Company NameLatchfords Yard Limited
Company StatusActive
Company Number03855001
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 October 1999(24 years, 7 months ago)
Previous NameVentana Court Management Company Limited

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 NameMr Mark Gordon Middleton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RolePartner, Law Firm
Country of ResidenceEngland
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMr Stephen Victor Castle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLunghurst Place Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Secretary NameMr Stephen Victor Castle
StatusCurrent
Appointed28 August 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressLunghurst Place Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameMs Laura Rakla
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Latchfords Yard 61a Endell Street
London
WC2H 9AJ
Director NameMr Christopher John Cooney
Date of BirthJune 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address62 Farnham Road
Guildford
Surrey
GU2 5PE
Director NameMr Anthony Roy Inkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Director NameMr Richard James Laugharne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
26 Rectory Road
Wokingham
Berkshire
RG40 1DN
Secretary NameMr Anthony Roy Inkin
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Director NamePeter John Copeman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(3 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 January 2012)
RoleActuary
Country of ResidenceEngland
Correspondence Address2 Ventura Court 61a Endell Street
London
WC2H 9AJ
Director NameLesley Jean Ashdown Barr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(3 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 02 June 2014)
RoleNurse
Country of ResidenceEngland
Correspondence Address3 Ventana Court
61a Endell Street
London
WC2H 9AJ
Secretary NameMr Derek Bruce Hilliard Flack
NationalityBritish
StatusResigned
Appointed06 June 2003(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Hampstead Lane
London
N6 4RT
Director NameMr Allan Watkins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(5 years after company formation)
Appointment Duration5 years, 12 months (resigned 09 October 2010)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 5
61a Endell Street
London
WC2H 9AJ
Director NameMr Paul Kevin Sebbage
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 October 2014)
RoleInformation Systems Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 61a Endell Street
London
WC2H 9AJ
Director NameMr Mark Gordon Middleton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 2014)
RolePartner, Law Firm
Country of ResidenceEngland
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameMark Gordon Middleton
StatusResigned
Appointed31 March 2014(14 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 August 2014)
RoleCompany Director
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Latchfords Yard
61a Endell Street
London
WC2H 9AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Cash£14,650
Current Liabilities£16,400

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
25 July 2022Termination of appointment of Mark Gordon Middleton as a director on 26 June 2022 (1 page)
25 July 2022Appointment of Ms Laura Rakla as a director on 26 June 2022 (2 pages)
8 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
19 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
14 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
21 September 2020Registered office address changed from 3 Latchfords Yard 61a Endell Street London EC2H 9AJ to 3 Latchfords Yard 61a Endell Street London WC2H 9AJ on 21 September 2020 (1 page)
14 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2015Annual return made up to 7 October 2015 no member list (4 pages)
1 December 2015Annual return made up to 7 October 2015 no member list (4 pages)
1 December 2015Annual return made up to 7 October 2015 no member list (4 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Termination of appointment of Paul Kevin Sebbage as a director on 8 October 2014 (1 page)
13 March 2015Termination of appointment of Paul Kevin Sebbage as a director on 8 October 2014 (1 page)
13 March 2015Termination of appointment of Paul Kevin Sebbage as a director on 8 October 2014 (1 page)
22 October 2014Annual return made up to 7 October 2014 no member list (5 pages)
22 October 2014Annual return made up to 7 October 2014 no member list (5 pages)
22 October 2014Annual return made up to 7 October 2014 no member list (5 pages)
8 October 2014Appointment of Mark Gordon Middleton as a director on 28 August 2014 (2 pages)
8 October 2014Appointment of Mark Gordon Middleton as a director on 28 August 2014 (2 pages)
25 September 2014Termination of appointment of Mark Gordon Middleton as a director on 28 August 2014 (1 page)
25 September 2014Appointment of Mr Stephen Victor Castle as a secretary on 28 August 2014 (2 pages)
25 September 2014Appointment of Mr Stephen Victor Castle as a director on 28 August 2014 (2 pages)
25 September 2014Termination of appointment of Mark Gordon Middleton as a secretary on 28 August 2014 (1 page)
25 September 2014Termination of appointment of Mark Gordon Middleton as a secretary on 28 August 2014 (1 page)
25 September 2014Termination of appointment of Mark Gordon Middleton as a director on 28 August 2014 (1 page)
25 September 2014Appointment of Mr Stephen Victor Castle as a director on 28 August 2014 (2 pages)
25 September 2014Appointment of Mr Stephen Victor Castle as a secretary on 28 August 2014 (2 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Registered office address changed from 5 Latchfords Yard 61a Endell Street London EC2Y 8HQ United Kingdom to 3 Latchfords Yard 61a Endell Street London EC2H 9AJ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 5 Latchfords Yard 61a Endell Street London EC2Y 8HQ United Kingdom to 3 Latchfords Yard 61a Endell Street London EC2H 9AJ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 5 Latchfords Yard 61a Endell Street London EC2Y 8HQ United Kingdom to 3 Latchfords Yard 61a Endell Street London EC2H 9AJ on 4 September 2014 (1 page)
16 June 2014Termination of appointment of Lesley Ashdown Barr as a director (2 pages)
