LATCHMERE HOMES LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 2EU

Company number 02667894
Status Active
Incorporation Date 3 December 1991
Company Type Private Limited Company
Address LATCHMERE HOUSE, 134 - 136 SOUTH STREET, DORKING, SURREY, RH4 2EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Previous accounting period shortened from 28 June 2016 to 27 June 2016; Confirmation statement made on 3 December 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of LATCHMERE HOMES LIMITED are www.latchmerehomes.co.uk, and www.latchmere-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and eleven months. Latchmere Homes Limited is a Private Limited Company. The company registration number is 02667894. Latchmere Homes Limited has been working since 03 December 1991. The present status of the company is Active. The registered address of Latchmere Homes Limited is Latchmere House 134 136 South Street Dorking Surrey Rh4 2eu. The company`s financial liabilities are £627.24k. It is £-357.38k against last year. And the total assets are £632.46k, which is £-432.05k against last year. CANACOTT, Shenda is a Secretary of the company. GRIFFITHS, Helen is a Secretary of the company. ESHELBY, Anne Shenton is a Director of the company. ESHELBY, Richard Eldred is a Director of the company. Secretary CANACOTT, Shenda has been resigned. Secretary ESHELBY, Richard Eldred has been resigned. Secretary HOWARD, Brian William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOWARD, Brian William has been resigned. Director PREECE, Nicholas Norman has been resigned. Director PREECE, Sally Ann has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


latchmere homes Key Finiance

LIABILITIES £627.24k
-37%
CASH n/a
TOTAL ASSETS £632.46k
-41%
All Financial Figures

Current Directors

Secretary
CANACOTT, Shenda
Appointed Date: 20 January 2004

Secretary
GRIFFITHS, Helen
Appointed Date: 25 April 1997

Director
ESHELBY, Anne Shenton
Appointed Date: 24 October 2005
79 years old

Director
ESHELBY, Richard Eldred
Appointed Date: 27 January 1992
78 years old

Resigned Directors

Secretary
CANACOTT, Shenda
Resigned: 22 November 2002
Appointed Date: 15 July 2002

Secretary
ESHELBY, Richard Eldred
Resigned: 25 April 1997
Appointed Date: 23 November 1992

Secretary
HOWARD, Brian William
Resigned: 23 November 1992
Appointed Date: 27 January 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 January 1992
Appointed Date: 03 December 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 January 1992
Appointed Date: 03 December 1991
35 years old

Director
HOWARD, Brian William
Resigned: 25 April 1997
Appointed Date: 27 January 1992
82 years old

Director
PREECE, Nicholas Norman
Resigned: 22 December 2008
Appointed Date: 14 May 1997
80 years old

Director
PREECE, Sally Ann
Resigned: 22 December 2008
Appointed Date: 23 March 2006
71 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 January 1992
Appointed Date: 03 December 1991

Persons With Significant Control

Latchmere Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LATCHMERE HOMES LIMITED Events

24 Mar 2017
Previous accounting period shortened from 28 June 2016 to 27 June 2016
16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
08 May 2016
Accounts for a small company made up to 30 June 2015
22 Mar 2016
Previous accounting period shortened from 29 June 2015 to 28 June 2015
15 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200

...
... and 112 more events
11 Feb 1992
Director resigned;new director appointed

11 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1992
Registered office changed on 11/02/92 from: 110 whitchurch road cardiff CF4 3LY

03 Feb 1992
Company name changed karazan properties LIMITED\certificate issued on 04/02/92

03 Dec 1991
Incorporation

LATCHMERE HOMES LIMITED Charges

30 January 2004
Debenture
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2004
Legal charge
Delivered: 17 February 2004
Status: Satisfied on 18 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land k/a whittets ait jessamy road weybridge t/no SY655737…
4 December 2002
Charge over construction contract
Delivered: 17 December 2002
Status: Satisfied on 24 April 2004
Persons entitled: Dunbar Bank PLC
Description: By way of first fixed legal charge the company's present…
23 September 1999
Legal charge
Delivered: 6 October 1999
Status: Satisfied on 24 April 2004
Persons entitled: Dunbar Bank PLC
Description: Legal mortgage k/a bulldog island and little mill being…
15 April 1999
Conditional bond and security
Delivered: 22 April 1999
Status: Satisfied on 24 April 2004
Persons entitled: Lloyds Tsb Bank (Isle of Man) Limited
Description: Plot 13 lucerne court summerhill mansions little…
16 December 1998
Legal charge
Delivered: 31 December 1998
Status: Satisfied on 28 September 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a land at the rear of 17/21 the parade…
1 August 1997
Floating charge
Delivered: 19 August 1997
Status: Satisfied on 27 September 2001
Persons entitled: Shearer Developments Limited
Description: By way of floating security all the undertaking and all its…
1 August 1997
Legal charge
Delivered: 19 August 1997
Status: Satisfied on 16 November 1999
Persons entitled: Shearer Developments Limited
Description: By way of legal mortgage f/h and l/h oil mills riverside…
1 August 1997
Legal charge
Delivered: 12 August 1997
Status: Satisfied on 24 April 2004
Persons entitled: Dunbar Bank PLC
Description: Land and buildings k/a oil mills riverside works and 24…
1 August 1997
Debenture
Delivered: 7 August 1997
Status: Satisfied on 24 April 2004
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets of the…
1 August 1997
Assignment of yearly rents
Delivered: 7 August 1997
Status: Satisfied on 24 April 2004
Persons entitled: Dunbar Bank PLC
Description: The companys right title and interest in and to the cleatr…
31 January 1994
Mortgage deed
Delivered: 12 February 1994
Status: Satisfied on 19 July 1997
Persons entitled: Lloyds Bank PLC
Description: F/H land at brandlehow stokes heath road oxshott surrey t/n…
2 August 1993
Legal charge
Delivered: 19 August 1993
Status: Satisfied on 19 July 1997
Persons entitled: The Crown Estate Commissioners
Description: Land formerly forming part of brandlehow stokesheath road…
2 August 1993
Legal charge
Delivered: 20 August 1993
Status: Satisfied on 19 July 1997
Persons entitled: The Managing Trustees of the Wendogable Limited Directors Pension Plan
Description: Property k/a brandlehow stokesheath road oxshott surrey…
22 June 1993
Debenture
Delivered: 24 June 1993
Status: Satisfied on 19 July 1997
Persons entitled: Latchmere Properties Limited
Description: Fixed and floating charges over the undertaking and all…