Background WavePink WaveYellow Wave

219 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED (02987778)

219 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED (02987778) is an active UK company. incorporated on 8 November 1994. with registered office in Brockenhurst. The company operates in the Real Estate Activities sector, engaged in residents property management. 219 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include AMATYA, Helen Dorothy, BENTLEY-BUCKLE, Nicholas William, MELLEY, Cherylanne Jacqueline and 1 others.

Company Number
02987778
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 1994
Age
31 years
Address
Gardiners Ground Dock Lane, Brockenhurst, SO42 7YJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMATYA, Helen Dorothy, BENTLEY-BUCKLE, Nicholas William, MELLEY, Cherylanne Jacqueline, NABARRO, Josephine Mari Holmes
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

219 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED

219 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 November 1994 with the registered office located in Brockenhurst. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 219 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02987778

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 8 November 1994

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

Gardiners Ground Dock Lane Beaulieu Brockenhurst, SO42 7YJ,

Previous Addresses

, Gardenirs Ground Dock Lane, Beaulieu, Brockenhurst, Hampshire, SO42 7YJ, England
From: 17 October 2023To: 3 April 2025
, Gardeners Ground Dock Lane, Beaulieu, Brockenhurst, SO42 7YJ, England
From: 3 February 2021To: 17 October 2023
, Ladywell Lodge Church Lane, Sedgeford, Hunstanton, Norfolk, PE36 5NA, England
From: 30 August 2019To: 3 February 2021
, the Old Vicarage Church Lane, Sedgeford, Hunstanton, Norfolk, PE36 5NA
From: 13 July 2015To: 30 August 2019
, 2 Rudloe Road, Clapham, London, SW12 0DS
From: 8 November 1994To: 13 July 2015
Timeline

15 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
Director Left
May 10
Director Joined
May 10
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 23
Director Joined
Jul 23
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
New Owner
Feb 26
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

BENTLEY-BUCKLE, Amanda

Active
Dock Lane, BrockenhurstSO42 7YJ
Secretary
Appointed 21 Jan 2021

AMATYA, Helen Dorothy

Active
Manor Way, EghamTW20 9NG
Born January 1981
Director
Appointed 17 Mar 2014

BENTLEY-BUCKLE, Nicholas William

Active
Dock Lane, BrockenhurstSO42 7YJ
Born March 1962
Director
Appointed 13 Jul 2015

MELLEY, Cherylanne Jacqueline

Active
Rodenhurst Road, LondonSW4 8AF
Born August 1970
Director
Appointed 31 Jan 2002

NABARRO, Josephine Mari Holmes

Active
Latchmere Road, LondonSW11 2LA
Born August 1997
Director
Appointed 26 May 2023

ELLIOTT, Katherine Louise Sophie

Resigned
219 Latchmere Road, LondonSW11 2LA
Secretary
Appointed 01 Jan 2002
Resigned 12 Jun 2009

MAY, Julia Helen

Resigned
219 Latchmere Road, LondonSW11 2LA
Secretary
Appointed 08 Nov 1994
Resigned 30 Apr 1998

MCELWAINE, Hilary Jane

Resigned
219b Latchmere Road, LondonSW11 2LA
Secretary
Appointed 01 Jun 1998
Resigned 01 Jan 2002

MELLEY, Cherylanne Jacqueline

Resigned
Rudloe Road, LondonSW12 0DS
Secretary
Appointed 01 Aug 2008
Resigned 13 Jul 2015

ROGERS, Polly Lucinda

Resigned
Church Lane, HunstantonPE36 5NA
Secretary
Appointed 13 Jul 2015
Resigned 21 Jan 2021

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 08 Nov 1994
Resigned 08 Nov 1994

ALDOUS, Christopher Michael

Resigned
29 Thurleigh Road, LondonSW12 8BU
Born January 1960
Director
Appointed 08 Nov 1994
Resigned 13 Jul 1995

CAMERON, Lucy Margaret

Resigned
219a Latchmere Road, LondonSW11 2LA
Born October 1969
Director
Appointed 14 Aug 1998
Resigned 01 Dec 2000

DUNNING, Jane

Resigned
219a Latchmere Road, LondonSW11 2LA
Born January 1969
Director
Appointed 08 Nov 1994
Resigned 15 Jun 1995

ELLIOTT, Katherine Louise Sophie

Resigned
219 Latchmere Road, LondonSW11 2LA
Born May 1971
Director
Appointed 01 May 1998
Resigned 12 Jun 2009

FEENEY, Sarah Jane

Resigned
219a Latchmere Road, LondonSW11 2LA
Born January 1971
Director
Appointed 19 Jun 1995
Resigned 14 Aug 1998

GOLDSMITH, Christopher Roy

Resigned
219a Latchmere Road, LondonSW11 2LA
Born August 1968
Director
Appointed 01 Dec 2000
Resigned 21 Jun 2006

MAY, Julia Helen

Resigned
219 Latchmere Road, LondonSW11 2LA
Born November 1957
Director
Appointed 08 Nov 1994
Resigned 30 Apr 1998

MCELWAINE, Hilary Jane

Resigned
219b Latchmere Road, LondonSW11 2LA
Born January 1972
Director
Appointed 01 Jun 1998
Resigned 01 Jan 2002

REYNOLDS, Anna

Resigned
Latchmere Road, LondonSW112LA
Born July 1985
Director
Appointed 12 Jun 2009
Resigned 13 Jul 2015

ROGERS, Polly Lucinda

Resigned
Latchmere Road, LondonSW11 2LA
Born April 1990
Director
Appointed 05 Feb 2015
Resigned 26 May 2023

STEWART, Susan Rebecca

Resigned
219b Latchmere Road, LondonSW11 2LA
Born April 1971
Director
Appointed 13 Jul 1995
Resigned 30 Apr 1998

VIVIAN, Michael Geoffrey

Resigned
219 Latchmere Road, LondonSW11 2LA
Born March 1979
Director
Appointed 23 Jun 2006
Resigned 17 Mar 2014

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 08 Nov 1994
Resigned 08 Nov 1994

Persons with significant control

5

Mrs Amanda Bentley-Buckle

Active
Dock Lane, BrockenhurstSO42 7YJ
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2026

Ms Josephine Mari Holmes Nabarro

Active
Dock Lane, BrockenhurstSO42 7YJ
Born August 1997

Nature of Control

Significant influence or control
Notified 17 Oct 2024

Mr Nicholas William Bentley-Buckle

Active
Dock Lane, BrockenhurstSO42 7YJ
Born March 1962

Nature of Control

Significant influence or control
Notified 17 Oct 2024

Mrs Cherylanne Jacqueline Melley

Active
Dock Lane, BrockenhurstSO42 7YJ
Born August 1970

Nature of Control

Significant influence or control
Notified 17 Oct 2024

Mrs Helen Dorothy Amatya

Active
Dock Lane, BrockenhurstSO42 7YJ
Born January 1981

Nature of Control

Significant influence or control
Notified 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 April 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
21 August 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
21 August 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
4 April 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
4 April 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
4 April 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
4 April 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 April 2025
CH03Change of Secretary Details
Notification Of A Person With Significant Control Statement
3 April 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
3 April 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
3 April 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
3 April 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
25 March 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
19 August 2008
288cChange of Particulars
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
16 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2005
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2001
AAAnnual Accounts
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1999
AAAnnual Accounts
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
30 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
21 November 1997
363sAnnual Return (shuttle)
Legacy
6 November 1997
363aAnnual Return
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
15 November 1995
363(288)363(288)
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Incorporation Company
8 November 1994
NEWINCIncorporation