LITTLE WELLTHORPE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LITTLE WELLTHORPE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07247015

Incorporation date

07/05/2010

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2010)
dot icon10/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon14/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon14/01/2026
Appointment of Vistry Homes Limited as a director on 2026-01-12
dot icon14/01/2026
Termination of appointment of Joanne Marie Morrison as a director on 2026-01-12
dot icon14/01/2026
Cessation of Joanne Marie Morrison as a person with significant control on 2026-01-12
dot icon14/01/2026
Appointment of Mrs Joanne Marie Morrison as a director on 2018-06-30
dot icon14/01/2026
Termination of appointment of Vistry Homes Limited as a director on 2026-01-12
dot icon14/01/2026
Notification of Vistry Homes Limited as a person with significant control on 2026-01-12
dot icon28/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-05-31
dot icon21/10/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-10-17
dot icon21/10/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-10-17
dot icon03/07/2024
Change of details for Joanne Morrison as a person with significant control on 2024-07-03
dot icon11/06/2024
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-11
dot icon07/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon02/02/2024
Micro company accounts made up to 2023-05-31
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon09/01/2023
Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to 11 Little Park Farm Road Queensway Birmingham B3 3HN on 2023-01-09
dot icon09/01/2023
Registered office address changed from 11 Little Park Farm Road Queensway Birmingham B3 3HN England to 11 Little Park Farm Road Fareham PO15 5SN on 2023-01-09
dot icon01/12/2022
Micro company accounts made up to 2022-05-31
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon14/02/2022
Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on 2022-02-14
dot icon27/10/2021
Micro company accounts made up to 2021-05-31
dot icon19/07/2021
Termination of appointment of Wl Estate Management Limited as a secretary on 2021-07-19
dot icon19/07/2021
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-07-19
dot icon19/07/2021
Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2021-07-19
dot icon17/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon17/05/2021
Appointment of Wl Estate Management Limited as a secretary on 2021-05-01
dot icon17/05/2021
Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-05-01
dot icon17/05/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 17 Regan Way Beeston Nottingham NG9 6RZ on 2021-05-17
dot icon11/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon17/12/2020
Compulsory strike-off action has been discontinued
dot icon16/12/2020
Accounts for a dormant company made up to 2019-05-31
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon30/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon20/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon08/01/2019
Notification of Joanne Morrison as a person with significant control on 2018-06-30
dot icon08/01/2019
Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2019-01-08
dot icon08/01/2019
Appointment of C P Bigwood Management Llp as a secretary on 2019-01-08
dot icon31/10/2018
Cessation of Lynton Dudgeon as a person with significant control on 2018-10-31
dot icon31/10/2018
Termination of appointment of Lynton Dudgeon as a director on 2018-06-30
dot icon31/10/2018
Appointment of Joanne Morrison as a director on 2018-06-30
dot icon14/08/2018
Notification of Lynton Dudgeon as a person with significant control on 2018-08-14
dot icon26/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon26/04/2018
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 11 Little Park Farm Road Fareham PO15 5SN on 2018-04-26
dot icon21/02/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 2018-02-21
dot icon21/02/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-02-21
dot icon21/02/2018
Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2018-02-21
dot icon02/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon19/12/2017
Termination of appointment of Darrell Phillip White as a director on 2017-12-18
dot icon18/12/2017
Appointment of Lynton Dudgeon as a director on 2017-12-18
dot icon03/07/2017
Confirmation statement made on 2017-04-23 with updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-07 no member list
dot icon04/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon05/06/2015
Annual return made up to 2015-05-07 no member list
dot icon26/05/2015
Appointment of Cpbigwood Management Llp as a secretary on 2015-05-26
dot icon26/05/2015
Termination of appointment of Robert Simonds as a secretary on 2015-05-26
dot icon14/08/2014
Accounts for a dormant company made up to 2014-05-31
dot icon14/05/2014
Annual return made up to 2014-05-07 no member list
dot icon22/11/2013
Termination of appointment of Keith Carnegie as a director
dot icon22/11/2013
Appointment of Mr Darrell Phillip White as a director
dot icon03/10/2013
Accounts for a dormant company made up to 2013-05-31
dot icon13/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-13
dot icon07/05/2013
Annual return made up to 2013-05-07 no member list
dot icon26/04/2013
Secretary's details changed for Mr Robert Simonds on 2013-04-26
dot icon17/09/2012
Accounts for a dormant company made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-07 no member list
dot icon20/04/2012
Registered office address changed from 45 Summer Row Birmingham B3 1JJ on 2012-04-20
dot icon06/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-07 no member list
dot icon18/02/2011
Director's details changed for Mr Keith Bryan Carnegie on 2011-02-18
dot icon28/01/2011
Appointment of Mr Robert Simonds as a secretary
dot icon07/05/2010
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
31/05/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Joanne Marie
Director
30/06/2018 - 12/01/2026
49
Vistry Homes Limited
Corporate Director
12/01/2026 - 12/01/2026
137
WL ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/05/2021 - 19/07/2021
84
Carnegie, Keith Bryan
Director
07/05/2010 - 22/11/2013
123
White, Darrell Phillip
Director
22/11/2013 - 18/12/2017
42

Persons with Significant Control

4
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 WELLTHORPE MANAGEMENT COMPANY LIMITED

LITTLE WELLTHORPE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/05/2010 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 WELLTHORPE MANAGEMENT COMPANY LIMITED?

toggle

LITTLE WELLTHORPE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/05/2010 .

Where is LITTLE WELLTHORPE MANAGEMENT COMPANY LIMITED located?

toggle

LITTLE WELLTHORPE MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does LITTLE WELLTHORPE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 10/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.