LITTLE PARK MANAGEMENT (1996) LIMITED

Register to unlock more data on OkredoRegister

LITTLE PARK MANAGEMENT (1996) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03226366

Incorporation date

17/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1996)
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon20/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon09/07/2024
Appointment of Claire Louise Barrett as a director on 2024-06-27
dot icon02/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon24/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2023
Termination of appointment of Jeremy Andrew Phillips as a director on 2022-12-12
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-17 with updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon27/07/2021
Termination of appointment of Roger Edward Stevens as a director on 2021-06-23
dot icon04/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon23/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon09/08/2018
Termination of appointment of Wendy Joan Cockerill as a director on 2018-08-09
dot icon02/08/2018
Confirmation statement made on 2018-07-17 with updates
dot icon24/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon04/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon03/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon13/08/2014
Termination of appointment of Andrew Ryder Mcgill as a secretary on 2014-07-17
dot icon13/08/2014
Secretary's details changed for Dmg Property Management Ltd on 2012-11-19
dot icon25/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon06/08/2013
Register inspection address has been changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB
dot icon06/08/2013
Director's details changed for Roger Edward Stevens on 2013-07-17
dot icon06/08/2013
Director's details changed for Wendy Joan Cockerill on 2013-07-17
dot icon11/12/2012
Appointment of Mrs Teresa Joan Luckhurst as a director
dot icon21/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/11/2012
Registered office address changed from , Cenex House the Old Bakery, Maidstone Road, Marden, Kent, TN12 9AB on 2012-11-20
dot icon16/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon07/12/2011
Appointment of Dmg Property Management Ltd as a secretary
dot icon22/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon29/09/2010
Appointment of Jeremy Andrew Phillips as a director
dot icon20/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon20/07/2010
Registered office address changed from , C/O Dmg Property Management, Cenex House the Old Bakery, Maidstone Road Marden, Kenttn12 9Ab on 2010-07-20
dot icon20/07/2010
Register inspection address has been changed
dot icon19/07/2010
Director's details changed for Wendy Joan Cockerill on 2010-07-17
dot icon19/07/2010
Secretary's details changed for Andrew Ryder Mcgill on 2010-07-17
dot icon12/02/2010
Termination of appointment of Teresa Luckhurst as a director
dot icon19/01/2010
Termination of appointment of Hilary Creasy as a director
dot icon19/01/2010
Termination of appointment of Gwyneth Skae as a director
dot icon17/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 17/07/09; full list of members
dot icon05/09/2008
Director appointed teresa joan luckhurst
dot icon01/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/08/2008
Return made up to 17/07/08; full list of members
dot icon21/08/2008
Secretary's change of particulars / andrew mcgill / 18/01/2008
dot icon21/08/2008
Appointment terminated director nigel oliver
dot icon12/05/2008
Director appointed roger edward stevens
dot icon21/08/2007
Return made up to 17/07/07; no change of members
dot icon01/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/05/2007
Director resigned
dot icon17/02/2007
Director resigned
dot icon02/08/2006
Return made up to 17/07/06; no change of members
dot icon19/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/02/2006
Secretary resigned
dot icon26/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/08/2005
Return made up to 17/07/05; full list of members
dot icon22/07/2005
Director resigned
dot icon06/12/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/09/2004
Full accounts made up to 2004-03-31
dot icon29/07/2004
Return made up to 17/07/04; no change of members
dot icon25/06/2004
Return made up to 17/07/03; full list of members
dot icon19/11/2003
Full accounts made up to 2003-03-31
dot icon24/06/2003
Return made up to 17/07/02; full list of members
dot icon19/06/2003
Director resigned
dot icon13/05/2003
Secretary resigned
dot icon25/02/2003
New director appointed
dot icon02/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/10/2002
New secretary appointed
dot icon09/10/2002
New secretary appointed
dot icon09/10/2002
New director appointed
dot icon27/02/2002
New secretary appointed
dot icon27/02/2002
Secretary resigned
dot icon27/10/2001
Director resigned
dot icon21/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/08/2001
Return made up to 17/07/01; full list of members
dot icon24/10/2000
New director appointed
dot icon23/08/2000
Full accounts made up to 2000-03-31
dot icon14/08/2000
Return made up to 17/07/00; no change of members
dot icon10/08/1999
Return made up to 17/07/99; full list of members
dot icon01/06/1999
Full accounts made up to 1999-03-31
dot icon28/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon29/10/1998
Secretary resigned
dot icon25/08/1998
New secretary appointed
dot icon25/08/1998
Registered office changed on 25/08/98 from: lynwood house, 10 victors way, barnet, hertfordshire EN5 5TZ
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Return made up to 17/07/98; full list of members
dot icon01/07/1998
Director resigned
dot icon16/06/1998
New director appointed
dot icon09/10/1997
Full accounts made up to 1997-03-31
dot icon05/09/1997
Return made up to 17/07/97; full list of members
dot icon01/07/1997
Secretary resigned
dot icon01/07/1997
New secretary appointed
dot icon23/04/1997
New secretary appointed
dot icon23/04/1997
Secretary resigned
dot icon07/10/1996
Registered office changed on 07/10/96 from: c/o howarth goodman, 8 king street, manchester, M60 8HG
dot icon07/10/1996
Accounting reference date shortened from 31/07/97 to 31/03/97
dot icon07/10/1996
Secretary resigned;director resigned
dot icon07/10/1996
Director resigned
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New secretary appointed
dot icon03/08/1996
Registered office changed on 03/08/96 from: classic house, 174-180 old street, london, EC1V 9BP
dot icon25/07/1996
New secretary appointed;new director appointed
dot icon25/07/1996
New director appointed
dot icon25/07/1996
Director resigned
dot icon25/07/1996
Secretary resigned
dot icon17/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/07/2026
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
0
22.43K
-
0.00
-
-
2022
0
25.37K
-
0.00
-
-
2023
0
22.43K
-
0.00
-
-
2023
0
22.43K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

22.43K £Descended-11.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
16/07/1996 - 16/07/1996
36021
Mcgill, Andrew
Secretary
26/09/2002 - 17/07/2014
65
Dark, John
Secretary
25/08/2002 - 12/02/2006
20
Southwell, David Robert
Secretary
19/11/2001 - 30/09/2002
16
Lawrence, Robert Adrian
Secretary
09/08/1998 - 20/11/2001
16

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 PARK MANAGEMENT (1996) LIMITED

LITTLE PARK MANAGEMENT (1996) LIMITED is an(a) Active company incorporated on 17/07/1996 with the registered office located at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE PARK MANAGEMENT (1996) LIMITED?

toggle

LITTLE PARK MANAGEMENT (1996) LIMITED is currently Active. It was registered on 17/07/1996 .

Where is LITTLE PARK MANAGEMENT (1996) LIMITED located?

toggle

LITTLE PARK MANAGEMENT (1996) LIMITED is registered at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

What does LITTLE PARK MANAGEMENT (1996) LIMITED do?

toggle

LITTLE PARK MANAGEMENT (1996) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LITTLE PARK MANAGEMENT (1996) LIMITED?

toggle

The latest filing was on 17/07/2025: Confirmation statement made on 2025-07-17 with updates.