Background WavePink WaveYellow Wave

LATIMER HOUSE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED (14186459)

LATIMER HOUSE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED (14186459) is an active UK company. incorporated on 21 June 2022. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. LATIMER HOUSE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include COLLINGS, Anthony Richard, EVERETT, Andrew.

Company Number
14186459
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2022
Age
3 years
Address
Unit 8 Stanhope Gate, Camberley, GU15 3DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINGS, Anthony Richard, EVERETT, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATIMER HOUSE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED

LATIMER HOUSE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 June 2022 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LATIMER HOUSE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14186459

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 21 June 2022

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 2 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 20 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Unit 8 Stanhope Gate Camberley, GU15 3DW,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 April 2024To: 30 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: 21 June 2022To: 20 June 2023
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Jan 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SENNEN PROPERTY MANAGEMENT LTD

Active
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 30 Jun 2025

COLLINGS, Anthony Richard

Active
Stanhope Gate, CamberleyGU15 3DW
Born December 1971
Director
Appointed 23 Jun 2025

EVERETT, Andrew

Active
Stanhope Gate, CamberleyGU15 3DW
Born April 1968
Director
Appointed 23 Jun 2025

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 30 Jun 2025

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 21 Jun 2022
Resigned 07 Dec 2023

ADAMS, Christopher Louis

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born January 1967
Director
Appointed 05 Feb 2025
Resigned 23 Jun 2025

BACON, Terence Richard

Resigned
11 Queensway, New MiltonBH25 5NR
Born August 1967
Director
Appointed 21 Jun 2022
Resigned 27 Feb 2025

CARPINELLI, Peter Anthony

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born April 1965
Director
Appointed 21 Jun 2022
Resigned 23 Jun 2025

IRELAND, Craig William

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born March 1977
Director
Appointed 05 Feb 2025
Resigned 23 Jun 2025

STRATFORD, Elaine

Resigned
11 Queensway, New MiltonBH25 5NR
Born March 1963
Director
Appointed 21 Jun 2022
Resigned 23 Jan 2025

TAPHOUSE, Simon Roger

Resigned
Queensway, New MiltonBH25 5NR
Born February 1971
Director
Appointed 21 Jun 2022
Resigned 08 Jan 2024

Persons with significant control

1

Brimpton Road, BaughurstRG26 5JJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
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 Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
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
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Incorporation Company
21 June 2022
NEWINCIncorporation