LITTLE COURT FARM RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

LITTLE COURT FARM RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03954723

Incorporation date

23/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

2 2 Little Court Farm, Jackass Lane, Tandridge, Oxted RH8 9NHCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2000)
dot icon01/01/2026
Micro company accounts made up to 2025-12-31
dot icon01/01/2026
Director's details changed for Mr Bruce Connell on 2026-01-01
dot icon01/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon02/01/2025
Micro company accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon15/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon23/04/2023
Previous accounting period extended from 2022-08-30 to 2022-12-31
dot icon23/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon23/04/2023
Micro company accounts made up to 2022-12-31
dot icon06/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon05/01/2022
Micro company accounts made up to 2021-08-30
dot icon09/05/2021
Confirmation statement made on 2021-04-21 with updates
dot icon09/05/2021
Appointment of Ms Melissa Jayne Bennett as a director on 2020-12-18
dot icon09/05/2021
Notification of Melissa Jayne Bennett as a person with significant control on 2020-12-18
dot icon09/05/2021
Micro company accounts made up to 2020-08-30
dot icon09/05/2021
Appointment of Mrs Vanessa Mesher as a secretary on 2020-12-18
dot icon09/05/2021
Termination of appointment of Louise Helena Hallett as a secretary on 2020-12-18
dot icon09/05/2021
Cessation of Louise Hallett as a person with significant control on 2020-12-18
dot icon09/05/2021
Termination of appointment of Louise Hallett as a director on 2020-12-18
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon21/04/2020
Micro company accounts made up to 2019-08-30
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon23/04/2019
Micro company accounts made up to 2018-08-30
dot icon17/06/2018
Notification of Bruce Mark Connell as a person with significant control on 2016-11-01
dot icon17/06/2018
Notification of Neil Anthony Mesher as a person with significant control on 2016-04-06
dot icon17/06/2018
Notification of Louise Hallett as a person with significant control on 2016-04-06
dot icon23/05/2018
Micro company accounts made up to 2017-08-30
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon23/05/2018
Cessation of Neil Anthony Mesher as a person with significant control on 2018-05-23
dot icon26/05/2017
Registered office address changed from 2 Jackass Lane Tandridge Oxted RH8 9NH England to 2 2 Little Court Farm Jackass Lane, Tandridge Oxted RH8 9NH on 2017-05-26
dot icon26/05/2017
Micro company accounts made up to 2016-08-30
dot icon14/05/2017
Director's details changed for Mr Bruce Connelly on 2016-05-19
dot icon14/05/2017
Registered office address changed from 3, Little Court Farm Jackass Lane Tandridge Oxted Surrey RH8 9NH to 2 Jackass Lane Tandridge Oxted RH8 9NH on 2017-05-14
dot icon03/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon19/05/2016
Accounts for a dormant company made up to 2015-08-30
dot icon19/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon19/05/2016
Appointment of Mr Bruce Connelly as a director on 2015-09-27
dot icon19/05/2016
Termination of appointment of Wayne Thornton as a director on 2015-09-25
dot icon19/05/2016
Termination of appointment of Hilary Jane Thornton as a director on 2015-09-25
dot icon26/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon24/05/2015
Accounts for a dormant company made up to 2014-08-30
dot icon24/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon21/04/2014
Accounts for a dormant company made up to 2013-08-30
dot icon21/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon21/04/2014
Appointment of Miss Louise Helena Hallett as a secretary
dot icon21/04/2014
Termination of appointment of Vanessa Mesher as a secretary
dot icon21/04/2014
Registered office address changed from C/O Mrs. Vanessa Mesher 2 Little Court Farm Jackass Lane Tandridge Oxted Surrey RH8 9NH United Kingdom on 2014-04-21
dot icon23/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon23/04/2013
Accounts for a dormant company made up to 2012-08-30
dot icon15/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon15/05/2012
Appointment of Miss Louise Hallet as a director
dot icon15/05/2012
Appointment of Mrs Hilary Jane Thornton as a director
dot icon28/04/2012
Accounts for a dormant company made up to 2011-08-30
dot icon01/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon25/04/2011
Registered office address changed from 3 Little Court Farm Jackass Lane Tandridge Surrey RH8 9NH on 2011-04-25
dot icon25/04/2011
Accounts for a dormant company made up to 2010-08-30
dot icon09/02/2011
Appointment of Vanessa Rose Mesher as a secretary
dot icon03/11/2010
Termination of appointment of David Hughes as a director
dot icon03/11/2010
Termination of appointment of Ann Hughes as a secretary
dot icon29/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon29/04/2010
Accounts for a dormant company made up to 2009-08-30
dot icon29/04/2010
Director's details changed for Neil Anthony Mesher on 2010-04-20
dot icon29/04/2010
Director's details changed for Wayne Thornton on 2010-04-20
dot icon07/05/2009
Return made up to 20/04/09; full list of members
dot icon06/05/2009
Accounts for a dormant company made up to 2008-08-30
dot icon11/06/2008
Accounts for a dormant company made up to 2007-08-30
dot icon27/05/2008
Return made up to 20/04/08; full list of members
dot icon21/05/2008
Accounts for a dormant company made up to 2004-08-30
dot icon14/06/2007
Accounts for a dormant company made up to 2006-08-30
dot icon18/05/2007
Return made up to 20/04/07; no change of members
dot icon07/06/2006
Return made up to 20/04/06; full list of members
dot icon24/05/2006
Accounts for a dormant company made up to 2005-08-30
dot icon13/03/2006
New director appointed
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon08/03/2006
Registered office changed on 08/03/06 from: tudor house 26 upper teddington road kingston upon thames surrey KT1 4DY
dot icon08/03/2006
Secretary resigned
dot icon08/03/2006
Director resigned
dot icon12/05/2005
Return made up to 20/04/05; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2003-08-30
dot icon04/06/2004
Return made up to 20/04/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2002-08-30
dot icon02/05/2003
Return made up to 20/04/03; full list of members
dot icon27/08/2002
Return made up to 23/03/02; full list of members
dot icon24/01/2002
Accounts for a dormant company made up to 2001-08-30
dot icon05/06/2001
Return made up to 23/03/01; full list of members
dot icon19/04/2001
Secretary resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
New secretary appointed
dot icon24/01/2001
Accounting reference date extended from 31/03/01 to 30/08/01
dot icon19/04/2000
Secretary resigned;director resigned
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Registered office changed on 19/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon19/04/2000
New secretary appointed
dot icon19/04/2000
New director appointed
dot icon19/04/2000
New director appointed
dot icon23/03/2000
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
31/12/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
61.00
-
0.00
-
-
2022
0
61.00
-
0.00
-
-
2022
0
61.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

