Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LATHKILL COURT MANAGEMENT LIMITED
Company Information for

LATHKILL COURT MANAGEMENT LIMITED

C/O BAXTER LAMBERT, 120 HIGH STREET, LONDON, SE20 7EZ,
Company Registration Number
00904586
Private Limited Company
Active

Company Overview

About Lathkill Court Management Ltd
LATHKILL COURT MANAGEMENT LIMITED was founded on 1967-04-26 and has its registered office in London. The organisation's status is listed as "Active". Lathkill Court Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LATHKILL COURT MANAGEMENT LIMITED
 
Legal Registered Office
C/O BAXTER LAMBERT
120 HIGH STREET
LONDON
SE20 7EZ
Other companies in SE20
 
Filing Information
Company Number 00904586
Company ID Number 00904586
Date formed 1967-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LATHKILL COURT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LATHKILL COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD LAMBERT
Company Secretary 2009-11-01
JULIET BANGERTER
Director 2006-06-24
BRENDA ANNE EASTERFIELD
Director 2017-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
RITA PAMELA MOUNTNEY
Director 2006-06-01 2015-09-07
FRANCIS EMANUEL CLARKE
Director 2010-07-29 2013-01-16
PROPERTY SERVICES PLUS LIMITED
Company Secretary 2008-07-01 2009-11-01
SAGHAR BIGWOOD
Director 2007-03-06 2009-04-08
CHARLES REYNOLDS
Company Secretary 2004-11-01 2008-07-02
FRANCIS EMANUEL CLARKE
Director 1999-11-22 2007-03-06
BRENDA ANNE EASTERFIELD
Director 2006-05-23 2006-08-21
MARY ELIZABETH HEMPSTEAD
Director 1997-02-25 2006-05-24
MARY ELIZABETH HEMPSTEAD
Company Secretary 2002-10-30 2004-11-08
MELANIE DUGARD
Director 2002-10-30 2004-01-22
ANDRZEJ DOBIESLAW ANTONI LOWCZOWSKI
Director 2000-11-01 2002-10-30
SUSAN ELIZABETH WATERS
Company Secretary 1994-08-13 2002-06-11
SUSAN ELIZABETH WATERS
Director 1992-11-02 2002-06-11
BRENDA ANNE EASTERFIELD
Director 1991-10-22 2000-11-29
ARCHIBALD JACK
Director 1997-02-25 1998-07-15
EDNA MARGARET JACK
Director 1997-02-25 1998-07-15
RODERICK MACLEAN
Director 1993-01-11 1997-01-31
MARTYN ROBERT KNOWLES
Director 1991-10-22 1995-08-14
JOAN MARY FREED
Company Secretary 1991-10-22 1994-08-13
JOAN MARY FREED
Director 1991-10-22 1994-08-13
WILLIAM CATTO SHIMMINS
Director 1991-10-22 1994-06-24
ALLISON ISOBEL KENNEDY SHANNON
Director 1991-10-22 1993-01-11
SANDRA MARY FULLARD
Director 1991-10-22 1992-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIET BANGERTER LIMES COURT (BECKENHAM) MANAGEMENT CO. LIMITED Director 2009-10-29 CURRENT 1984-03-01 Active
JULIET BANGERTER NO. 2 KINGS HALL ROAD LIMITED Director 2001-04-24 CURRENT 1988-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-12-12CONFIRMATION STATEMENT MADE ON 29/10/23, WITH UPDATES
2023-03-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-09CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-14CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-05-10AP01DIRECTOR APPOINTED MISS BRENDA ANNE EASTERFIELD
2017-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 220
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 220
2015-12-23AR0129/10/15 ANNUAL RETURN FULL LIST
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM C/O Baxter Lambert 120 High Street Penge London SE20 7EZ
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RITA PAMELA MOUNTNEY
2015-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 220
2015-01-13AR0129/10/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 220
2013-12-23AR0129/10/13 ANNUAL RETURN FULL LIST
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CLARKE
2013-01-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0129/10/12 ANNUAL RETURN FULL LIST
2012-03-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0129/10/11 ANNUAL RETURN FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RITA PAMELA MOUNTNEY / 29/10/2011
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET BANGERTER / 26/10/2011
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/12 FROM 120 High Street Penge London SE20 7EZ
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0129/10/10 ANNUAL RETURN FULL LIST
2010-09-10AP01DIRECTOR APPOINTED MR FRANCIS EMANUEL CLARKE
2010-04-01AA30/06/09 TOTAL EXEMPTION FULL
2010-01-28AR0129/10/09 FULL LIST
2010-01-28AP03SECRETARY APPOINTED MR DAVID EDWARD LAMBERT
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA PAMELA MOUNTNEY / 01/11/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET BANGERTER / 01/11/2009
2010-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROPERTY SERVICES PLUS LIMITED / 01/11/2009
2010-01-28TM02APPOINTMENT TERMINATED, SECRETARY PROPERTY SERVICES PLUS LIMITED
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 94 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB
2009-06-02AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR SAGHAR BIGWOOD
2009-01-27AA30/06/07 TOTAL EXEMPTION FULL
2009-01-21363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY CHARLES REYNOLDS
2009-01-21288aSECRETARY APPOINTED PROPERTY SERVICES PLUS LIMITED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16363sRETURN MADE UP TO 29/10/07; CHANGE OF MEMBERS
2007-10-27288aNEW DIRECTOR APPOINTED
2007-03-16288bDIRECTOR RESIGNED
2007-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-22288bDIRECTOR RESIGNED
2006-12-01363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-09-20288bDIRECTOR RESIGNED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-10363sRETURN MADE UP TO 29/10/05; CHANGE OF MEMBERS
2005-11-10288bSECRETARY RESIGNED
2005-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-15288bSECRETARY RESIGNED
2004-11-08363sRETURN MADE UP TO 29/10/04; NO CHANGE OF MEMBERS
2004-11-08288aNEW SECRETARY APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2003-12-04363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-21287REGISTERED OFFICE CHANGED ON 21/08/03 FROM: SUSSEX HOUSE 8-10 HOMESDALE ROAD BROMLEY KENT BR2 9LZ
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-16288bDIRECTOR RESIGNED
2002-11-16363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-11-16288aNEW SECRETARY APPOINTED
2002-10-29288bDIRECTOR RESIGNED
2002-09-16288bSECRETARY RESIGNED
2002-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9EQ
2001-11-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-11-08363sRETURN MADE UP TO 29/10/01; CHANGE OF MEMBERS
2001-10-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LATHKILL COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LATHKILL COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LATHKILL COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LATHKILL COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of LATHKILL COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LATHKILL COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of LATHKILL COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LATHKILL COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LATHKILL COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LATHKILL COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LATHKILL COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LATHKILL COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.