Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 58 LATIMER ROAD EASTBOURNE LIMITED
Company Information for

58 LATIMER ROAD EASTBOURNE LIMITED

58 Latimer Road, Flat 3, Eastbourne, BN22 7DE,
Company Registration Number
06010887
Private Limited Company
Active

Company Overview

About 58 Latimer Road Eastbourne Ltd
58 LATIMER ROAD EASTBOURNE LIMITED was founded on 2006-11-27 and has its registered office in Eastbourne. The organisation's status is listed as "Active". 58 Latimer Road Eastbourne Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
58 LATIMER ROAD EASTBOURNE LIMITED
 
Legal Registered Office
58 Latimer Road
Flat 3
Eastbourne
BN22 7DE
Other companies in BN20
 
Filing Information
Company Number 06010887
Company ID Number 06010887
Date formed 2006-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2023-08-29
Return next due 2024-09-12
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-09 13:02:14
Primary Source:Companies House
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 58 LATIMER ROAD EASTBOURNE LIMITED

Current Directors
Officer Role Date Appointed
NEIL JOHN POVEY
Company Secretary 2017-07-26
STEPHEN JOHN CRELLIN
Director 2006-11-27
NATALIE ANN MARSANI
Director 2017-11-30
MICHELLE MARTIN-ROSS
Director 2011-12-05
NEIL JOHN POVEY
Director 2012-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
GARY LOVETT MCDONALD
Director 2006-11-27 2017-11-30
GARY LOVETT MCDONALD
Company Secretary 2006-11-27 2017-07-26
DOROTHY MARGARET WHITE
Director 2006-11-27 2011-11-05
ANNE-MARIE PAULA AWCOCK
Director 2006-11-27 2008-09-10

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
2024-05-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR ELDRED-EARL
2024-05-09DIRECTOR APPOINTED MR CONOR ELDRED EARL
2024-05-09CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2023-08-31DIRECTOR APPOINTED MR CONOR JAMES GARETH ELDRED-EARL
2023-08-29APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWNING
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-08-29CESSATION OF ANDY BROWNING AS A PERSON OF SIGNIFICANT CONTROL
2023-04-25CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2022-11-12CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-12CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ROSEMARY ALLEN
2021-08-24AP01DIRECTOR APPOINTED MISS CHARLOTTE ROSEMARY ALLEN
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-06-17PSC07CESSATION OF MICHELLE MARTIN-ROSS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/21 FROM Flat 4 Latimer Court Latimer Road Eastbourne BN22 7DE England
2021-06-12AD02Register inspection address changed from 4 Belmont Hill London SE13 5BD England to 58 Latimer Road Eastbourne BN22 7DE
2021-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MARTIN-ROSS
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM PO Box BN22 7DE Flat 1 Latimer Court 58 Latimer Road Eastbourne BN22 7DE England
2019-11-27AD04Register(s) moved to registered office address PO Box BN22 7DE Flat 1 Latimer Court 58 Latimer Road Eastbourne BN22 7DE
2019-11-27AD02Register inspection address changed from C/O Gary Mcdonald Gonville House 16 Carlisle Road Eastbourne East Sussex BN20 7EH United Kingdom to 4 Belmont Hill London SE13 5BD
2019-11-27PSC07CESSATION OF NEIL JOHN POVEY AS A PERSON OF SIGNIFICANT CONTROL
2019-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE MARTIN-ROSS
2019-03-02TM02Termination of appointment of Neil John Povey on 2019-03-01
2019-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY BROWNING
2019-03-02AP01DIRECTOR APPOINTED MR ANDREW BROWNING
2019-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN POVEY
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGOR TEóFILO FREITAS FERNANDES
2018-12-04AP01DIRECTOR APPOINTED MR IGOR TEóFILO FREITAS FERNANDES
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE ANN MARSANI
2018-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-12-06AP01DIRECTOR APPOINTED MRS NATALIE ANN MARSANI
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY LOVETT MCDONALD
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM C/O Gary Mcdonald Gonville House 16 Carlisle Road Eastbourne East Sussex BN20 7EH
2017-07-26TM02Termination of appointment of Gary Lovett Mcdonald on 2017-07-26
2017-07-26AP03Appointment of Mr Neil John Povey as company secretary on 2017-07-26
2017-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL POVEY / 26/07/2017
2017-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE MARTINN- ROSS / 26/07/2017
2017-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOHN POVEY
2017-07-26PSC07CESSATION OF GARY MCDONALD AS A PERSON OF SIGNIFICANT CONTROL
2016-12-11LATEST SOC11/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-24AR0127/11/15 ANNUAL RETURN FULL LIST
2015-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-24AR0127/11/14 FULL LIST
2014-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-29AR0127/11/13 FULL LIST
2012-12-09AR0127/11/12 FULL LIST
2012-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-12-08AP01DIRECTOR APPOINTED MR NEIL POVEY
2011-12-05AR0127/11/11 FULL LIST
2011-12-05AP01DIRECTOR APPOINTED MISS MICHELLE MARTINN- ROSS
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY WHITE
2011-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2010-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-02AR0127/11/10 FULL LIST
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-06AR0127/11/09 FULL LIST
2009-12-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2009-12-05AD02SAIL ADDRESS CREATED
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARGARET WHITE / 05/12/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LOVETT MCDONALD / 05/12/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CRELLIN / 05/12/2009
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM GONVILLE HOUSE CARLISLE ROAD EASTBOURNE EAST SUSSEX BN20 7EH
2008-12-23363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM GONVILLE HOUSE 16 CARLISLE ROAD EASTBOURNE EAST SUSSEX BN20 7EH
2008-12-23353LOCATION OF REGISTER OF MEMBERS
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 47 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RY
2008-12-23190LOCATION OF DEBENTURE REGISTER
2008-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ANNE-MARIE AWCOCK
2008-01-16363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2006-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 58 LATIMER ROAD EASTBOURNE 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 58 LATIMER ROAD EASTBOURNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
58 LATIMER ROAD EASTBOURNE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 58 LATIMER ROAD EASTBOURNE LIMITED

Intangible Assets
Patents
We have not found any records of 58 LATIMER ROAD EASTBOURNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 58 LATIMER ROAD EASTBOURNE LIMITED
Trademarks
We have not found any records of 58 LATIMER ROAD EASTBOURNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 58 LATIMER ROAD EASTBOURNE 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 (55900 - Other accommodation) as 58 LATIMER ROAD EASTBOURNE LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 58 LATIMER ROAD EASTBOURNE 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 58 LATIMER ROAD EASTBOURNE 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 58 LATIMER ROAD EASTBOURNE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1