LITTLETON LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LITTLETON LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04496723

Incorporation date

26/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Middle Street, Taunton, Somerset TA1 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2002)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon21/05/2025
Termination of appointment of Anthony Davis as a director on 2025-02-01
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon09/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon14/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon25/09/2023
Director's details changed for Miss Laura Ann Croft on 2023-09-25
dot icon25/09/2023
Director's details changed for Terence John Foster on 2023-09-25
dot icon25/09/2023
Secretary's details changed for Anthony Smith & Co. Limited on 2023-09-25
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon22/02/2023
Registered office address changed from Compass House, 6 Billetfield Taunton Somerset TA1 3NN England to 4 Middle Street Taunton Somerset TA1 1SH on 2023-02-22
dot icon03/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon27/09/2022
Confirmation statement made on 2022-09-25 with updates
dot icon20/04/2022
Director's details changed for Miss Laura Ann Croft on 2022-04-20
dot icon20/04/2022
Registered office address changed from C/O Anthony Smith & Co. Ltd 4 Chartfield House Castle Street Taunton Somerset TA1 4AS England to Compass House, 6 Billetfield Taunton Somerset TA1 3NN on 2022-04-20
dot icon20/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon28/09/2021
Confirmation statement made on 2021-09-25 with updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon21/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon09/10/2017
Appointment of Mr Anthony Davis as a director on 2017-09-01
dot icon04/10/2017
Termination of appointment of Esther Brandt as a director on 2017-08-31
dot icon25/07/2017
Secretary's details changed for Anthony Smith & Co. Limited on 2017-07-01
dot icon29/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon02/04/2016
Registered office address changed from C/O Front Office, First Floor 5 Boulevard Weston-Super-Mare Avon BS23 1NN to C/O Anthony Smith & Co. Ltd 4 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2016-04-02
dot icon03/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon06/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon10/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon10/10/2014
Termination of appointment of Amy Jackson as a director on 2014-09-19
dot icon10/10/2014
Appointment of Miss Laura Ann Croft as a director on 2014-10-10
dot icon10/10/2014
Appointment of Anthony Smith & Co. Limited as a secretary on 2014-10-10
dot icon10/10/2014
Termination of appointment of Esther Brandt as a secretary on 2014-10-10
dot icon28/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon13/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon21/02/2013
Amended accounts made up to 2012-07-31
dot icon31/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon13/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon13/08/2012
Secretary's details changed for Hillcrest Estate Management Limited on 2012-08-13
dot icon13/08/2012
Director's details changed for Esther Brandt on 2012-08-13
dot icon13/08/2012
Director's details changed for Melissa Mary Fossey on 2012-08-13
dot icon13/08/2012
Director's details changed for Amy Jackson on 2012-08-13
dot icon13/08/2012
Appointment of Esther Brandt as a secretary
dot icon13/08/2012
Registered office address changed from 44 Mayfield Avenue Weston - Super- Mare North Somerset BS22 6AA United Kingdom on 2012-08-13
dot icon01/08/2012
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2012-08-01
dot icon01/08/2012
Termination of appointment of Hillcrest Estate Management Limited as a secretary
dot icon09/11/2011
Total exemption full accounts made up to 2011-07-31
dot icon03/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon13/12/2010
Total exemption full accounts made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon28/10/2009
Total exemption full accounts made up to 2009-07-31
dot icon02/09/2009
Return made up to 26/07/09; full list of members
dot icon02/09/2009
Secretary's change of particulars / hillcrest estate management LIMITED / 06/04/2009
dot icon02/09/2009
Director's change of particulars / amy jackson / 01/01/2009
dot icon24/04/2009
Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
dot icon26/09/2008
Total exemption full accounts made up to 2008-07-31
dot icon06/08/2008
Return made up to 26/07/08; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2007-07-31
dot icon08/08/2007
Return made up to 26/07/07; full list of members
dot icon09/10/2006
Return made up to 26/07/06; full list of members
dot icon19/09/2006
Total exemption full accounts made up to 2006-07-31
dot icon09/05/2006
Secretary's particulars changed
dot icon18/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon19/07/2005
Return made up to 26/07/05; full list of members
dot icon07/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon14/10/2004
Return made up to 26/07/04; full list of members
dot icon14/10/2004
Director resigned
dot icon24/09/2004
Director resigned
dot icon24/09/2004
New secretary appointed
dot icon24/09/2004
Secretary resigned
dot icon28/05/2004
New director appointed
dot icon26/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon22/09/2003
Return made up to 26/07/03; full list of members
dot icon30/06/2003
New secretary appointed
dot icon14/06/2003
Secretary resigned
dot icon14/06/2003
Director resigned
dot icon05/06/2003
New director appointed
dot icon24/04/2003
New director appointed
dot icon24/04/2003
New director appointed
dot icon24/04/2003
New director appointed
dot icon25/03/2003
New secretary appointed
dot icon07/10/2002
Registered office changed on 07/10/02 from: 209 luckwell road bristol BS3 3HD
dot icon09/09/2002
New director appointed
dot icon30/08/2002
Director resigned
dot icon30/08/2002
Secretary resigned
dot icon26/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-22.23 % *

* during past year

Cash in Bank

£7,944.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.16K
-
0.00
8.97K
-
2022
1
10.00K
-
0.00
10.22K
-
2023
1
7.71K
-
0.00
7.94K
-
2023
1
7.71K
-
0.00
7.94K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

7.71K £Descended-22.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.94K £Descended-22.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/04/2004 - 31/07/2012
101
COURT SECRETARIES LTD
Nominee Secretary
26/07/2002 - 26/07/2002
24
Davis, Anthony
Director
01/09/2017 - 01/02/2025
-
Croft, Laura Ann
Director
10/10/2014 - Present
-
CASTLE ESTATES RELOCATION SERVICES LIMITED
Corporate Secretary
14/05/2003 - 30/03/2004
89

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LITTLETON LODGE MANAGEMENT COMPANY LIMITED

LITTLETON LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/07/2002 with the registered office located at 4 Middle Street, Taunton, Somerset TA1 1SH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLETON LODGE MANAGEMENT COMPANY LIMITED?

toggle

LITTLETON LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/07/2002 .

Where is LITTLETON LODGE MANAGEMENT COMPANY LIMITED located?

toggle

LITTLETON LODGE MANAGEMENT COMPANY LIMITED is registered at 4 Middle Street, Taunton, Somerset TA1 1SH.

What does LITTLETON LODGE MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does LITTLETON LODGE MANAGEMENT COMPANY LIMITED have?

toggle

LITTLETON LODGE MANAGEMENT COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for LITTLETON LODGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.