Background WavePink WaveYellow Wave

LITTEN PROPERTIES LIMITED (04845091)

LITTEN PROPERTIES LIMITED (04845091) is an active UK company. incorporated on 25 July 2003. with registered office in Southsea. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LITTEN PROPERTIES LIMITED has been registered for 22 years. Current directors include STIDOLPH, Richard.

Company Number
04845091
Status
active
Type
ltd
Incorporated
25 July 2003
Age
22 years
Address
155 Manners Road, Southsea, PO4 0BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STIDOLPH, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTEN PROPERTIES LIMITED

LITTEN PROPERTIES LIMITED is an active company incorporated on 25 July 2003 with the registered office located in Southsea. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LITTEN PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04845091

LTD Company

Age

22 Years

Incorporated 25 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

155 Manners Road Southsea, PO4 0BD,

Previous Addresses

49a Fitzherbert Road Farlington Portsmouth Hampshire PO6 1RU United Kingdom
From: 25 March 2013To: 27 September 2014
C/O Retail Efficiency Ltd 49 Fitzherbert Road Farlington Portsmouth Hampshire PO6 1RU
From: 25 July 2003To: 25 March 2013
Timeline

16 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Nov 13
Loan Cleared
Nov 14
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Oct 19
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
New Owner
Aug 24
Director Left
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

STIDOLPH, Richard

Active
Manners Road, SouthseaPO4 0BD
Born June 1963
Director
Appointed 01 Aug 2024

STIDOLPH, Ami Charlotte

Resigned
Manners Road, SouthseaPO4 0BD
Secretary
Appointed 03 Nov 2008
Resigned 01 Aug 2024

STIDOLPH, Richard Adam

Resigned
51 Somerstown, ChichesterPO19 6AL
Secretary
Appointed 25 Jul 2003
Resigned 04 Nov 2008

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 25 Jul 2003
Resigned 25 Jul 2003

STIDOLPH, Ami Charlotte

Resigned
Manners Road, SouthseaPO4 0BD
Born February 1987
Director
Appointed 03 Nov 2008
Resigned 01 Aug 2024

STIDOLPH, Gillian Mandy

Resigned
8 Litten Terrace, ChichesterPO19 7SA
Born March 1963
Director
Appointed 25 Jul 2003
Resigned 01 Mar 2005

STIDOLPH, Laura Stacey

Resigned
Manners Road, SouthseaPO4 0BD
Born April 1964
Director
Appointed 01 Oct 2004
Resigned 01 Mar 2026

STIDOLPH, Tobias Oliver George

Resigned
Manners Road, SouthseaPO4 0BD
Born October 1994
Director
Appointed 01 Oct 2013
Resigned 01 Aug 2024

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 25 Jul 2003
Resigned 25 Jul 2003

Persons with significant control

5

3 Active
2 Ceased

Mr Richard Stidolph

Active
Manners Road, SouthseaPO4 0BD
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2024

Miss Ami Charlotte Stidolph

Ceased
Manners Road, SouthseaPO4 0BD
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024

Mr Tobias Oliver George Stidolph

Ceased
Manners Road, SouthseaPO4 0BD
Born October 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024

Mr St. John Luke Stidolph

Active
Manners Road, SouthseaPO4 0BD
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Laura Stacey Stidolph

Active
Manners Road, SouthseaPO4 0BD
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2016
CS01Confirmation Statement
Mortgage Create With Deed
25 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Move Registers To Sail Company With New Address
29 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288cChange of Particulars
Accounts Amended With Made Up Date
7 August 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
22 August 2005
363aAnnual Return
Legacy
22 August 2005
288cChange of Particulars
Legacy
24 July 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
22 April 2005
88(2)R88(2)R
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
287Change of Registered Office
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
287Change of Registered Office
Incorporation Company
25 July 2003
NEWINCIncorporation