Company number 05728337
Status Active
Incorporation Date 2 March 2006
Company Type Private Limited Company
Address 52 SURBITON ROAD, KINGSTON UPON THAMES, SURREY, KT1 2HT
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
GBP 1
. The most likely internet sites of LATIMER ESTATE AGENTS LIMITED are www.latimerestateagents.co.uk, and www.latimer-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Latimer Estate Agents Limited is a Private Limited Company.
The company registration number is 05728337. Latimer Estate Agents Limited has been working since 02 March 2006.
The present status of the company is Active. The registered address of Latimer Estate Agents Limited is 52 Surbiton Road Kingston Upon Thames Surrey Kt1 2ht. . ELSDEN, David Peter is a Secretary of the company. LESTER, Carla Nicola Marcia is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 2006
Appointed Date: 02 March 2006
Persons With Significant Control
LATIMER ESTATE AGENTS LIMITED Events
03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 May 2016
03 May 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
10 Nov 2015
Total exemption small company accounts made up to 31 May 2015
11 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
...
... and 22 more events
27 May 2006
Particulars of mortgage/charge
23 May 2006
Particulars of mortgage/charge
23 May 2006
Particulars of mortgage/charge
02 Mar 2006
Secretary resigned
02 Mar 2006
Incorporation
19 May 2006
Rent deposit deed
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Stuart Jeffrey Scott
Description: £4,250.00 deposited.
19 May 2006
Debenture
Delivered: 23 May 2006
Status: Satisfied
on 20 January 2011
Persons entitled: Mr Roy Billingham
Description: Fixed and floating charges over the undertaking and all…
19 May 2006
Legal charge
Delivered: 23 May 2006
Status: Satisfied
on 20 January 2011
Persons entitled: Mr Roy Billingham
Description: L/H property k/a 52 surbiton road kingston upon thames…