LATIMER PLACE MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

LATIMER PLACE MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09167202

Incorporation date

08/08/2014

Size

Dormant

Contacts

Registered address

Registered address

Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2014)
dot icon08/04/2026
Appointment of Miss Ellie Louise Freeman as a director on 2026-04-02
dot icon02/02/2026
Notification of Della Hill as a person with significant control on 2022-08-22
dot icon02/02/2026
Notification of Kathleen Gordon Jackson as a person with significant control on 2022-08-12
dot icon02/02/2026
Notification of Susan Margaret Lay as a person with significant control on 2022-08-09
dot icon02/02/2026
Notification of Alun Wynfford Lewis as a person with significant control on 2025-05-01
dot icon02/02/2026
Notification of George Arthur Spibey as a person with significant control on 2022-08-12
dot icon02/02/2026
Director's details changed for Mr Keith Alexander Tawse on 2026-02-02
dot icon02/02/2026
Notification of Keith Alexander Tawse as a person with significant control on 2018-03-27
dot icon01/10/2025
Appointment of Mr Nigel John Rhodes as a director on 2025-10-01
dot icon01/10/2025
Cessation of Simon Peter Vickers as a person with significant control on 2025-10-01
dot icon01/10/2025
Notification of Nigel John Rhodes as a person with significant control on 2025-10-01
dot icon12/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon30/05/2025
Appointment of Mr Alun Wynfford Lewis as a director on 2025-05-01
dot icon29/05/2025
Registered office address changed from Suite No 1, Stubbings House Henley Road SL6 6QL Maidenhead Berkshire SL6 6QL United Kingdom to Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ on 2025-05-29
dot icon29/05/2025
Secretary's details changed for Eaves Property Management Services Limited on 2024-10-30
dot icon29/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon09/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon30/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon15/05/2024
Appointment of Eaves Property Management Services Limited as a secretary on 2024-05-15
dot icon15/05/2024
Registered office address changed from Thamesbourne Lodge Station Road Bourne End SL8 5QH England to Suite No 1, Stubbings House Henley Road SL6 6QL Maidenhead Berkshire SL6 6QL on 2024-05-15
dot icon31/01/2024
Termination of appointment of Q1 Professional Services Limited as a secretary on 2024-01-31
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon05/05/2023
Accounts for a dormant company made up to 2022-08-24
dot icon04/05/2023
Director's details changed for Mrs Susan Margaret May on 2023-05-04
dot icon22/08/2022
Appointment of Mrs Della Hill as a director on 2022-08-22
dot icon16/08/2022
Appointment of Ms Kathleen Gordon Jackson as a director on 2022-08-12
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon12/08/2022
Appointment of Mr George Arthur Spibey as a director on 2022-08-12
dot icon09/08/2022
Appointment of Mrs Susan Margaret May as a director on 2022-08-09
dot icon28/06/2022
Termination of appointment of Nicholas Gary Jones as a director on 2022-06-28
dot icon12/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon16/08/2021
Termination of appointment of Shaw Travis as a director on 2021-05-29
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon02/08/2021
Appointment of Mr Nicholas Gary Jones as a director on 2021-08-02
dot icon04/06/2021
Termination of appointment of a director
dot icon24/05/2021
Termination of appointment of Nathan James Berks as a director on 2021-05-20
dot icon23/09/2020
Accounts for a dormant company made up to 2020-08-31
dot icon10/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon23/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon09/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon05/02/2019
Accounts for a dormant company made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon18/07/2018
Director's details changed for Mr Shaw Travis on 2018-07-17
dot icon14/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon14/05/2018
Appointment of Q1 Professional Services Limited as a secretary on 2018-05-14
dot icon11/05/2018
Registered office address changed from Rectory House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8DA to Thamesbourne Lodge Station Road Bourne End SL8 5QH on 2018-05-11
dot icon25/04/2018
Appointment of Mr Keith Alexander Tawse as a director on 2018-03-27
dot icon02/03/2018
Termination of appointment of Serhiy Saprykin as a director on 2018-03-01
dot icon09/02/2018
Termination of appointment of Jayne Blake as a secretary on 2018-02-09
dot icon09/02/2018
Termination of appointment of Amer Alkhalil as a director on 2018-02-09
dot icon09/02/2018
Termination of appointment of Robert Davidson as a director on 2018-02-09
dot icon09/02/2018
Termination of appointment of David Ullathorne as a director on 2018-02-09
dot icon09/02/2018
Termination of appointment of Sarah Vickers as a director on 2018-02-09
dot icon09/02/2018
Termination of appointment of Simon Peter Vickers as a director on 2018-02-09
dot icon09/02/2018
Appointment of Mr Serhiy Saprykin as a director on 2018-02-09
dot icon09/02/2018
Appointment of Mr Shaw Travis as a director on 2018-02-09
dot icon09/02/2018
Appointment of Mr Nathan James Berks as a director on 2018-02-09
dot icon16/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon26/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon18/05/2016
Appointment of Mr Amer Alkhalil as a director on 2016-05-18
dot icon27/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon23/02/2016
Appointment of Mr Robert Davidson as a director on 2014-10-01
dot icon01/10/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon11/09/2014
Resolutions
dot icon08/08/2014
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
31/08/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
72.00
-
0.00
-
-
2022
-
72.00
-
0.00
-
-
2022
-
72.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

72.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAVES PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
15/05/2024 - Present
141
May, Susan Margaret
Director
09/08/2022 - Present
-
Spibey, George Arthur
Director
12/08/2022 - Present
-
Ms Kathleen Gordon Jackson
Director
12/08/2022 - Present
1
Mrs Della Hill
Director
22/08/2022 - Present
-

Persons with Significant Control

9
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 LATIMER PLACE MANAGEMENT COMPANY LTD

LATIMER PLACE MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 08/08/2014 with the registered office located at Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZ. There are currently 9 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 LATIMER PLACE MANAGEMENT COMPANY LTD?

toggle

LATIMER PLACE MANAGEMENT COMPANY LTD is currently Active. It was registered on 08/08/2014 .

Where is LATIMER PLACE MANAGEMENT COMPANY LTD located?

toggle

LATIMER PLACE MANAGEMENT COMPANY LTD is registered at Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZ.

What does LATIMER PLACE MANAGEMENT COMPANY LTD do?

toggle

LATIMER PLACE MANAGEMENT COMPANY LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LATIMER PLACE MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 08/04/2026: Appointment of Miss Ellie Louise Freeman as a director on 2026-04-02.