Company NameLittledene (Esher) Limited
Company StatusActive
Company Number05892488
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 2006(17 years, 9 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 NameFrancesca Messina
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(2 years, 9 months after company formation)
Appointment Duration15 years
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTaxassist Accountants 26-28 Molesey Road Hersham
Walton-On-Thames
Surrey
KT12 4RQ
Director NameMiss Laura Manley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressClare Hill Court 7 Clare Hill Court
2 Claremont Lane
Esher
Surrey
KT10 9DW
Director NameMr John Marshall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleConsultant
Country of ResidenceJersey
Correspondence Address3 Alwyn Mews Aubin Lane
St. Saviour
Jersey
JE2 7PP
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleLegal Executive
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMiss Sarahjayne Ann Shrubb
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address31-33 High Holborn
London
WC1V 6AX
Secretary NameMiss Sarahjayne Ann Shrubb
NationalityBritish
StatusResigned
Appointed01 May 2009(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address31-33 High Holborn
London
WC1V 6AX
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN

Location

Registered AddressTaxassist Accountants 26-28 Molesey Road Hersham
Walton-On-Thames
Surrey
KT12 4RQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,029
Cash£818
Current Liabilities£563

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
8 August 2016Termination of appointment of Sarahjayne Ann Shrubb as a director on 1 August 2016 (1 page)
8 August 2016Termination of appointment of Sarahjayne Ann Shrubb as a secretary on 1 August 2016 (1 page)
8 August 2016Registered office address changed from C/O Taxassist Accountants 31-33 High Holborn London WC1V 6AX to C/O Taxassist Accountants 74 Queens Road Hersham Walton-on-Thames Surrey KT12 5LW on 8 August 2016 (1 page)
2 September 2015Annual return made up to 1 August 2015 no member list (3 pages)
2 September 2015Annual return made up to 1 August 2015 no member list (3 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 August 2014Annual return made up to 1 August 2014 no member list (3 pages)
15 August 2014Annual return made up to 1 August 2014 no member list (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Annual return made up to 1 August 2013 no member list (3 pages)
3 September 2013Annual return made up to 1 August 2013 no member list (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Director's details changed for Miss Sarahjayne Ann Shrubb on 12 September 2012 (2 pages)
12 September 2012Annual return made up to 1 August 2012 no member list (3 pages)
12 September 2012Director's details changed for Francesca Messina on 12 September 2012 (2 pages)
12 September 2012Secretary's details changed for Miss Sarahjayne Ann Shrubb on 12 September 2012 (1 page)
12 September 2012Annual return made up to 1 August 2012 no member list (3 pages)
11 October 2011Registered office address changed from Flat 5 Clarehill Court 2 Claremont Lane Esher Surrey KT10 9DW on 11 October 2011 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Amended accounts made up to 31 December 2009 (4 pages)
30 August 2011Annual return made up to 1 August 2011 no member list (4 pages)
30 August 2011Annual return made up to 1 August 2011 no member list (4 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 August 2010Annual return made up to 1 August 2010 no member list (4 pages)
30 August 2010Director's details changed for Francesca Messina on 1 August 2010 (2 pages)
30 August 2010Annual return made up to 1 August 2010 no member list (4 pages)
30 August 2010Director's details changed for Francesca Messina on 1 August 2010 (2 pages)
25 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
28 August 2009Annual return made up to 01/08/09 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
13 May 2009Appointment terminated secretary mundays company secretaries LIMITED (1 page)
13 May 2009Registered office changed on 13/05/2009 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
13 May 2009Director and secretary appointed sarah jayne ann shrubb (2 pages)
13 May 2009Director appointed francesca messina (2 pages)
13 May 2009Appointment terminated director lorna palmer (1 page)
5 August 2008Annual return made up to 01/08/08 (2 pages)
22 May 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
8 August 2007Annual return made up to 01/08/07 (2 pages)
1 August 2006Incorporation (19 pages)