101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07335287

Incorporation date

04/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Exeter Road, Bournemouth, Dorset BH2 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2010)
dot icon18/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon18/10/2024
Termination of appointment of Matthew Hayes Owen as a secretary on 2024-09-30
dot icon18/10/2024
Registered office address changed from Sandbourne Chambers Owens & Porter Limited 328a Wimborne Road Bournemouth Dorset BH9 2HH England to 10 Exeter Road Bournemouth Dorset BH2 5AN on 2024-10-18
dot icon18/10/2024
Appointment of Mr Anthony John Mellery-Pratt as a secretary on 2024-10-01
dot icon18/10/2024
Director's details changed for Mr Geoffrey Irvin on 2024-10-01
dot icon18/10/2024
Director's details changed for Miss Stephanie Anne Cade on 2024-10-01
dot icon18/10/2024
Director's details changed for Mrs Sacha Louise Wilkinson on 2024-10-01
dot icon21/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon08/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon22/04/2024
Director's details changed for Mr Geoffrey Irwin on 2024-04-22
dot icon03/04/2024
Appointment of Mr Geoffrey Irwin as a director on 2024-03-25
dot icon11/03/2024
Termination of appointment of David Melvyn Davies as a director on 2024-03-08
dot icon07/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/12/2022
Termination of appointment of Yvonne Patricia Fitzgerald Milroy as a director on 2022-12-12
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/10/2021
Termination of appointment of John Anthony Graham Leighton as a director on 2021-10-18
dot icon05/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon19/11/2020
Termination of appointment of Jean Ann Tinnion as a director on 2020-11-19
dot icon16/10/2020
Accounts for a dormant company made up to 2020-06-30
dot icon10/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon03/07/2020
Termination of appointment of Foxes Property Management Ltd. as a secretary on 2020-07-03
dot icon03/07/2020
Appointment of Mr Matthew Hayes Owen as a secretary on 2020-07-03
dot icon03/07/2020
Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom to Sandbourne Chambers Owens & Porter Limited 328a Wimborne Road Bournemouth Dorset BH9 2HH on 2020-07-03
dot icon14/05/2020
Appointment of Miss Stephanie Anne Cade as a director on 2020-05-14
dot icon03/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon20/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon29/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon13/08/2018
Termination of appointment of Nigel Bristow as a director on 2018-08-03
dot icon24/05/2018
Appointment of Mrs Sacha Louise Wilkinson as a director on 2018-05-24
dot icon11/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon18/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon24/05/2017
Appointment of Mr David Melvyn Davies as a director on 2017-05-23
dot icon14/03/2017
Termination of appointment of Anne Lisa Looby-Edwards as a director on 2017-03-01
dot icon06/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon15/12/2015
Termination of appointment of James Littler as a director on 2015-12-15
dot icon02/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon14/10/2015
Termination of appointment of Jwt (South) Ltd as a secretary on 2015-10-14
dot icon14/10/2015
Appointment of Foxes Property Management Limited as a secretary on 2015-10-14
dot icon14/10/2015
Registered office address changed from 1-3 Seamoor Road Bournemouth BH4 9AA to 6 Poole Hill Bournemouth Dorset BH2 5PS on 2015-10-14
dot icon18/09/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/10/2014
Appointment of Anne Lisa Looby-Edwards as a director on 2014-08-07
dot icon03/10/2014
Appointment of Nigel Bristow as a director on 2014-08-07
dot icon29/08/2014
Previous accounting period shortened from 2014-08-31 to 2014-06-30
dot icon07/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon30/07/2014
Appointment of Jwt (South) Ltd as a secretary on 2014-07-01
dot icon15/07/2014
Registered office address changed from 10 Exeter Road the Square Bournemouth BH2 5AN United Kingdom to 1-3 Seamoor Road Bournemouth BH4 9AA on 2014-07-15
dot icon08/07/2014
Termination of appointment of Anthony Mellery-Pratt as a secretary
dot icon18/10/2013
Termination of appointment of John Horsey as a director
dot icon18/10/2013
Termination of appointment of Christopher John Catt as a director
dot icon10/10/2013
Accounts for a dormant company made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon26/11/2012
Appointment of Mr James Littler as a director
dot icon16/11/2012
Appointment of Mrs Yvonne Patricia Fitzgerald Milroy as a director
dot icon08/11/2012
Accounts for a dormant company made up to 2012-08-31
dot icon06/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon19/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon09/06/2011
Appointment of Mrs Jean Ann Tinnion as a director
dot icon14/03/2011
Appointment of Mr John Anthony Graham Leighton as a director
dot icon01/10/2010
Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 2010-10-01
dot icon01/10/2010
Appointment of Mr Anthony John Mellery-Pratt as a secretary
dot icon04/08/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher John Catt
Director
04/08/2010 - 25/07/2013
7
Leighton, John Anthony Graham
Director
01/03/2011 - 18/10/2021
7
Cade, Stephanie Anne
Director
14/05/2020 - Present
3
Davies, David Melvyn
Director
23/05/2017 - 08/03/2024
1
Looby-Edwards, Anne Lisa
Director
07/08/2014 - 01/03/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED

101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/08/2010 with the registered office located at 10 Exeter Road, Bournemouth, Dorset BH2 5AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED?

toggle

101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/08/2010 .

Where is 101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED located?

toggle

101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED is registered at 10 Exeter Road, Bournemouth, Dorset BH2 5AN.

What does 101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED do?

toggle

101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-06-30.