LATHAM PROPERTY TRUST LIMITED

Register to unlock more data on OkredoRegister

LATHAM PROPERTY TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01403755

Incorporation date

05/12/1978

Size

Small

Contacts

Registered address

Registered address

14th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1986)
dot icon05/08/2025
Accounts for a small company made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon01/05/2025
Appointment of Mr Ciaran Mccullagh as a director on 2025-05-01
dot icon07/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon17/05/2024
Accounts for a small company made up to 2023-12-31
dot icon05/02/2024
Director's details changed for Ms Grainne Teresa Mccullagh on 2023-10-01
dot icon08/01/2024
Appointment of Mr Christopher Brian Charles Manhire as a director on 2024-01-08
dot icon21/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon03/03/2022
Secretary's details changed for Mr Darren Scott Turner on 2022-03-01
dot icon03/03/2022
Appointment of Ms Grainne Teresa Mccullagh as a director on 2022-03-01
dot icon03/03/2022
Director's details changed for Mr Darren Scott Turner on 2022-03-01
dot icon03/03/2022
Director's details changed for Terence William Brown on 2022-03-01
dot icon25/01/2022
Change of details for Kingston Industrial Estate Limited as a person with significant control on 2021-08-02
dot icon24/01/2022
Registered office address changed from Simmons Gainsford 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2022-01-24
dot icon24/01/2022
Change of details for Kingston Industrial Estate Limited as a person with significant control on 2021-08-02
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon25/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon11/06/2019
Change of details for Latham Property Management Limited as a person with significant control on 2018-11-15
dot icon22/01/2019
Registered office address changed from 3rd Floor, 24 Chiswell Street London EC1Y 4YX England to Simmons Gainsford 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2019-01-22
dot icon15/10/2018
Appointment of Mr Darren Scott Turner as a secretary on 2018-09-25
dot icon08/10/2018
Termination of appointment of Kenneth James Brown as a director on 2018-09-25
dot icon08/10/2018
Termination of appointment of James Alexander Terence Brown as a director on 2018-09-25
dot icon08/10/2018
Termination of appointment of Marie Louise Brown as a director on 2018-09-25
dot icon08/10/2018
Termination of appointment of Jennifer Elizabeth Martin as a secretary on 2018-09-25
dot icon12/09/2018
Cessation of Latham Trust Limited as a person with significant control on 2018-09-03
dot icon11/09/2018
Cessation of Kenneth James Brown as a person with significant control on 2018-09-03
dot icon11/09/2018
Cessation of Terence William Brown as a person with significant control on 2018-09-03
dot icon11/09/2018
Notification of Latham Property Management Limited as a person with significant control on 2018-09-03
dot icon03/07/2018
Satisfaction of charge 7 in full
dot icon21/06/2018
Appointment of Mr Darren Scott Turner as a director on 2018-06-21
dot icon21/06/2018
Accounts for a small company made up to 2017-12-31
dot icon19/06/2018
Satisfaction of charge 5 in full
dot icon19/06/2018
Satisfaction of charge 3 in full
dot icon19/06/2018
Satisfaction of charge 2 in full
dot icon19/06/2018
Satisfaction of charge 6 in full
dot icon19/06/2018
Satisfaction of charge 1 in full
dot icon19/06/2018
Satisfaction of charge 4 in full
dot icon08/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon22/09/2017
Accounts for a small company made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon28/04/2017
Appointment of Mrs Jennifer Elizabeth Martin as a secretary on 2017-04-28
dot icon28/04/2017
Termination of appointment of Mark Benjamin Butterfield as a secretary on 2017-04-28
dot icon16/11/2016
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 3rd Floor, 24 Chiswell Street London EC1Y 4YX on 2016-11-16
dot icon25/07/2016
Accounts for a small company made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon12/01/2016
Appointment of Mr Mark Benjamin Butterfield as a secretary on 2016-01-12
dot icon12/01/2016
Termination of appointment of Terence William Brown as a secretary on 2016-01-12
dot icon24/11/2015
Statement of company's objects
dot icon24/11/2015
Resolutions
dot icon22/10/2015
Current accounting period extended from 2015-12-30 to 2015-12-31
dot icon05/10/2015
Accounts for a small company made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon27/04/2015
Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2015-04-27
dot icon13/10/2014
Accounts for a small company made up to 2013-12-31
dot icon30/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon10/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon10/09/2013
Accounts for a small company made up to 2012-12-31
dot icon17/07/2013
Termination of appointment of Jean Brown as a director
dot icon31/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon31/05/2013
Director's details changed for Kenneth James Brown on 2012-12-24
dot icon31/05/2013
Director's details changed for Terence William Brown on 2012-12-24
dot icon31/05/2013
Director's details changed for Mr James Alexander Terence Brown on 2012-12-24
dot icon31/05/2013
Director's details changed for Marie Louise Brown on 2012-12-24
dot icon31/05/2013
Director's details changed for Jean Constance Brown on 2012-12-24
dot icon31/05/2013
Secretary's details changed for Terence William Brown on 2012-12-24
dot icon08/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon12/04/2012
Accounts for a small company made up to 2011-12-31
dot icon23/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon20/06/2011
