LITFIELD COURT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

LITFIELD COURT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09861727

Incorporation date

09/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Parkway House, Hambrook Lane, Hambrook Lane BS34 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2015)
dot icon29/04/2026
Registered office address changed from Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England to Parkway House Hambrook Lane Hambrook Lane BS34 8QB on 2026-04-29
dot icon29/04/2026
Appointment of Hm Block Management Limited as a secretary on 2026-04-17
dot icon29/04/2026
Termination of appointment of Easton Bevins Block Management as a secretary on 2026-04-17
dot icon19/12/2025
Termination of appointment of David Patrick Leonard Howe as a director on 2025-12-17
dot icon19/12/2025
Termination of appointment of Shirley Wrightson Bell as a director on 2025-12-18
dot icon19/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon08/10/2025
Micro company accounts made up to 2024-11-30
dot icon25/04/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2025-04-25
dot icon25/04/2025
Appointment of Easton Bevins Block Management as a secretary on 2025-04-17
dot icon23/04/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-04-17
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Shirley Wrightson Bell on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Dawn Elizabeth Clark on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Elisabeth Ann Howe on 2025-03-26
dot icon09/12/2024
Appointment of Mrs Elisabeth Ann Howe as a director on 2024-12-09
dot icon09/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon29/07/2024
Micro company accounts made up to 2023-11-30
dot icon07/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon09/08/2023
Micro company accounts made up to 2022-11-30
dot icon08/12/2022
Secretary's details changed for Hml Company Secretarial Services on 2022-12-07
dot icon07/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon22/08/2022
Micro company accounts made up to 2021-11-30
dot icon08/02/2022
Director's details changed for Mrs Shirley Wrighton Bell on 2022-02-08
dot icon03/02/2022
Director's details changed for Mr Timothy Bryan Preston on 2022-02-03
dot icon03/02/2022
Director's details changed for Mrs Sarah Peta Niven on 2022-02-03
dot icon03/02/2022
Director's details changed for Mr Donald Matthew Jordan on 2022-02-03
dot icon03/02/2022
Director's details changed for Mr Thomas David Humphreys on 2022-02-03
dot icon03/02/2022
Director's details changed for Mr David Patrick Leonard Howe on 2022-02-03
dot icon03/02/2022
Director's details changed for Mr Eric Graham Taylor on 2022-02-03
dot icon13/01/2022
Secretary's details changed for Hml Company Secretarial Services on 2022-01-13
dot icon20/12/2021
Appointment of Ms Dawn Elizabeth Clark as a director on 2021-11-30
dot icon10/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon09/12/2021
Termination of appointment of Philip Graham Goldman as a director on 2021-06-29
dot icon20/08/2021
Micro company accounts made up to 2020-11-30
dot icon17/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon01/12/2020
Appointment of Mrs Shirley Wrighton Bell as a director on 2020-11-20
dot icon25/09/2020
Termination of appointment of Martin Bell as a director on 2020-05-14
dot icon09/09/2020
Micro company accounts made up to 2019-11-30
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon20/08/2019
Micro company accounts made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon31/07/2017
Appointment of Mr Martin Bell as a director on 2017-07-20
dot icon12/05/2017
Termination of appointment of Axel Oswald Gietz as a director on 2017-05-12
dot icon08/03/2017
Micro company accounts made up to 2016-11-30
dot icon20/12/2016
Second filing of Confirmation Statement dated 08/11/2016
dot icon15/12/2016
Second filing of a statement of capital following an allotment of shares on 2015-12-02
dot icon22/11/2016
08/11/16 Statement of Capital gbp 8.000000
dot icon31/10/2016
Registered office address changed from C/O E.G Taylor Apartment 2 Litfield Place Clifton Down Bristol BS8 3DL England to 94 Park Lane Croydon Surrey CR0 1JB on 2016-10-31
dot icon31/05/2016
Appointment of Hml Company Secretarial Services as a secretary on 2016-04-26
dot icon24/05/2016
Appointment of Mr Timothy Bryan Preston as a director on 2016-05-24
dot icon24/05/2016
Registered office address changed from Litfiled Court Litfiled Place Clifton Down Bristol BS8 3DL United Kingdom to C/O E.G Taylor Apartment 2 Litfield Place Clifton Down Bristol BS8 3DL on 2016-05-24
dot icon15/01/2016
Director's details changed for Dr Axel Oswald Gietz on 2016-01-15
dot icon15/01/2016
Termination of appointment of Timothy Bryan Preston as a director on 2016-01-15
dot icon17/12/2015
Director's details changed for Mrs Sarah Peta Niven on 2015-12-17
dot icon17/12/2015
Director's details changed for Dr Axel Oswald Gietz on 2015-12-17
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-12-02
dot icon19/11/2015
Director's details changed for Dr Axel Oswald Gietz on 2015-11-10
dot icon19/11/2015
Director's details changed for Mrs Sarah Peta Niven on 2015-11-10
dot icon09/11/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
75.00K
-
0.00
-
-
2022
0
76.51K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/04/2016 - 17/04/2025
2825
Clark, Dawn Elizabeth
Director
30/11/2021 - Present
1
Bell, Shirley Wrightson
Director
20/11/2020 - 18/12/2025
-
Niven, Sarah Peta
Director
09/11/2015 - Present
-
Preston, Timothy Bryan
Director
24/05/2016 - Present
2

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 LITFIELD COURT RESIDENTS LIMITED

LITFIELD COURT RESIDENTS LIMITED is an(a) Active company incorporated on 09/11/2015 with the registered office located at Parkway House, Hambrook Lane, Hambrook Lane BS34 8QB. There are currently 8 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 LITFIELD COURT RESIDENTS LIMITED?

toggle

LITFIELD COURT RESIDENTS LIMITED is currently Active. It was registered on 09/11/2015 .

Where is LITFIELD COURT RESIDENTS LIMITED located?

toggle

LITFIELD COURT RESIDENTS LIMITED is registered at Parkway House, Hambrook Lane, Hambrook Lane BS34 8QB.

What does LITFIELD COURT RESIDENTS LIMITED do?

toggle

LITFIELD COURT RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LITFIELD COURT RESIDENTS LIMITED?

toggle

The latest filing was on 29/04/2026: Registered office address changed from Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England to Parkway House Hambrook Lane Hambrook Lane BS34 8QB on 2026-04-29.