Background WavePink WaveYellow Wave

LATITUDE MANAGEMENT COMPANY LIMITED (05154505)

LATITUDE MANAGEMENT COMPANY LIMITED (05154505) is an active UK company. incorporated on 15 June 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LATITUDE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include PERCIVAL, Simon Hepburn, SHEARWOOD, Michael.

Company Number
05154505
Status
active
Type
ltd
Incorporated
15 June 2004
Age
21 years
Address
140 Tachbrook Street, London, SW1V 2NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PERCIVAL, Simon Hepburn, SHEARWOOD, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATITUDE MANAGEMENT COMPANY LIMITED

LATITUDE MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 June 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LATITUDE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05154505

LTD Company

Age

21 Years

Incorporated 15 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

140 Tachbrook Street London, SW1V 2NE,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 April 2024To: 2 June 2025
11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 18 May 2012To: 20 June 2023
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 9 May 2012To: 18 May 2012
the Old Tannery Oakdene Road Redhill RH1 6BT United Kingdom
From: 15 June 2004To: 9 May 2012
Timeline

29 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Oct 09
Director Joined
Apr 10
Director Joined
May 10
Director Left
May 11
Director Joined
Sept 11
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Aug 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Nov 20
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Funding Round
Mar 25
1
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

FRY & COMPANY

Active
Tachbrook Street, LondonSW1V 2NE
Corporate secretary
Appointed 01 Jun 2025

PERCIVAL, Simon Hepburn

Active
Tachbrook Street, LondonSW1V 2NE
Born June 1959
Director
Appointed 28 Feb 2024

SHEARWOOD, Michael

Active
Tachbrook Street, LondonSW1V 2NE
Born November 1962
Director
Appointed 28 Feb 2024

O'KEEFE, Helen Jane

Resigned
New Tesco House, CheshuntEN8 9SL
Secretary
Appointed 15 Jun 2004
Resigned 19 Jun 2009

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 31 May 2025

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 14 May 2012
Resigned 07 Dec 2023

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 15 Jun 2004
Resigned 15 Jun 2004

VENTHAMS TRUSTEES LIMITED

Resigned
Millhouse, RochfordSS4 1DB
Corporate secretary
Appointed 01 May 2009
Resigned 13 Apr 2012

CAMPBELL, Gregor Thomson

Resigned
Whittington Road, WorcesterWR5 2ZX
Born November 1971
Director
Appointed 23 Dec 2013
Resigned 01 Jan 2015

EARP, Neil Timothy

Resigned
Tesco Plc, CheshuntEN8 9SL
Born January 1955
Director
Appointed 15 Jun 2004
Resigned 22 Feb 2008

FIELD, Martin John

Resigned
42 Lygean Avenue, WareSG12 7AR
Born February 1960
Director
Appointed 15 Jun 2004
Resigned 31 May 2005

FLANEGAN, Philippa

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1963
Director
Appointed 07 Dec 2022
Resigned 07 Mar 2024

HOGAN, Sean Lee

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1971
Director
Appointed 09 Apr 2010
Resigned 06 Aug 2014

HORGAN, Jane

Resigned
Charlotte Place, Glenbrook
Born May 1948
Director
Appointed 01 Jun 2009
Resigned 16 Sept 2009

KEEN, Felix Robert

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1970
Director
Appointed 09 Jul 2021
Resigned 07 Dec 2022

LLOYD, Jonathan Mark

Resigned
New Tesco House, CheshuntEN8 9SL
Born May 1966
Director
Appointed 01 Jun 2005
Resigned 19 Jun 2009

LUCAS, Charles John

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1962
Director
Appointed 30 Nov 2020
Resigned 09 Jul 2021

MILNER, Janice

Resigned
Shoot Up Hill, LondonNW2 3UD
Born August 1961
Director
Appointed 16 Sept 2009
Resigned 01 Apr 2011

MURRAY, Andrew William

Resigned
Whittington Road, WorcesterWR5 2ZX
Born December 1956
Director
Appointed 01 Jan 2015
Resigned 05 Apr 2018

POTTER, Daniel Norman Ross

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1968
Director
Appointed 05 Apr 2018
Resigned 08 Jun 2021

SMALLMAN, Ian Daniel

Resigned
Whittington Road, WorcesterWR5 2ZX
Born July 1972
Director
Appointed 01 Aug 2011
Resigned 24 Jan 2014

WILSON, Andrew Owen

Resigned
Delamare Road, CheshuntEN8 9SL
Born March 1961
Director
Appointed 22 Feb 2008
Resigned 19 Jun 2009

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
Queensway, New MiltonBH25 5NR
Corporate director
Appointed 07 Dec 2023
Resigned 07 Mar 2024

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 06 Jul 2022
Resigned 07 Dec 2023

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 15 Jun 2004
Resigned 15 Jun 2004

Persons with significant control

2

0 Active
2 Ceased
8 Fulton Road, WembleyHA9 0NU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2018
Ceased 01 Jan 2025
Delamare Road, Waltham CrossEN8 9SL

Nature of Control

Significant influence or control
Notified 06 Mar 2018
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
12 December 2023
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
8 July 2022
AP02Appointment of Corporate Director
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 May 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Legacy
24 July 2008
363sAnnual Return (shuttle)
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
6 May 2008
AAMDAAMD
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
1 August 2007
123Notice of Increase in Nominal Capital
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
363aAnnual Return
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 March 2007
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
30 March 2006
288cChange of Particulars
Legacy
4 January 2006
288cChange of Particulars
Legacy
4 January 2006
288cChange of Particulars
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Incorporation Company
15 June 2004
NEWINCIncorporation