Background WavePink WaveYellow Wave

LITTLEBEECH LIMITED (02839150)

LITTLEBEECH LIMITED (02839150) is an active UK company. incorporated on 26 July 1993. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in residents property management. LITTLEBEECH LIMITED has been registered for 32 years. Current directors include ESENOZ, Togay, MASCIO, Silvana, OLSEEN, Stuart Alan and 1 others.

Company Number
02839150
Status
active
Type
ltd
Incorporated
26 July 1993
Age
32 years
Address
Woodville Court, Barnet, EN5 5NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ESENOZ, Togay, MASCIO, Silvana, OLSEEN, Stuart Alan, PAWLUK, Wolodymyr Oleh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLEBEECH LIMITED

LITTLEBEECH LIMITED is an active company incorporated on 26 July 1993 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LITTLEBEECH LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02839150

LTD Company

Age

32 Years

Incorporated 26 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Woodville Court 134 Woodville Road Barnet, EN5 5NT,

Previous Addresses

Littlebeech Ltd Flat 3, Woodville Road Barnet EN5 5NT England
From: 30 September 2016To: 21 August 2019
C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH
From: 30 July 2015To: 30 September 2016
247 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HE
From: 26 July 1993To: 30 July 2015
Timeline

6 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Feb 17
Director Left
Feb 17
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Oct 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ESENOZ, Togay

Active
134 Woodville Road, BarnetEN5 5NT
Born February 1993
Director
Appointed 21 Aug 2019

MASCIO, Silvana

Active
32 Macdonald Road, LondonN11 3JB
Born February 1969
Director
Appointed 24 Sept 2003

OLSEEN, Stuart Alan

Active
Flat 1 Woodville Court, New BarnetEN5 5NT
Born September 1979
Director
Appointed 25 Oct 2005

PAWLUK, Wolodymyr Oleh

Active
4 Woodville Court, BarnetEN5 5NT
Born July 1963
Director
Appointed 10 Jul 2006

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 26 Jul 1993
Resigned 09 Aug 1993

O'MAHONY, Kathleen Ann

Resigned
1 Woodville Court, BarnetEN5 5NT
Secretary
Appointed 09 Aug 1993
Resigned 20 May 2004

POTTER, Hayley

Resigned
3 Woodville Court, BarnetEN5 5NT
Secretary
Appointed 11 Nov 2005
Resigned 20 Aug 2019

BRAZZA, Antonio

Resigned
Flat 4 Woodville Court, BarnetEN5 5NT
Born April 1965
Director
Appointed 07 Nov 1997
Resigned 25 Jan 2002

BROWN, Tracey Diana

Resigned
Flat 2, New BarnetEN5 5NT
Born December 1964
Director
Appointed 09 Aug 1993
Resigned 27 Feb 1998

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 26 Jul 1993
Resigned 09 Aug 1993

DUTTON, James

Resigned
4 Woodville Court, New BarnetEN5 5NT
Born July 1966
Director
Appointed 25 Jan 2002
Resigned 11 Apr 2005

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 26 Jul 1993
Resigned 09 Aug 1993

LOFTS, Stuart Andrew

Resigned
Flat 3, New BarnetEN5 5NT
Born May 1966
Director
Appointed 09 Aug 1993
Resigned 20 May 2004

MASCIO, Agostino

Resigned
Flat 2 Woodville Court, BarnetEN5 5NT
Born April 1962
Director
Appointed 27 Mar 1998
Resigned 23 Sept 2003

MEDFORD, Kathleen

Resigned
70 Avondale Avenue, East BarnetEN4 8ND
Born November 1946
Director
Appointed 20 Apr 2005
Resigned 10 Jul 2006

O'MAHONY, Kathleen Ann

Resigned
1 Woodville Court, BarnetEN5 5NT
Born September 1956
Director
Appointed 09 Aug 1993
Resigned 20 May 2004

POTTER, Hayley

Resigned
3 Woodville Court, BarnetEN5 5NT
Born March 1979
Director
Appointed 21 May 2004
Resigned 20 Aug 2019

WILDGOOSE, Andrew Gordon

Resigned
50 Leicester Road, BarnetEN5 5DB
Born October 1968
Director
Appointed 09 Aug 1993
Resigned 07 Nov 1997

Persons with significant control

1

0 Active
1 Ceased

Miss Hayley Potter

Ceased
Woodville Road, BarnetEN5 5NT
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
26 October 2020
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Termination Director Company
6 February 2017
TM01Termination of Director
Termination Director Company
6 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
15 December 2008
363aAnnual Return
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 May 2004
AAAnnual Accounts
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
13 November 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 April 1998
AAAnnual Accounts
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 1995
AAAnnual Accounts
Resolution
13 June 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
225(1)225(1)
Legacy
2 March 1994
88(2)R88(2)R
Memorandum Articles
2 March 1994
MEM/ARTSMEM/ARTS
Resolution
2 March 1994
RESOLUTIONSResolutions
Resolution
2 March 1994
RESOLUTIONSResolutions
Legacy
6 October 1993
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
287Change of Registered Office
Resolution
29 September 1993
RESOLUTIONSResolutions
Memorandum Articles
29 September 1993
MEM/ARTSMEM/ARTS
Incorporation Company
26 July 1993
NEWINCIncorporation