Background WavePink WaveYellow Wave

LITTON PROPERTIES LIMITED (02830749)

LITTON PROPERTIES LIMITED (02830749) is an active UK company. incorporated on 28 June 1993. with registered office in Bakewell. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LITTON PROPERTIES LIMITED has been registered for 32 years. Current directors include FLINT, Peter James, PAYNE, James Anthony, TWELVES, William Mark David and 1 others.

Company Number
02830749
Status
active
Type
ltd
Incorporated
28 June 1993
Age
32 years
Address
Offices 5-7 Lumford Mill, Bakewell, DE45 1GS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FLINT, Peter James, PAYNE, James Anthony, TWELVES, William Mark David, WAITE, Sophie Victoria
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTON PROPERTIES LIMITED

LITTON PROPERTIES LIMITED is an active company incorporated on 28 June 1993 with the registered office located in Bakewell. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LITTON PROPERTIES LIMITED was registered 32 years ago.(SIC: 41100, 68209)

Status

active

Active since 32 years ago

Company No

02830749

LTD Company

Age

32 Years

Incorporated 28 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

DASHTYPE SERVICES LIMITED
From: 28 June 1993To: 6 August 1993
Contact
Address

Offices 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell, DE45 1GS,

Previous Addresses

1 Broomes Barns Pilsley Lane, Pilsley Bakewell Derbyshire DE45 1PF
From: 28 June 1993To: 26 January 2012
Timeline

16 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Apr 10
Director Joined
Dec 14
Director Joined
Apr 15
Loan Cleared
Sept 16
Director Left
Jan 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Apr 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Aug 23
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

STARK, William

Active
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 01 Apr 2021

FLINT, Peter James

Active
Lumford Mill, BakewellDE45 1GS
Born May 1947
Director
Appointed 29 Mar 2010

PAYNE, James Anthony

Active
Lumford Mill, BakewellDE45 1GS
Born January 1974
Director
Appointed 01 Aug 2023

TWELVES, William Mark David

Active
Lumford Mill, BakewellDE45 1GS
Born November 1962
Director
Appointed 15 Sept 1993

WAITE, Sophie Victoria

Active
Lumford Mill, BakewellDE45 1GS
Born October 1990
Director
Appointed 01 Apr 2022

BALDRIDGE, Michael

Resigned
240 Abbey Lane, SheffieldS8 0BW
Secretary
Appointed 01 Sept 2009
Resigned 01 Oct 2010

CRAPPER, Helen

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 05 Dec 2014
Resigned 15 Mar 2017

HARRIMAN, Hannah Katherine

Resigned
Swarden House, DaltonNE18 0BB
Secretary
Appointed 15 Sept 1993
Resigned 31 Dec 1998

HARRIMAN, Paul

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 28 Feb 2013
Resigned 05 Dec 2014

HARRIMAN, Paul

Resigned
Swarden House, EachwickNE18 0BB
Secretary
Appointed 01 Jan 1999
Resigned 03 Sept 2004

HAZLEWOOD, Shirley Ann

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 01 Feb 2011
Resigned 28 Feb 2013

KELLY, Sean Pearse

Resigned
Clevelands, SouthamptonSO17 1DP
Secretary
Appointed 13 Jul 1993
Resigned 15 Sept 1993

ROSS, Ewan Cairn Barclay

Resigned
36 Northern Common, Dronfield WoodhouseS18 8XJ
Secretary
Appointed 03 Sept 2004
Resigned 01 May 2005

SHADFORTH, Jennifer Karen

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 21 Feb 2017
Resigned 30 Mar 2021

WALSH, Louise Ann

Resigned
247 Dobcroft Road, SheffieldS11 9LG
Secretary
Appointed 01 May 2005
Resigned 10 Nov 2008

WARD, Rosalind Victoria

Resigned
School Hill, MatlockDE4 4HB
Secretary
Appointed 10 Nov 2008
Resigned 01 Sept 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jun 1993
Resigned 13 Jul 1993

HARRIMAN, Paul

Resigned
Swarden House, EachwickNE18 0BB
Born April 1961
Director
Appointed 03 Jul 1995
Resigned 31 Dec 2025

KELLY, Sean Pearse

Resigned
Clevelands, SouthamptonSO17 1DP
Born January 1951
Director
Appointed 13 Jul 1993
Resigned 15 Sept 1993

MILLER, Peri-Jane

Resigned
Lumford Mill, BakewellDE45 1GS
Born October 1978
Director
Appointed 01 Apr 2020
Resigned 03 Sept 2020

NEWTON, John Julius

Resigned
6 Bennett Close, SalisburySP5 2HX
Born July 1957
Director
Appointed 13 Jul 1993
Resigned 15 Sept 1993

RATCLIFFE, Helen Jacqueline

Resigned
Lumford Mill, BakewellDE45 1GS
Born January 1987
Director
Appointed 01 Jan 2021
Resigned 12 Oct 2021

SLIWINSKI, Kay Andrea Fiona

Resigned
Lumford Mill, BakewellDE45 1GS
Born July 1967
Director
Appointed 06 Feb 2018
Resigned 31 Aug 2018

SQUIRE, Richard Mark

Resigned
Lumford Mill, BakewellDE45 1GS
Born November 1964
Director
Appointed 01 Nov 2014
Resigned 19 Jan 2017

WOODWARD, Sarah Elizabeth

Resigned
Lumford Mill, BakewellDE45 1GS
Born December 1966
Director
Appointed 01 Apr 2015
Resigned 26 Sept 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jun 1993
Resigned 13 Jul 1993

Persons with significant control

1

Lumford Mill, BakewellDE45 1GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

151

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Auditors Resignation Company
8 April 2016
AUDAUD
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Secretary Company With Name
11 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
395Particulars of Mortgage or Charge
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Small
14 September 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
15 January 2007
155(6)a155(6)a
Resolution
18 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 August 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Small
20 January 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 2005
AAAnnual Accounts
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 December 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
5 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 November 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Statement Of Affairs
12 June 2001
SASA
Legacy
12 June 2001
88(2)R88(2)R
Resolution
7 June 2001
RESOLUTIONSResolutions
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
16 October 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
13 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
9 November 1998
88(2)R88(2)R
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
287Change of Registered Office
Legacy
29 December 1997
403aParticulars of Charge Subject to s859A
Legacy
29 December 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
10 October 1997
395Particulars of Mortgage or Charge
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
395Particulars of Mortgage or Charge
Legacy
28 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Memorandum Articles
3 September 1996
MEM/ARTSMEM/ARTS
Resolution
3 September 1996
RESOLUTIONSResolutions
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
29 April 1994
287Change of Registered Office
Legacy
21 March 1994
224224
Legacy
24 September 1993
88(2)R88(2)R
Legacy
24 September 1993
123Notice of Increase in Nominal Capital
Legacy
24 September 1993
287Change of Registered Office
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Resolution
24 September 1993
RESOLUTIONSResolutions
Resolution
24 September 1993
RESOLUTIONSResolutions
Resolution
24 September 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
287Change of Registered Office
Incorporation Company
28 June 1993
NEWINCIncorporation