LITTLE FOSTERS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LITTLE FOSTERS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02933980

Incorporation date

31/05/1994

Size

Dormant

Contacts

Registered address

Registered address

10 Exeter Road, Bournemouth BH2 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1994)
dot icon06/06/2025
Termination of appointment of Peter Cox as a director on 2025-06-06
dot icon06/06/2025
Termination of appointment of Michael Anthony Falvey as a director on 2025-06-06
dot icon06/06/2025
Termination of appointment of Derek John Phillips as a director on 2025-06-06
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon28/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/07/2024
Appointment of Mr Andrew Robert Apps as a director on 2024-06-07
dot icon10/07/2024
Appointment of Mr Clive Vincent Petley as a director on 2024-06-07
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon20/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/06/2023
Appointment of Mr Giovanni Caprari as a director on 2023-06-22
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon02/06/2023
Termination of appointment of Terence Reginald Davies as a director on 2023-05-30
dot icon11/04/2023
Termination of appointment of Keith Sanders as a director on 2022-11-10
dot icon14/03/2023
Secretary's details changed for Mr Anthony John Mellery-Pratt on 2023-03-14
dot icon14/03/2023
Director's details changed for Mr Peter Cox on 2023-03-14
dot icon14/03/2023
Director's details changed for Mr Terence Reginald Davies on 2023-03-14
dot icon14/03/2023
Director's details changed for Mr Michael Anthony Falvey on 2023-03-14
dot icon14/03/2023
Director's details changed for Mr Derek John Phillips on 2023-03-14
dot icon07/03/2023
Termination of appointment of Burns Property Management & Lettings Limited as a secretary on 2023-03-01
dot icon07/03/2023
Appointment of Mr Anthony John Mellery-Pratt as a secretary on 2023-03-01
dot icon07/03/2023
Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England to 10 Exeter Road Bournemouth BH2 5AN on 2023-03-07
dot icon15/12/2022
Appointment of Mr Michael Anthony Falvey as a director on 2022-12-15
dot icon22/11/2022
Appointment of Mr Derek John Phillips as a director on 2022-11-22
dot icon16/11/2022
Appointment of Mr Peter Cox as a director on 2022-11-16
dot icon15/11/2022
Appointment of Mr Terence Reginald Davies as a director on 2022-11-15
dot icon02/11/2022
Termination of appointment of Giovanni Caprari as a director on 2022-10-31
dot icon02/11/2022
Termination of appointment of Sandra Williams as a director on 2022-10-31
dot icon06/09/2022
Termination of appointment of Michael Anthony Falvey as a director on 2022-08-31
dot icon11/08/2022
Appointment of Mrs Sandra Williams as a director on 2022-08-11
dot icon02/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon16/05/2022
Termination of appointment of Derek John Phillips as a director on 2022-05-16
dot icon16/05/2022
Termination of appointment of Terence Reginald Davies as a director on 2022-05-16
dot icon11/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/02/2022
Appointment of Mr Keith Sanders as a director on 2022-02-15
dot icon29/11/2021
Appointment of Mr Michael Anthony Falvey as a director on 2021-11-29
dot icon18/11/2021
Appointment of Mr Giovanni Caprari as a director on 2021-11-18
dot icon17/11/2021
Termination of appointment of Peter Frederick Cox as a director on 2021-10-08
dot icon17/11/2021
Termination of appointment of Anna Jennifer Hawson Jago as a director on 2021-10-08
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon09/03/2021
Appointment of Burns Property Management & Lettings Limited as a secretary on 2021-01-01
dot icon09/03/2021
Termination of appointment of Jwt (South) Limited as a secretary on 2021-01-01
dot icon23/09/2020
Appointment of Mr Derek John Phillips as a director on 2020-09-23
dot icon14/08/2020
Termination of appointment of Barbara Elizabeth Comley as a director on 2020-08-14
dot icon08/07/2020
Termination of appointment of George Fisher as a director on 2020-07-08
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Registered office address changed from C/O Hamilton Townsend 1-3 Seamoor Road Bournemouth BH4 9AA England to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2019-12-04
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon16/01/2018
Current accounting period extended from 2018-09-29 to 2018-12-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-09-29
dot icon08/06/2017
Termination of appointment of Claire Mary Mcglashan as a director on 2017-06-08
dot icon08/06/2017
Termination of appointment of Anna Jennifer Hawson Jago as a director on 2017-06-08
dot icon08/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon22/05/2017
Appointment of Mrs Anna Jennifer Hawson Jago as a director on 2017-05-22
dot icon14/03/2017
Appointment of Mr George Fisher as a director on 2017-03-14
dot icon01/02/2017
Amended total exemption full accounts made up to 2016-09-29
dot icon29/12/2016
Total exemption full accounts made up to 2016-09-29
dot icon19/12/2016
Second filing for the termination of Gwendolen Lewis Furlong as a director
dot icon02/12/2016
Termination of appointment of Keith Sanders as a director on 2016-01-15
dot icon24/08/2016
Appointment of Mrs Claire Mary Mcglashan as a director on 2016-05-09
dot icon03/06/2016
Annual return made up to 2016-05-31 no member list
dot icon03/06/2016
Termination of appointment of Gwendolen Lewis Furlong as a director on 2016-06-02
dot icon03/06/2016
Director's details changed for Terence Reginald Davies on 2011-01-01
dot icon17/12/2015
Total exemption full accounts made up to 2015-09-29
dot icon12/10/2015
Appointment of Jwt (South) Ltd as a secretary on 2015-10-01
dot icon01/10/2015
Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to C/O Hamilton Townsend 1-3 Seamoor Road Bournemouth BH4 9AA on 2015-10-01
dot icon01/10/2015
Termination of appointment of Q1 Professional Services Limited as a secretary on 2015-09-29
dot icon03/07/2015
Annual return made up to 2015-05-31 no member list
dot icon28/01/2015
Appointment of Peter Frederick Cox as a director on 2015-01-16
dot icon26/01/2015
Total exemption full accounts made up to 2014-09-29
dot icon07/07/2014
Annual return made up to 2014-05-31 no member list
dot icon05/02/2014
Appointment of Q1 Professional Services Limited as a secretary
dot icon05/02/2014
Termination of appointment of Anthony Ford as a secretary
dot icon10/12/2013
Total exemption full accounts made up to 2013-09-29
dot icon26/06/2013
Annual return made up to 2013-05-31 no member list
dot icon13/05/2013
Registered office address changed from 5a New Orchard Poole Dorset BH15 1LY on 2013-05-13
dot icon25/02/2013
Appointment of Gwendolen Lewis Furlong as a director
dot icon06/02/2013
Termination of appointment of George Fisher as a director
dot icon05/12/2012
Total exemption full accounts made up to 2012-09-29
dot icon28/06/2012
Annual return made up to 2012-05-31 no member list
dot icon20/12/2011
Total exemption full accounts made up to 2011-09-29
dot icon08/12/2011
Appointment of Keith Sanders as a director
dot icon22/06/2011
Annual return made up to 2011-05-31 no member list
dot icon20/01/2011
Total exemption full accounts made up to 2010-09-29
dot icon14/12/2010
Appointment of Anna Jennifer Hawson Jago as a director
dot icon23/06/2010
Annual return made up to 2010-05-31 no member list
dot icon23/06/2010
Termination of appointment of Frederick Hankins as a director
dot icon23/06/2010
Termination of appointment of Charles Overton as a director
dot icon23/12/2009
Total exemption full accounts made up to 2009-09-29
dot icon16/06/2009
Annual return made up to 31/05/09
dot icon26/01/2009
Total exemption full accounts made up to 2008-09-29
dot icon17/06/2008
Annual return made up to 31/05/08
dot icon12/02/2008
Total exemption full accounts made up to 2007-09-29
dot icon02/07/2007
Total exemption full accounts made up to 2006-09-29
dot icon13/06/2007
Annual return made up to 31/05/07
dot icon24/04/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon06/06/2006
Annual return made up to 31/05/06
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Director resigned
dot icon09/03/2006
Total exemption full accounts made up to 2005-09-29
dot icon21/06/2005
Annual return made up to 31/05/05
dot icon04/05/2005
Total exemption full accounts made up to 2004-09-29
dot icon14/03/2005
Director resigned
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon09/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon23/06/2004
Annual return made up to 31/05/04
dot icon08/05/2004
Total exemption full accounts made up to 2003-09-29
dot icon14/04/2004
Director resigned
dot icon30/07/2003
New director appointed
dot icon30/07/2003
Director resigned
dot icon18/06/2003
Annual return made up to 31/05/03
dot icon13/06/2003
New director appointed
dot icon25/03/2003
Total exemption full accounts made up to 2002-09-29
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon26/06/2002
Director resigned
dot icon26/06/2002
Director resigned
dot icon12/06/2002
Annual return made up to 31/05/02
dot icon21/01/2002
Total exemption full accounts made up to 2001-09-29
dot icon13/06/2001
Annual return made up to 31/05/01
dot icon19/12/2000
Full accounts made up to 2000-09-29
dot icon09/06/2000
Annual return made up to 31/05/00
dot icon12/04/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon05/03/2000
Full accounts made up to 1999-09-29
dot icon15/09/1999
Director resigned
dot icon01/06/1999
Annual return made up to 31/05/99
dot icon16/04/1999
New director appointed
dot icon09/03/1999
Full accounts made up to 1998-09-29
dot icon08/06/1998
Annual return made up to 31/05/98
dot icon02/04/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon06/01/1998
Full accounts made up to 1997-09-29
dot icon01/07/1997
Annual return made up to 31/05/97
dot icon30/06/1997
Full accounts made up to 1996-09-29
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New secretary appointed
dot icon16/06/1997
Registered office changed on 16/06/97 from: 8A chaddesley glen canford cliffs poole dorset
dot icon08/01/1997
Accounting reference date extended from 31/05/96 to 29/09/96
dot icon04/07/1996
Annual return made up to 31/05/96
dot icon29/03/1996
Full accounts made up to 1995-05-31
dot icon29/06/1995
Annual return made up to 31/05/95
dot icon31/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Comley, Barbara Elizabeth
Director
31/05/2006 - 13/08/2020
-
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
01/01/2021 - 01/03/2023
228
Falvey, Michael Anthony
Director
28/11/2021 - 30/08/2022
-
Jago, Anna Jennifer Hawson
Director
21/05/2017 - 07/06/2017
-
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
03/02/2014 - 28/09/2015
610

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 FOSTERS MANAGEMENT COMPANY LIMITED

LITTLE FOSTERS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/05/1994 with the registered office located at 10 Exeter Road, Bournemouth BH2 5AN. There are currently 4 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 FOSTERS MANAGEMENT COMPANY LIMITED?

toggle

LITTLE FOSTERS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/05/1994 .

Where is LITTLE FOSTERS MANAGEMENT COMPANY LIMITED located?

toggle

LITTLE FOSTERS MANAGEMENT COMPANY LIMITED is registered at 10 Exeter Road, Bournemouth BH2 5AN.

What does LITTLE FOSTERS MANAGEMENT COMPANY LIMITED do?

toggle

LITTLE FOSTERS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LITTLE FOSTERS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/06/2025: Termination of appointment of Peter Cox as a director on 2025-06-06.