Accounts for a small company made up to 2010-12-31
dot icon01/11/2010
Appointment of Mr James Alexander Terence Brown as a director
dot icon17/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon26/05/2010
Accounts for a small company made up to 2009-12-31
dot icon12/06/2009
Return made up to 31/05/09; full list of members
dot icon11/06/2009
Accounts for a small company made up to 2008-12-31
dot icon13/08/2008
Accounts for a small company made up to 2007-12-31
dot icon17/07/2008
Return made up to 31/05/08; full list of members
dot icon16/08/2007
Accounts for a small company made up to 2006-12-31
dot icon17/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Return made up to 31/05/07; full list of members
dot icon10/10/2006
Accounts for a small company made up to 2005-12-31
dot icon06/07/2006
Return made up to 31/05/06; full list of members
dot icon27/09/2005
Accounts for a small company made up to 2004-12-31
dot icon22/07/2005
Return made up to 31/05/05; full list of members
dot icon26/01/2005
Registered office changed on 26/01/05 from: 178-202 great portland street london W1W 5QD
dot icon26/07/2004
Accounts for a small company made up to 2003-12-31
dot icon17/06/2004
Return made up to 31/05/04; full list of members
dot icon13/10/2003
Accounts for a small company made up to 2002-12-31
dot icon30/07/2003
Return made up to 31/05/03; full list of members
dot icon10/02/2003
Director resigned
dot icon16/10/2002
Particulars of mortgage/charge
dot icon16/10/2002
Particulars of mortgage/charge
dot icon26/07/2002
Accounts for a small company made up to 2001-12-31
dot icon02/07/2002
Return made up to 31/05/02; full list of members
dot icon31/12/2001
Registered office changed on 31/12/01 from: suite 3 cavendish court 11-15 wigmore street london W1U 1JX
dot icon15/06/2001
Registered office changed on 15/06/01 from: 46-47 chancery lane (4TH floor) london WC2A 1BA
dot icon14/06/2001
Return made up to 31/05/01; full list of members
dot icon23/05/2001
Accounts for a small company made up to 2000-12-31
dot icon22/08/2000
Accounts for a small company made up to 1999-12-31
dot icon29/06/2000
Return made up to 08/06/00; full list of members
dot icon18/06/1999
Return made up to 08/06/99; full list of members
dot icon12/04/1999
Accounts for a small company made up to 1998-12-31
dot icon20/10/1998
New director appointed
dot icon15/06/1998
Return made up to 08/06/98; full list of members
dot icon30/04/1998
Accounts for a small company made up to 1997-12-31
dot icon05/07/1997
Return made up to 29/05/97; full list of members
dot icon04/05/1997
Accounts for a small company made up to 1996-12-31
dot icon28/06/1996
Return made up to 14/06/96; full list of members
dot icon01/05/1996
Full accounts made up to 1995-12-31
dot icon20/07/1995
Return made up to 01/07/95; full list of members
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Full accounts made up to 1993-12-31
dot icon11/07/1994
Return made up to 01/07/94; full list of members
dot icon16/09/1993
Return made up to 17/09/93; no change of members
dot icon30/07/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
Resolutions
dot icon01/10/1992
Return made up to 01/08/92; no change of members
dot icon10/08/1992
Certificate of change of name
dot icon23/07/1992
Full accounts made up to 1991-12-31
dot icon16/07/1992
Particulars of mortgage/charge
dot icon18/10/1991
Full accounts made up to 1990-12-31
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Return made up to 17/09/91; full list of members
dot icon10/10/1990
Full accounts made up to 1989-12-31
dot icon02/10/1990
Return made up to 17/09/90; full list of members
dot icon14/12/1989
Full accounts made up to 1988-12-31
dot icon14/12/1989
Return made up to 06/11/89; full list of members
dot icon30/06/1989
Registered office changed on 30/06/89 from: plumtree court london EC4A 4BY
dot icon28/02/1989
Full accounts made up to 1987-12-31
dot icon28/02/1989
Return made up to 29/08/88; full list of members
dot icon11/11/1987
Full accounts made up to 1986-12-31
dot icon11/11/1987
Return made up to 29/08/87; full list of members
dot icon29/07/1987
Particulars of mortgage/charge
dot icon04/11/1986
Full accounts made up to 1985-12-31
dot icon06/10/1986
Registered office changed on 06/10/86 from: 31-33 high holborn london WC1V 6AW
dot icon23/09/1986
Return made up to 29/08/86; full list of members
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
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.13M
-
0.00
136.21K
-
2022
3
5.16M
-
0.00
48.39K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manhire, Christopher Brian Charles
Director
08/01/2024 - Present
19
Turner, Darren Scott
Director
21/06/2018 - Present
10
Brown, Grainne Teresa
Director
01/03/2022 - Present
-
Mccullagh, Ciaran
Director
01/05/2025 - Present
5

Persons with Significant Control

2
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 LATHAM PROPERTY TRUST LIMITED

LATHAM PROPERTY TRUST LIMITED is an(a) Active company incorporated on 05/12/1978 with the registered office located at 14th Floor 33 Cavendish Square, London W1G 0PW. There are currently 4 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 LATHAM PROPERTY TRUST LIMITED?

toggle

LATHAM PROPERTY TRUST LIMITED is currently Active. It was registered on 05/12/1978 .

Where is LATHAM PROPERTY TRUST LIMITED located?

toggle

LATHAM PROPERTY TRUST LIMITED is registered at 14th Floor 33 Cavendish Square, London W1G 0PW.

What does LATHAM PROPERTY TRUST LIMITED do?

toggle

LATHAM PROPERTY TRUST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LATHAM PROPERTY TRUST LIMITED?

toggle

The latest filing was on 05/08/2025: Accounts for a small company made up to 2024-12-31.