Background WavePink WaveYellow Wave

25-28 LITTLE COMMON MANAGEMENT COMPANY LIMITED (04075256)

25-28 LITTLE COMMON MANAGEMENT COMPANY LIMITED (04075256) is an active UK company. incorporated on 20 September 2000. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in residents property management. 25-28 LITTLE COMMON MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include ZAR, Caron.

Company Number
04075256
Status
active
Type
ltd
Incorporated
20 September 2000
Age
25 years
Address
25 Little Common, Stanmore, HA7 3BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ZAR, Caron
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25-28 LITTLE COMMON MANAGEMENT COMPANY LIMITED

25-28 LITTLE COMMON MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 September 2000 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 25-28 LITTLE COMMON MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04075256

LTD Company

Age

25 Years

Incorporated 20 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

25 Little Common Stanmore, HA7 3BZ,

Previous Addresses

26 Little Common Stanmore HA7 3BZ England
From: 16 May 2018To: 22 March 2026
28 Little Common Stanmore Middlesex HA7 3BZ England
From: 30 November 2015To: 16 May 2018
16 Tretawn Gardens London NW7 4NR
From: 8 October 2015To: 30 November 2015
16 Tretawn Gardens London NW7 4NR England
From: 8 October 2015To: 8 October 2015
9 Marion Road London NW7 4AL
From: 8 October 2013To: 8 October 2015
9 Marion Road London NW7 4AL England
From: 7 October 2013To: 8 October 2013
C/O Leigh Gainsley Berry Cottage Milespit Hill London NW7 2RT United Kingdom
From: 12 October 2010To: 7 October 2013
C/O Mr Leigh Gainsley 23 Fallowfield Stanmore Middlesex HA7 3DF United Kingdom
From: 27 May 2010To: 12 October 2010
28 Little Common Stanmore Middlesex HA7 3BZ
From: 20 September 2000To: 27 May 2010
Timeline

5 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Owner Exit
Aug 18
Director Left
Aug 18
New Owner
Aug 18
Owner Exit
Mar 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

NEALE, Christopher John Roger

Active
Little Common, StanmoreHA7 3BZ
Secretary
Appointed 22 Mar 2026

ZAR, Caron

Active
26 Little Common, StanmoreHA7 3BZ
Born May 1962
Director
Appointed 20 Sept 2000

GAINSLEY, Leigh Elliott

Resigned
Little Common, StanmoreHA7 3BZ
Secretary
Appointed 03 Nov 2005
Resigned 17 Aug 2018

GODDARD, Gillian Susan

Resigned
28 Little Common, StanmoreHA7 3BZ
Secretary
Appointed 20 Sept 2000
Resigned 03 Nov 2005

ZAR, Caron

Resigned
Little Common, StanmoreHA7 3BZ
Secretary
Appointed 17 Aug 2018
Resigned 22 Mar 2026

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 20 Sept 2000
Resigned 20 Sept 2000

BLOOM, Andrew Jonathan

Resigned
148 Willifield Way, LondonNW11 6YD
Born December 1975
Director
Appointed 20 Sept 2000
Resigned 25 Oct 2004

GAINSLEY, Leigh Elliott

Resigned
Little Common, StanmoreHA7 3BZ
Born October 1981
Director
Appointed 03 Nov 2005
Resigned 17 Aug 2018

GODDARD, Gillian Susan

Resigned
28 Little Common, StanmoreHA7 3BZ
Born June 1959
Director
Appointed 20 Sept 2000
Resigned 03 Nov 2005

IZARD, Janette

Resigned
27 Little Common, StanmoreHA7 3BZ
Born December 1960
Director
Appointed 20 Sept 2000
Resigned 25 Nov 2004

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 20 Sept 2000
Resigned 20 Sept 2000

Persons with significant control

2

0 Active
2 Ceased

Ms Caron Zar

Ceased
Little Common, StanmoreHA7 3BZ
Born May 1962

Nature of Control

Significant influence or control
Notified 17 Aug 2018
Ceased 22 Mar 2026

Mr Leigh Elliott Gainsley

Ceased
Little Common, StanmoreHA7 3BZ
Born October 1981

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

81

Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2005
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2000
287Change of Registered Office
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Incorporation Company
20 September 2000
NEWINCIncorporation