LITTLE GEMS AND LITTLE TREASURES LTD

Register to unlock more data on OkredoRegister

LITTLE GEMS AND LITTLE TREASURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04706481

Incorporation date

21/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Midway House Herrick Way, Staverton, Cheltenham GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2003)
dot icon25/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Director's details changed for Ms Maria Anne Bernadette Norman on 2025-10-21
dot icon04/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Termination of appointment of Peter Gilbert as a secretary on 2023-09-30
dot icon08/12/2023
Termination of appointment of Hilary Anne Gilbert as a director on 2023-09-30
dot icon08/12/2023
Termination of appointment of Peter Gilbert as a director on 2022-09-30
dot icon08/12/2023
Appointment of Ms Alison Nicholls as a director on 2023-09-30
dot icon08/12/2023
Cessation of Hilary Anne Gilbert as a person with significant control on 2023-09-30
dot icon08/12/2023
Cessation of Peter Gilbert as a person with significant control on 2023-09-30
dot icon08/12/2023
Notification of Marali Childcare Ltd as a person with significant control on 2023-09-30
dot icon08/12/2023
Appointment of Ms Maria Anne Bernadette Norman as a director on 2023-09-30
dot icon29/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon28/03/2023
Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA England to Midway House Herrick Way Staverton Cheltenham GL51 6TQ on 2023-03-28
dot icon28/03/2023
Change of details for Mrs Hilary Anne Gilbert as a person with significant control on 2023-03-28
dot icon28/03/2023
Change of details for Mr Peter Gilbert as a person with significant control on 2023-03-28
dot icon28/03/2023
Secretary's details changed for Mr Peter Gilbert on 2023-03-28
dot icon28/03/2023
Director's details changed for Mrs Hilary Anne Gilbert on 2023-03-28
dot icon28/03/2023
Director's details changed for Mr Peter Gilbert on 2023-03-28
dot icon01/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-03-21 with updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Registered office address changed from Salatin House 19 Cedar Road Sutton SM2 5DA England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 2021-09-02
dot icon21/06/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon21/06/2021
Director's details changed for Mr Peter Gilbert on 2021-06-17
dot icon21/06/2021
Director's details changed for Mrs Hilary Anne Gilbert on 2021-06-17
dot icon21/06/2021
Secretary's details changed for Mr Peter Gilbert on 2021-06-17
dot icon21/06/2021
Registered office address changed from 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton SM2 5DA on 2021-06-21
dot icon21/06/2021
Change of details for Mr Peter Gilbert as a person with significant control on 2021-06-17
dot icon21/06/2021
Change of details for Mrs Hilary Anne Gilbert as a person with significant control on 2021-06-17
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon31/01/2018
Director's details changed for Mrs Hilary Anne Gilbert on 2018-01-15
dot icon31/01/2018
Director's details changed for Mr Peter Gilbert on 2018-01-15
dot icon29/01/2018
Change of details for Mrs Hilary Anne Gilbert as a person with significant control on 2018-01-15
dot icon29/01/2018
Change of details for Mr Peter Gilbert as a person with significant control on 2018-01-15
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-03-21 with updates
dot icon15/08/2017
Notification of Hilary Anne Gilbert as a person with significant control on 2016-04-06
dot icon15/08/2017
Notification of Peter Gilbert as a person with significant control on 2016-04-06
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/12/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon10/06/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/04/2013
Change of share class name or designation
dot icon19/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/06/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/06/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon06/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/04/2009
Return made up to 21/03/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/06/2008
Return made up to 21/03/08; full list of members
dot icon30/06/2008
Registered office changed on 30/06/2008 from 99 foxon lane caterham surrey CR3 5SJ united kingdom
dot icon30/06/2008
Secretary appointed mr peter gilbert
dot icon30/06/2008
Registered office changed on 30/06/2008 from curzon house 24 high street banstead surrey SM7 2LJ
dot icon30/06/2008
Appointment terminated secretary ls secretarial services LIMITED
dot icon14/05/2008
Registered office changed on 14/05/2008 from airport house suite 43-45 purley way croydon surrey CR0 0XZ
dot icon12/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/04/2007
Return made up to 21/03/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/05/2006
Return made up to 21/03/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon31/03/2005
Particulars of mortgage/charge
dot icon22/03/2005
Return made up to 21/03/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/10/2004
Registered office changed on 19/10/04 from: 21-25 stafford road croydon surrey CR9 4BQ
dot icon13/04/2004
Return made up to 21/03/04; full list of members
dot icon04/05/2003
Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon04/05/2003
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Secretary resigned
dot icon21/03/2003
Registered office changed on 21/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/03/2003
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
21/03/2026
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)
2022
36
244.47K
-
0.00
325.38K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Gilbert
Director
21/03/2003 - 30/09/2022
-
Mrs Hilary Anne Gilbert
Director
21/03/2003 - 30/09/2023
-
Gilbert, Peter
Secretary
16/06/2008 - 30/09/2023
-
Nicholls, Alison
Director
30/09/2023 - Present
2
Norman, Maria Anne Bernadette
Director
30/09/2023 - Present
1

Persons with Significant Control

5
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 GEMS AND LITTLE TREASURES LTD

LITTLE GEMS AND LITTLE TREASURES LTD is an(a) Active company incorporated on 21/03/2003 with the registered office located at Midway House Herrick Way, Staverton, Cheltenham GL51 6TQ. 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 GEMS AND LITTLE TREASURES LTD?

toggle

LITTLE GEMS AND LITTLE TREASURES LTD is currently Active. It was registered on 21/03/2003 .

Where is LITTLE GEMS AND LITTLE TREASURES LTD located?

toggle

LITTLE GEMS AND LITTLE TREASURES LTD is registered at Midway House Herrick Way, Staverton, Cheltenham GL51 6TQ.

What does LITTLE GEMS AND LITTLE TREASURES LTD do?

toggle

LITTLE GEMS AND LITTLE TREASURES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LITTLE GEMS AND LITTLE TREASURES LTD?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-21 with no updates.