Company NameLittlemoor Court Management Company Limited
Company StatusActive
Company Number05037324
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBryn Shaun O'Neill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2006(2 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Secretary NameMr Alan Thomas Williamson
NationalityBritish
StatusCurrent
Appointed28 March 2006(2 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameMichael Robert Edmund Walsh
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(2 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameMr Paul Richard Johnson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(4 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameMr David Iain Dyson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameMr James Wendell Browne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address398 Shelton New Road
Stoke On Trent
Staffordshire
ST4 6EJ
Secretary NameMr Michael Roger Knowles
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Laburnum Lane
Hale
Altrincham
Cheshire
WA15 0JR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishEaton
WardGawsworth
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1A.m. Rigby
5.26%
Ordinary
1 at £1Mr Alexander David Bannister
5.26%
Ordinary
1 at £1Mr Bryn Shaun O'neill
5.26%
Ordinary
1 at £1Mr David Dyson
5.26%
Ordinary
1 at £1Mr Michael Robert Edmund Walsh
5.26%
Ordinary
1 at £1Mr Paul Richard Johnson
5.26%
Ordinary
1 at £1Mrs N. Ashton
5.26%
Ordinary
1 at £1Ms Lorraine James
5.26%
Ordinary
1 at £1Naseeb Singh
5.26%
Ordinary
1 at £1Robert John Watts
5.26%
Ordinary
1 at £1Stuart David Grimshaw
5.26%
Ordinary
8 at £1Mr Michael Dick
42.11%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

25 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
25 July 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 19
(6 pages)
21 October 2015Appointment of Mr David Iain Dyson as a director on 21 October 2015 (2 pages)
6 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 19
(6 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 19
(6 pages)
3 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 19
(6 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 19
(6 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
15 April 2013Register inspection address has been changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England (1 page)
15 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 August 2012Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 29 August 2012 (1 page)
12 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
17 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 February 2010Director's details changed for Michael Robert Edmund Walsh on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
8 February 2010Director's details changed for Mr Paul Richard Johnson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Paul Richard Johnson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Michael Robert Edmund Walsh on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Bryn Shaun O'neill on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Bryn Shaun O'neill on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Alan Thomas Williamson on 8 February 2010 (1 page)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Secretary's details changed for Alan Thomas Williamson on 8 February 2010 (1 page)
5 February 2010Registered office address changed from Unit 3 Chatterley Whitfield Bic Stoke on Trent ST6 8UW on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Unit 3 Chatterley Whitfield Bic Stoke on Trent ST6 8UW on 5 February 2010 (1 page)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 March 2009Director appointed mr paul richard johnson (1 page)
11 February 2009Return made up to 06/02/09; full list of members (7 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Registered office changed on 11/02/2009 from unit 3CHATTERLEY chatterley whitfield bic stoke-on-trent ST6 8UW (1 page)
11 February 2009Location of debenture register (1 page)
13 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 October 2008Director appointed michael robert edmund walsh (2 pages)
9 June 2008Return made up to 06/02/08; full list of members
  • 363(287) ‐ Registered office changed on 09/06/08
(8 pages)
2 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 February 2007Return made up to 06/02/07; full list of members (11 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 May 2006New director appointed (2 pages)
19 April 2006New secretary appointed (3 pages)
19 April 2006Registered office changed on 19/04/06 from: the old school house 2A herbert street stretford manchester lancashire M32 0HD (1 page)
4 April 2006Secretary resigned (2 pages)
4 April 2006Director resigned (1 page)
30 March 2006Return made up to 06/02/06; full list of members (10 pages)
20 March 2006Ad 19/03/04-14/10/04 £ si 9@9 (3 pages)
6 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
11 May 2005Return made up to 06/02/05; full list of members (6 pages)
26 May 2004Ad 19/03/04-06/04/04 £ si 5@1=5 £ ic 1/6 (2 pages)
22 March 2004Memorandum and Articles of Association (12 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Registered office changed on 01/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Secretary resigned (1 page)
6 February 2004Incorporation (16 pages)