333 LATIMER ROAD LIMITED
Other letting and operating of own or leased real estate
333 LATIMER ROAD LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Eden House Reynolds Road Beaconsfield Buckinghamshire HP9 2FL
Full company profile for 333 LATIMER ROAD LIMITED (05773282), an active company based in Beaconsfield, United Kingdom. Incorporated 7 Apr 2006. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£120.37k
Net Assets
£850.99k
Total Liabilities
£1.50M
Turnover
N/A
Employees
2
Debt Ratio
64%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Chaplin, Christopher John | Director | British | United Kingdom | 19 Oct 2021 | Active |
| Halldime Limited | Corporate-secretary | United Kingdom | Unknown | 26 Mar 2007 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mr Graham Corrett
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Mr Graham Corrett
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Graham Corrett
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
2nd and 3rd Floor Offices, 329 Latimer Road, London (W10 6RA) KENSINGTON AND CHELSEA | Leasehold | - | 15 Mar 2018 |
329 Latimer Road, London (W10 6RA) KENSINGTON AND CHELSEA | Leasehold | £1,500,000 | 8 Sept 2017 |
Units 2,4 and 6 Latimer Cortile, 331 Latimer Road, London (W10 6RA) and Parking Spaces, 5,6,7 and 8 KENSINGTON AND CHELSEA | Leasehold | £920,000 | 28 Feb 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Apr 2026 | Persons With Significant Control | Change to Mr Graham Corrett as a person with significant control on 23 Apr 2026 | |
| 23 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 8 Apr 2026 | Confirmation Statement | Confirmation statement made on 6 Apr 2026 with no updates | |
| 29 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 8 Nov 2025 | Officers | Termination of Gian Mario Gobbo as director on 8 Nov 2025 |
Change to Mr Graham Corrett as a person with significant control on 23 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 6 Apr 2026 with no updates
Annual accounts made up to 30 Apr 2025
Termination of Gian Mario Gobbo as director on 8 Nov 2025
Recent Activity
Latest Activity
Change to Mr Graham Corrett as a person with significant control on 23 Apr 2026
2 weeks ago on 23 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
2 weeks ago on 23 Apr 2026
Confirmation statement made on 6 Apr 2026 with no updates
1 months ago on 8 Apr 2026
Annual accounts made up to 30 Apr 2025
3 months ago on 29 Jan 2026
Termination of Gian Mario Gobbo as director on 8 Nov 2025
6 months ago on 8 Nov 2025
