TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Latham Trust Limited

Adresse
Pilgrims Lodge
9 Nackington Road
Canterbury
Kent
CT1 3NU
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 mai 2016
End of VAT Registration
13 juillet 2019
Company Register Address Second Floor Front Suite 29-30 Watling Street
Canterbury
CT1 2UD
Société Numéro de Registre 00963475 Show on Companies House
Accountssmall
last accounts made up to 31 décembre 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Latham Children (Holdings) Limited Status: Active Notified: 13/09/2018 Companies House Number: 11479579 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Brown, Kenneth James Status: Ceased Notified: 06/04/2016 Ceased: 26/07/2018 Date of Birth: 03/1947 Nature of Control
  • Significant influence or control
  • Brown, Terence William Status: Ceased Notified: 06/04/2016 Ceased: 26/07/2018 Date of Birth: 07/1942 Nature of Control
  • Significant influence or control
  • gb-flag GB Latham Management Property Limited Status: Ceased Notified: 26/07/2018 Ceased: 13/09/2018 Companies House Number: 11473950 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Brown, James Alexander Terence Canterbury, Kent, England Status: Active Notified: 01/11/2010 Date of Birth: 10/1980 Occupation: Chartered Surveyor Role: Director Country of Residence: England Nationality: British
    Brown, Jonathan Jordan Thomson Canterbury, Kent, England Status: Active Notified: 01/04/2019 Date of Birth: 07/2001 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Brown, Kenneth James Canterbury, Kent, England Status: Active Notified: 17/09/1991 Date of Birth: 03/1947 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Brown, Marie Louise Canterbury, Kent, England Status: Active Notified: 16/10/1998 Date of Birth: 03/1949 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: Swedish
    Brown, Nathaniel Timothy Christopher Canterbury, Kent, England Status: Active Notified: 01/04/2019 Date of Birth: 11/1988 Occupation: Actor Role: Director Country of Residence: England Nationality: British
    Brown, Nicholas William Canterbury, Kent, England Status: Active Notified: 01/04/2019 Date of Birth: 09/1985 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Brown, Samantha Victoria May Canterbury, Kent, England Status: Active Notified: 01/04/2019 Date of Birth: 01/1984 Occupation: Doctor Role: Director Country of Residence: England Nationality: British
    Brown, Sebastian Oliver Thomson Canterbury, England Status: Active Notified: 01/04/2019 Date of Birth: 02/1985 Occupation: Film Producer Role: Director Country of Residence: Wales Nationality: British
    Brown, Timothy Fitzgerald Peter Canterbury, Kent, England Status: Active Notified: 01/04/2019 Date of Birth: 02/1990 Occupation: Management Accountant Role: Director Country of Residence: England Nationality: British
    Martin, Jennifer Elizabeth Second Floor Front Suite, Canterbury, England Status: Active Notified: 28/04/2017 Role: Secretary
    Martin, Jennifer Elizabeth Canterbury, Kent, England Status: Active Notified: 01/04/2019 Date of Birth: 11/1985 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Chandler Property Corporation Limited Status: Active Notified: 17/12/2018 Companies House Number: 03264240 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Garden City Limited Status: Active Notified: 17/12/2018 Companies House Number: 02355742 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Latham Group Management Limited Status: Active Notified: 06/04/2016 Companies House Number: 01764340 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Latham Property Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 00397347 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Medmerry Park Limited Status: Active Notified: 06/04/2016 Companies House Number: 01759557 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Medmerry Park Limited Status: Active Notified: 06/04/2016 Companies House Number: 01759557 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Saracen Films Limited Status: Active Notified: 17/12/2018 Companies House Number: 08273719 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB TWB (Holdings) Limited Status: Active Notified: 01/01/2020 Companies House Number: 01723976 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Latham Management Limited Status: Ceased Notified: 06/04/2016 Ceased: 03/09/2018 Companies House Number: 01766590 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Latham Property Trust Limited Status: Ceased Notified: 06/04/2016 Ceased: 03/09/2018 Companies House Number: 01403755 Nature of Control
  • Ownership of shares - 75% or more