Background WavePink WaveYellow Wave

LATHAM MANAGEMENT LIMITED (01766590)

LATHAM MANAGEMENT LIMITED (01766590) is an active UK company. incorporated on 2 November 1983. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LATHAM MANAGEMENT LIMITED has been registered for 42 years. Current directors include BROWN, Grainne Teresa, BROWN, Terence William, MANHIRE, Christopher Brian Charles and 2 others.

Company Number
01766590
Status
active
Type
ltd
Incorporated
2 November 1983
Age
42 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Grainne Teresa, BROWN, Terence William, MANHIRE, Christopher Brian Charles, MCCULLAGH, Ciaran, TURNER, Darren Scott
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATHAM MANAGEMENT LIMITED

LATHAM MANAGEMENT LIMITED is an active company incorporated on 2 November 1983 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LATHAM MANAGEMENT LIMITED was registered 42 years ago.(SIC: 96090)

Status

active

Active since 42 years ago

Company No

01766590

LTD Company

Age

42 Years

Incorporated 2 November 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

SKEGNESS CARAVAN SALES LIMITED
From: 18 April 1995To: 16 February 2007
LATHAM MANAGEMENT LIMITED
From: 2 November 1983To: 18 April 1995
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

7/10 Chandos Street Cavendish Square London W1G 9DQ England
From: 22 January 2019To: 24 January 2022
3rd Floor, 24 Chiswell Street London EC1Y 4YX England
From: 16 November 2016To: 22 January 2019
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 27 April 2015To: 16 November 2016
19 Fitzroy Square London W1T 6EQ
From: 2 November 1983To: 27 April 2015
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Jul 13
Loan Cleared
Jun 18
Director Joined
Jun 18
Capital Update
Jul 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 22
Director Joined
Jan 24
Director Joined
Apr 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

TURNER, Darren Scott

Active
Ongar Road, BrentwoodCM15 0LE
Secretary
Appointed 25 Sept 2018

BROWN, Grainne Teresa

Active
Ongar Road, BrentwoodCM15 0LE
Born October 1964
Director
Appointed 01 Mar 2022

BROWN, Terence William

Active
Ongar Road, BrentwoodCM15 0LE
Born July 1942
Director
Appointed N/A

MANHIRE, Christopher Brian Charles

Active
33 Cavendish Square, LondonW1G 0PW
Born February 1955
Director
Appointed 08 Jan 2024

MCCULLAGH, Ciaran

Active
Chilbolton Avenue, WinchesterSO22 5RQ
Born February 1995
Director
Appointed 01 May 2025

TURNER, Darren Scott

Active
Ongar Road, BrentwoodCM15 0LE
Born May 1969
Director
Appointed 21 Jun 2018

BROWN, Terence William

Resigned
Earnley, ChichesterPO20 7JP
Secretary
Appointed N/A
Resigned 12 Jan 2016

BUTTERFIELD, Mark Benjamin

Resigned
Second Floor Front Suite, CanterburyCT1 2UD
Secretary
Appointed 12 Jan 2016
Resigned 28 Apr 2017

MARTIN, Jennifer Elizabeth

Resigned
Watling Street, CanterburyCT1 2UD
Secretary
Appointed 28 Apr 2017
Resigned 25 Sept 2018

BROWN, James Alexander Terence

Resigned
Watling Street, CanterburyCT1 2UD
Born October 1980
Director
Appointed 01 Nov 2010
Resigned 25 Sept 2018

BROWN, Jean Constance

Resigned
Earnley, ChichesterPO20 7JP
Born March 1943
Director
Appointed N/A
Resigned 03 Jul 2013

BROWN, Kenneth James

Resigned
Watling Street, CanterburyCT1 2UD
Born March 1947
Director
Appointed N/A
Resigned 25 Sept 2018

BROWN, Marie Louise

Resigned
Watling Street, CanterburyCT1 2UD
Born March 1949
Director
Appointed 16 Oct 1998
Resigned 25 Sept 2018

FIRMAN, Violet May

Resigned
Sussex Beach Holiday Village, ChichesterPO20 7JP
Born May 1909
Director
Appointed N/A
Resigned 20 Dec 2002

WILLIAMS, John Lloyd

Resigned
Derigaron, PinnerHA5 5BT
Born March 1919
Director
Appointed N/A
Resigned 24 Jul 1996

Persons with significant control

4

1 Active
3 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Sept 2018

Mr Terrence William Brown

Ceased
Earnley, ChichesterPO20 7JP
Born July 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Sept 2018

Mr Kenneth James Brown

Ceased
Watling Street, CanterburyCT1 2UD
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Sept 2018
Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Sept 2018
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 March 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
30 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 July 2018
SH19Statement of Capital
Legacy
30 July 2018
CAP-SSCAP-SS
Resolution
30 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
12 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Statement Of Companys Objects
24 November 2015
CC04CC04
Resolution
24 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Small
10 September 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Small
10 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Small
7 August 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 September 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
287Change of Registered Office
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
287Change of Registered Office
Legacy
8 July 2001
287Change of Registered Office
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
26 November 1999
88(2)R88(2)R
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1999
AAAnnual Accounts
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
88(2)R88(2)R
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Certificate Change Of Name Company
14 April 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 January 1995
RESOLUTIONSResolutions
Legacy
18 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Resolution
17 March 1993
RESOLUTIONSResolutions
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
4 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Legacy
6 September 1986
287Change of Registered Office
Legacy
22 August 1986
395Particulars of Mortgage or Charge