Company NameLathkill Court Management Limited
DirectorsJuliet Bangerter and Brenda Anne Easterfield
Company StatusActive
Company Number00904586
CategoryPrivate Limited Company
Incorporation Date26 April 1967(57 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Juliet Bangerter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2006(39 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleOffice Admin
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
London
SE20 7EZ
Secretary NameMr David Edward Lambert
StatusCurrent
Appointed01 November 2009(42 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address120 High Street
London
SE20 7EZ
Director NameMiss Brenda Anne Easterfield
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed04 May 2017(50 years after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address120 High Street
London
SE20 7EZ
Director NameWilliam Catto Shimmins
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 1994)
RoleBanker
Correspondence Address17 Lathkill Court
Beckenham
Kent
BR3 4JH
Director NameMiss Allison Isobel Kennedy Shannon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(24 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 1993)
RoleBank Officer
Correspondence Address21 Lathkill Court
Beckenham
Kent
BR3 4JH
Director NameMartyn Robert Knowles
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(24 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 August 1995)
RoleTypesetter
Correspondence Address2 Lathkill Court
Beckenham
Kent
BR3 4JH
Director NameMiss Sandra Mary Fullard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(24 years, 6 months after company formation)
Appointment Duration9 months (resigned 24 July 1992)
RoleTelevision Researcher
Correspondence Address22 Lathkill Court
Beckenham
Kent
BR3 4JH
Director NameMiss Joan Mary Freed
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 August 1994)
RoleRetired Insurance Officer
Correspondence Address12 Lathkill Court
Beckenham
Kent
BR3 4JH
Director NameMiss Brenda Anne Easterfield
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 1991(24 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 November 2000)
RoleBank Clerk
Country of ResidenceEngland
Correspondence Address18 Lathkill Court
5 Hayne Road
Beckenham
Kent
BR3 4JH
Director NameMiss Brenda Anne Easterfield
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(24 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 November 2000)
RoleBank Clerk
Correspondence Address18 Lathkill Court
5 Hayne Road
Beckenham
Kent
BR3 4JH
Secretary NameMiss Joan Mary Freed
NationalityBritish
StatusResigned
Appointed22 October 1991(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 August 1994)
RoleCompany Director
Correspondence Address12 Lathkill Court
Beckenham
Kent
BR3 4JH
Director NameMiss Susan Elizabeth Waters
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(25 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 June 2002)
RoleDeputy Head
Correspondence Address10 Lathkill Court
5 Hayne Road
Beckenham
Kent
BR3 4JH
Director NameMr Roderick Maclean
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(25 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 January 1997)
RoleSenior Bank Official
Correspondence Address13 Lathkill Court
5 Hayne Road
Beckenham
Kent
BR3 4JH
Secretary NameMiss Susan Elizabeth Waters
NationalityBritish
StatusResigned
Appointed13 August 1994(27 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 June 2002)
RoleTeacher
Correspondence Address10 Lathkill Court
5 Hayne Road
Beckenham
Kent
BR3 4JH
Director NameMary Elizabeth Hempstead
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(29 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 May 2006)
RoleExecutive Officer
Correspondence Address19 Lathkill Court
5 Hayne Road
Beckenham
Kent
BR3 4JH
Director NameArchibald Jack
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(29 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 1998)
RoleCompany Director
Correspondence Address2 Lathkill Court
Hayne Road
Beckenham
Kent
BR3 4JH
Director NameEdna Margaret Jack
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(29 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 1998)
RoleCompany Director
Correspondence Address2 Lathkill Court
Hayne Road
Beckenham
Kent
BR3 4JH
Director NameAndrzej Dobieslaw Antoni Lowczowski
Date of BirthDecember 1938 (Born 85 years ago)
NationalityPolish
StatusResigned
Appointed01 November 2000(33 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 October 2002)
RoleRetired
Correspondence AddressFlat 9 Lathkill Court
5 Hayne Road
Beckenham
Kent
BR3 4JH
Director NameMelanie Dugard
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(35 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2004)
RoleEquity Research Assistant
Correspondence Address7 Lathkill Court
Hayne Road
Beckenham
Kent
BR3 4JH
Secretary NameMary Elizabeth Hempstead
NationalityBritish
StatusResigned
Appointed30 October 2002(35 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 November 2004)
RoleCompany Director
Correspondence Address19 Lathkill Court
5 Hayne Road
Beckenham
Kent
BR3 4JH
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed01 November 2004(37 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameMs Rita Pamela Mountney
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(39 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 07 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMrs Saghar Bigwood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(39 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2009)
RoleDirector Of Product Developmen
Country of ResidenceEngland
Correspondence Address30a Whitecroft Way
Beckenham
Kent
BR3 3AG
Director NameMr Francis Emanuel Clarke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(43 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2013)
RoleGentleman
Country of ResidenceEngland
Correspondence Address13 Lathkill Court Hayne Road
Beckenham
Kent
BR3 4JH
Director NameMr Francis Emanuel Clarke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(43 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2013)
RoleGentleman
Country of ResidenceEngland
Correspondence Address13 Lathkill Court Hayne Road
Beckenham
Kent
BR3 4JH
Secretary NameProperty Services Plus Limited (Corporation)
StatusResigned
Appointed01 July 2008(41 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2009)
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB

