LITTLEMOOR COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LITTLEMOOR COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05037324

Incorporation date

06/02/2004

Size

Dormant

Contacts

Registered address

Registered address

26 Ladera Park Back Lane, Eaton, Congleton, Cheshire CW12 2NLCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2004)
dot icon22/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon20/06/2025
Appointment of Regalty Estates Limited as a secretary on 2025-06-19
dot icon14/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon26/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon16/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon23/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon04/07/2023
Termination of appointment of Michael Robert Edmund Walsh as a director on 2023-07-04
dot icon15/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon06/02/2023
Appointment of Ms Maria Elizabeth Van Lille as a director on 2023-02-02
dot icon23/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon17/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon25/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon16/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon02/09/2020
Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on 2020-09-02
dot icon24/07/2020
Accounts for a dormant company made up to 2020-02-28
dot icon13/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon07/10/2019
Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on 2019-10-07
dot icon18/09/2019
Accounts for a dormant company made up to 2019-02-28
dot icon08/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon06/09/2018
Accounts for a dormant company made up to 2018-02-28
dot icon08/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon25/05/2017
Accounts for a dormant company made up to 2017-02-28
dot icon08/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon25/07/2016
Accounts for a dormant company made up to 2016-02-29
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon21/10/2015
Appointment of Mr David Iain Dyson as a director on 2015-10-21
dot icon06/07/2015
Accounts for a dormant company made up to 2015-02-28
dot icon13/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon03/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/04/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon15/04/2013
Register inspection address has been changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon29/08/2012
Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 2012-08-29
dot icon12/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon08/02/2010
Register(s) moved to registered inspection location
dot icon08/02/2010
Register inspection address has been changed
dot icon08/02/2010
Director's details changed for Bryn Shaun O'neill on 2010-02-08
dot icon08/02/2010
Director's details changed for Michael Robert Edmund Walsh on 2010-02-08
dot icon08/02/2010
Secretary's details changed for Alan Thomas Williamson on 2010-02-08
dot icon08/02/2010
Director's details changed for Mr Paul Richard Johnson on 2010-02-08
dot icon05/02/2010
Registered office address changed from Unit 3 Chatterley Whitfield Bic Stoke on Trent ST6 8UW on 2010-02-05
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/03/2009
Director appointed mr paul richard johnson
dot icon11/02/2009
Return made up to 06/02/09; full list of members
dot icon11/02/2009
Location of register of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from unit 3CHATTERLEY chatterley whitfield bic stoke-on-trent ST6 8UW
dot icon11/02/2009
Location of debenture register
dot icon13/10/2008
Director appointed michael robert edmund walsh
dot icon13/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon09/06/2008
Return made up to 06/02/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/02/2007
Return made up to 06/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon02/05/2006
New director appointed
dot icon19/04/2006
Registered office changed on 19/04/06 from: the old school house 2A herbert street stretford manchester lancashire M32 0HD
dot icon19/04/2006
New secretary appointed
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Secretary resigned
dot icon30/03/2006
Return made up to 06/02/06; full list of members
dot icon20/03/2006
Ad 19/03/04-14/10/04 £ si 9@9
dot icon06/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon11/05/2005
Return made up to 06/02/05; full list of members
dot icon26/05/2004
Ad 19/03/04-06/04/04 £ si 5@1=5 £ ic 1/6
dot icon22/03/2004
Memorandum and Articles of Association
dot icon22/03/2004
Resolutions
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
Registered office changed on 01/03/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon06/02/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
19.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyson, David Iain
Director
21/10/2015 - Present
9
Van Lille, Maria Elizabeth
Director
02/02/2023 - Present
-
Walsh, Michael Robert Edmund
Director
01/01/2007 - 04/07/2023
-
REGALTY ESTATES LIMITED
Corporate Secretary
19/06/2025 - Present
5
Johnson, Paul Richard
Director
01/01/2009 - Present
-

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 LITTLEMOOR COURT MANAGEMENT COMPANY LIMITED

LITTLEMOOR COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/02/2004 with the registered office located at 26 Ladera Park Back Lane, Eaton, Congleton, Cheshire CW12 2NL. There are currently 5 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 LITTLEMOOR COURT MANAGEMENT COMPANY LIMITED?

toggle

LITTLEMOOR COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/02/2004 .

Where is LITTLEMOOR COURT MANAGEMENT COMPANY LIMITED located?

toggle

LITTLEMOOR COURT MANAGEMENT COMPANY LIMITED is registered at 26 Ladera Park Back Lane, Eaton, Congleton, Cheshire CW12 2NL.

What does LITTLEMOOR COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LITTLEMOOR COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/11/2025: Accounts for a dormant company made up to 2025-02-28.