Company NameLittle Foxley's Management Company Limited
DirectorAshok Ashabhai Patel
Company StatusActive
Company Number03957290
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2000(24 years, 1 month 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 NameMr Ashok Ashabhai Patel
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address83 Higher Drive
Purley
Surrey
CR8 2HN
Director NameMr John Allan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Church Hams
Finchampstead
Wokingham
Berkshire
RG40 4XF
Director NameMr Duncan Broe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7 Wisley Road
Andover
Hampshire
SP10 3UQ
Director NameMrs Tiffany Louise Fleming
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2001)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address58 Golf Links Road
Ferndown
Dorset
BH22 8BZ
Director NameMr David John Goldring
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Pamber Heath Road
Pamber Heath
Tadley
Hampshire
RG26 3TH
Director NameMiss Susan Elizabeth Connor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Higher Drive
Purley
Surrey
CR8 2HN
Director NameWilliam Leonard McLeary
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 7 months after company formation)
Appointment Duration6 days (resigned 14 November 2002)
RoleVending Driver
Correspondence Address89 Higher Drive
Purley
Surrey
CR8 2HN
Secretary NameJean Pamela McLeary
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 7 months after company formation)
Appointment Duration6 days (resigned 14 November 2002)
RoleP O Clerk
Correspondence Address89 Higher Drive
Purley
Surrey
CR8 2HN
Director NameGloria Mary Stein
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 March 2009)
RoleEstate Agent
Correspondence Address6 Densham Drive
Purley
Surrey
CR8 2XG
Secretary NameGloria Mary Stein
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2004)
RoleEstate Agent
Correspondence Address6 Densham Drive
Purley
Surrey
CR8 2XG
Director NameMr Paul Graham Estep
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2004(4 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 April 2013)
RoleIT Director
Country of ResidenceEngland
Correspondence Address85 Higher Drive
Purley
Surrey
CR8 2HN
Director NameMr James Robert Spooner
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2009(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Densham Drive
Purley
Surrey
CR8 2XG
Director NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed01 December 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2010)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG

Location

Registered AddressThe Kenley
83 Higher Drive
Purley
Surrey
CR8 2HN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,806
Cash£2,406

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 April 2016Annual return made up to 27 March 2016 no member list (2 pages)
7 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
27 April 2015Annual return made up to 27 March 2015 no member list (2 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 April 2014Annual return made up to 27 March 2014 no member list (2 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 May 2013Annual return made up to 27 March 2013 no member list (3 pages)
13 May 2013Termination of appointment of Paul Estep as a director (1 page)
13 May 2013Termination of appointment of James Spooner as a director (1 page)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 April 2012Director's details changed for Mr Paul Graham Estep on 1 March 2012 (2 pages)
24 April 2012Annual return made up to 27 March 2012 no member list (4 pages)
24 April 2012Director's details changed for Mr Paul Graham Estep on 1 March 2012 (2 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Annual return made up to 27 March 2011 no member list (4 pages)
30 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 May 2010Director's details changed for James Robert Spooner on 19 October 2009 (2 pages)
23 May 2010Annual return made up to 27 March 2010 no member list (3 pages)
17 March 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 17 March 2010 (1 page)
17 March 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 April 2009Director appointed james robert spooner (1 page)
2 April 2009Annual return made up to 27/03/09 (2 pages)
19 March 2009Appointment terminated director gloria stein (1 page)
19 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 April 2008Annual return made up to 27/03/08 (3 pages)
5 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 April 2007Annual return made up to 27/03/07 (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 April 2006Annual return made up to 27/03/06 (2 pages)
24 April 2006Director's particulars changed (1 page)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 June 2005Annual return made up to 27/03/05 (2 pages)
18 January 2005New secretary appointed (1 page)
18 January 2005Secretary resigned (1 page)
17 January 2005New director appointed (1 page)
11 January 2005Registered office changed on 11/01/05 from: 6 densham drive purley surrey CR8 2HN (1 page)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 April 2004Annual return made up to 27/03/04 (4 pages)
10 March 2004Director resigned (1 page)
27 November 2003Annual return made up to 27/03/03 (5 pages)
17 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
10 September 2003New secretary appointed;new director appointed (2 pages)
10 September 2003Registered office changed on 10/09/03 from: 89 higher drive purley surrey CR8 2HN (1 page)
10 September 2003New director appointed (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: 47 castle street reading berkshire RG1 7SR (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002New director appointed (2 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
21 March 2002Annual return made up to 27/03/02 (4 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
18 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 July 2001Director's particulars changed (1 page)
2 April 2001Annual return made up to 27/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 2000New director appointed (3 pages)
22 May 2000New director appointed (3 pages)
22 May 2000Director resigned (1 page)
22 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/05/00
(1 page)
22 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2000New director appointed (3 pages)
27 March 2000Incorporation (16 pages)