Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LATCHMERE PROPERTIES LIMITED
Company Information for

LATCHMERE PROPERTIES LIMITED

LATCHMERE HOUSE, 64 SOUTH STREET, DORKING, SURREY, RH4 2HD,
Company Registration Number
01051677
Private Limited Company
Active

Company Overview

About Latchmere Properties Ltd
LATCHMERE PROPERTIES LIMITED was founded on 1972-04-26 and has its registered office in Dorking. The organisation's status is listed as "Active". Latchmere Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LATCHMERE PROPERTIES LIMITED
 
Legal Registered Office
LATCHMERE HOUSE
64 SOUTH STREET
DORKING
SURREY
RH4 2HD
Other companies in RH4
 
Telephone01306876006
 
Filing Information
Company Number 01051677
Company ID Number 01051677
Date formed 1972-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 27/03/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB644655127  
Last Datalog update: 2024-04-07 00:01:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LATCHMERE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LATCHMERE PROPERTIES LIMITED
The following companies were found which have the same name as LATCHMERE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LATCHMERE PROPERTIES (NO.2) LIMITED LATCHMERE HOUSE 134 - 136 SOUTH STREET DORKING SURREY RH4 2EU Active - Proposal to Strike off Company formed on the 2014-04-09
LATCHMERE PROPERTIES LIMITED 12, RAVENSDALE PARK, LOWER KIMMAGE ROAD, DUBLIN 12 Dissolved Company formed on the 1991-12-06

Company Officers of LATCHMERE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SHENDA CANACOTT
Company Secretary 2004-01-20
CLAIRE ANN MCNISH
Company Secretary 2018-03-12
MARK SHENTON ESHELBY
Director 2007-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN GRIFFITHS
Company Secretary 1999-12-09 2018-06-07
RICHARD ELDRED ESHELBY
Director 1991-01-30 2017-09-03
SHENDA JANE CANACOTT
Company Secretary 1999-05-07 1999-12-09
HELEN GRIFFITHS
Company Secretary 1995-07-17 1999-05-07
SHENDA JANE CANACOTT
Company Secretary 1998-09-16 1999-01-20
ANNE SHENTON ESHELBY
Company Secretary 1991-01-30 1995-07-17
ANNE SHENTON ESHELBY
Director 1991-01-30 1994-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHENDA CANACOTT LATCHMERE HOMES LIMITED Company Secretary 2004-01-20 CURRENT 1991-12-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-01CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-08-30REGISTERED OFFICE CHANGED ON 30/08/22 FROM Latchmere House 134 South Street Dorking Surrey RH4 2EU England
2022-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/22 FROM Latchmere House 134 South Street Dorking Surrey RH4 2EU England
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-03-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010516770142
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010516770144
2022-01-25CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-06-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10TM02Termination of appointment of Shenda Canacott on 2020-03-10
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010516770139
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 010516770142
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 010516770140
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Latchmere House 134 - 136 South Street Dorking Surrey RH4 2EU
2019-04-15AP01DIRECTOR APPOINTED MS KATE LOUISE ESHELBY
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RICHARD ESHELBY
2019-02-04PSC07CESSATION OF RICHARD ELDRED ESHELBY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-31AP01DIRECTOR APPOINTED MR STEPHEN RICHARD ESHELBY
2018-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010516770139
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 010516770138
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 010516770137
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 010516770138
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 010516770137
2018-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010516770135
2018-06-07TM02Termination of appointment of Helen Griffiths on 2018-06-07
2018-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010516770136
2018-03-12AP03Appointment of Ms Claire Ann Mcnish as company secretary on 2018-03-12
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHENTON ESHELBY
2018-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELDRED ESHELBY
2017-07-05RES01ADOPT ARTICLES 16/06/2017
2017-07-05RES01ADOPT ARTICLES 16/06/2017
2017-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-24AA01Previous accounting period shortened from 28/06/16 TO 27/06/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 316100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 010516770136
2016-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 010516770135
2016-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-22AA01Previous accounting period shortened from 29/06/15 TO 28/06/15
2016-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 134
2016-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 133
2016-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 132
2016-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 130
2016-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 129
2016-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 127
2016-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 126
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 316100
2016-01-28AR0124/01/16 FULL LIST
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHENTON ESHELBY / 14/12/2015
2015-06-29AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-31AA01PREVSHO FROM 30/06/2014 TO 29/06/2014
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 316100
2015-02-20AR0124/01/15 FULL LIST
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 311 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 316100
2014-01-29AR0124/01/14 FULL LIST
2013-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-04-10RES01ADOPT ARTICLES 21/03/2013
2013-04-10SH0121/03/13 STATEMENT OF CAPITAL GBP 316100
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-07AR0124/01/13 FULL LIST
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 134
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 125
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 133
2012-02-02AR0124/01/12 FULL LIST
2011-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 132
2011-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-02AR0124/01/11 FULL LIST
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 131
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 130
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-04AR0124/01/10 FULL LIST
2009-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 129
2009-06-23363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 128
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 122
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-11363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
1972-04-26Certificate of incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LATCHMERE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LATCHMERE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 144
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 134
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-31 Outstanding COMMODORE KITCHENS LIMITED
LEGAL MORTGAGE 2012-07-27 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC
LEGAL CHARGE 2011-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2010-09-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-10-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-09-19 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-09-23 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 1999-11-20 Outstanding BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT 1986-09-18 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1986-09-18 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1986-09-18 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1986-06-16 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1986-06-05 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-04-25 Satisfied UNITED DOMINICUS TRUST LIMITED
MEMO OF DEPOSIT 1986-03-17 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1986-03-17 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1986-02-27 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-04-04 Satisfied MIDLAND BANK PLC
MEMORANDUM OF DEPOSIT 1984-11-28 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-11-28 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-11-27 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-11-27 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-10-31 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
MORTGAGE 1982-04-16 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1982-01-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-12-24 Satisfied BARCLAYS BANK PLC
MEMO OF DEPOSIT 1981-09-04 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1981-08-04 Satisfied LLOYDS BANK PLC
W/I CHARGE 1981-06-08 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1981-05-05 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1981-05-05 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1981-05-05 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-11-21 Satisfied DUNBAR & COMPANY LTD
LEGAL CHARGE 1980-11-21 Satisfied DUNBAR & COMPANY LTD
LEGAL CHARGE 1980-09-19 Satisfied LEAMINGTON SPA BUILDING SOCIETY
LEGAL CHARGE 1980-09-19 Satisfied DUNBAR & COMPANY LTD
MEMORANDUM 1980-06-19 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LATCHMERE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LATCHMERE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LATCHMERE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LATCHMERE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LATCHMERE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LATCHMERE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LATCHMERE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LATCHMERE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.