Background WavePink WaveYellow Wave

LITTON (PARKGATE) LIMITED (04932271)

LITTON (PARKGATE) LIMITED (04932271) is an active UK company. incorporated on 15 October 2003. with registered office in Bakewell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LITTON (PARKGATE) LIMITED has been registered for 22 years. Current directors include PAYNE, James Anthony, TWELVES, William Mark David, WAITE, Sophie Victoria.

Company Number
04932271
Status
active
Type
ltd
Incorporated
15 October 2003
Age
22 years
Address
Offices 5-7 Lumford Mill, Bakewell, DE45 1GS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PAYNE, James Anthony, TWELVES, William Mark David, WAITE, Sophie Victoria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTON (PARKGATE) LIMITED

LITTON (PARKGATE) LIMITED is an active company incorporated on 15 October 2003 with the registered office located in Bakewell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LITTON (PARKGATE) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04932271

LTD Company

Age

22 Years

Incorporated 15 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

GOSSCO 1268 LIMITED
From: 15 October 2003To: 29 September 2005
Contact
Address

Offices 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell, DE45 1GS,

Previous Addresses

1 Broom's Barns, Pilsley Bakewell Derby DE45 1PF
From: 15 October 2003To: 26 January 2012
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Jan 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Jan 21
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Aug 23
Director Left
Apr 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

STARK, William

Active
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 01 Apr 2021

PAYNE, James Anthony

Active
Lumford Mill, BakewellDE45 1GS
Born January 1974
Director
Appointed 01 Aug 2023

TWELVES, William Mark David

Active
Lumford Mill, BakewellDE45 1GS
Born November 1962
Director
Appointed 15 Oct 2003

WAITE, Sophie Victoria

Active
Lumford Mill, BakewellDE45 1GS
Born October 1990
Director
Appointed 01 Apr 2022

BALDRIDGE, Michael

Resigned
240 Abbey Lane, SheffieldS8 0BW
Secretary
Appointed 01 Sept 2009
Resigned 19 Oct 2010

CRAPPER, Helen

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 05 Dec 2014
Resigned 15 Mar 2017

HARRIMAN, Paul

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 28 Feb 2013
Resigned 05 Dec 2014

HARRIMAN, Paul

Resigned
Swarden House, EachwickNE18 0BB
Secretary
Appointed 15 Oct 2003
Resigned 03 Sept 2004

HAZLEWOOD, Shirley Ann

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 20 Oct 2010
Resigned 28 Feb 2013

HAZLEWOOD, Shirley Ann

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 20 Oct 2010
Resigned 28 Feb 2013

ROSS, Ewan Cairn Barclay

Resigned
36 Northern Common, Dronfield WoodhouseS18 8XJ
Secretary
Appointed 03 Sept 2004
Resigned 01 May 2005

SHADFORTH, Jennifer Karen

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 21 Feb 2017
Resigned 31 Mar 2021

WALSH, Louise Ann

Resigned
247 Dobcroft Road, SheffieldS11 9LG
Secretary
Appointed 01 May 2005
Resigned 10 Nov 2008

WARD, Rosalind Victoria

Resigned
School Hill, MatlockDE4 4HB
Secretary
Appointed 10 Nov 2008
Resigned 01 Sept 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Oct 2003
Resigned 15 Oct 2003

HARRIMAN, Paul

Resigned
Swarden House, EachwickNE18 0BB
Born April 1961
Director
Appointed 15 Oct 2003
Resigned 31 Mar 2025

RATCLIFFE, Helen Jacqueline

Resigned
Lumford Mill, BakewellDE45 1GS
Born January 1987
Director
Appointed 01 Jan 2021
Resigned 12 Oct 2021

SLIWINSKI, Kay Andrea Fiona

Resigned
Lumford Mill, BakewellDE45 1GS
Born July 1967
Director
Appointed 06 Feb 2018
Resigned 31 Aug 2018

SQUIRE, Richard Mark

Resigned
Lumford Mill, BakewellDE45 1GS
Born November 1964
Director
Appointed 01 Jan 2015
Resigned 19 Jan 2017

WOODWARD, Sarah Elizabeth

Resigned
Lumford Mill, BakewellDE45 1GS
Born December 1966
Director
Appointed 01 Aug 2017
Resigned 26 Sept 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 15 Oct 2003
Resigned 15 Oct 2003

Persons with significant control

1

Riverside Business Park, BakewellDE45 1GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Auditors Resignation Company
8 April 2016
AUDAUD
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Termination Secretary Company With Name
20 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 October 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
20 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Small
14 September 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Small
10 August 2006
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Certificate Change Of Name Company
29 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
225Change of Accounting Reference Date
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Incorporation Company
15 October 2003
NEWINCIncorporation