Company NameLatimer Place (Northwood) Residents Association Limited
Company StatusActive
Company Number04276110
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 August 2001(22 years, 8 months 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 NameMr Howard Anthony Bratt
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(1 year, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleTrustee/Director
Country of ResidenceEngland
Correspondence AddressApt 4 Latimer Place
Eastbury Avenue
Northwood
HA6 3FD
Director NameMr Ian Malcolm Joyce
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(1 year, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Latimer Place
40 Eastbury Avenue
Northwood
Middlesex
HA6 3FD
Secretary NameMr Ian Malcolm Joyce
NationalityBritish
StatusCurrent
Appointed10 March 2003(1 year, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Latimer Place
40 Eastbury Avenue
Northwood
Middlesex
HA6 3FD
Director NameMr Michael Douglas Hamilton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2009(7 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleExporter
Country of ResidenceEngland
Correspondence Address8 Latimer Place
Eastbury Avenue
Northwood
Middlesex
HA6 3FD
Director NameEmma Rachel Feltham
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleTrainee
Correspondence Address22 St Edmunds Wharf
Fishergate
Norwich
Norfolk
NR3 1GU
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameEmma Rachel Feltham
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleTrainee
Correspondence Address22 St Edmunds Wharf
Fishergate
Norwich
Norfolk
NR3 1GU
Director NameSheila Ann Coleman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2003)
RoleSolicitor
Correspondence AddressThe Hawthorns Mill Road
Barnham Broom
Norwich
Norfolk
NR9 4DE
Director NameMr Bryan Fred Gillery
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Thunder Lane
Thorpe St Andrew
Norwich
Norfolk
NR7 0PX
Secretary NameDavid Arthur Fickling
NationalityBritish
StatusResigned
Appointed07 September 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2003)
RoleConveyancing Executive
Correspondence Address16 Fairfax Road
Norwich
Norfolk
NR4 7EZ
Director NameMs Tracey Caroline Hughes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Willows
Well Lane, Sparham
Norwich
Norfolk
NR9 5PR
Director NameJohn Heyworth
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2006)
RoleAccount Manager
Correspondence Address9 Latimer Place
40 Eastbury Avenue
Northwood
Middlesex
HA6 3FD
Director NameJerome Joseph
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 August 2009)
RoleSemi Retired
Country of ResidenceEngland
Correspondence AddressSuite 3 Latimer Place
40 Eastbury Avenue
Northwood
Middlesex
HA6 3FD
Director NameMrs Audrey Mace Townsend
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Valency House
Valency Drive
Northwood
Middlesex
HA6 3BF

Location

Registered Address7 Latimer Place
40 Eastbury Avenue
Northwood
Middlesex
HA6 3FD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Turnover£23,200
Net Worth£87,973
Cash£57,327
Current Liabilities£200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Cessation of Audrey Townsend as a person with significant control on 12 September 2016 (1 page)
15 September 2016Termination of appointment of Audrey Mace Townsend as a director on 12 September 2016 (1 page)
12 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
31 August 2015Annual return made up to 16 August 2015 no member list (6 pages)
10 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 August 2014Annual return made up to 16 August 2014 no member list (6 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 August 2013Annual return made up to 16 August 2013 no member list (6 pages)
31 July 2013Director's details changed for Mrs Audrey Mace Townsend on 1 February 2013 (2 pages)
31 July 2013Director's details changed for Mrs Audrey Mace Townsend on 1 February 2013 (2 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
24 August 2012Director's details changed for Audrey Mace on 5 August 2012 (2 pages)
24 August 2012Annual return made up to 16 August 2012 no member list (6 pages)
24 August 2012Director's details changed for Audrey Mace on 5 August 2012 (2 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
21 August 2011Annual return made up to 16 August 2011 no member list (6 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 August 2010Director's details changed for Audrey Mace on 16 August 2010 (2 pages)
22 August 2010Director's details changed for Ian Malcolm Joyce on 16 August 2010 (2 pages)
22 August 2010Director's details changed for Mr Michael Douglas Hamilton on 16 August 2010 (2 pages)
22 August 2010Annual return made up to 16 August 2010 no member list (6 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 August 2009Annual return made up to 16/08/09 (3 pages)
19 August 2009Appointment terminated director jerome joseph (1 page)
19 August 2009Director appointed michael douglas hamilton (2 pages)
19 August 2009Director appointed audrey mace (2 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 September 2008Annual return made up to 16/08/08 (3 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 August 2007Annual return made up to 16/08/07 (2 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 September 2006Annual return made up to 16/08/06 (2 pages)
22 May 2006Director resigned (1 page)
30 August 2005Annual return made up to 16/08/05 (5 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
1 September 2004Annual return made up to 16/08/04 (5 pages)
27 August 2003Annual return made up to 16/08/03 (5 pages)
27 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
7 July 2003Secretary resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003New secretary appointed;new director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: holland court the close norwich norfolk NR1 4DX (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
6 October 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
23 August 2002Annual return made up to 16/08/02 (5 pages)
13 February 2002New director appointed (2 pages)
26 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2001Director resigned (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
23 August 2001Incorporation (23 pages)