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

LATCHMERE SECURITIES LIMITED

LATCHMERE HOUSE, 64 SOUTH STREET, DORKING, SURREY, RH4 2HD,
Company Registration Number
02880414
Private Limited Company
Active

Company Overview

About Latchmere Securities Ltd
LATCHMERE SECURITIES LIMITED was founded on 1993-12-14 and has its registered office in Dorking. The organisation's status is listed as "Active". Latchmere Securities 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 SECURITIES LIMITED
 
Legal Registered Office
LATCHMERE HOUSE
64 SOUTH STREET
DORKING
SURREY
RH4 2HD
Other companies in RH4
 
Filing Information
Company Number 02880414
Company ID Number 02880414
Date formed 1993-12-14
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 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB644663521  
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 SECURITIES 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.

Company Officers of LATCHMERE SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
MARK SHENTON ESHELBY
Company Secretary 2006-07-28
CLAIRE ANN MCNISH
Company Secretary 2018-03-12
MARK SHENTON ESHELBY
Director 2017-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN GRIFFITHS
Company Secretary 1995-08-19 2018-06-07
RICHARD ELDRED ESHELBY
Director 1993-12-14 2017-09-03
KAY TRUSTEES LIMITED
Company Secretary 1993-12-14 1995-09-18
NICHOLAS PAUL BASTIAN
Director 1993-12-14 1995-09-11
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1993-12-14 1993-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SHENTON ESHELBY THE PLOUGH INN COLDHARBOUR LIMITED Director 2017-11-02 CURRENT 2015-06-16 Active
MARK SHENTON ESHELBY LATCHMERE HOMES LIMITED Director 2017-10-25 CURRENT 1991-12-03 Active - Proposal to Strike off
MARK SHENTON ESHELBY THE PLOUGH INN FREEHOLD LIMITED Director 2017-09-03 CURRENT 2015-06-19 Active

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
2024-01-22CONFIRMATION STATEMENT MADE ON 14/01/24, WITH UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07REGISTRATION OF A CHARGE / CHARGE CODE 028804140017
2023-03-07REGISTRATION OF A CHARGE / CHARGE CODE 028804140018
2023-02-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028804140010
2023-02-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028804140016
2023-02-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028804140014
2023-02-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028804140015
2023-01-27CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO 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
2022-03-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-06-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Latchmere House 134 - 136 South Street Dorking Surrey RH4 2EU
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028804140016
2019-01-31AP01DIRECTOR APPOINTED MR STEPHEN RICHARD ESHELBY
2019-01-31TM02Termination of appointment of Mark Shenton Eshelby on 2019-01-31
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-06-07TM02Termination of appointment of Helen Griffiths on 2018-06-07
2018-03-12AP03Appointment of Ms Claire Ann Mcnish as company secretary on 2018-03-12
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028804140015
2018-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028804140013
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028804140012
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028804140011
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELDRED ESHELBY
2017-06-19AP01DIRECTOR APPOINTED MR MARK SHENTON ESHELBY
2017-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028804140014
2017-03-24AA01Previous accounting period shortened from 28/06/16 TO 27/06/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 500002
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028804140013
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028804140012
2016-04-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-22AA01PREVSHO FROM 29/06/2015 TO 28/06/2015
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 500002
2016-03-18SH0115/03/16 STATEMENT OF CAPITAL GBP 500002
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0114/12/15 FULL LIST
2015-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN GRIFFITHS / 14/12/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ELDRED ESHELBY / 14/12/2015
2015-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MARK SHENTON ESHELBY / 14/12/2015
2015-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 028804140011
2015-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 028804140010
2015-06-29AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-31AA01PREVSHO FROM 30/06/2014 TO 29/06/2014
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-13AR0114/12/14 FULL LIST
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 311 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-23AR0114/12/13 FULL LIST
2013-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-02AR0114/12/12 FULL LIST
2012-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-09AR0114/12/11 FULL LIST
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-20AR0114/12/10 FULL LIST
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-04AR0114/12/09 FULL LIST
2009-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-13363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD ESHELBY / 13/12/2008
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-28288cSECRETARY'S CHANGE OF PARTICULARS / MARK ESHELBY / 13/12/2008
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-22363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-20363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-08288aNEW SECRETARY APPOINTED
2006-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-16363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-12-28288cSECRETARY'S PARTICULARS CHANGED
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-12363aRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-24363aRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-02-13363aRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-30288cSECRETARY'S PARTICULARS CHANGED
2002-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-17363aRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-27363aRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-01-23363aRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-11363aRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1999-01-11288cSECRETARY'S PARTICULARS CHANGED
1998-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-29363aRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1997-12-22287REGISTERED OFFICE CHANGED ON 22/12/97 FROM: APPLEMARKET HOUSE 17 UNION STREET KINGSTON UPON THAMES SURREY KT1 1RP
1997-12-17AUDAUDITOR'S RESIGNATION
1997-06-10395PARTICULARS OF MORTGAGE/CHARGE
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-04395PARTICULARS OF MORTGAGE/CHARGE
1997-01-26363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1996-06-01395PARTICULARS OF MORTGAGE/CHARGE
1993-12-23Secretary resigned
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 SECURITIES 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 SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-03 Outstanding COUTTS & COMPANY
2016-04-06 Satisfied COUTTS & CO
2016-04-06 Satisfied COUTTS & CO
2015-11-19 Satisfied COUTTS & COMPANY
2015-06-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2011-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-26 Satisfied DREAMFISH CREATIONS LIMITED
DEBENTURE 2003-07-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1997-06-09 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1997-01-31 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1996-05-31 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
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 SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of LATCHMERE SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LATCHMERE SECURITIES LIMITED
Trademarks
We have not found any records of LATCHMERE SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LATCHMERE SECURITIES 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 SECURITIES 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 SECURITIES 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 SECURITIES 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 SECURITIES 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.