
Nominee Director
08/11/1994 - 08/11/1994
679
Bentley-Buckle, Amanda
Secretary
21/01/2021 - Present
-
Mcelwaine, Hilary Jane
Secretary
01/06/1998 - 01/01/2002
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 219 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED

219 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/11/1994 with the registered office located at Gardiners Ground Dock Lane, Beaulieu, Brockenhurst, Hampshire SO42 7YJ. There are currently 5 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 219 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED?

toggle

219 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/11/1994 .

Where is 219 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

219 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED is registered at Gardiners Ground Dock Lane, Beaulieu, Brockenhurst, Hampshire SO42 7YJ.

What does 219 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

219 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 219 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Withdrawal of a person with significant control statement on 2026-04-10.