LITTLE STODHAM ESTATE LIMITED

Register to unlock more data on OkredoRegister

LITTLE STODHAM ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00875740

Incorporation date

31/03/1966

Size

Micro Entity

Contacts

Registered address

Registered address

Merlin Estates Ltd Building 4 Dares Farm, Farnham Road, Ewshot, Farnham GU10 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1966)
dot icon15/08/2025
Micro company accounts made up to 2025-03-31
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon19/08/2024
Micro company accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/08/2022
Appointment of Merlin Estates Ltd as a secretary on 2022-06-27
dot icon18/08/2022
Registered office address changed from Merlin Estates Ltd Building 4 Dares Farm, Farnham Road Ewshot Farnham GU10 5BB England to Merlin Estates Ltd Building 4 Dares Farm, Farnham Road Ewshot Farnham GU10 5BB on 2022-08-18
dot icon18/08/2022
Registered office address changed from C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England to Merlin Estates Ltd Building 4 Dares Farm, Farnham Road Ewshot Farnham GU10 5BB on 2022-08-18
dot icon18/08/2022
Termination of appointment of Sennen Property Management Ltd as a secretary on 2022-06-27
dot icon18/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/03/2021
Termination of appointment of Pamela Elizabeth Wilding as a secretary on 2021-03-01
dot icon02/03/2021
Appointment of Sennen Property Management Ltd as a secretary on 2021-03-01
dot icon02/03/2021
Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG to C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL on 2021-03-02
dot icon03/08/2020
Confirmation statement made on 2020-07-29 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/12/2019
Termination of appointment of Maxine Juliet Adams as a director on 2019-12-02
dot icon04/11/2019
Appointment of Mr Neil Robert Bentley as a director on 2019-11-01
dot icon31/07/2019
Appointment of Mr Julian Martin as a director on 2019-07-30
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon07/01/2019
Termination of appointment of Wendy Susanne Cooper as a director on 2019-01-02
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon21/04/2015
Appointment of Mr David Graham Thacker as a director on 2015-03-31
dot icon21/04/2015
Termination of appointment of Warren Ross O'connell as a director on 2015-03-31
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Appointment of Mr Warren Ross O'connell as a director
dot icon07/10/2013
Termination of appointment of Bernard Adams as a director
dot icon05/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon29/06/2012
Appointment of Ms Sophie Nicklin as a director
dot icon01/06/2012
Termination of appointment of David Wilson as a director
dot icon01/06/2012
Termination of appointment of Angela Wilson as a director
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon24/06/2011
Appointment of Bernard James Adams as a director
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon17/08/2010
Director's details changed for Mr David Thomas Wilson on 2010-07-29
dot icon17/08/2010
Director's details changed for Angela Mary Wilson on 2010-07-29
dot icon17/08/2010
Director's details changed for Maxine Juliet Adams on 2010-07-29
dot icon17/08/2010
Director's details changed for Tessa Anne Joce Strong on 2010-07-29
dot icon17/08/2010
Director's details changed for Mrs Wendy Susanne Cooper on 2010-07-29
dot icon17/08/2010
Director's details changed for Ms Frances Ann Press on 2010-07-29
dot icon29/03/2010
Registered office address changed from 61a High Street Alton Hampshire GU34 1AB on 2010-03-29
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Director appointed tessa anne joce strong
dot icon13/08/2009
Return made up to 29/07/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2008
Return made up to 29/07/08; full list of members
dot icon26/08/2008
Appointment terminated secretary david wilding
dot icon11/06/2008
Registered office changed on 11/06/2008 from 35 lavant street petersfield hampshire GU32 3EL
dot icon11/06/2008
Secretary appointed pamela elizabeth wilding
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/10/2007
Return made up to 29/07/07; full list of members
dot icon31/08/2007
Director resigned
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/11/2006
Return made up to 29/07/06; full list of members
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Secretary's particulars changed
dot icon29/09/2006
New secretary appointed
dot icon29/09/2006
Secretary resigned
dot icon04/04/2006
New director appointed
dot icon29/07/2005
Return made up to 29/07/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/09/2004
Return made up to 29/07/04; full list of members
dot icon11/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/08/2003
Return made up to 29/07/03; full list of members
dot icon13/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/09/2002
Return made up to 29/07/02; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/08/2001
Return made up to 29/07/01; full list of members
dot icon27/11/2000
Return made up to 29/07/00; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-03-31
dot icon08/10/1999
New secretary appointed
dot icon08/10/1999
Secretary resigned
dot icon08/10/1999
Accounts for a small company made up to 1999-03-31
dot icon04/10/1999
Return made up to 29/07/99; no change of members
dot icon03/08/1998
Return made up to 29/07/98; full list of members
dot icon28/07/1998
Accounts for a small company made up to 1998-03-31
dot icon29/09/1997
Accounts for a small company made up to 1997-03-31
dot icon29/09/1997
Return made up to 29/07/97; no change of members
dot icon29/09/1997
New director appointed
dot icon10/01/1997
Full accounts made up to 1996-03-31
dot icon29/08/1996
Return made up to 29/07/96; no change of members
dot icon26/10/1995
New director appointed
dot icon26/10/1995
Director resigned
dot icon19/09/1995
Return made up to 29/07/95; full list of members
dot icon18/09/1995
Full accounts made up to 1995-03-31
dot icon15/08/1995
New director appointed
dot icon15/08/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1994-03-31
dot icon11/10/1994
New director appointed
dot icon11/10/1994
Director resigned;new director appointed
dot icon06/08/1994
Return made up to 29/07/94; no change of members
dot icon09/09/1993
Full accounts made up to 1993-03-31
dot icon26/07/1993
Return made up to 29/07/93; full list of members
dot icon07/10/1992
Full accounts made up to 1992-03-31
dot icon17/08/1992
Return made up to 29/07/92; no change of members
dot icon14/08/1991
Full accounts made up to 1991-03-31
dot icon14/08/1991
Return made up to 29/07/91; change of members
dot icon12/10/1990
Full accounts made up to 1990-03-31
dot icon12/10/1990
Return made up to 08/10/90; full list of members
dot icon11/01/1990
Full accounts made up to 1989-03-31
dot icon11/01/1990
Return made up to 08/08/89; full list of members
dot icon14/11/1988
Secretary resigned;new secretary appointed
dot icon14/11/1988
Full accounts made up to 1988-03-31
dot icon14/11/1988
Return made up to 21/09/88; full list of members
dot icon28/09/1987
Full accounts made up to 1987-03-31
dot icon28/09/1987
Return made up to 08/09/87; full list of members
dot icon26/02/1987
Full accounts made up to 1986-03-31
dot icon26/02/1987
Return made up to 07/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/03/1966
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
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
6
24.00
-
0.00
-
-
2022
-
900.00
-
0.00
-
-
2023
-
900.00
-
0.00
-
-
2023
-
900.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

