LUTTRELL HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LUTTRELL HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02746547

Incorporation date

11/09/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 Luttrell House The Street, Charmouth, Bridport DT6 6PECopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1992)
dot icon06/12/2025
Appointment of Mr James Neil Lewis as a director on 2025-11-29
dot icon17/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon05/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-12-31
dot icon27/11/2022
Registered office address changed from Flat 5 Luttrell House the Street Charmouth Bridport DT6 6PE England to Flat 3 Luttrell House the Street Charmouth Bridport DT6 6PE on 2022-11-27
dot icon27/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon15/06/2022
Termination of appointment of Neil Gordon Carmody as a director on 2022-06-08
dot icon06/04/2022
Appointment of Dr Gary Kerr as a director on 2022-04-01
dot icon01/03/2022
Micro company accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon26/03/2021
Micro company accounts made up to 2020-12-31
dot icon08/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon11/02/2020
Micro company accounts made up to 2019-12-31
dot icon07/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon18/07/2019
Appointment of Mr Richard Baker as a director on 2019-07-17
dot icon16/07/2019
Micro company accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon27/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon20/10/2018
Registered office address changed from Flat 3 Luttrell House the Street Charmouth Dorset DT6 6PE to Flat 5 Luttrell House the Street Charmouth Bridport DT6 6PE on 2018-10-20
dot icon07/10/2018
Termination of appointment of Catherine Marchbank as a director on 2018-09-10
dot icon29/03/2018
Micro company accounts made up to 2017-12-31
dot icon27/02/2018
Termination of appointment of Richard Guy Baker as a director on 2018-02-14
dot icon23/02/2018
Appointment of Neil Gordon Carmody as a director on 2018-02-14
dot icon28/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon03/03/2017
Micro company accounts made up to 2016-12-31
dot icon03/03/2017
Appointment of Richard Guy Baker as a director on 2016-11-19
dot icon19/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon16/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon22/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon22/09/2015
Director's details changed for Catherine Marchbank on 2015-09-21
dot icon16/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon16/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon27/07/2011
Termination of appointment of Peter Penney as a director
dot icon06/06/2011
Termination of appointment of Peter Penney as a secretary
dot icon06/06/2011
Registered office address changed from 165 Brownspring Drive New Eltham London SE9 3LA on 2011-06-06
dot icon05/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/09/2009
Return made up to 11/09/09; full list of members
dot icon16/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/09/2008
Return made up to 11/09/08; change of members
dot icon02/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/09/2007
Return made up to 11/09/07; no change of members
dot icon18/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/09/2006
Return made up to 11/09/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/09/2005
Return made up to 11/09/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/09/2004
Return made up to 11/09/04; full list of members
dot icon09/10/2003
Return made up to 11/09/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/09/2002
Return made up to 11/09/02; full list of members
dot icon17/12/2001
New secretary appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
Secretary resigned
dot icon17/12/2001
Director resigned
dot icon03/10/2001
Return made up to 11/09/01; full list of members
dot icon03/10/2001
Director resigned
dot icon08/06/2001
Accounts made up to 2000-12-31
dot icon13/02/2001
Secretary resigned
dot icon31/01/2001
New secretary appointed
dot icon31/01/2001
New director appointed
dot icon22/09/2000
Return made up to 11/09/00; full list of members
dot icon22/09/2000
New secretary appointed
dot icon13/07/2000
Accounts for a small company made up to 1999-12-31
dot icon20/10/1999
Accounts for a small company made up to 1998-12-31
dot icon07/10/1999
Return made up to 11/09/99; no change of members
dot icon23/12/1998
New secretary appointed
dot icon23/12/1998
Secretary resigned
dot icon04/11/1998
New director appointed
dot icon12/10/1998
Return made up to 11/09/98; full list of members
dot icon12/10/1998
New secretary appointed
dot icon23/09/1998
Accounts for a small company made up to 1997-12-31
dot icon10/09/1998
Secretary resigned;director resigned
dot icon30/09/1997
Accounts for a small company made up to 1996-12-31
dot icon09/09/1997
Return made up to 11/09/97; no change of members
dot icon18/12/1996
Return made up to 11/09/96; change of members
dot icon18/12/1996
New director appointed
dot icon06/10/1996
Accounts for a small company made up to 1995-12-31
dot icon18/09/1996
Registered office changed on 18/09/96 from: flat 1 luttrell house the street charmouth dorset DT6 6PE
dot icon18/09/1996
Secretary resigned;director resigned
dot icon15/05/1996
New secretary appointed
dot icon11/10/1995
Accounts for a small company made up to 1994-12-31
dot icon25/09/1995
Return made up to 11/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Return made up to 11/09/94; no change of members
dot icon22/06/1994
Accounts for a small company made up to 1993-12-31
dot icon02/10/1993
Registered office changed on 02/10/93 from: flat 1 luttrell house charmouth dorset
dot icon21/09/1993
Secretary resigned;new secretary appointed
dot icon21/09/1993
Return made up to 11/09/93; full list of members
dot icon17/11/1992
Accounting reference date notified as 31/12
dot icon11/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
8
5.79K
-
0.00
-
-
2022
0
9.31K
-
0.00
-
-
2022
0
9.31K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

9.31K £Ascended60.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Richard
Director
17/07/2019 - Present
-
Kerr, Gary, Dr
Director
01/04/2022 - Present
1
Lewis, James Neil
Director
29/11/2025 - 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 LUTTRELL HOUSE MANAGEMENT COMPANY LIMITED

LUTTRELL HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/09/1992 with the registered office located at Flat 3 Luttrell House The Street, Charmouth, Bridport DT6 6PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LUTTRELL HOUSE MANAGEMENT COMPANY LIMITED?

toggle

LUTTRELL HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/09/1992 .

Where is LUTTRELL HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

LUTTRELL HOUSE MANAGEMENT COMPANY LIMITED is registered at Flat 3 Luttrell House The Street, Charmouth, Bridport DT6 6PE.

What does LUTTRELL HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LUTTRELL HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/12/2025: Appointment of Mr James Neil Lewis as a director on 2025-11-29.