Background WavePink WaveYellow Wave

LATITUDE PROPERTIES LIMITED (04353319)

LATITUDE PROPERTIES LIMITED (04353319) is an active UK company. incorporated on 15 January 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LATITUDE PROPERTIES LIMITED has been registered for 24 years. Current directors include BEECHAM, Claire, BEECHAM, Robert Simon.

Company Number
04353319
Status
active
Type
ltd
Incorporated
15 January 2002
Age
24 years
Address
Clearwater House, London, W1U 5LH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEECHAM, Claire, BEECHAM, Robert Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATITUDE PROPERTIES LIMITED

LATITUDE PROPERTIES LIMITED is an active company incorporated on 15 January 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LATITUDE PROPERTIES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04353319

LTD Company

Age

24 Years

Incorporated 15 January 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

ACRE 537 LIMITED
From: 15 January 2002To: 19 April 2002
Contact
Address

Clearwater House 21 Nottingham Place London, W1U 5LH,

Timeline

22 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jan 02
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
May 15
Loan Secured
Jul 16
Loan Secured
Jan 18
Loan Secured
Dec 18
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEECHAM, Claire

Active
70 Elsworthy Road, LondonNW3 3BP
Secretary
Appointed 02 Apr 2002

BEECHAM, Claire

Active
70 Elsworthy Road, LondonNW3 3BP
Born September 1962
Director
Appointed 02 Apr 2002

BEECHAM, Robert Simon

Active
70 Elsworthy Road, LondonNW3 3BP
Born February 1951
Director
Appointed 02 Apr 2002

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 15 Jan 2002
Resigned 02 Apr 2002

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee director
Appointed 15 Jan 2002
Resigned 02 Apr 2002

Persons with significant control

1

Mr Robert Simon Beecham

Active
21 Nottingham Place, LondonW1U 5LH
Born February 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Resolution
11 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
287Change of Registered Office
Gazette Filings Brought Up To Date
6 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
16 March 2009
AUDAUD
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
31 March 2005
225Change of Accounting Reference Date
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
8 December 2004
287Change of Registered Office
Legacy
17 March 2004
363aAnnual Return
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
19 February 2003
225Change of Accounting Reference Date
Legacy
28 January 2003
363aAnnual Return
Legacy
2 October 2002
395Particulars of Mortgage or Charge
Legacy
2 October 2002
395Particulars of Mortgage or Charge
Legacy
2 October 2002
395Particulars of Mortgage or Charge
Legacy
2 October 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
225Change of Accounting Reference Date
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
88(2)R88(2)R
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Memorandum Articles
30 April 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2002
NEWINCIncorporation