LITCHFIELD HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LITCHFIELD HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05250009

Incorporation date

05/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Coach House, Flempton, Bury St. Edmunds IP28 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2004)
dot icon21/10/2025
Registered office address changed from 34 Herolf Way Harleston IP20 9QA England to The Old Coach House Flempton Bury St. Edmunds IP28 6EQ on 2025-10-21
dot icon20/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon30/06/2025
Micro company accounts made up to 2024-10-31
dot icon16/11/2024
Appointment of Miss Molly Frances Williamson as a director on 2024-11-12
dot icon16/11/2024
Termination of appointment of Andrew Boyd Wilson as a director on 2024-10-31
dot icon18/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon10/07/2024
Micro company accounts made up to 2023-10-31
dot icon25/06/2024
Appointment of Mrs Victoria Elizabeth Turner as a director on 2024-05-24
dot icon31/05/2024
Termination of appointment of Susan Griffee as a director on 2024-05-24
dot icon09/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon15/07/2023
Micro company accounts made up to 2022-10-31
dot icon11/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon24/02/2022
Registered office address changed from 7 Union Street Harleston Norfolk IP20 9BD to 34 Herolf Way Harleston IP20 9QA on 2022-02-24
dot icon05/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon12/07/2021
Micro company accounts made up to 2020-10-31
dot icon08/03/2021
Director's details changed for Mr Andrew Boyd Wilson on 2020-12-10
dot icon09/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon24/07/2019
Micro company accounts made up to 2018-10-31
dot icon09/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon02/07/2018
Micro company accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon29/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/06/2017
Appointment of Mr Andrew Boyd Wilson as a director on 2017-02-01
dot icon27/06/2017
Termination of appointment of Robert Hind as a director on 2017-02-01
dot icon23/11/2016
Appointment of Mrs Gillian Mutimer as a director on 2016-11-04
dot icon23/11/2016
Termination of appointment of June Florence Barker-Read as a director on 2016-11-04
dot icon17/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/07/2016
Appointment of Mrs June Florence Barker-Read as a director on 2015-10-06
dot icon11/07/2016
Appointment of Mrs Susan Griffee as a director on 2015-11-05
dot icon11/07/2016
Termination of appointment of Kevin White as a director on 2015-11-05
dot icon02/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Julian John Slater as a secretary on 2015-08-10
dot icon02/11/2015
Termination of appointment of Julian John Slater as a director on 2015-08-10
dot icon02/11/2015
Termination of appointment of Jacqueline Tracy Pepper as a director on 2015-08-10
dot icon22/10/2015
Registered office address changed from 1 Bansons Yard High Street Chipping Ongar Essex CM5 9AA to 7 Union Street Harleston Norfolk IP20 9BD on 2015-10-22
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon04/11/2014
Appointment of Kevin White as a director on 2014-08-08
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon24/10/2013
Director's details changed for Robert Hind on 2013-10-01
dot icon24/10/2013
Director's details changed for Rachel Elizabeth Elvin on 2013-10-01
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon03/11/2011
Director's details changed for Rachel Elizabeth Elvin on 2011-09-26
dot icon06/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon12/11/2010
Director's details changed for Rachel Elizabeth Elvin on 2010-10-05
dot icon12/11/2010
Director's details changed for Carole Pairpoint on 2010-10-05
dot icon12/11/2010
Director's details changed for Jacqueline Tracy Pepper on 2010-10-05
dot icon09/11/2010
Appointment of Robert Hind as a director
dot icon22/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon09/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/12/2008
Return made up to 05/10/08; full list of members
dot icon23/12/2008
Director and secretary's change of particulars / julian slater / 05/10/2008
dot icon23/12/2008
Director's change of particulars / jacqueline pepper / 05/10/2008
dot icon23/12/2008
Director's change of particulars / rachel elvin / 05/10/2008
dot icon22/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/10/2007
Return made up to 05/10/07; no change of members
dot icon22/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/12/2006
Secretary's particulars changed;director's particulars changed
dot icon11/12/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2006
Return made up to 05/10/06; full list of members
dot icon23/08/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon03/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon26/04/2006
Registered office changed on 26/04/06 from: abbey rose house 181 high street ongar essex CM5 9JG
dot icon17/11/2005
Return made up to 05/10/05; full list of members
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
Director resigned
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New secretary appointed;new director appointed
dot icon22/09/2005
Registered office changed on 22/09/05 from: 16 churchill way cardiff CF10 2DX
dot icon03/06/2005
Resolutions
dot icon23/05/2005
Certificate of change of name
dot icon11/10/2004
Nc inc already adjusted 05/10/04
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Resolutions
dot icon05/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
999.00
-
0.00
-
-
2022
0
999.00
-
0.00
-
-
2022
0
999.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

999.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
04/10/2004 - 18/05/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
04/10/2004 - 18/05/2005
15962
Pepper, Jacqueline Tracy
Director
24/05/2005 - 09/08/2015
5
Slater, Julian John
Director
24/05/2005 - 09/08/2015
6
Elvin, Rachel Elizabeth
Director
01/08/2006 - Present
-

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 LITCHFIELD HOUSE MANAGEMENT LIMITED

LITCHFIELD HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 05/10/2004 with the registered office located at The Old Coach House, Flempton, Bury St. Edmunds IP28 6EQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LITCHFIELD HOUSE MANAGEMENT LIMITED?

toggle

LITCHFIELD HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 05/10/2004 .

Where is LITCHFIELD HOUSE MANAGEMENT LIMITED located?

toggle

LITCHFIELD HOUSE MANAGEMENT LIMITED is registered at The Old Coach House, Flempton, Bury St. Edmunds IP28 6EQ.

What does LITCHFIELD HOUSE MANAGEMENT LIMITED do?

toggle

LITCHFIELD HOUSE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LITCHFIELD HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/10/2025: Registered office address changed from 34 Herolf Way Harleston IP20 9QA England to The Old Coach House Flempton Bury St. Edmunds IP28 6EQ on 2025-10-21.