LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05403516

Incorporation date

24/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 31 Genesis Building, 235 Union Street, Plymouth PL1 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2005)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon07/11/2025
Termination of appointment of Silvia Leocadia Escorcio Correia as a director on 2025-08-01
dot icon07/11/2025
Director's details changed for Mrs Irene Paget on 2025-11-07
dot icon07/11/2025
Director's details changed for Mrs Irene Paget on 2025-11-07
dot icon07/11/2025
Appointment of Mr Nicholas Simon Lash Thomson as a director on 2025-11-06
dot icon17/04/2025
Director's details changed for Ms Silvia Leocadia Escorcio Correia on 2025-04-01
dot icon16/04/2025
Appointment of Modbury Esates Ltd as a secretary on 2025-01-01
dot icon16/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/10/2024
Termination of appointment of Peter Haddon as a secretary on 2024-10-25
dot icon25/10/2024
Registered office address changed from Markwell Farmhouse Markwell Landrake Saltash PL12 5EQ England to Unit 31 Genesis Building 235 Union Street Plymouth PL1 3HN on 2024-10-25
dot icon24/06/2024
Termination of appointment of Katrina Lydia Seton as a director on 2024-06-16
dot icon02/05/2024
Secretary's details changed for Mr Peter Haddon on 2024-05-02
dot icon25/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/09/2023
Appointment of Mrs Irene Paget as a director on 2023-08-31
dot icon22/08/2023
Appointment of Ms Silvia Leocadia Escorcio Correia as a director on 2023-08-09
dot icon15/08/2023
Registered office address changed from Markwell Landrake Saltash PL12 5EQ England to Markwell Farmhouse Markwell Landrake Saltash PL12 5EQ on 2023-08-15
dot icon11/07/2023
Registered office address changed from Lanjore Farm St Germans Saltash PL12 5BH England to Markwell Landrake Saltash PL12 5EQ on 2023-07-11
dot icon02/05/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon06/01/2022
Registered office address changed from Phpms 23 Waterloo Street North Hill Plymouth Devon PL4 8LY to Lanjore Farm St Germans Saltash PL12 5BH on 2022-01-06
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon15/03/2021
Termination of appointment of Nicholas Thomson as a director on 2021-03-11
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon01/03/2018
Micro company accounts made up to 2017-03-31
dot icon23/01/2018
Appointment of Ms Katrina Lydia Seton as a director on 2018-01-23
dot icon23/01/2018
Appointment of Mr Nicholas Thomson as a director on 2018-01-23
dot icon23/01/2018
Termination of appointment of David Daw as a director on 2018-01-23
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-24 no member list
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-24 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-24 no member list
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-24 no member list
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-24 no member list
dot icon26/03/2012
Director's details changed for David Daw on 2012-03-26
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/11/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/04/2011
Annual return made up to 2011-03-24
dot icon31/03/2010
Annual return made up to 2010-03-24
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/07/2009
Appointment terminated director graham pascoe
dot icon01/04/2009
Annual return made up to 24/03/09
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/08/2008
Annual return made up to 24/03/08
dot icon26/10/2007
New director appointed
dot icon05/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/06/2007
Annual return made up to 24/03/07
dot icon11/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/03/2006
Annual return made up to 24/03/06
dot icon27/03/2006
New secretary appointed
dot icon27/03/2006
Secretary resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Secretary resigned;director resigned
dot icon13/04/2005
New secretary appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon24/03/2005
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
31/03/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
24/03/2005 - 24/03/2005
43699
SWIFT INCORPORATIONS LIMITED
Nominee Director
24/03/2005 - 24/03/2005
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/03/2005 - 24/03/2005
99599
Correia, Silvia Leocadia Escorcio
Director
09/08/2023 - 01/08/2025
2
Haddon, Peter
Secretary
21/03/2006 - 25/10/2024
8

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 EFFORD HOUSE FLAT MANAGEMENT LIMITED

LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 24/03/2005 with the registered office located at Unit 31 Genesis Building, 235 Union Street, Plymouth PL1 3HN. 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 LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED?

toggle

LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED is currently Active. It was registered on 24/03/2005 .

Where is LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED located?

toggle

LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED is registered at Unit 31 Genesis Building, 235 Union Street, Plymouth PL1 3HN.

What does LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED do?

toggle

LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-03-31.