LATHESOUND PROPERTIES (NUMBER 2) LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
LATHESOUND PROPERTIES (NUMBER 2) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHELMSFORD and has the status: Active.
LATHESOUND PROPERTIES (NUMBER 2) LIMITED was incorporated 33 years ago on 16/01/1991 and has the registered number: 02574198. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LATHESOUND PROPERTIES (NUMBER 2) LIMITED was incorporated 33 years ago on 16/01/1991 and has the registered number: 02574198. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LATHESOUND PROPERTIES (NUMBER 2) LIMITED - CHELMSFORD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
36 LANGDALE GARDENS
CHELMSFORD
CM2 9QH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/03/2023 | 05/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. GAVIN SUTTON | Nov 1977 | British | Director | 2007-03-24 | CURRENT |
MISS VICTORIA HELEN CAMP | Jan 1982 | Secretary | 2006-11-01 | CURRENT | |
MISS ASHLEY VICTORIA NICHOLLS | Aug 1983 | British | Director | 2014-06-09 | CURRENT |
DAWN TAYLOR | Sep 1977 | British | Director | 2007-03-24 UNTIL 2007-12-09 | RESIGNED |
MS SARAH ELIZABETH WHITEHEAD | May 1968 | British | Director | RESIGNED | |
IAN JAMES DAVIS | Aug 1972 | British | Secretary | 1999-02-28 UNTIL 2006-11-01 | RESIGNED |
ANDREW COLIN FULLER | Jun 1967 | British | Secretary | 1997-04-25 UNTIL 1999-03-12 | RESIGNED |
CLAIRE ISOBEL HOWARTH | Nov 1965 | British | Secretary | 1994-05-26 UNTIL 1997-05-06 | RESIGNED |
MR JOHN WILLIAM PRICE | Dec 1959 | British | Secretary | RESIGNED | |
MR. DAVID LITTLE | Jun 1978 | British | Director | 2001-12-05 UNTIL 2013-03-18 | RESIGNED |
MRS BARBARA ELIZABETH WELLS | Feb 1945 | British | Director | RESIGNED | |
CLARE TERESA VIDLER | Nov 1968 | British | Director | 1995-04-01 UNTIL 1997-10-30 | RESIGNED |
MR PHILLIP DOUGLAS | May 1969 | British | Director | 1991-05-03 UNTIL 1995-03-11 | RESIGNED |
MR JOHN WILLIAM PRICE | Dec 1959 | British | Director | RESIGNED | |
ANDREW MARSHALL | Apr 1973 | British | Director | 1997-10-30 UNTIL 2001-12-05 | RESIGNED |
MRS JILL HANCOCK | Aug 1938 | British | Director | RESIGNED | |
MISS VICTORIA HELEN CAMP | Jan 1982 | Director | 2006-11-01 UNTIL 2014-06-09 | RESIGNED | |
CLAIRE ISOBEL HOWARTH | Nov 1965 | British | Director | 1994-05-26 UNTIL 1997-05-06 | RESIGNED |
IAN JAMES DAVIS | Aug 1972 | British | Director | 1999-02-28 UNTIL 2006-12-01 | RESIGNED |
ANDREW COLIN FULLER | Jun 1967 | British | Director | 1997-04-25 UNTIL 1999-03-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gavin John Sutton | 2017-03-22 | 11/1977 | Chelmsford Essex |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - LATHESOUND PROPERTIES (NUMBER 2) LIMITED | 2024-03-23 | 31-12-2023 | |
Dormant Company Accounts - LATHESOUND PROPERTIES (NUMBER 2) LIMITED | 2023-03-24 | 31-12-2022 | |
Dormant Company Accounts - LATHESOUND PROPERTIES (NUMBER 2) LIMITED | 2022-03-25 | 31-12-2021 | |
Dormant Company Accounts - LATHESOUND PROPERTIES (NUMBER 2) LIMITED | 2021-03-24 | 31-12-2020 | |
Dormant Company Accounts - LATHESOUND PROPERTIES (NUMBER 2) LIMITED | 2020-03-24 | 31-12-2019 | |
Dormant Company Accounts - LATHESOUND PROPERTIES (NUMBER 2) LIMITED | 2019-03-23 | 31-12-2018 | |
Dormant Company Accounts - LATHESOUND PROPERTIES (NUMBER 2) LIMITED | 2018-03-24 | 31-12-2017 | |
Dormant Company Accounts - LATHESOUND PROPERTIES (NUMBER 2) LIMITED | 2017-08-30 | 31-12-2016 | |
Dormant Company Accounts - LATHESOUND PROPERTIES (NUMBER 2) LIMITED | 2016-08-30 | 31-12-2015 | |
Dormant Company Accounts - LATHESOUND PROPERTIES (NUMBER 2) LIMITED | 2015-08-29 | 31-12-2014 |