LITLEY COURT HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LITLEY COURT HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03678560

Incorporation date

03/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Radisson, Dilwyn, Hereford HR4 8JWCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1998)
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/02/2025
Termination of appointment of John Paul Raybould as a director on 2025-02-28
dot icon10/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon29/11/2024
Termination of appointment of Eileen May Sidders as a director on 2024-11-29
dot icon27/11/2024
Appointment of Mr John Paul Raybould as a director on 2024-11-27
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/03/2021
Registered office address changed from 3 Orchard Close Dilwyn Hereford Herefordshire HR4 8HQ to Radisson Dilwyn Hereford HR4 8JW on 2021-03-25
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon18/08/2016
Appointment of Dr Michael Maslen as a director on 2016-06-16
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-03 no member list
dot icon02/10/2015
Termination of appointment of Richard Baillie Laird as a director on 2015-10-02
dot icon02/10/2015
Termination of appointment of Robert John Izon as a secretary on 2015-10-02
dot icon02/10/2015
Termination of appointment of Robert John Izon as a director on 2015-10-02
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/04/2015
Registered office address changed from 13 Litley Court Hampton Park Road Hereford Herefordshire HR1 1TP to 3 Orchard Close Dilwyn Hereford Herefordshire HR4 8HQ on 2015-04-10
dot icon07/12/2014
Annual return made up to 2014-12-03 no member list
dot icon27/10/2014
Appointment of Mark John Kirby Cooper as a secretary on 2014-09-30
dot icon14/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/12/2013
Annual return made up to 2013-12-03 no member list
dot icon28/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/12/2012
Annual return made up to 2012-12-03 no member list
dot icon02/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/12/2011
Annual return made up to 2011-12-03 no member list
dot icon17/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-12-03 no member list
dot icon20/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-12-03 no member list
dot icon03/12/2009
Director's details changed for Dr Richard Baillie Laird on 2009-12-03
dot icon03/12/2009
Director's details changed for Eileen May Sidders on 2009-12-03
dot icon03/12/2009
Director's details changed for Robert John Izon on 2009-12-03
dot icon23/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/12/2008
Annual return made up to 03/12/08
dot icon19/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/12/2007
Annual return made up to 03/12/07
dot icon16/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/12/2006
New director appointed
dot icon15/12/2006
Annual return made up to 03/12/06
dot icon09/11/2006
Director resigned
dot icon26/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/12/2005
Annual return made up to 03/12/05
dot icon03/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/12/2004
Annual return made up to 03/12/04
dot icon12/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/12/2003
Annual return made up to 03/12/03
dot icon19/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/11/2002
Annual return made up to 03/12/02
dot icon02/05/2002
New director appointed
dot icon14/12/2001
Annual return made up to 03/12/01
dot icon04/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/09/2001
Director resigned
dot icon04/04/2001
Annual return made up to 31/12/00
dot icon04/04/2001
Secretary resigned;director resigned
dot icon04/04/2001
Director resigned
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New secretary appointed;new director appointed
dot icon26/03/2001
Registered office changed on 26/03/01 from: 35 st georges road cheltenham gloucestershire GL50 3DU
dot icon23/02/2001
New director appointed
dot icon31/05/2000
New director appointed
dot icon31/05/2000
New secretary appointed;new director appointed
dot icon31/05/2000
Director resigned
dot icon31/05/2000
Secretary resigned;director resigned
dot icon07/12/1999
Annual return made up to 03/12/99
dot icon11/12/1998
Memorandum and Articles of Association
dot icon03/12/1998
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 icon+42.65 % *

* during past year

Cash in Bank

£14,398.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.49K
-
0.00
10.09K
-
2022
-
12.04K
-
0.00
14.40K
-
2022
-
12.04K
-
0.00
14.40K
-

Employees

2022

Employees

-

Net Assets(GBP)

12.04K £Ascended26.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.40K £Ascended42.65 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/12/1998 - 03/12/1998
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
03/12/1998 - 03/12/1998
99599
INSTANT COMPANIES LIMITED
Nominee Director
03/12/1998 - 03/12/1998
43699
Walton, David Ralph
Director
03/12/1998 - 17/03/2000
3
Izon, Robert John
Director
13/03/2000 - 02/10/2015
3

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 LITLEY COURT HOUSE MANAGEMENT COMPANY LIMITED

LITLEY COURT HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/12/1998 with the registered office located at Radisson, Dilwyn, Hereford HR4 8JW. There are currently 2 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 LITLEY COURT HOUSE MANAGEMENT COMPANY LIMITED?

toggle

LITLEY COURT HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/12/1998 .

Where is LITLEY COURT HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

LITLEY COURT HOUSE MANAGEMENT COMPANY LIMITED is registered at Radisson, Dilwyn, Hereford HR4 8JW.

What does LITLEY COURT HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

LITLEY COURT HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LITLEY COURT HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-01 with no updates.