900.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SENNEN PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/03/2021 - 27/06/2022
289
Bentley, Neil Robert
Director
01/11/2019 - Present
1
Press, Frances Ann
Director
21/08/1997 - Present
-
Miss Sophie Nicklin
Director
23/05/2012 - Present
2
Thacker, David Graham
Director
31/03/2015 - Present
2

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 STODHAM ESTATE LIMITED

LITTLE STODHAM ESTATE LIMITED is an(a) Active company incorporated on 31/03/1966 with the registered office located at Merlin Estates Ltd Building 4 Dares Farm, Farnham Road, Ewshot, Farnham GU10 5BB. There are currently 7 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 STODHAM ESTATE LIMITED?

toggle

LITTLE STODHAM ESTATE LIMITED is currently Active. It was registered on 31/03/1966 .

Where is LITTLE STODHAM ESTATE LIMITED located?

toggle

LITTLE STODHAM ESTATE LIMITED is registered at Merlin Estates Ltd Building 4 Dares Farm, Farnham Road, Ewshot, Farnham GU10 5BB.

What does LITTLE STODHAM ESTATE LIMITED do?

toggle

LITTLE STODHAM ESTATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LITTLE STODHAM ESTATE LIMITED?

toggle

The latest filing was on 15/08/2025: Micro company accounts made up to 2025-03-31.