LITTLETON GRANGE LIMITED

Register to unlock more data on OkredoRegister

LITTLETON GRANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03677882

Incorporation date

03/12/1998

Size

Dormant

Contacts

Registered address

Registered address

15 Greyfield Common, High Littleton, Bristol BS39 6YLCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1998)
dot icon11/03/2026
Appointment of Mr Andrew Charles Edward Smith as a director on 2026-03-09
dot icon09/03/2026
Termination of appointment of Neil David Topping as a director on 2026-03-09
dot icon04/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/07/2025
Appointment of Doctor Francesca Rose Bevan Ginley as a director on 2025-07-22
dot icon22/07/2025
Termination of appointment of Dawn Ann Denning as a director on 2025-07-22
dot icon22/07/2025
Director's details changed for Doctor Francesca Rose Bevan Ginley on 2025-07-22
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon25/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon26/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon11/11/2020
Second filing for the appointment of Ms Julia Mary Phillips as a director
dot icon04/11/2020
Termination of appointment of Steven Maynard Macey as a director on 2020-11-04
dot icon04/11/2020
Appointment of Ms Julia Mary Phillips as a director on 2020-11-04
dot icon03/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon25/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon30/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon20/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/04/2016
Appointment of Mr Steven Maynard Macey as a director on 2016-04-07
dot icon14/04/2016
Termination of appointment of Josephine Wendy Penny as a director on 2016-04-06
dot icon04/12/2015
Annual return made up to 2015-12-03 no member list
dot icon31/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/12/2014
Termination of appointment of Andrew Michael Jennings as a secretary on 2014-12-18
dot icon24/12/2014
Appointment of Mrs Rachel Tidcombe as a secretary on 2014-12-18
dot icon23/12/2014
Registered office address changed from 12 Greyfield Common High Littleton Bristol BS39 6YL England to 15 Greyfield Common High Littleton Bristol BS39 6YL on 2014-12-23
dot icon23/12/2014
Termination of appointment of Andrew Michael Jennings as a director on 2014-12-18
dot icon23/12/2014
Appointment of Mrs Claire Tracy Lesslie as a director on 2014-12-18
dot icon17/12/2014
Registered office address changed from 12 Greyfield Common High Littleton Bristol BS39 6YL England to 12 Greyfield Common High Littleton Bristol BS39 6YL on 2014-12-17
dot icon17/12/2014
Registered office address changed from 14 Greyfield Common High Littleton Bristol BS39 6YL to 12 Greyfield Common High Littleton Bristol BS39 6YL on 2014-12-17
dot icon07/12/2014
Annual return made up to 2014-12-03 no member list
dot icon21/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/12/2013
Annual return made up to 2013-12-03 no member list
dot icon15/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/01/2013
Annual return made up to 2012-12-03 no member list
dot icon04/11/2012
Appointment of Mrs Josephine Wendy Penny as a director
dot icon04/11/2012
Termination of appointment of Dennis Penny as a director
dot icon31/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/12/2011
Annual return made up to 2011-12-03 no member list
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/12/2010
Annual return made up to 2010-12-03 no member list
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-03 no member list
dot icon23/12/2009
Director's details changed for Andrew James Turner on 2009-12-03
dot icon23/12/2009
Director's details changed for Mrs Dawn Ann Denning on 2009-12-03
dot icon23/12/2009
Director's details changed for John Alan Tidcombe on 2009-12-03
dot icon23/12/2009
Director's details changed for Timothy John Wiseman on 2009-12-03
dot icon23/12/2009
Director's details changed for Neil David Topping on 2009-12-03
dot icon23/12/2009
Director's details changed for Mr Dennis Clifford Penny on 2009-12-03
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/04/2009
Director appointed mrs dawn ann denning
dot icon23/03/2009
Director appointed mr dennis clifford penny
dot icon15/12/2008
Annual return made up to 03/12/08
dot icon15/12/2008
Appointment terminated director jonathan neighbour
dot icon20/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/12/2007
Annual return made up to 03/12/07
dot icon14/12/2007
Director resigned
dot icon24/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/01/2007
Annual return made up to 03/12/06
dot icon12/01/2007
New secretary appointed
dot icon02/01/2007
New director appointed
dot icon16/10/2006
Secretary resigned;director resigned
dot icon16/10/2006
Registered office changed on 16/10/06 from: 15 greyfield common high littleton bristol BS39 6YL
dot icon13/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/12/2005
Annual return made up to 03/12/05
dot icon28/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/12/2004
Annual return made up to 03/12/04
dot icon06/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/12/2003
Annual return made up to 03/12/03
dot icon10/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/12/2002
Annual return made up to 03/12/02
dot icon31/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/12/2001
Annual return made up to 03/12/01
dot icon09/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/01/2001
Annual return made up to 03/12/00
dot icon02/01/2001
New director appointed
dot icon02/01/2001
New secretary appointed
dot icon24/10/2000
Registered office changed on 24/10/00 from: 10 greyfield common high littleton bristol avon BS39 6YL
dot icon24/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/10/2000
Resolutions
dot icon23/12/1999
Annual return made up to 03/12/99
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Registered office changed on 16/12/99 from: 12 appold street london EC2A 2AA
dot icon28/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon23/05/1999
Director resigned
dot icon10/02/1999
New director appointed
dot icon10/02/1999
Director resigned
dot icon24/12/1998
New secretary appointed
dot icon24/12/1998
New director appointed
dot icon24/12/1998
New director appointed
dot icon24/12/1998
Registered office changed on 24/12/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Secretary resigned;director resigned
dot icon03/12/1998
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
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
02/12/1998 - 09/12/1998
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/12/1998 - 09/12/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
02/12/1998 - 09/12/1998
16826
Penny, Josephine Wendy
Director
31/08/2012 - 05/04/2016
-
Wiseman, Timothy John
Director
11/08/1999 - 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 LITTLETON GRANGE LIMITED

LITTLETON GRANGE LIMITED is an(a) Active company incorporated on 03/12/1998 with the registered office located at 15 Greyfield Common, High Littleton, Bristol BS39 6YL. There are currently 8 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 LITTLETON GRANGE LIMITED?

toggle

LITTLETON GRANGE LIMITED is currently Active. It was registered on 03/12/1998 .

Where is LITTLETON GRANGE LIMITED located?

toggle

LITTLETON GRANGE LIMITED is registered at 15 Greyfield Common, High Littleton, Bristol BS39 6YL.

What does LITTLETON GRANGE LIMITED do?

toggle

LITTLETON GRANGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LITTLETON GRANGE LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Mr Andrew Charles Edward Smith as a director on 2026-03-09.