logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Brown, Kenneth James
    Born in March 1947
    Individual (26 offsprings)
    Officer
    icon of calendar 2018-07-26 ~ now
    OF - Director → CIF 0
  • 2
    Howard, Valerie Christine
    Born in February 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-08-16 ~ now
    OF - Director → CIF 0
  • 3
    Brown, Marie-louise
    Born in March 1949
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-09-25 ~ now
    OF - Director → CIF 0
  • 4
    Brown, James Alexander Terence
    Born in October 1980
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-07-26 ~ now
    OF - Director → CIF 0
  • 5
    Martin, Jennifer Elizabeth
    Born in November 1985
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
    Martin, Jennifer Elizabeth
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-09-25 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of address3rd Floor, 24, Chiswell Street, London, England
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    3,502,783 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Turner, Darren
    Finance Director born in May 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-08-16 ~ 2018-09-25
    OF - Director → CIF 0
    Turner, Darren Scott
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-08-16 ~ 2018-09-25
    OF - Secretary → CIF 0
  • 2
    Brown, Terence William
    Company Director born in July 1942
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 2018-09-25
    OF - Director → CIF 0
    Brown, Terence William
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 2011-08-16
    OF - Secretary → CIF 0
    Mr Terence William Brown
    Born in July 1942
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Williams, John Lloyd
    Solicitor born in March 1919
    Individual
    Officer
    icon of calendar ~ 1996-07-24
    OF - Director → CIF 0
  • 4
    Brown, Kenneth James
    Company Director born in March 1947
    Individual (26 offsprings)
    Officer
    icon of calendar ~ 2001-05-29
    OF - Director → CIF 0
  • 5
    Firman, Violet May
    Company Director born in May 1909
    Individual
    Officer
    icon of calendar ~ 2002-12-20
    OF - Director → CIF 0
  • 6
    Brown, Jean Constance
    Company Director born in March 1943
    Individual
    Officer
    icon of calendar ~ 2013-07-03
    OF - Director → CIF 0
  • 7
    THE CHANDLER CORPORATION LIMITED - now
    icon of address3rd Floor 24, Chiswell Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,467,530 GBP2021-12-31
    Person with significant control
    2018-09-06 ~ 2018-12-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    LATHAM LAND LIMITED - now
    icon of address4th Floor, 7/10, Chandos Street, Cavendish Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    612,439 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2018-07-26 ~ 2018-09-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

LIFESTYLE HOMES LIMITED

Previous names
LATHAM LAND LIMITED - 1990-02-21
LATHAM PROPERTY COMPANY LIMITED - 2015-04-19
GARDEN CITY BUNGALOW PARKS LIMITED - 1987-10-27
LATHAM LAND LIMITED - 2018-11-20
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
82021-01-01 ~ 2021-12-31
62020-01-01 ~ 2020-12-31
Investment Property
7,500,000 GBP2021-12-31
6,600,000 GBP2020-12-31
Cash at bank and in hand
128,535 GBP2021-12-31
71,244 GBP2020-12-31
Current Assets
128,535 GBP2021-12-31
71,244 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-2,216,482 GBP2020-12-31
Net Current Assets/Liabilities
-1,958,591 GBP2021-12-31
-2,145,238 GBP2020-12-31
Total Assets Less Current Liabilities
5,541,409 GBP2021-12-31
4,454,762 GBP2020-12-31
Net Assets/Liabilities
4,470,543 GBP2021-12-31
3,811,903 GBP2020-12-31
Equity
Called up share capital
210 GBP2021-12-31
210 GBP2020-12-31
Other miscellaneous reserve
1,592,556 GBP2021-12-31
1,120,563 GBP2020-12-31
Retained earnings (accumulated losses)
2,877,777 GBP2021-12-31
2,691,130 GBP2020-12-31
Equity
4,470,543 GBP2021-12-31
3,811,903 GBP2020-12-31
Bank Overdrafts
Current
21 GBP2020-12-31
Amounts owed to group undertakings
Current
2,076,634 GBP2021-12-31
2,189,000 GBP2020-12-31
Corporation Tax Payable
Current
10,492 GBP2021-12-31
27,461 GBP2020-12-31
Creditors
Current
2,087,126 GBP2021-12-31
2,216,482 GBP2020-12-31
Net Deferred Tax Liability/Asset
-1,070,866 GBP2021-12-31
-642,859 GBP2020-12-31
-291,289 GBP2020-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-428,007 GBP2021-01-01 ~ 2021-12-31
-351,570 GBP2020-01-01 ~ 2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
210 shares2021-12-31
210 shares2020-12-31
Par Value of Share
Class 1 ordinary share
12021-01-01 ~ 2021-12-31

Related profiles found in government register
  • LIFESTYLE HOMES LIMITED
    Info
    LATHAM LAND LIMITED - 1990-02-21
    LATHAM PROPERTY COMPANY LIMITED - 1990-02-21
    GARDEN CITY BUNGALOW PARKS LIMITED - 1990-02-21
    LATHAM LAND LIMITED - 1990-02-21
    Registered number 01694036
    icon of addressSecond Floor Front Suite 29-30 Watling Street, Canterbury CT1 2UD
    PRIVATE LIMITED COMPANY incorporated on 1983-01-25 (42 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • LATHAM LAND LIMITED
    S
    Registered number 01694036
    icon of address4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ
    Private Company Limited By Shares in Companies House (England And Wales), England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • LATHAM LAND LIMITED - 2015-04-19
    LATHAM PROPERTY COMPANY LIMITED - 2018-11-16
    AIRSTONE ASSOCIATES LIMITED - 1990-03-06
    icon of addressSecond Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    787,865 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-09-25 ~ 2018-12-17
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.