LATTIFORD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LATTIFORD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04777092

Incorporation date

27/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

North Lodge North Lodge, South Horrington, Wells, Somerset BA5 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2003)
dot icon03/11/2025
Director's details changed for Ms Jacqueline Sara Cloake on 2025-11-03
dot icon22/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon08/08/2024
Appointment of Mr Anthony William Meaden as a director on 2024-08-05
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/07/2024
Termination of appointment of Michael Julian Kenney Herbert as a director on 2024-07-15
dot icon19/06/2024
Appointment of Mr Jeremy Guy Murray Dawson as a director on 2024-06-10
dot icon14/06/2024
Termination of appointment of Duncan Mcnaughton Fisken as a director on 2024-06-10
dot icon02/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon06/02/2023
Appointment of Dr Richard Derek Jones as a director on 2023-01-31
dot icon03/02/2023
Termination of appointment of Nigel Robert Newbury Wood as a director on 2023-01-31
dot icon26/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/07/2021
Appointment of Mrs Stella Louise Hunt as a director on 2021-07-12
dot icon29/06/2021
Termination of appointment of Roger Alan Colmer as a director on 2021-06-17
dot icon07/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon04/06/2021
Appointment of Mrs Salli Adrianne Arnaud-Scott as a director on 2021-05-20
dot icon26/05/2021
Termination of appointment of Ivor James Marsden as a director on 2021-05-19
dot icon20/01/2021
Appointment of Mr Brian Magor as a director on 2021-01-18
dot icon18/11/2020
Termination of appointment of Peter Simon Cross as a director on 2020-11-04
dot icon18/09/2020
Director's details changed for Mr Duncan Mcnaughton Fisken on 2020-09-05
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon06/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/04/2019
Director's details changed for Mr Michael Julian Kenney Herbert on 2019-04-17
dot icon27/03/2019
Registered office address changed from C/O C/O Old Bank House Market Cross Sturminster Newton Dorset DT10 1AN England to North Lodge North Lodge South Horrington Wells Somerset BA5 3DZ on 2019-03-27
dot icon17/01/2019
Appointment of Mr Nigel Robert Newbury Wood as a director on 2019-01-11
dot icon24/12/2018
Termination of appointment of Andrew Charles Barnes as a director on 2018-12-03
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon23/08/2017
Appointment of Mr Peter Simon Cross as a director on 2017-08-20
dot icon05/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon19/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Termination of appointment of Ronald Hamish Kirkwood as a director on 2017-04-28
dot icon28/04/2017
Director's details changed for Mrs Suzanne Harries on 2017-04-28
dot icon12/04/2017
Appointment of Mr Ivor James Marsden as a director on 2017-03-31
dot icon11/04/2017
Termination of appointment of Ian Michael Woodroffe as a director on 2017-01-24
dot icon20/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon24/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/05/2016
Appointment of Mrs Betty Elfreda Rogerson as a director on 2016-04-29
dot icon16/05/2016
Termination of appointment of Richard Nevile Rogerson as a director on 2016-04-29
dot icon16/05/2016
Registered office address changed from Central House Church Street Yeovil Somerset BA20 1HH to C/O C/O Old Bank House Market Cross Sturminster Newton Dorset DT10 1AN on 2016-05-16
dot icon15/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon29/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/01/2015
Appointment of Mr Victor Duffield as a director on 2014-08-31
dot icon13/01/2015
Appointment of Mrs Suzanne Harries as a director on 2014-06-20
dot icon31/12/2014
Termination of appointment of Margaretta Isobel Duffield as a director on 2014-08-31
dot icon23/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon20/06/2014
Termination of appointment of Brian Thomas as a director
dot icon14/02/2014
Appointment of Ms Jacqueline Sara Cloake as a director
dot icon03/02/2014
Termination of appointment of Richard Jay as a director
dot icon21/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon06/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/02/2013
Appointment of Mr Ian Michael Woodroffe as a director
dot icon15/02/2013
Termination of appointment of Susan Turner as a director
dot icon11/02/2013
Director's details changed for Michael Julian Kenney Herbert on 2013-02-11
dot icon02/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon13/06/2012
Appointment of Mr Ronald Hamish Kirkwood as a director
dot icon13/06/2012
Termination of appointment of Colin Harrisson as a director
dot icon08/05/2012
Appointment of Mr William John Wood as a director
dot icon08/05/2012
Termination of appointment of Brenda Wood as a director
dot icon08/05/2012
Appointment of Mrs Brenda Ellen Wood as a secretary
dot icon31/12/2011
Appointment of Mr Richard Anthony Jay as a director
dot icon12/12/2011
Termination of appointment of Ann Weston as a director
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon22/06/2011
Register(s) moved to registered inspection location
dot icon22/06/2011
Register inspection address has been changed
dot icon13/06/2011
Termination of appointment of Gerson Kesner as a secretary
dot icon08/02/2011
Registered office address changed from 17 Hendford Yeovil Somerset BA20 1UH on 2011-02-08
dot icon16/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon06/06/2010
Director's details changed for Gerson Victor Kesner on 2010-05-27
dot icon06/06/2010
Director's details changed for Brenda Ellen Wood on 2010-05-27
dot icon06/06/2010
Director's details changed for Brian John Thomas on 2010-05-27
dot icon06/06/2010
Director's details changed for Richard Nevile Rogerson on 2010-05-27
dot icon06/06/2010
Director's details changed for Mrs Margaretta Isobel Duffield on 2010-05-27
dot icon06/06/2010
Director's details changed for Mrs Ann Mary Grace Weston on 2010-05-27
dot icon06/06/2010
Director's details changed for Duncan Mcnaughton Fisken on 2010-05-27
dot icon06/06/2010
Director's details changed for Mr Andrew Charles Barnes on 2010-05-27
dot icon06/06/2010
Director's details changed for Brigadier Colin John Mccrae Harrisson on 2010-05-27
dot icon04/03/2010
Director's details changed for Michael Julian Kenney Herbert on 2010-03-04
dot icon24/02/2010
Appointment of William Hilary Pitt Barribal as a director
dot icon30/12/2009
Appointment of Michael Madew as a director
dot icon15/12/2009
Termination of appointment of Jeremy Peck as a director
dot icon15/12/2009
Termination of appointment of Mark Pottage as a director
dot icon22/07/2009
Director's change of particulars / margaretta duffield / 27/03/2009
dot icon16/06/2009
Return made up to 27/05/09; full list of members
dot icon16/06/2009
Director's change of particulars / margaretta duffield / 27/03/2009
dot icon11/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/05/2009
Appointment terminated director patrick gregory
dot icon12/05/2009
Director appointed brigadier colin john mccrae harrisson
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 27/05/08; full list of members
dot icon27/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon30/07/2007
Return made up to 27/05/07; change of members
dot icon21/06/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon30/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon21/03/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon20/06/2006
Return made up to 27/05/06; full list of members
dot icon13/06/2006
Director's particulars changed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon16/05/2006
Director's particulars changed
dot icon30/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon29/09/2005
Return made up to 27/05/05; full list of members
dot icon30/06/2005
Registered office changed on 30/06/05 from: 20 berkeley square mayfair london W1J 6LH
dot icon29/06/2005
Amended accounts made up to 2004-05-31
dot icon13/06/2005
New director appointed
dot icon10/06/2005
Director's particulars changed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New secretary appointed;new director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon18/05/2005
Accounts for a dormant company made up to 2004-05-31
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
Secretary resigned
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Director resigned
dot icon15/09/2004
Return made up to 27/05/04; full list of members
dot icon30/06/2003
Ad 27/05/03--------- £ si 13@1=13 £ ic 1/14
dot icon16/06/2003
New secretary appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
Registered office changed on 16/06/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon16/06/2003
Director resigned
dot icon16/06/2003
Secretary resigned
dot icon27/05/2003
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 icon-5.29 % *

