Background WavePink WaveYellow Wave

LITTLE BURTON 1 (ASHFORD) MANAGEMENT COMPANY LIMITED (04906378)

LITTLE BURTON 1 (ASHFORD) MANAGEMENT COMPANY LIMITED (04906378) is an active UK company. incorporated on 21 September 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LITTLE BURTON 1 (ASHFORD) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher.

Company Number
04906378
Status
active
Type
ltd
Incorporated
21 September 2003
Age
22 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Jonathan Mark, TANNEN, Daniel Asher
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE BURTON 1 (ASHFORD) MANAGEMENT COMPANY LIMITED

LITTLE BURTON 1 (ASHFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 September 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LITTLE BURTON 1 (ASHFORD) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04906378

LTD Company

Age

22 Years

Incorporated 21 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
New Owner
Feb 24
Owner Exit
Feb 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MILLER, Jonathan Mark

Active
48 Wykeham Road, LondonNW4 2SU
Secretary
Appointed 05 Sept 2005

MILLER, Jonathan Mark

Active
48 Wykeham Road, LondonNW4 2SU
Born January 1964
Director
Appointed 05 Sept 2005

TANNEN, Daniel Asher

Active
36 Brampton Grove, LondonNW4 4AQ
Born September 1957
Director
Appointed 05 Sept 2005

AYRES, Edward Francis

Resigned
3 Studland Close, SidcupDA15 7HP
Secretary
Appointed 06 May 2005
Resigned 05 Sept 2005

BOND, Roger Malcolm

Resigned
1 Village Close, WeybridgeKT13 9HF
Secretary
Appointed 21 Oct 2004
Resigned 01 Nov 2004

MAWSON, Susan Carolyn

Resigned
79 Burkes Road, BeaconsfieldHP9 1EE
Secretary
Appointed 21 Sept 2003
Resigned 21 Oct 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 01 Nov 2004
Resigned 30 Aug 2005

ADAMS, Timothy

Resigned
174 Lye Green Road, CheshamHP5 3NH
Born September 1958
Director
Appointed 21 Sept 2003
Resigned 21 Oct 2004

AYRES, Edward Francis

Resigned
3 Studland Close, SidcupDA15 7HP
Born October 1962
Director
Appointed 09 Jun 2005
Resigned 05 Sept 2005

AYRES, Edward Francis

Resigned
3 Studland Close, SidcupDA15 7HP
Born October 1962
Director
Appointed 21 Oct 2004
Resigned 01 Nov 2004

BOND, Roger Malcolm

Resigned
1 Village Close, WeybridgeKT13 9HF
Born August 1947
Director
Appointed 21 Oct 2004
Resigned 01 Nov 2004

CLARK, Graham Douglas

Resigned
Flat 2 Rowan House, Tunbridge WellsTN4 8GG
Born October 1952
Director
Appointed 21 Oct 2004
Resigned 05 Sept 2005

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 01 Nov 2004
Resigned 30 Aug 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Asher Tannen

Active
Sutherland House, LondonNW9 7BT
Born September 1957

Nature of Control

Significant influence or control
Notified 15 Feb 2024

Mr Daniel Asher Tannen

Ceased
Sutherland House, LondonNW9 7BT
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2024
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
28 December 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
287Change of Registered Office
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Incorporation Company
21 September 2003
NEWINCIncorporation