333 Latimer Road Limited

General information

Name:

333 Latimer Road Ltd

Office Address:

Eden House Reynolds Road HP9 2FL Beaconsfield

Number: 05773282

Incorporation date: 2006-04-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the company was registered is 2006-04-07. Started under 05773282, the firm operates as a Private Limited Company. You can reach the main office of this firm during its opening hours under the following location: Eden House Reynolds Road, HP9 2FL Beaconsfield. From 2006-05-10 333 Latimer Road Limited is no longer under the name Sprint 1103. This company's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. 333 Latimer Road Ltd released its account information for the period up to April 30, 2022. The business most recent annual confirmation statement was filed on April 6, 2023.

The company owes its success and unending growth to exactly two directors, namely Christopher C. and Gian G., who have been presiding over it since October 2021. Another limited company has been appointed as one of the secretaries of this company: Halldime Limited.

Graham C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • 333 Latimer Road Limited 2006-05-10
  • Sprint 1103 Limited 2006-04-07

Financial data based on annual reports

Company staff

Christopher C.

Role: Director

Appointed: 19 October 2021

Latest update: 23 March 2024

Role: Corporate Secretary

Appointed: 26 March 2007

Address: Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL, United Kingdom

Latest update: 23 March 2024

Gian G.

Role: Director

Appointed: 26 March 2007

Latest update: 23 March 2024

People with significant control

Graham C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
On 11th August 2022 director's details were changed (CH01)
filed on: 11th, August 2022
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Similar companies nearby

Closest companies