LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03560866

Incorporation date

08/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1998)
dot icon10/04/2026
Termination of appointment of John Abbott as a director on 2026-01-08
dot icon26/02/2026
Micro company accounts made up to 2025-06-30
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon29/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon24/02/2022
Director's details changed for Mr Kenneth James Loeber on 2022-02-24
dot icon04/01/2022
Appointment of Mrs Sharon-Ann Cochrane as a director on 2022-01-04
dot icon23/12/2021
Appointment of Pinnacle Property Management Limited as a secretary on 2021-12-23
dot icon23/12/2021
Termination of appointment of M M Secretarial Ltd as a secretary on 2021-12-23
dot icon14/10/2021
Micro company accounts made up to 2021-06-30
dot icon14/10/2021
Appointment of Mr John Abbott as a director on 2021-10-12
dot icon13/10/2021
Termination of appointment of Kenneth James Marsterson as a director on 2021-04-08
dot icon11/10/2021
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon08/10/2021
Appointment of Mr Alan James Pomfret as a director on 2021-10-04
dot icon08/10/2021
Termination of appointment of Andrew Brian Martin as a director on 2021-06-21
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-06-30
dot icon15/04/2021
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon15/04/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon24/03/2021
Termination of appointment of Ian Duggan as a director on 2021-03-17
dot icon01/02/2021
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-02-01
dot icon14/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon15/11/2019
Appointment of Mrs Sylvia Barker as a director on 2019-11-15
dot icon29/08/2019
Termination of appointment of Mark Tydeman as a director on 2019-08-29
dot icon31/07/2019
Micro company accounts made up to 2019-06-30
dot icon10/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon03/10/2018
Micro company accounts made up to 2018-06-30
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon11/09/2017
Micro company accounts made up to 2017-06-30
dot icon04/08/2017
Appointment of Mr Nicholas Skerry as a director on 2017-08-03
dot icon04/08/2017
Director's details changed for Mr Mark Tydeman on 2017-08-02
dot icon04/08/2017
Director's details changed for Mr Kenneth James Marsterson on 2017-08-02
dot icon04/08/2017
Director's details changed for Ki Louisa Kiernan on 2017-08-02
dot icon04/08/2017
Director's details changed for Mr Andrew Brian Martin on 2017-08-02
dot icon04/08/2017
Director's details changed for Mr Kenneth James Loeber on 2017-08-02
dot icon04/08/2017
Director's details changed for Mr Ian Duggan on 2017-08-02
dot icon04/08/2017
Director's details changed for Mr Peter James Faux on 2017-08-02
dot icon11/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon17/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/10/2015
Termination of appointment of Simon Samuels as a director on 2015-10-02
dot icon13/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon13/05/2015
Director's details changed for Mr Peter James Faux on 2015-05-08
dot icon13/05/2015
Director's details changed for Mr Kenneth James Loeber on 2015-05-08
dot icon13/05/2015
Director's details changed for Mr Andrew Brian Martin on 2015-05-08
dot icon23/01/2015
Appointment of Mr Kenneth James Webster as a director on 2015-01-21
dot icon24/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon03/09/2014
Termination of appointment of Joanna Caroline Pilling as a director on 2014-08-20
dot icon14/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon06/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon16/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon18/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon03/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon12/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon29/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon13/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mark Tydeman on 2010-05-08
dot icon13/05/2010
Director's details changed for Kenneth James Marsterson on 2010-05-08
dot icon13/05/2010
Director's details changed for Joanna Caroline Pilling on 2010-05-08
dot icon13/05/2010
Director's details changed for Mr Peter James Faux on 2010-05-08
dot icon13/05/2010
Secretary's details changed for M M Secretarial Ltd on 2010-05-08
dot icon13/05/2010
Director's details changed for Ki Louisa Kiernan on 2010-05-08
dot icon13/05/2010
Director's details changed for Mr Kenneth James Loeber on 2010-05-08
dot icon09/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon14/05/2009
Return made up to 08/05/09; full list of members
dot icon14/05/2009
Director's change of particulars / andrew martin / 01/05/2009
dot icon02/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon08/05/2008
Return made up to 08/05/08; full list of members
dot icon23/08/2007
Total exemption full accounts made up to 2007-06-30
dot icon26/06/2007
New director appointed
dot icon09/05/2007
Return made up to 08/05/07; full list of members
dot icon09/05/2007
Location of register of members
dot icon09/05/2007
Director's particulars changed
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
New secretary appointed
dot icon26/01/2007
New director appointed
dot icon26/01/2007
Director resigned
dot icon22/12/2006
New director appointed
dot icon22/12/2006
Director resigned
dot icon06/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon29/06/2006
Director resigned
dot icon10/05/2006
Return made up to 08/05/06; full list of members
dot icon06/01/2006
New director appointed
dot icon30/11/2005
Registered office changed on 30/11/05 from: 1ST floor enterprise house foundry lane horsham west sussex RH13 5PX
dot icon01/11/2005
Director resigned
dot icon08/08/2005
Total exemption full accounts made up to 2005-06-30
dot icon11/05/2005
Return made up to 08/05/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon11/01/2005
New director appointed
dot icon25/11/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon20/05/2004
Return made up to 08/05/04; full list of members
dot icon20/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon13/11/2003
New director appointed
dot icon21/05/2003
Return made up to 08/05/03; full list of members
dot icon21/05/2003
Secretary's particulars changed
dot icon29/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon13/02/2003
New director appointed
dot icon05/12/2002
New director appointed
dot icon10/10/2002
Director resigned
dot icon08/08/2002
Registered office changed on 08/08/02 from: alexander house 11 queen street horsham west sussex RH13 5AA
dot icon08/08/2002
Location of register of members
dot icon01/06/2002
Return made up to 08/05/02; full list of members
dot icon14/01/2002
Director resigned
dot icon20/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon23/05/2001
Return made up to 08/05/01; full list of members
dot icon18/04/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon14/03/2001
Secretary resigned
dot icon14/03/2001
New secretary appointed
dot icon14/03/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New secretary appointed;new director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
Secretary resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon23/01/2001
Registered office changed on 23/01/01 from: rydon house station road forest row east sussex RH18 5DW
dot icon23/01/2001
Location of register of members
dot icon31/10/2000
Full accounts made up to 2000-06-30
dot icon12/07/2000
Return made up to 08/05/00; full list of members
dot icon08/03/2000
Full accounts made up to 1999-06-30
dot icon06/06/1999
Return made up to 08/05/99; full list of members
dot icon20/10/1998
Accounting reference date extended from 31/05/99 to 30/06/99
dot icon13/05/1998
Secretary resigned
dot icon08/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M M SECRETARIAL LTD
Corporate Secretary
26/03/2007 - 23/12/2021
55
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/05/1998 - 08/05/1998
99600
Faux, Peter James
Director
11/01/2001 - Present
2
Martin, Andrew Brian
Director
16/12/2004 - 21/06/2021
5
Read, Julia Ann
Secretary
05/03/2001 - 26/03/2007
24

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED

LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/05/1998 with the registered office located at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU. There are currently 9 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 LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED?

toggle

LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/05/1998 .

Where is LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED located?

toggle

LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED is registered at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU.

What does LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED do?

toggle

LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of John Abbott as a director on 2026-01-08.