Background WavePink WaveYellow Wave

LITTLE BARTON (MANAGEMENT) LIMITED (02723823)

LITTLE BARTON (MANAGEMENT) LIMITED (02723823) is an active UK company. incorporated on 17 June 1992. with registered office in Dartford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LITTLE BARTON (MANAGEMENT) LIMITED has been registered for 33 years. Current directors include HORTON, Gary Alan, STANLEY, Larry Alexander Leonidas.

Company Number
02723823
Status
active
Type
ltd
Incorporated
17 June 1992
Age
33 years
Address
Victoria House Victoria Ind Pk, Dartford, DA1 5AJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HORTON, Gary Alan, STANLEY, Larry Alexander Leonidas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE BARTON (MANAGEMENT) LIMITED

LITTLE BARTON (MANAGEMENT) LIMITED is an active company incorporated on 17 June 1992 with the registered office located in Dartford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LITTLE BARTON (MANAGEMENT) LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02723823

LTD Company

Age

33 Years

Incorporated 17 June 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Victoria House Victoria Ind Pk Victoria Rd Dartford, DA1 5AJ,

Timeline

4 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Jun 16
Director Left
Jul 21
Director Joined
Jul 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STANLEY, Larry Alexander Leonidas

Active
PO BOX 432, DartfordDA1 9NB
Secretary
Appointed 17 Jun 1997

HORTON, Gary Alan

Active
Dartford, DartfordDA1 9NB
Born February 1974
Director
Appointed 16 Jul 2021

STANLEY, Larry Alexander Leonidas

Active
PO BOX 432, DartfordDA1 9NB
Born December 1967
Director
Appointed 29 Mar 2016

CLARK, David James

Resigned
Wunbee, BexleyheathDA7 4LT
Secretary
Appointed 17 Jun 1992
Resigned 10 Dec 1996

BUTLER, Raymond

Resigned
PO BOX 432, DartfordDA1 9NB
Born January 1952
Director
Appointed 17 Jun 1992
Resigned 16 Jul 2021

HORTON, Peter Alan

Resigned
Victoria House Victoria Industrial Park, DartfordDA1 5AJ
Born April 1949
Director
Appointed 17 Jun 1992
Resigned 23 Dec 1998

Persons with significant control

1

Fort Knight Group Limited

Active
10 Victors Way, BarnetEN5 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Secretary Company With Change Date
10 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
14 September 2009
288cChange of Particulars
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
30 December 2008
363sAnnual Return (shuttle)
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2003
AAAnnual Accounts
Legacy
24 August 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2000
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 February 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 July 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1994
AAAnnual Accounts
Resolution
5 February 1994
RESOLUTIONSResolutions
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
14 July 1992
224224
Incorporation Company
17 June 1992
NEWINCIncorporation