61.00 £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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horley, Nicholas
Director
30/03/2000 - 05/02/2006
33
Mr Anthony Martin Dowle
Director
30/03/2000 - 30/01/2001
42
Hallett, Louise
Director
14/05/2012 - 17/12/2020
1
Connell, Bruce
Director
27/09/2015 - Present
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
22/03/2000 - 30/03/2000
16826

Persons with Significant Control

7
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 LITTLE COURT FARM RESIDENTS COMPANY LIMITED

LITTLE COURT FARM RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 23/03/2000 with the registered office located at 2 2 Little Court Farm, Jackass Lane, Tandridge, Oxted RH8 9NH. There are currently 4 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 LITTLE COURT FARM RESIDENTS COMPANY LIMITED?

toggle

LITTLE COURT FARM RESIDENTS COMPANY LIMITED is currently Active. It was registered on 23/03/2000 .

Where is LITTLE COURT FARM RESIDENTS COMPANY LIMITED located?

toggle

LITTLE COURT FARM RESIDENTS COMPANY LIMITED is registered at 2 2 Little Court Farm, Jackass Lane, Tandridge, Oxted RH8 9NH.

What does LITTLE COURT FARM RESIDENTS COMPANY LIMITED do?

toggle

LITTLE COURT FARM RESIDENTS COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LITTLE COURT FARM RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 01/01/2026: Micro company accounts made up to 2025-12-31.