J.A. LATHAM AND SONS PROPERTY COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 9UY

Company number 01683947
Status Active
Incorporation Date 3 December 1982
Company Type Private Limited Company
Address CHALDON BRIDGE ROAD, ST MELLONS, CARDIFF, CF3 9UY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of J.A. LATHAM AND SONS PROPERTY COMPANY LIMITED are www.jalathamandsonspropertycompany.co.uk, and www.j-a-latham-and-sons-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. J A Latham and Sons Property Company Limited is a Private Limited Company. The company registration number is 01683947. J A Latham and Sons Property Company Limited has been working since 03 December 1982. The present status of the company is Active. The registered address of J A Latham and Sons Property Company Limited is Chaldon Bridge Road St Mellons Cardiff Cf3 9uy. . LATHAM, June Rose Maria is a Secretary of the company. LATHAM, John Albert is a Director of the company. LATHAM, June Rose Maria is a Director of the company. Secretary LATHAM, John Paul has been resigned. Secretary LATHAM, June Rose Maria has been resigned. Director LATHAM, John Albert has been resigned. Director LATHAM, June Rose Maria has been resigned. Director LATHAM, Michael John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LATHAM, June Rose Maria
Appointed Date: 04 October 2001

Director
LATHAM, John Albert
Appointed Date: 29 November 2001
86 years old

Director
LATHAM, June Rose Maria
Appointed Date: 04 October 2001
80 years old

Resigned Directors

Secretary
LATHAM, John Paul
Resigned: 04 October 2001
Appointed Date: 22 October 1997

Secretary
LATHAM, June Rose Maria
Resigned: 22 October 1997

Director
LATHAM, John Albert
Resigned: 22 October 1997
Appointed Date: 21 February 1983
86 years old

Director
LATHAM, June Rose Maria
Resigned: 22 October 1997
Appointed Date: 21 February 1983
80 years old

Director
LATHAM, Michael John
Resigned: 29 November 2001
Appointed Date: 22 October 1997
58 years old

J.A. LATHAM AND SONS PROPERTY COMPANY LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

18 Feb 2016
Total exemption small company accounts made up to 31 May 2015
29 May 2015
Total exemption small company accounts made up to 31 May 2014
06 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

...
... and 86 more events
10 Aug 1987
Accounts for a small company made up to 31 March 1986

27 May 1987
Return made up to 30/04/87; full list of members

09 Sep 1986
Accounts for a small company made up to 31 March 1985

15 Jul 1986
Particulars of mortgage/charge

20 May 1986
Return made up to 31/03/86; full list of members

J.A. LATHAM AND SONS PROPERTY COMPANY LIMITED Charges

14 September 2009
Legal charge
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 52 oakfield street cardiff t/no. WA387179 by…
28 July 2000
Legal mortgage
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16 penylan road cardiff south glamorgan…
8 September 1989
Legal charge
Delivered: 20 September 1989
Status: Satisfied on 10 March 2001
Persons entitled: Barclays Bank PLC
Description: Kimberley, melville avenue, st mellons cardiff, south…
29 September 1988
Legal charge
Delivered: 10 October 1988
Status: Satisfied on 10 March 2001
Persons entitled: Barclays Bank PLC
Description: 52, oakfield street, cardiff, south glamorgan. Title no wa…
24 June 1986
Legal charge
Delivered: 15 July 1986
Status: Satisfied on 10 March 2001
Persons entitled: Barclays Bank PLC
Description: 199 whitchurch road heath cardiff south glamorgan title no…
17 July 1984
Legal charge
Delivered: 24 July 1984
Status: Satisfied on 10 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 16 penylan road, roath, cardiff, south glamorgan title…
16 September 1983
Legal charge
Delivered: 5 October 1983
Status: Satisfied on 10 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 70 tudor street cardiff, south glamorgan. Title no:- wa…
16 September 1983
Legal charge
Delivered: 5 October 1983
Status: Satisfied on 10 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 70A tudor street cardiff, south glamorgan. Title no:-…