Company NameLatchbrook Property & Estate Maintenance Services Limited
DirectorsAshley Blunt and Sara Blunt
Company StatusActive
Company Number03892553
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ashley Blunt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMs Sara Blunt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameMs Sara Blunt
NationalityBritish
StatusCurrent
Appointed10 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Contact

Telephone020 82954826
Telephone regionLondon

Location

Registered AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Ashley Blunt
50.00%
Ordinary
1 at £1Ms Sara Blunt
50.00%
Ordinary

Financials

Year2014
Net Worth£151,055
Cash£161,996
Current Liabilities£80,305

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

22 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
7 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 January 2017Confirmation statement made on 10 December 2016 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
6 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page)
6 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
27 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 January 2009Return made up to 10/12/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 March 2008Registered office changed on 18/03/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page)
21 December 2007Return made up to 10/12/07; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 January 2007Return made up to 10/12/06; full list of members (3 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 January 2006Return made up to 10/12/05; full list of members (3 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 January 2005Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(7 pages)
1 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2004Return made up to 10/12/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 January 2003Return made up to 10/12/02; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 May 2002Registered office changed on 01/05/02 from: 5TH floor, northside house 69 tweedy road bromley kent BR1 3WA (1 page)
7 February 2002Return made up to 10/12/01; full list of members (6 pages)
10 May 2001Full accounts made up to 31 January 2001 (12 pages)
16 January 2001Return made up to 10/12/00; full list of members (6 pages)
29 February 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999New secretary appointed (2 pages)
10 December 1999Incorporation (15 pages)