LITLINGTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LITLINGTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06005033

Incorporation date

21/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Upton House Church Street, Litlington, Royston SG8 0QLCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon01/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon21/08/2025
Registered office address changed from Boundary House Church Street Litlington Royston Hertfordshire SG8 0QL to Upton House Church Street Litlington Royston SG8 0QL on 2025-08-21
dot icon23/06/2025
Micro company accounts made up to 2024-11-30
dot icon31/03/2025
Termination of appointment of Stephen Mark Childs as a secretary on 2025-03-30
dot icon31/03/2025
Appointment of Dr Lee John Anderson as a secretary on 2025-03-30
dot icon18/01/2025
Confirmation statement made on 2024-11-21 with no updates
dot icon15/08/2024
Micro company accounts made up to 2023-11-30
dot icon22/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/01/2023
Confirmation statement made on 2022-11-21 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/03/2020
Termination of appointment of Neil Robert Collins as a director on 2018-03-01
dot icon29/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon02/12/2018
Appointment of Mr Nick Bryn Jones as a director on 2018-12-01
dot icon02/12/2018
Appointment of Mr John Peter Telford Moffett as a director on 2018-12-01
dot icon23/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon27/11/2017
Termination of appointment of Ann Hazelden as a director on 2017-11-27
dot icon11/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-21 no member list
dot icon23/11/2015
Termination of appointment of Janet Ferris as a director on 2015-01-01
dot icon23/11/2015
Termination of appointment of Janet Ferris as a director on 2015-01-01
dot icon02/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-21 no member list
dot icon24/11/2014
Registered office address changed from Upton House St. Catherines Court Church Street Litlington Royston Hertfordshire SG8 0QL to Boundary House Church Street Litlington Royston Hertfordshire SG8 0QL on 2014-11-24
dot icon02/10/2014
Appointment of Mr Stephen Mark Childs as a secretary on 2014-10-01
dot icon01/10/2014
Termination of appointment of Janet Ferris as a secretary on 2014-09-27
dot icon10/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-11-21 no member list
dot icon22/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-21 no member list
dot icon05/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-21 no member list
dot icon10/07/2011
Appointment of Mr Neil Robert Collins as a director
dot icon10/07/2011
Termination of appointment of Sarah Murdoch as a director
dot icon03/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/12/2010
Annual return made up to 2010-11-21 no member list
dot icon06/12/2010
Director's details changed for Mrs Ann Hazelden on 2010-12-06
dot icon07/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/02/2010
Appointment of Mrs Ann Hazelden as a director
dot icon27/02/2010
Termination of appointment of Glenn Reffin as a director
dot icon23/11/2009
Annual return made up to 2009-11-21 no member list
dot icon23/11/2009
Director's details changed for Dr Janet Ferris on 2009-11-23
dot icon23/11/2009
Director's details changed for Sarah Jane Murdoch on 2009-11-23
dot icon23/11/2009
Director's details changed for Glenn Reffin on 2009-11-23
dot icon11/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/11/2008
Annual return made up to 21/11/08
dot icon25/11/2008
Appointment terminated director malcolm steer
dot icon25/11/2008
Appointment terminated director alison sage
dot icon25/11/2008
Appointment terminated director julie kenworthy
dot icon25/11/2008
Appointment terminated director roy owens
dot icon25/11/2008
Appointment terminated director ian ruggles
dot icon25/11/2008
Appointment terminated director john moffott
dot icon25/11/2008
Appointment terminated director ann hazelden
dot icon25/11/2008
Appointment terminated director ian kenworthy
dot icon25/11/2008
Appointment terminated director michael hazelden
dot icon25/11/2008
Appointment terminated director elizebeth moffott
dot icon25/11/2008
Appointment terminated director granta housing society
dot icon25/11/2008
Appointment terminated director neil collins
dot icon25/11/2008
Appointment terminated director gillian collins
dot icon25/11/2008
Appointment terminated director sidney ferris
dot icon25/11/2008
Appointment terminated director david billingham
dot icon18/09/2008
Registered office changed on 18/09/2008 from c/0 v drought & co LTD downs barn boulevard downs barn milton keynes buckinghamshire MK14 7QH
dot icon09/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon11/07/2008
Director appointed granta housing society
dot icon11/07/2008
Director appointed dr sidney alfred ferris
dot icon11/07/2008
Director appointed dr janet ferris
dot icon24/06/2008
Director appointed elizebeth ann moffott
dot icon24/06/2008
Director appointed john peter telford moffott
dot icon24/06/2008
Director appointed julie kenworthy
dot icon24/06/2008
Director appointed ian craig kenworthy
dot icon24/06/2008
Director appointed alison mary sage
dot icon24/06/2008
Director appointed david john billingham
dot icon24/06/2008
Director appointed ann hazelden
dot icon24/06/2008
Director appointed sarah jane murdoch
dot icon24/06/2008
Director appointed michael hazelden
dot icon24/06/2008
Director appointed neil roberts collins
dot icon24/06/2008
Director appointed gillian margarat collins
dot icon24/06/2008
Secretary appointed janet ferris
dot icon24/06/2008
Director appointed ian terry ruggles
dot icon24/06/2008
Director appointed roy albert owens
dot icon24/06/2008
Director appointed glenn reffin
dot icon24/06/2008
Director appointed malcolm david steer
dot icon24/06/2008
Appointment terminated director craig donnelly
dot icon24/06/2008
Appointment terminated director and secretary norris womersley
dot icon17/12/2007
Annual return made up to 21/11/07
dot icon21/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/11/2026
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

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Womersley, Norris
Director
21/11/2006 - 18/06/2008
7
Hazelden, Michael
Director
18/06/2008 - 06/09/2008
2
Hazelden, Ann
Director
18/06/2008 - 06/09/2008
2
Hazelden, Ann
Director
26/02/2010 - 27/11/2017
2
Owens, Roy Albert
Director
18/06/2008 - 06/09/2008
7

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 LITLINGTON MANAGEMENT COMPANY LIMITED

LITLINGTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/11/2006 with the registered office located at Upton House Church Street, Litlington, Royston SG8 0QL. There are currently 3 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 LITLINGTON MANAGEMENT COMPANY LIMITED?

toggle

LITLINGTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/11/2006 .

Where is LITLINGTON MANAGEMENT COMPANY LIMITED located?

toggle

LITLINGTON MANAGEMENT COMPANY LIMITED is registered at Upton House Church Street, Litlington, Royston SG8 0QL.

What does LITLINGTON MANAGEMENT COMPANY LIMITED do?

toggle

LITLINGTON MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for LITLINGTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/11/2025: Confirmation statement made on 2025-11-01 with no updates.