16 June 2014Termination of appointment of Lesley Ashdown Barr as a director (2 pages)
29 April 2014Registered office address changed from 35 Hampstead Lane London N6 4RT on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 35 Hampstead Lane London N6 4RT on 29 April 2014 (1 page)
16 April 2014Termination of appointment of Derek Flack as a secretary (1 page)
16 April 2014Termination of appointment of Derek Flack as a secretary (1 page)
16 April 2014Appointment of Mark Gordon Middleton as a secretary (2 pages)
16 April 2014Appointment of Mark Gordon Middleton as a secretary (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Annual return made up to 7 October 2013 no member list (5 pages)
15 October 2013Annual return made up to 7 October 2013 no member list (5 pages)
15 October 2013Annual return made up to 7 October 2013 no member list (5 pages)
11 October 2012Annual return made up to 7 October 2012 no member list (5 pages)
11 October 2012Annual return made up to 7 October 2012 no member list (5 pages)
11 October 2012Annual return made up to 7 October 2012 no member list (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Appointment of Mark Gordon Middleton as a director (2 pages)
19 July 2012Appointment of Mark Gordon Middleton as a director (2 pages)
3 July 2012Termination of appointment of Peter Copeman as a director (1 page)
3 July 2012Termination of appointment of Peter Copeman as a director (1 page)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Annual return made up to 7 October 2011 no member list (5 pages)
27 October 2011Annual return made up to 7 October 2011 no member list (5 pages)
27 October 2011Annual return made up to 7 October 2011 no member list (5 pages)
20 October 2011Termination of appointment of Allan Watkins as a director (1 page)
20 October 2011Termination of appointment of Allan Watkins as a director (1 page)
7 February 2011Appointment of Mr Paul Kevin Sebbage as a director (2 pages)
7 February 2011Appointment of Mr Paul Kevin Sebbage as a director (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 7 October 2010 no member list (6 pages)
26 October 2010Register(s) moved to registered office address (1 page)
26 October 2010Register(s) moved to registered office address (1 page)
26 October 2010Annual return made up to 7 October 2010 no member list (6 pages)
26 October 2010Annual return made up to 7 October 2010 no member list (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Director's details changed for Mr Allan Watkins on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Lesley Jean Ashdown Barr on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Peter John Copeman on 1 October 2009 (2 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Annual return made up to 7 October 2009 no member list (5 pages)
10 November 2009Director's details changed for Lesley Jean Ashdown Barr on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 7 October 2009 no member list (5 pages)
10 November 2009Director's details changed for Peter John Copeman on 1 October 2009 (2 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Director's details changed for Mr Allan Watkins on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Lesley Jean Ashdown Barr on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Allan Watkins on 1 October 2009 (2 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Annual return made up to 7 October 2009 no member list (5 pages)
10 November 2009Director's details changed for Peter John Copeman on 1 October 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Annual return made up to 07/10/08 (3 pages)
17 November 2008Annual return made up to 07/10/08 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Annual return made up to 07/10/07 (4 pages)
6 November 2007Annual return made up to 07/10/07 (4 pages)
7 February 2007Company name changed ventana court management company LIMITED\certificate issued on 07/02/07 (2 pages)
7 February 2007Company name changed ventana court management company LIMITED\certificate issued on 07/02/07 (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Annual return made up to 07/10/06 (4 pages)
19 October 2006Annual return made up to 07/10/06 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2005Annual return made up to 07/10/05 (4 pages)
8 November 2005Annual return made up to 07/10/05 (4 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Annual return made up to 07/10/04 (4 pages)
20 October 2004Annual return made up to 07/10/04 (4 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
28 May 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
28 May 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
30 September 2003Annual return made up to 07/10/03 (4 pages)
30 September 2003Annual return made up to 07/10/03 (4 pages)
20 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
20 June 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: second floor connaught house, alexandra terrace, guildford surrey GU1 3DA (1 page)
12 June 2003New secretary appointed (3 pages)
12 June 2003Director resigned (1 page)
12 June 2003New secretary appointed (3 pages)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Registered office changed on 12/06/03 from: second floor connaught house, alexandra terrace, guildford surrey GU1 3DA (1 page)
12 June 2003Secretary resigned;director resigned (1 page)
10 October 2002Annual return made up to 07/10/02 (4 pages)
10 October 2002Annual return made up to 07/10/02 (4 pages)
12 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
12 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
12 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2001Annual return made up to 07/10/01 (4 pages)
11 October 2001Annual return made up to 07/10/01 (4 pages)
13 November 2000Accounts for a dormant company made up to 31 October 2000 (4 pages)
13 November 2000Accounts for a dormant company made up to 31 October 2000 (4 pages)
13 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2000Annual return made up to 07/10/00 (4 pages)
24 October 2000Annual return made up to 07/10/00 (4 pages)
18 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/10/99
(1 page)
18 October 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/10/99
(1 page)
7 October 1999Incorporation (27 pages)
7 October 1999Incorporation (27 pages)