LITTLE DEAN HOUSE MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

LITTLE DEAN HOUSE MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05956524

Incorporation date

04/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Little Dean House, Winton Hill, Stockbridge, Hampshire SO20 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2006)
dot icon11/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon26/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/06/2024
Confirmation statement made on 2024-06-29 with updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon18/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/05/2021
Termination of appointment of Pamela Ann Lyons as a director on 2021-05-08
dot icon08/05/2021
Appointment of Robin Lince as a director on 2021-05-08
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon16/12/2020
Director's details changed for Mrs Pamela Ann Lawrence on 2020-12-01
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon07/06/2019
Appointment of Mrs Wendy Elaine Jenkins as a director on 2019-05-01
dot icon07/06/2019
Termination of appointment of Hazel Butterworth as a director on 2019-05-29
dot icon24/01/2019
Termination of appointment of Alan George Blair as a secretary on 2019-01-19
dot icon24/01/2019
Termination of appointment of Alan George Blair as a director on 2019-01-19
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2016
Memorandum and Articles of Association
dot icon16/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon17/09/2016
Resolutions
dot icon03/08/2016
Resolutions
dot icon22/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon25/07/2014
Termination of appointment of Sally Insley as a director on 2014-07-05
dot icon25/07/2014
Appointment of Mrs Pamela Ann Lawrence as a director on 2014-06-26
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon02/07/2012
Appointment of Mr Alan George Blair as a secretary
dot icon15/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Termination of appointment of Sydney Jenkins as a director
dot icon12/04/2012
Termination of appointment of Sydney Jenkins as a secretary
dot icon24/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2010
Statement of capital following an allotment of shares on 2009-11-02
dot icon29/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Sydney Jenkins on 2009-10-04
dot icon17/11/2009
Director's details changed for Mr Alan George Blair on 2009-10-04
dot icon07/11/2009
Resolutions
dot icon22/10/2009
Annual return made up to 2008-10-04 with full list of shareholders
dot icon10/10/2009
Appointment of Mrs Sally Insley as a director
dot icon10/10/2009
Appointment of Mrs Hazel Butterworth as a director
dot icon09/10/2009
Termination of appointment of Pamela Lawrence as a director
dot icon05/06/2009
Director's change of particulars / alan blair / 05/06/2009
dot icon04/06/2009
Gbp nc 1000/100000\20/05/09
dot icon27/05/2009
Director appointed mr alan blair
dot icon30/04/2009
Director appointed mr sydney david jenkins
dot icon30/04/2009
Secretary appointed mr sydney david jenkins
dot icon19/03/2009
Withdrawal of application for striking off
dot icon09/12/2008
First Gazette notice for voluntary strike-off
dot icon27/10/2008
Application for striking-off
dot icon06/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/08/2008
Accounting reference date shortened from 31/10/2008 to 31/03/2008
dot icon06/08/2008
Director appointed mrs pamela ann lawrence
dot icon29/07/2008
Appointment terminated director pamela lawrence
dot icon29/07/2008
Appointment terminated director sally insley
dot icon27/11/2007
Registered office changed on 27/11/07 from: 4 little dean house, winton hill stockbridge hampshire SO20 6HL
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Director resigned
dot icon22/10/2007
Return made up to 04/10/07; full list of members
dot icon11/05/2007
Secretary resigned
dot icon24/01/2007
New director appointed
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon04/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
174.00
-
0.00
702.00
-
2022
2
102.00
-
0.00
902.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyons, Pamela Ann
Director
26/06/2014 - 08/05/2021
-
Jenkins, Sydney
Secretary
29/04/2009 - 31/03/2012
-
Jenkins, Wendy Elaine
Director
01/05/2019 - Present
-
Jenkins, Wendy Elaine
Secretary
04/10/2006 - 11/05/2007
-
Blair, Alan George
Secretary
11/06/2012 - 19/01/2019
-

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 LITTLE DEAN HOUSE MANAGEMENT CO LTD

LITTLE DEAN HOUSE MANAGEMENT CO LTD is an(a) Active company incorporated on 04/10/2006 with the registered office located at Little Dean House, Winton Hill, Stockbridge, Hampshire SO20 6HL. 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 LITTLE DEAN HOUSE MANAGEMENT CO LTD?

toggle

LITTLE DEAN HOUSE MANAGEMENT CO LTD is currently Active. It was registered on 04/10/2006 .

Where is LITTLE DEAN HOUSE MANAGEMENT CO LTD located?

toggle

LITTLE DEAN HOUSE MANAGEMENT CO LTD is registered at Little Dean House, Winton Hill, Stockbridge, Hampshire SO20 6HL.

What does LITTLE DEAN HOUSE MANAGEMENT CO LTD do?

toggle

LITTLE DEAN HOUSE MANAGEMENT CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LITTLE DEAN HOUSE MANAGEMENT CO LTD?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-06 with updates.