Background WavePink WaveYellow Wave

LITTLEMERE COURT RESIDENTS ASSOCIATION LIMITED (04489167)

LITTLEMERE COURT RESIDENTS ASSOCIATION LIMITED (04489167) is an active UK company. incorporated on 18 July 2002. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. LITTLEMERE COURT RESIDENTS ASSOCIATION LIMITED has been registered for 23 years. Current directors include FORE, Neil Stephen, GLOVER, Stephen Charles, HARTY, John Joseph and 1 others.

Company Number
04489167
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 2002
Age
23 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORE, Neil Stephen, GLOVER, Stephen Charles, HARTY, John Joseph, MCCLOSKEY, Margaret Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLEMERE COURT RESIDENTS ASSOCIATION LIMITED

LITTLEMERE COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 18 July 2002 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LITTLEMERE COURT RESIDENTS ASSOCIATION LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04489167

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 18 July 2002

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 1 May 2025 (11 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

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 18 January 2018To: 26 March 2025
C/O Crc North 250 Church Road Urmston Manchester M41 6HD United Kingdom
From: 20 June 2016To: 18 January 2018
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 20 June 2016
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
the Guthrie Partnership 1 Church Hill Knutsford Cheshire England and Wales WA16 6DH United Kingdom
From: 31 July 2012To: 14 May 2014
Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP
From: 18 July 2002To: 31 July 2012
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Feb 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Nov 14
Director Left
Jun 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jan 18
Director Left
May 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 21
Director Joined
Sept 23
Owner Exit
Feb 24
Director Left
Oct 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 04 Jan 2018

FORE, Neil Stephen

Active
95 London Road, CroydonCR0 2RF
Born June 1958
Director
Appointed 30 Apr 2019

GLOVER, Stephen Charles

Active
95 London Road, CroydonCR0 2RF
Born May 1950
Director
Appointed 24 May 2010

HARTY, John Joseph

Active
95 London Road, CroydonCR0 2RF
Born June 1945
Director
Appointed 17 Mar 2015

MCCLOSKEY, Margaret Mary

Active
95 London Road, CroydonCR0 2RF
Born July 1948
Director
Appointed 05 Sept 2023

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Secretary
Appointed 18 Jul 2002
Resigned 09 Jul 2004

FICKLING, David Arthur

Resigned
16 Fairfax Road, NorwichNR4 7EZ
Secretary
Appointed 14 Aug 2002
Resigned 09 Jul 2004

HML GUTHRIE, Hml Guthrie

Resigned
KnutsfordWA16 6DH
Secretary
Appointed 27 Feb 2013
Resigned 27 Feb 2013

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Richmond House, Hale AltrinchamWA14 2XP
Corporate secretary
Appointed 01 Nov 2007
Resigned 31 Jul 2012

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 06 May 2004
Resigned 12 Jul 2005

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 27 Feb 2013
Resigned 18 Jun 2016

MAIN AND MAIN DEVELOPMENTS LIMITED

Resigned
252a Finney Lane, CheadleSK8 3QD
Corporate secretary
Appointed 01 Jul 2005
Resigned 01 Nov 2007

ASHER, John Michael, Dr

Resigned
CroydonCR0 1JB
Born April 1951
Director
Appointed 17 Mar 2015
Resigned 06 Sept 2018

CHOULARTON, Patricia Margaret

Resigned
95 London Road, CroydonCR0 2RF
Born May 1939
Director
Appointed 02 Feb 2010
Resigned 20 Oct 2025

CHOULARTON, Patricia Margaret

Resigned
5 Littlemere Court, AltrinchamWA14 2LZ
Born May 1939
Director
Appointed 26 Apr 2004
Resigned 29 Nov 2007

COLEMAN, Sheila Ann

Resigned
The Hawthorns Mill Road, NorwichNR9 4DE
Born September 1948
Director
Appointed 14 Aug 2002
Resigned 09 Jul 2004

FELDMANN, David

Resigned
9 Littlemere Court, AltrinchamWA14 2LZ
Born October 1961
Director
Appointed 26 Apr 2004
Resigned 14 Jun 2006

FELDMANN, Sharon Andrea

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born August 1968
Director
Appointed 07 Jan 2009
Resigned 12 Jun 2015

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Born May 1981
Director
Appointed 18 Jul 2002
Resigned 05 Sept 2002

GILLERY, Bryan Fred

Resigned
40 Thunder Lane, NorwichNR7 0PX
Born September 1951
Director
Appointed 14 Aug 2002
Resigned 09 Jul 2004

GLOVER, Pauline Margaret

Resigned
4 Littlemere Court, AltrinchamWA14 2LZ
Born July 1950
Director
Appointed 24 Oct 2007
Resigned 24 May 2010

GLOVER, Stephen Charles

Resigned
4 Littlemere Court, AltrinchamWA14 2LZ
Born May 1950
Director
Appointed 26 Apr 2004
Resigned 24 Oct 2007

GRAY, Christine

Resigned
1 Littlemere Court, AltrinchamWA14 2LZ
Born July 1952
Director
Appointed 26 Apr 2004
Resigned 15 Dec 2006

GREENWAY, Amanda Jane

Resigned
KnutsfordWA16 6DD
Born October 1974
Director
Appointed 30 Apr 2014
Resigned 07 May 2014

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 04 Jan 2018
Resigned 17 May 2018

HUGHES, Tracey Caroline

Resigned
The Willows, NorwichNR9 5PR
Born June 1963
Director
Appointed 14 Aug 2002
Resigned 09 Jul 2004

MARSH, Peter Sutcliffe

Resigned
CroydonCR0 1JB
Born February 1936
Director
Appointed 17 Mar 2015
Resigned 01 Oct 2018

O'BRIEN, Bernard Gerard

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born April 1958
Director
Appointed 24 Oct 2007
Resigned 29 Apr 2014

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 18 Jul 2002
Resigned 05 Sept 2002

RHODES, Madeline Edna Llare

Resigned
2&3 Littlemere Court, AltrinchamWA14 2LZ
Born April 1940
Director
Appointed 26 Apr 2004
Resigned 21 Aug 2009

ROBINSON, Colin John

Resigned
CroydonCR0 1JB
Born March 1944
Director
Appointed 13 Mar 2015
Resigned 23 Jul 2021

SMITH, Margaret Julie

Resigned
CroydonCR0 1JB
Born July 1942
Director
Appointed 14 Jun 2006
Resigned 18 Jul 2015

SMITH, Walter

Resigned
CroydonCR0 1JB
Born May 1935
Director
Appointed 01 May 2018
Resigned 16 Dec 2019

SMITH, Walter

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born May 1935
Director
Appointed 15 Sept 2010
Resigned 11 Nov 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Michael Renshaw

Ceased
CroydonCR0 1JB
Born November 1972

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 19 Feb 2024
Fundings
Financials
Latest Activities

Filing History

137

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 August 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 January 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Change Corporate Secretary Company
28 May 2014
CH04Change of Corporate Secretary Details
Change Person Secretary Company With Change Date
14 May 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company
17 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
287Change of Registered Office
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
287Change of Registered Office
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
287Change of Registered Office
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
225Change of Accounting Reference Date
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
287Change of Registered Office
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Resolution
11 September 2002
RESOLUTIONSResolutions
Resolution
11 September 2002
RESOLUTIONSResolutions
Incorporation Company
18 July 2002
NEWINCIncorporation