163 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED - GRAVESEND
Company Profile | Company Filings |
Overview
163 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED is a Private Limited Company from GRAVESEND ENGLAND and has the status: Active.
163 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED was incorporated 22 years ago on 18/04/2002 and has the registered number: 04419967. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
163 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED was incorporated 22 years ago on 18/04/2002 and has the registered number: 04419967. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
163 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED - GRAVESEND
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
123 CROSS LANE EAST
GRAVESEND
KENT
DA12 5HA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/04/2023 | 02/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS ELEANOR HAYWOOD | Jun 1980 | British | Director | 2022-01-21 | CURRENT |
MYRIAM SHEVILL | Jun 1954 | British | Director | 2002-04-18 UNTIL 2010-10-20 | RESIGNED |
ELIZABETH HELEN GRUBB | British | Director | 2002-04-18 UNTIL 2005-12-14 | RESIGNED | |
JONATHAN MARK BUSH | Dec 1966 | British | Director | 2010-10-21 UNTIL 2023-03-24 | RESIGNED |
RICHARD BENDY | Nov 1965 | British | Director | 2002-04-18 UNTIL 2003-03-31 | RESIGNED |
JAMIE SUMMERS BAIRD | Jan 1971 | British | Director | 2006-01-16 UNTIL 2006-09-22 | RESIGNED |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 2002-04-18 UNTIL 2002-04-18 | RESIGNED |
RODERIC LEWIS WELFARE | British | Secretary | 2011-04-14 UNTIL 2014-12-18 | RESIGNED | |
HOWARD THOMAS | May 1945 | Nominee Secretary | 2002-04-18 UNTIL 2002-04-18 | RESIGNED | |
MR JEREMY WILLIAM LOUDAN | Jul 1952 | Irish | Secretary | 2006-09-01 UNTIL 2011-04-14 | RESIGNED |
ELIZABETH HELEN GRUBB | British | Secretary | 2004-02-16 UNTIL 2005-12-14 | RESIGNED | |
MR CHARLES GRANT FIFIELD | Secretary | 2014-12-18 UNTIL 2014-12-18 | RESIGNED | ||
RICHARD BENDY | Nov 1965 | British | Secretary | 2002-04-18 UNTIL 2003-03-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
163 Latchmere Road Management Company Limited | 2024-01-31 | 30-04-2023 | £921 Cash |
163 Latchmere Road Management Company Limited | 2023-01-28 | 30-04-2022 | £917 Cash £917 equity |
163 Latchmere Road Management Company Limited | 2021-12-09 | 30-04-2021 | £923 Cash £923 equity |
163 Latchmere Road Management Company Limited | 2021-01-16 | 30-04-2020 | £901 Cash £901 equity |
163 Latchmere Road Management Company Limited - Period Ending 2019-04-30 | 2019-08-02 | 30-04-2019 | £833 Cash £-5,757 equity |
163 Latchmere Road Management Company Limited - Period Ending 2018-04-30 | 2018-07-18 | 30-04-2018 | £1,003 Cash £-4,425 equity |
163 Latchmere Road Management Company Limited - Period Ending 2017-04-30 | 2017-08-10 | 30-04-2017 | £363 Cash £-727 equity |
163 Latchmere Road Management Company Limited - Period Ending 2016-04-30 | 2016-11-01 | 30-04-2016 | £1,069 Cash £673 equity |
163 Latchmere Road Management Company Limited - Period Ending 2015-04-30 | 2016-01-14 | 30-04-2015 | £6,441 Cash £5,929 equity |