LATHEM PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LATHEM PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03498072

Incorporation date

23/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1998)
dot icon29/01/2026
Return of final meeting in a members' voluntary winding up
dot icon18/11/2025
Liquidators' statement of receipts and payments to 2025-10-15
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Appointment of a voluntary liquidator
dot icon23/10/2024
Declaration of solvency
dot icon23/10/2024
Registered office address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2024-10-23
dot icon26/09/2024
Micro company accounts made up to 2024-03-31
dot icon06/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/12/2022
Director's details changed for Mrs Gillian Mary Cartwright on 2020-10-28
dot icon07/12/2022
Change of details for Mrs Gillian Mary Cartwright as a person with significant control on 2020-10-28
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with updates
dot icon17/11/2020
Micro company accounts made up to 2020-03-31
dot icon09/09/2020
Change of details for Mrs Gillian Mary Cartwright as a person with significant control on 2020-09-08
dot icon09/09/2020
Director's details changed for Mrs Gillian Mary Cartwright on 2020-09-08
dot icon09/09/2020
Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2020-09-09
dot icon27/01/2020
Director's details changed for Mrs Gillian Mary Cartwright on 2020-01-27
dot icon27/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2019-04-01
dot icon24/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon24/01/2019
Director's details changed for Mrs Gillian Mary Cartwright on 2018-09-03
dot icon23/01/2019
Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2019-01-23
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Registered office address changed from 91 Lakewood Road Chandler's Ford Eastleigh Hampshire SO53 5AD England to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2016-07-20
dot icon19/07/2016
Resolutions
dot icon11/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon11/03/2016
Termination of appointment of a secretary
dot icon11/03/2016
Director's details changed for Mrs Gillian Mary Cartwright on 2015-08-13
dot icon11/03/2016
Registered office address changed from 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF to 91 Lakewood Road Chandler's Ford Eastleigh Hampshire SO53 5AD on 2016-03-11
dot icon12/02/2016
Termination of appointment of John Watson Crawford as a secretary on 2016-02-04
dot icon11/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Registered office address changed from , Times House, Throwley Way, Sutton, Surrey, SM1 4JQ on 2012-06-07
dot icon01/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon04/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon01/02/2011
Secretary's details changed for John Watson Crawford on 2010-10-22
dot icon18/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon17/02/2010
Director's details changed for Gillian Mary Cartwright on 2009-11-01
dot icon02/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/01/2009
Return made up to 23/01/09; full list of members
dot icon23/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/02/2008
Secretary's particulars changed
dot icon06/02/2008
Return made up to 23/01/08; full list of members
dot icon12/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/02/2007
Return made up to 23/01/07; full list of members
dot icon23/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 23/01/06; full list of members
dot icon18/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 23/01/05; full list of members
dot icon25/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/06/2004
Total exemption full accounts made up to 2003-03-31
dot icon26/05/2004
Return made up to 23/01/04; full list of members
dot icon13/10/2003
Return made up to 23/01/03; full list of members
dot icon30/09/2003
Compulsory strike-off action has been discontinued
dot icon24/09/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/09/2003
First Gazette notice for compulsory strike-off
dot icon28/01/2003
Return made up to 23/01/02; full list of members
dot icon31/12/2002
Registered office changed on 31/12/02 from: raffety house 2/4 sutton court, road,, sutton, surrey SM1 4TN
dot icon03/12/2002
Director's particulars changed
dot icon28/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/03/2001
Return made up to 23/01/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon02/03/2000
Return made up to 23/01/00; full list of members
dot icon29/11/1999
Secretary resigned
dot icon29/11/1999
New secretary appointed
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon04/06/1999
New secretary appointed
dot icon04/06/1999
Secretary resigned
dot icon05/03/1999
Return made up to 23/01/99; full list of members
dot icon15/05/1998
Statement of affairs
dot icon15/05/1998
Ad 18/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon18/02/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon02/02/1998
Secretary resigned
dot icon02/02/1998
Director resigned
dot icon02/02/1998
New director appointed
dot icon02/02/1998
New secretary appointed
dot icon23/01/1998
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
31/03/2024
dot iconNext confirmation date
23/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
132.18K
-
0.00
-
-
2022
1
118.51K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/01/1998 - 23/01/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/01/1998 - 23/01/1998
67500
Cartwright, Gillian Mary
Director
23/01/1998 - Present
-
Frampton, Mary Latham
Secretary
12/05/1999 - 05/11/1999
1
Crawford, John Watson
Secretary
05/11/1999 - 04/02/2016
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LATHEM PROPERTY DEVELOPMENTS LIMITED

LATHEM PROPERTY DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 23/01/1998 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LATHEM PROPERTY DEVELOPMENTS LIMITED?

toggle

LATHEM PROPERTY DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 23/01/1998 .

Where is LATHEM PROPERTY DEVELOPMENTS LIMITED located?

toggle

LATHEM PROPERTY DEVELOPMENTS LIMITED is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does LATHEM PROPERTY DEVELOPMENTS LIMITED do?

toggle

LATHEM PROPERTY DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LATHEM PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 29/01/2026: Return of final meeting in a members' voluntary winding up.