Background WavePink WaveYellow Wave

LATIMER KIRKSTALL LIMITED (11909078)

LATIMER KIRKSTALL LIMITED (11909078) is an active UK company. incorporated on 27 March 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. LATIMER KIRKSTALL LIMITED has been registered for 6 years. Current directors include COOK, Richard John, WILD, Steve Andrew, WOOD, Nicholas Xavier.

Company Number
11909078
Status
active
Type
ltd
Incorporated
27 March 2019
Age
6 years
Address
5th Floor, Greater London House, London, NW1 7QX
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
COOK, Richard John, WILD, Steve Andrew, WOOD, Nicholas Xavier
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATIMER KIRKSTALL LIMITED

LATIMER KIRKSTALL LIMITED is an active company incorporated on 27 March 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. LATIMER KIRKSTALL LIMITED was registered 6 years ago.(SIC: 68201)

Status

active

Active since 6 years ago

Company No

11909078

LTD Company

Age

6 Years

Incorporated 27 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

LATIMER 90-92 BLACKFRIARS ROAD LIMITED
From: 27 March 2019To: 29 January 2021
Contact
Address

5th Floor, Greater London House Hampstead Road London, NW1 7QX,

Previous Addresses

Level 6 6 More London Place London SE1 2DA England
From: 27 March 2019To: 19 August 2024
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jan 21
Loan Secured
Mar 21
Loan Cleared
Sept 21
Loan Secured
May 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HYDE, Louise

Active
Hampstead Road, LondonNW1 7QX
Secretary
Appointed 27 Mar 2019

COOK, Richard John

Active
Hampstead Road, LondonNW1 7QX
Born August 1971
Director
Appointed 27 Mar 2019

WILD, Steve Andrew

Active
6 More London Place, LondonSE1 2DA
Born October 1970
Director
Appointed 25 Nov 2019

WOOD, Nicholas Xavier

Active
Hampstead Road, LondonNW1 7QX
Born February 1985
Director
Appointed 27 Jan 2021

LANE, Robert Edward

Resigned
6 More London Place, LondonSE1 2DA
Born March 1979
Director
Appointed 27 Mar 2019
Resigned 25 Nov 2019

Persons with significant control

1

Hampstead Road, LondonNW1 7QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Resolution
29 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Resolution
29 July 2019
RESOLUTIONSResolutions
Incorporation Company
27 March 2019
NEWINCIncorporation