* during past year

Cash in Bank

£19,873.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
49.91K
-
0.00
20.98K
-
2022
0
50.68K
-
0.00
19.87K
-
2022
0
50.68K
-
0.00
19.87K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

50.68K £Ascended1.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.87K £Descended-5.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
26/05/2003 - 26/05/2003
9963
SUNLEY SECURITIES LIMITED
Corporate Secretary
26/05/2003 - 20/04/2005
29
Kesner, Gerson Victor
Director
21/04/2005 - Present
14
Jay, Richard Anthony
Director
29/11/2011 - 09/01/2014
5
Wood, Brenda Ellen
Director
20/04/2005 - 01/04/2012
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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LATTIFORD MANAGEMENT COMPANY LIMITED

LATTIFORD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/05/2003 with the registered office located at North Lodge North Lodge, South Horrington, Wells, Somerset BA5 3DZ. There are currently 15 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LATTIFORD MANAGEMENT COMPANY LIMITED?

toggle

LATTIFORD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/05/2003 .

Where is LATTIFORD MANAGEMENT COMPANY LIMITED located?

toggle

LATTIFORD MANAGEMENT COMPANY LIMITED is registered at North Lodge North Lodge, South Horrington, Wells, Somerset BA5 3DZ.

What does LATTIFORD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LATTIFORD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/11/2025: Director's details changed for Ms Jacqueline Sara Cloake on 2025-11-03.