LITTLE MATLOCK HAMLET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LITTLE MATLOCK HAMLET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04287868

Incorporation date

14/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

24-26 Mansfield Road, Rotherham, South Yorkshire S60 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2001)
dot icon22/04/2026
Confirmation statement made on 2026-02-03 with updates
dot icon21/04/2026
Replacement Filing for the appointment of Ms Dominique Schluckebier as a director
dot icon20/03/2026
Director's details changed for Ms Dominique Schluckerbier on 2026-03-20
dot icon28/10/2025
Termination of appointment of Michael John Oakes as a director on 2023-06-19
dot icon28/10/2025
Appointment of Mr Jonathan Russell Barnard-Ware as a director on 2023-06-19
dot icon28/10/2025
Appointment of Ms Dominique Schluckerbier as a director on 2025-02-03
dot icon28/10/2025
Termination of appointment of Charlotte Anne Jackson as a director on 2025-02-03
dot icon28/10/2025
Confirmation statement made on 2025-02-03 with updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/10/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/09/2023
Appointment of Ms Charlotte Anne Jackson as a director on 2022-01-02
dot icon15/09/2023
Termination of appointment of Michelle Bannister as a director on 2022-01-02
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon21/06/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon19/10/2021
Confirmation statement made on 2021-09-14 with updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/10/2020
Confirmation statement made on 2020-09-14 with updates
dot icon22/06/2020
Micro company accounts made up to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/09/2018
Registered office address changed from Riverdale, Little Matlock Hamlet Low Matlock Lane Loxley Sheffield South Yorkshire S6 6RN United Kingdom to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 2018-09-28
dot icon28/09/2018
Appointment of Mrs Jennifer Sharp-Burridge as a director on 2018-08-10
dot icon28/09/2018
Termination of appointment of James Alexander Briscoe as a director on 2018-08-10
dot icon28/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon28/09/2018
Director's details changed for Michelle Bannister on 2018-09-28
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-14 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/11/2016
Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to Riverdale, Little Matlock Hamlet Low Matlock Lane Loxley Sheffield South Yorkshire S6 6RN on 2016-11-15
dot icon20/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/11/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/02/2015
Director's details changed for Stephen Brian Hinchcliffe on 2014-09-01
dot icon08/12/2014
Director's details changed for Bridget Appleyard on 2014-09-01
dot icon24/11/2014
Director's details changed for Michael Hampshire on 2014-09-01
dot icon24/11/2014
Director's details changed for Michael Hampshire on 2014-09-01
dot icon18/11/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/11/2013
Director's details changed for Bridget Appleyard on 2013-11-06
dot icon06/11/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/05/2013
Appointment of Michelle Bannister as a director
dot icon07/05/2013
Appointment of James Alexander Briscoe as a director
dot icon19/12/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon18/12/2012
Termination of appointment of Scott Appleyard as a director
dot icon18/12/2012
Director's details changed for Bridget Appleyard on 2012-09-19
dot icon18/12/2012
Registered office address changed from Riverdale Little Matlock Hamlet Low Matlock Lane Sheffield S6 6RN on 2012-12-18
dot icon19/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon12/07/2011
Termination of appointment of Stephen Tweedle as a director
dot icon12/07/2011
Termination of appointment of Stephen Tweedle as a secretary
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/11/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon25/11/2010
Director's details changed for Bridget Appleyard on 2010-09-14
dot icon25/11/2010
Director's details changed for Michael John Oakes on 2010-09-14
dot icon25/11/2010
Director's details changed for Gillian Margaret Havenhand on 2010-09-14
dot icon25/11/2010
Director's details changed for Stephen Brian Hinchcliffe on 2010-09-14
dot icon17/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/09/2009
Return made up to 14/09/09; full list of members
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/12/2008
Return made up to 14/09/08; full list of members
dot icon29/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon22/07/2008
Return made up to 14/09/07; no change of members
dot icon19/06/2007
Director resigned
dot icon19/06/2007
Accounts for a dormant company made up to 2006-09-30
dot icon20/03/2007
Return made up to 14/09/06; full list of members
dot icon14/08/2006
Registered office changed on 14/08/06 from: unit 2 meadowhall riverside meadowhall road sheffield south yorkshire S9 1BW
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New secretary appointed;new director appointed
dot icon22/02/2006
Secretary resigned;director resigned
dot icon22/02/2006
Secretary resigned
dot icon22/02/2006
New director appointed
dot icon22/02/2006
Ad 15/02/06--------- £ si 6@1=6 £ ic 2/8
dot icon22/02/2006
New director appointed
dot icon24/10/2005
Return made up to 14/09/05; full list of members
dot icon24/10/2005
Accounts for a dormant company made up to 2005-09-30
dot icon23/12/2004
Registered office changed on 23/12/04 from: 48 suffolk road sheffield south yorkshire S2 4AL
dot icon23/12/2004
Accounts for a dormant company made up to 2004-09-30
dot icon30/09/2004
Return made up to 14/09/04; full list of members
dot icon04/06/2004
Director resigned
dot icon04/06/2004
New secretary appointed
dot icon04/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon16/10/2003
Return made up to 14/09/03; full list of members
dot icon20/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon08/11/2002
Return made up to 14/09/02; full list of members
dot icon13/03/2002
Certificate of change of name
dot icon11/02/2002
New director appointed
dot icon02/02/2002
New secretary appointed;new director appointed
dot icon02/02/2002
Registered office changed on 02/02/02 from: c/o taylors solicitors the red brick house 28/32 trippet lane sheffield S1 4EL
dot icon28/01/2002
Registered office changed on 28/01/02 from: 2 high street penydarren merthyr tydfil CF47 9AH
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Secretary resigned
dot icon14/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
4.46K
-
0.00
-
-
2022
7
3.47K
-
0.00
-
-
2022
7
3.47K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

3.47K £Descended-22.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Appleyard, Scott
Director
15/02/2006 - 19/09/2012
2
Mr Michael Hampshire
Director
15/02/2006 - Present
7
Appleyard, Bridget Louise
Director
15/02/2006 - Present
2
Havenhand, Gillian Margaret
Director
15/02/2006 - Present
3
Davies, Margaret Michelle
Nominee Secretary
14/09/2001 - 09/11/2001
228

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITTLE MATLOCK HAMLET MANAGEMENT LIMITED

LITTLE MATLOCK HAMLET MANAGEMENT LIMITED is an(a) Active company incorporated on 14/09/2001 with the registered office located at 24-26 Mansfield Road, Rotherham, South Yorkshire S60 2DT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE MATLOCK HAMLET MANAGEMENT LIMITED?

toggle

LITTLE MATLOCK HAMLET MANAGEMENT LIMITED is currently Active. It was registered on 14/09/2001 .

Where is LITTLE MATLOCK HAMLET MANAGEMENT LIMITED located?

toggle

LITTLE MATLOCK HAMLET MANAGEMENT LIMITED is registered at 24-26 Mansfield Road, Rotherham, South Yorkshire S60 2DT.

What does LITTLE MATLOCK HAMLET MANAGEMENT LIMITED do?

toggle

LITTLE MATLOCK HAMLET MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does LITTLE MATLOCK HAMLET MANAGEMENT LIMITED have?

toggle

LITTLE MATLOCK HAMLET MANAGEMENT LIMITED had 7 employees in 2022.

What is the latest filing for LITTLE MATLOCK HAMLET MANAGEMENT LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-02-03 with updates.