LIVELAND ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LIVELAND ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05642160

Incorporation date

01/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Westwood Cottage, Droxford Road, Swanmore, Hants SO32 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2005)
dot icon26/02/2026
Micro company accounts made up to 2025-06-30
dot icon19/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon13/08/2025
Registered office address changed from 32 Ramblers Way Waterlooville PO7 8RE England to Westwood Cottage Droxford Road Swanmore Hants SO32 2PY on 2025-08-13
dot icon26/02/2025
Micro company accounts made up to 2024-06-30
dot icon21/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-06-30
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-06-30
dot icon30/11/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon09/02/2022
Micro company accounts made up to 2021-06-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-06-30
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/12/2019
Appointment of Sigrid Lang as a director on 2019-12-03
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon03/12/2019
Notification of Sigrid Lang as a person with significant control on 2019-11-24
dot icon03/12/2019
Cessation of Eric Heliczer as a person with significant control on 2019-11-24
dot icon04/06/2019
Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW to 32 Ramblers Way Waterlooville PO7 8RE on 2019-06-04
dot icon11/03/2019
Micro company accounts made up to 2018-06-30
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon16/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon26/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon08/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon11/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon05/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon10/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon03/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon19/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon06/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon04/04/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon21/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon22/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon16/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon11/11/2010
Termination of appointment of Susan Newman as a secretary
dot icon03/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon18/09/2009
Accounts for a dormant company made up to 2009-06-30
dot icon18/12/2008
Return made up to 01/12/08; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2008-06-30
dot icon10/01/2008
Return made up to 01/12/07; full list of members
dot icon12/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon13/06/2007
Director's particulars changed
dot icon10/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon25/01/2007
New secretary appointed
dot icon24/01/2007
Secretary resigned
dot icon18/12/2006
Return made up to 01/12/06; full list of members
dot icon10/02/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon10/02/2006
Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon22/12/2005
Secretary resigned
dot icon22/12/2005
Director resigned
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New secretary appointed
dot icon01/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heliczer, Eric
Director
01/12/2005 - Present
10
Ms Sigrid Lang
Director
03/12/2019 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/12/2005 - 01/12/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/12/2005 - 01/12/2005
67500
Newman, Susan
Secretary
04/12/2006 - 10/11/2010
3

Persons with Significant Control

2
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 LIVELAND ESTATE MANAGEMENT LIMITED

LIVELAND ESTATE MANAGEMENT LIMITED is an(a) Active company incorporated on 01/12/2005 with the registered office located at Westwood Cottage, Droxford Road, Swanmore, Hants SO32 2PY. 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 LIVELAND ESTATE MANAGEMENT LIMITED?

toggle

LIVELAND ESTATE MANAGEMENT LIMITED is currently Active. It was registered on 01/12/2005 .

Where is LIVELAND ESTATE MANAGEMENT LIMITED located?

toggle

LIVELAND ESTATE MANAGEMENT LIMITED is registered at Westwood Cottage, Droxford Road, Swanmore, Hants SO32 2PY.

What does LIVELAND ESTATE MANAGEMENT LIMITED do?

toggle

LIVELAND ESTATE MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIVELAND ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-06-30.