Location

Registered Address120 High Street
London
SE20 7EZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
9.09%
-
1 at £10Debra Godden & Richard Godden
4.55%
Ordinary
1 at £10Howard Osborne & Helen Elgood
4.55%
Ordinary
1 at £10Keith John Pearson
4.55%
Ordinary
1 at £10Kylie Michelle Kolts
4.55%
Ordinary
1 at £10Mario Gino Bortolozzo & Ms Juliet Mary Bangerter
4.55%
Ordinary
1 at £10Miss B. Easterfield
4.55%
Ordinary
1 at £10Mr D.j. Shepherd & Mr M.o. Shepherd & Mr D.h. Shepherd
4.55%
Ordinary
1 at £10Mr F. Clarke
4.55%
Ordinary
1 at £10Mr I. Francis
4.55%
Ordinary
1 at £10Mr Jack & Mrs A. Jack
4.55%
Ordinary
1 at £10Mr Richard Paul Simon Cherry
4.55%
Ordinary
1 at £10Mrs J. Eltham & Mr John Clifford Eltham
4.55%
Ordinary
1 at £10Mrs J. Martin
4.55%
Ordinary
1 at £10Mrs J.s. Head & Mr J.s. Head
4.55%
Ordinary
1 at £10Mrs R. Mountney & Mrs H. French
4.55%
Ordinary
1 at £10Ms G. Fountain
4.55%
Ordinary
1 at £10Ms M. Dugard
4.55%
Ordinary
1 at £10N. Cowlam
4.55%
Ordinary
1 at £10Paul Simon Ethelston
4.55%
Ordinary
1 at £10Saghar Bigwood & Anthony William Bigwood
4.55%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

8 December 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
10 May 2017Appointment of Miss Brenda Anne Easterfield as a director on 4 May 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
16 January 2017Confirmation statement made on 29 October 2016 with updates (7 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
23 December 2015Termination of appointment of Rita Pamela Mountney as a director on 7 September 2015 (1 page)
23 December 2015Termination of appointment of Rita Pamela Mountney as a director on 7 September 2015 (1 page)
23 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 220
(6 pages)
23 December 2015Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street London SE20 7EZ on 23 December 2015 (1 page)
7 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
13 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 220
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 220
(6 pages)
14 March 2013Termination of appointment of Francis Clarke as a director (1 page)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
11 January 2012Director's details changed for Ms Juliet Bangerter on 26 October 2011 (2 pages)
11 January 2012Director's details changed for Ms Rita Pamela Mountney on 29 October 2011 (2 pages)
11 January 2012Registered office address changed from 120 High Street Penge London SE20 7EZ on 11 January 2012 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
10 September 2010Appointment of Mr Francis Emanuel Clarke as a director (2 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
28 January 2010Director's details changed for Juliet Bangerter on 1 November 2009 (2 pages)
28 January 2010Director's details changed for Rita Pamela Mountney on 1 November 2009 (2 pages)
28 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (15 pages)
28 January 2010Appointment of Mr David Edward Lambert as a secretary (1 page)
28 January 2010Director's details changed for Juliet Bangerter on 1 November 2009 (2 pages)
28 January 2010Secretary's details changed for Property Services Plus Limited on 1 November 2009 (2 pages)
28 January 2010Termination of appointment of Property Services Plus Limited as a secretary (1 page)
28 January 2010Director's details changed for Rita Pamela Mountney on 1 November 2009 (2 pages)
28 January 2010Secretary's details changed for Property Services Plus Limited on 1 November 2009 (2 pages)
30 November 2009Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 30 November 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 April 2009Appointment terminated director saghar bigwood (1 page)
27 January 2009Total exemption full accounts made up to 30 June 2007 (8 pages)
21 January 2009Return made up to 29/10/08; full list of members (16 pages)
21 January 2009Appointment terminated secretary charles reynolds (1 page)
21 January 2009Secretary appointed property services plus LIMITED (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007Return made up to 29/10/07; change of members (8 pages)
27 October 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
22 January 2007Director resigned (1 page)
1 December 2006Return made up to 29/10/06; full list of members (14 pages)
20 September 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
23 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
17 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
10 November 2005Return made up to 29/10/05; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2005Secretary resigned (1 page)
17 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
15 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004Return made up to 29/10/04; no change of members (7 pages)
28 January 2004Director resigned (1 page)
4 December 2003Return made up to 29/10/03; full list of members (8 pages)
15 October 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
21 August 2003Registered office changed on 21/08/03 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
25 November 2002New director appointed (2 pages)
16 November 2002Return made up to 29/10/02; full list of members (10 pages)
16 November 2002New secretary appointed (2 pages)
16 November 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
13 September 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 November 2001Return made up to 29/10/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 October 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
21 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
13 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 September 2000Full accounts made up to 30 June 2000 (9 pages)
22 November 1999Return made up to 31/10/99; no change of members (5 pages)
7 October 1999Full accounts made up to 30 June 1999 (9 pages)
16 June 1999Registered office changed on 16/06/99 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page)
11 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1998Full accounts made up to 30 June 1998 (8 pages)
19 November 1997Director resigned (1 page)
19 November 1997Return made up to 31/10/97; full list of members (8 pages)
16 September 1997Full accounts made up to 30 June 1997 (10 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (6 pages)
16 April 1997New director appointed (2 pages)
4 April 1997Full accounts made up to 30 June 1996 (9 pages)
24 December 1996Return made up to 31/10/96; full list of members (6 pages)
15 March 1996Full accounts made up to 30 June 1995 (11 pages)
21 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)