Background WavePink WaveYellow Wave

LITTLE ANNE PROPERTY COMPANY LIMITED(THE) (01143077)

LITTLE ANNE PROPERTY COMPANY LIMITED(THE) (01143077) is an active UK company. incorporated on 1 November 1973. with registered office in Chippenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LITTLE ANNE PROPERTY COMPANY LIMITED(THE) has been registered for 52 years. Current directors include LOYD, Anabel Laura Dorothy, MORRISON, Antoinette Sara Frances Sybil, The Honourable.

Company Number
01143077
Status
active
Type
ltd
Incorporated
1 November 1973
Age
52 years
Address
14a Forest Gate Pewsham, Chippenham, SN15 3RS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOYD, Anabel Laura Dorothy, MORRISON, Antoinette Sara Frances Sybil, The Honourable
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE ANNE PROPERTY COMPANY LIMITED(THE)

LITTLE ANNE PROPERTY COMPANY LIMITED(THE) is an active company incorporated on 1 November 1973 with the registered office located in Chippenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LITTLE ANNE PROPERTY COMPANY LIMITED(THE) was registered 52 years ago.(SIC: 68209)

Status

active

Active since 52 years ago

Company No

01143077

LTD Company

Age

52 Years

Incorporated 1 November 1973

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

14a Forest Gate Pewsham Chippenham, SN15 3RS,

Previous Addresses

C/O Monahans 16a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS United Kingdom
From: 23 October 2014To: 27 October 2014
One Glass Wharf Bristol BS2 0ZX
From: 1 September 2010To: 23 October 2014
One Glass Wharf Bristol BS2 0ZX
From: 20 August 2010To: 1 September 2010
Narrow Quay House Narrow Quay Bristol BS1 4AH
From: 1 November 1973To: 20 August 2010
Timeline

3 key events • 1973 - 2014

Funding Officers Ownership
Company Founded
Oct 73
Director Left
Oct 14
Director Joined
Oct 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LOYD, Anabel Laura Dorothy

Active
Pewsham, ChippenhamSN15 3RS
Born December 1955
Director
Appointed 13 Oct 2014

MORRISON, Antoinette Sara Frances Sybil, The Honourable

Active
Wyndhams Farm, DevizesSN10 3QE
Born August 1934
Director
Appointed N/A

QUAYSECO LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed N/A
Resigned 24 Oct 2014

JOHNSON, Richard Trevor

Resigned
Avoncourt North Road, BristolBS8 3PN
Born June 1930
Director
Appointed N/A
Resigned 14 Dec 1998

KING, Stuart Andrew

Resigned
Combe House Church Lane, BristolBS48 3JJ
Born December 1958
Director
Appointed 14 Dec 1998
Resigned 14 Jul 2000

WYLD, Charles John Calcraft

Resigned
Glass Wharf, BristolBS2 0ZX
Born October 1956
Director
Appointed 14 Jul 2000
Resigned 13 Oct 2014

Persons with significant control

1

Hon Mrs Antoinette Sara Morrison

Active
Wedhampton, DevizesSN10 3RR
Born August 1934

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Statement Of Companys Objects
6 September 2014
CC04CC04
Resolution
6 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
1 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2004
AAAnnual Accounts
Legacy
2 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
16 September 2002
363aAnnual Return
Legacy
15 August 2002
288cChange of Particulars
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Resolution
24 July 1998
RESOLUTIONSResolutions
Resolution
24 July 1998
RESOLUTIONSResolutions
Resolution
24 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Legacy
16 September 1993
287Change of Registered Office
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
6 October 1992
363aAnnual Return
Legacy
17 June 1992
288288
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
26 September 1991
363b363b
Legacy
18 October 1990
288288
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Legacy
4 April 1989
225(1)225(1)
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Legacy
20 August 1987
288288
Legacy
2 April 1987
363363
Accounts With Accounts Type Full
31 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
403aParticulars of Charge Subject to s859A
Legacy
15 October 1986
403aParticulars of Charge Subject to s859A
Legacy
15 October 1986
403aParticulars of Charge Subject to s859A
Legacy
24 September 1986
287Change of Registered Office
Legacy
24 September 1986
288288
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Miscellaneous
1 November 1973
MISCMISC
Incorporation Company
1 November 1973
NEWINCIncorporation