LATIMER COURT (AMERSHAM) MANAGEMENT COMPANY LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1EH

Company number 05866800
Status Active
Incorporation Date 5 July 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 77 VICTORIA STREET, WINDSOR, BERKSHIRE, SL4 1EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of LATIMER COURT (AMERSHAM) MANAGEMENT COMPANY LIMITED are www.latimercourtamershammanagementcompany.co.uk, and www.latimer-court-amersham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Latimer Court Amersham Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05866800. Latimer Court Amersham Management Company Limited has been working since 05 July 2006. The present status of the company is Active. The registered address of Latimer Court Amersham Management Company Limited is 77 Victoria Street Windsor Berkshire Sl4 1eh. . LEETE SECRETARIAL SERVICES LIMITED is a Secretary of the company. PAY, Sarah Elizabeth Anne is a Director of the company. STEVENS, Freda Margaret is a Director of the company. Secretary LEETE, Christopher James has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director VAUGHAN, David Frank has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEETE SECRETARIAL SERVICES LIMITED
Appointed Date: 03 March 2015

Director
PAY, Sarah Elizabeth Anne
Appointed Date: 23 June 2008
70 years old

Director
STEVENS, Freda Margaret
Appointed Date: 23 June 2008
93 years old

Resigned Directors

Secretary
LEETE, Christopher James
Resigned: 03 March 2015
Appointed Date: 28 September 2008

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 28 June 2008
Appointed Date: 05 July 2006

Director
VAUGHAN, David Frank
Resigned: 30 March 2011
Appointed Date: 23 June 2008
83 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 23 June 2008
Appointed Date: 05 July 2006

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 23 June 2008
Appointed Date: 05 July 2006

LATIMER COURT (AMERSHAM) MANAGEMENT COMPANY LIMITED Events

14 Feb 2017
Micro company accounts made up to 31 December 2016
22 Jul 2016
Confirmation statement made on 5 July 2016 with updates
04 May 2016
Total exemption full accounts made up to 31 December 2015
14 Jul 2015
Annual return made up to 5 July 2015 no member list
03 Mar 2015
Appointment of Leete Secretarial Services Limited as a secretary on 3 March 2015
...
... and 36 more events
05 Jul 2007
Registered office changed on 05/07/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
02 Jan 2007
Memorandum and Articles of Association
05 Dec 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Jul 2006
Resolutions
  • ELRES ‐ Elective resolution

05 Jul 2006
Incorporation