LATITUDE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LATITUDE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05154505

Incorporation date

15/06/2004

Size

Dormant

Contacts

Registered address

Registered address

140 Tachbrook Street, London, Greater London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2004)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon17/07/2025
Appointment of Fry & Company as a secretary on 2025-06-01
dot icon17/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon02/06/2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 140 Tachbrook Street London Greater London SW1V 2NE on 2025-06-02
dot icon02/06/2025
Director's details changed for Mr Michael Shearwood on 2025-05-31
dot icon02/06/2025
Director's details changed for Mr Simon Hepburn Percival on 2025-05-31
dot icon02/06/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-05-31
dot icon18/03/2025
Statement of capital following an allotment of shares on 2023-11-24
dot icon12/02/2025
Notification of a person with significant control statement
dot icon08/01/2025
Cessation of Tesco Stores Limited as a person with significant control on 2025-01-01
dot icon08/01/2025
Cessation of Network Homes 2016 Limited as a person with significant control on 2025-01-01
dot icon20/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon11/04/2024
Director's details changed for Mr Simon Hepburn Percival on 2024-04-11
dot icon11/04/2024
Director's details changed for Mr Michael Shearwood on 2024-04-11
dot icon11/04/2024
Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-04-11
dot icon11/04/2024
Secretary's details changed for Innovus Company Secretaries Limited on 2024-04-11
dot icon08/03/2024
Appointment of Mr Michael Shearwood as a director on 2024-02-28
dot icon07/03/2024
Appointment of Mr Simon Hepburn Percival as a director on 2024-02-28
dot icon07/03/2024
Termination of appointment of Philippa Flanegan as a director on 2024-03-07
dot icon07/03/2024
Termination of appointment of Innovus Company Secretaries Limited as a director on 2024-03-07
dot icon13/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon12/12/2023
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07
dot icon12/12/2023
Termination of appointment of Mainstay (Secretaries) Limited as a director on 2023-12-07
dot icon12/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon12/12/2023
Appointment of Innovus Company Secretaries Limited as a director on 2023-12-07
dot icon21/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon20/06/2023
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-06-20
dot icon14/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon07/12/2022
Appointment of Mrs Philippa Flanegan as a director on 2022-12-07
dot icon07/12/2022
Termination of appointment of Felix Robert Keen as a director on 2022-12-07
dot icon08/07/2022
Appointment of Mainstay (Secretaries) Limited as a director on 2022-07-06
dot icon21/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon24/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon09/07/2021
Appointment of Mr Felix Robert Keen as a director on 2021-07-09
dot icon09/07/2021
Termination of appointment of Charles John Lucas as a director on 2021-07-09
dot icon17/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon09/06/2021
Termination of appointment of Daniel Norman Ross Potter as a director on 2021-06-08
dot icon01/12/2020
Appointment of Mr Charles John Lucas as a director on 2020-11-30
dot icon13/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon13/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon05/04/2018
Appointment of Mr Daniel Norman Ross Potter as a director on 2018-04-05
dot icon05/04/2018
Termination of appointment of Andrew William Murray as a director on 2018-04-05
dot icon06/03/2018
Notification of Network Homes 2016 Limited as a person with significant control on 2018-03-06
dot icon06/03/2018
Notification of Tesco Stores Limited as a person with significant control on 2018-03-06
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon06/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon17/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon06/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon28/04/2015
Termination of appointment of Gregor Thomson Campbell as a director on 2015-01-01
dot icon24/04/2015
Appointment of Andrew William Murray as a director on 2015-01-01
dot icon15/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon22/08/2014
Termination of appointment of Sean Lee Hogan as a director on 2014-08-06
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon08/04/2014
Director's details changed for Mr. Sean Lee Hogan on 2014-04-08
dot icon18/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon05/02/2014
Termination of appointment of Ian Smallman as a director
dot icon07/01/2014
Appointment of Mr Gregor Thomson Campbell as a director
dot icon12/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon21/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon07/09/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon18/05/2012
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2012-05-18
dot icon18/05/2012
Appointment of Mainstay (Secretaries) Limited as a secretary
dot icon09/05/2012
Registered office address changed from the Old Tannery Oakdene Road Redhill RH1 6BT United Kingdom on 2012-05-09
dot icon09/05/2012
Termination of appointment of Venthams Trustees Limited as a secretary
dot icon21/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon05/09/2011
Appointment of Ian Daniel Smallman as a director
dot icon24/08/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon10/05/2011
Termination of appointment of Janice Milner as a director
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/08/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/05/2010
Appointment of Sean Lee Hogan as a director
dot icon16/04/2010
Appointment of Janice Milner as a director
dot icon15/10/2009
Termination of appointment of Jane Horgan as a director
dot icon07/10/2009
Annual return made up to 2009-06-15 with full list of shareholders
dot icon22/09/2009
Appointment terminated director jane horgan
dot icon30/06/2009
Secretary appointed venthams trustees LIMITED
dot icon23/06/2009
Director appointed jane horgan
dot icon19/06/2009
Appointment terminated director andrew wilson
dot icon19/06/2009
Appointment terminated director jonathan lloyd
dot icon19/06/2009
Appointment terminated secretary helen o'keefe
dot icon19/06/2009
Registered office changed on 19/06/2009 from tesco house, delamare road cheshunt hertfordshire EN8 9SL
dot icon28/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/02/2009
Capitals not rolled up
dot icon24/07/2008
Return made up to 15/06/08; full list of members
dot icon12/05/2008
Return made up to 15/06/07; full list of members; amend
dot icon06/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon06/05/2008
Amended accounts made up to 2006-06-30
dot icon09/04/2008
Director appointed mr andrew owen wilson
dot icon09/04/2008
Appointment terminated director neil earp
dot icon01/08/2007
Nc inc already adjusted 23/07/07
dot icon01/08/2007
Resolutions
dot icon01/08/2007
Resolutions
dot icon19/06/2007
Return made up to 15/06/07; full list of members
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon23/06/2006
Return made up to 15/06/06; full list of members
dot icon20/04/2006
Full accounts made up to 2005-06-30
dot icon30/03/2006
Secretary's particulars changed
dot icon04/01/2006
Director's particulars changed
dot icon04/01/2006
Director's particulars changed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
Return made up to 15/06/05; full list of members
dot icon17/08/2005
Director resigned
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New secretary appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
Resolutions
dot icon04/08/2004
Secretary resigned
dot icon04/08/2004
Director resigned
dot icon15/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
105.00
-
0.00
105.00
-
2022
-
105.00
-
0.00
105.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FRY & CO
Corporate Secretary
01/06/2025 - Present
40
PAILEX SECRETARIES LIMITED
Corporate Secretary
15/06/2004 - 15/06/2004
240
PAILEX NOMINEES LIMITED
Corporate Director
15/06/2004 - 15/06/2004
237
Potter, Daniel Norman Ross
Director
05/04/2018 - 08/06/2021
61
Lloyd, Jonathan Mark
Director
01/06/2005 - 19/06/2009
220

Persons with Significant Control

4
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 LATITUDE MANAGEMENT COMPANY LIMITED

LATITUDE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/06/2004 with the registered office located at 140 Tachbrook Street, London, Greater London SW1V 2NE. 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 LATITUDE MANAGEMENT COMPANY LIMITED?

toggle

LATITUDE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/06/2004 .

Where is LATITUDE MANAGEMENT COMPANY LIMITED located?

toggle

LATITUDE MANAGEMENT COMPANY LIMITED is registered at 140 Tachbrook Street, London, Greater London SW1V 2NE.

What does LATITUDE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LATITUDE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-06-30.