Check the

LATEST HOMES LIMITED

Company
LATEST HOMES LIMITED (04142778)

LATEST HOMES

Phone: 01273 677 001
B rating

ABOUT LATEST HOMES LIMITED

With offices based in the heart of Brighton, we really do know the city inside out. We work closely with local estate agents and provide an unrivalled service. From seaside studio apartments and rural homes to elegant listed buildings and fabulous new builds, Sussex really does have it all, and thanks to Latest Homes, we have the entire Sussex property market covered.

Latest Homes also prints a free weekly, full colour magazine featuring property listings alongside industry news, home interiors and legal advice from local business. The magazine is available at over 1000 outlets across the south, with a readership of over 100,000 per week.

The magazine comes with Latest 7, the weekly city news, entertainment and what's on guide, complete with TV listings, making it the best-read weekly in the city.

Latest Homes magazine is available to read on your mobile or tablet, offering all the latest news and features at the touch of a button. The property search features of the website is also accessible on your mobile, so you can look for a property, day or night, wherever you are.

We have programmes from news and sport to music and entertainment, and the Latest Homes Live, the property show where estate agents can market homes through the power of the TV!

Latest Homes magazine is a free weekly, full colour publication available at over 1000 outlets across the south of England featuring stylish editorial and a huge property listings section with a readership of over 100,000 per week.

KEY FINANCES

Year
2016
Assets
£146.35k ▲ £73.83k (101.82 %)
Cash
£21.88k ▼ £-38.79k (-63.94 %)
Liabilities
£321.96k ▲ £47.53k (17.32 %)
Net Worth
£-175.62k ▼ £26.3k (-13.03 %)

REGISTRATION INFO

Company name
LATEST HOMES LIMITED
Company number
04142778
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jan 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.latesthomes.co.uk
Phones
01273 677 001
01273 565 566
01273 884 554
01273 687 171
Registered Address
JOHN PHILLIPS & CO LTD,
81 CENTAUR COURT CLAYDON,
BUSINESS PARK GREAT BLAKEHAM,
IPSWICH SUFFOLK,
IP6 0NL

ECONOMIC ACTIVITIES

58142
Publishing of consumer and business journals and periodicals
58190
Other publishing activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

14 Mar 2017
Confirmation statement made on 17 January 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 93,350

CHARGES

19 April 2001
Status
Outstanding
Delivered
25 April 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

LATEST HOMES LIMITED DIRECTORS

Paul Anthony Bonett

  Acting
Appointed
01 February 2001
Occupation
Estate Agent
Role
Director
Age
72
Nationality
British
Address
4 Down Terrace, Brighton, East Sussex, BN2 9ZH
Country Of Residence
England
Name
BONETT, Paul Anthony

Angioletta Mariani

  Acting PSC
Appointed
09 April 2002
Occupation
Nhs Manager
Role
Director
Age
59
Nationality
British
Address
Unit 81, Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, Suffolk, United Kingdom, IP6 0NL
Country Of Residence
United Kingdom
Name
MARIANI, Angioletta
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

William Alexander Smith

  Acting PSC
Appointed
17 January 2001
Occupation
Journalist
Role
Director
Age
75
Nationality
British
Address
19 Arundel Street, Brighton, East Sussex, BN2 5TG
Country Of Residence
United Kingdom
Name
SMITH, William Alexander
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

John Joseph Phillips

  Resigned
Appointed
17 January 2001
Resigned
24 June 2013
Role
Secretary
Address
John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakeham, Ipswich Suffolk, IP6 0NL
Name
PHILLIPS, John Joseph

QA REGISTRARS LIMITED

  Resigned
Appointed
17 January 2001
Resigned
17 January 2001
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

William Roger Knight

  Resigned
Appointed
01 February 2001
Resigned
31 July 2001
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
2 Acre Road, Kingston, Surrey, KT2 6EF
Country Of Residence
United Kingdom
Name
KNIGHT, William Roger

Lennox Charles Henry Gordon Earl of March Kinrara

  Resigned
Appointed
17 January 2001
Resigned
31 July 2001
Occupation
Chairman
Role
Director
Age
70
Nationality
British
Address
Goodwood House, Goodwood, Chichester, West Sussex, PO18 0PY
Country Of Residence
England
Name
LENNOX, Charles Henry Gordon, Earl Of March & Kinrara

Robert James Thatcher

  Resigned
Appointed
01 February 2001
Resigned
29 June 2011
Occupation
Estate Agent
Role
Director
Age
70
Nationality
British
Address
109 Church Road, Hove, East Sussex, BN3 2AF
Country Of Residence
United Kingdom
Name
THATCHER, Robert James

QA NOMINEES LIMITED

  Resigned
Appointed
17 January 2001
Resigned
17 January 2001
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.