LITTON (BRUNSWICK PARK) LIMITED - BAKEWELL
Company Profile | Company Filings |
Overview
LITTON (BRUNSWICK PARK) LIMITED is a Private Limited Company from BAKEWELL and has the status: Active.
LITTON (BRUNSWICK PARK) LIMITED was incorporated 21 years ago on 26/11/2002 and has the registered number: 04601394. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
LITTON (BRUNSWICK PARK) LIMITED was incorporated 21 years ago on 26/11/2002 and has the registered number: 04601394. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
LITTON (BRUNSWICK PARK) LIMITED - BAKEWELL
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
OFFICES 5-7 LUMFORD MILL
BAKEWELL
DERBYSHIRE
DE45 1GS
This Company Originates in : United Kingdom
Previous trading names include:
GOSSCO 1264 LIMITED (until 29/09/2005)
GOSSCO 1264 LIMITED (until 29/09/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM STARK | Secretary | 2021-04-01 | CURRENT | ||
MR WILLIAM MARK DAVID TWELVES | Nov 1962 | British | Director | 2003-06-04 | CURRENT |
MR PAUL HARRIMAN | Apr 1961 | British | Director | 2003-06-04 | CURRENT |
MISS HELEN CRAPPER | Secretary | 2014-12-05 UNTIL 2017-03-15 | RESIGNED | ||
MR PAUL HARRIMAN | Apr 1961 | British | Secretary | 2003-06-04 UNTIL 2005-05-01 | RESIGNED |
ROSALIND VICTORIA WARD | Secretary | 2008-11-10 UNTIL 2009-09-01 | RESIGNED | ||
MRS JENNIFER KAREN SHADFORTH | Secretary | 2017-02-21 UNTIL 2021-03-31 | RESIGNED | ||
LOUISE ANN WALSH | Nov 1967 | Secretary | 2005-05-01 UNTIL 2008-11-10 | RESIGNED | |
MRS SHIRLEY ANN HAZLEWOOD | Secretary | 2011-02-01 UNTIL 2013-02-28 | RESIGNED | ||
MR PAUL HARRIMAN | Secretary | 2013-02-28 UNTIL 2014-12-05 | RESIGNED | ||
GOSSCHALKS SECRETARIAL LIMITED | Secretary | 2002-11-26 UNTIL 2003-06-04 | RESIGNED | ||
MRS SARAH ELIZABETH WOODWARD | Dec 1966 | British | Director | 2017-08-01 UNTIL 2017-09-26 | RESIGNED |
MICHAEL BALDRIDGE | Secretary | 2009-09-01 UNTIL 2010-10-01 | RESIGNED | ||
GOSSCHALKS FORMATIONS LIMITED | Director | 2002-11-26 UNTIL 2003-06-04 | RESIGNED | ||
ALAN THOMAS KELLY | Aug 1968 | Irish | Director | 2003-06-13 UNTIL 2005-04-27 | RESIGNED |
CRAIG SHORT | Jun 1968 | British | Director | 2003-06-13 UNTIL 2005-04-27 | RESIGNED |
MRS KAY ANDREA FIONA SLIWINSKI | Jun 1967 | British | Director | 2018-02-06 UNTIL 2018-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Litton Holdings Limited | 2016-08-31 | Bakewell | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LITTON (BRUNSWICK PARK) LIMITED | 2023-11-16 | 31-03-2023 | £3,460 equity |
Micro-entity Accounts - LITTON (BRUNSWICK PARK) LIMITED | 2022-12-20 | 31-03-2022 | £4,496 equity |
Micro-entity Accounts - LITTON (BRUNSWICK PARK) LIMITED | 2021-12-23 | 31-03-2021 | £2,891 equity |
Micro-entity Accounts - LITTON (BRUNSWICK PARK) LIMITED | 2021-02-25 | 31-03-2020 | £6,139 equity |