Background WavePink WaveYellow Wave

LITTLE ROODEE ESTATE MANAGEMENT COMPANY LIMITED (05208856)

LITTLE ROODEE ESTATE MANAGEMENT COMPANY LIMITED (05208856) is an active UK company. incorporated on 18 August 2004. with registered office in Deeside. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LITTLE ROODEE ESTATE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CHADA, Davy, JONES, Annmarie, JONES, David Richard Thomas and 1 others.

Company Number
05208856
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 2004
Age
21 years
Address
3 Cwrt Ogwen, Deeside, CH5 3SP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHADA, Davy, JONES, Annmarie, JONES, David Richard Thomas, REDOGLIA, Ivan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE ROODEE ESTATE MANAGEMENT COMPANY LIMITED

LITTLE ROODEE ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 August 2004 with the registered office located in Deeside. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LITTLE ROODEE ESTATE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05208856

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 18 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 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

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

3 Cwrt Ogwen Hawarden Deeside, CH5 3SP,

Previous Addresses

4 Little Roodee Hawarden Deeside CH5 3PU Wales
From: 13 May 2021To: 28 August 2025
4 4 Little Roodee Hawarden Deeside CH5 3PU Wales
From: 8 April 2021To: 13 May 2021
Hawarden Grange the Highway Hawarden Deeside Clwyd CH5 3DH
From: 18 May 2015To: 8 April 2021
3 Cwrt Cwellyn Hawarden Deeside Flintshire CH5 3PW
From: 13 September 2010To: 18 May 2015
27 Little Roodee Hawarden Deeside Flintshire CH5 3PU
From: 22 March 2010To: 13 September 2010
R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 18 August 2004To: 22 March 2010
Timeline

31 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Sept 10
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Apr 13
Director Left
May 15
Director Joined
Sept 16
Director Joined
Oct 18
Director Left
Aug 19
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
May 22
Director Joined
Aug 24
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CHADA, Davy

Active
Cwrt Ogwen, DeesideCH5 3SP
Born July 1973
Director
Appointed 20 May 2011

JONES, Annmarie

Active
Cwrt Ogwen, DeesideCH5 3SP
Born December 1974
Director
Appointed 28 Mar 2024

JONES, David Richard Thomas

Active
Cwrt Ogwen, DeesideCH5 3SP
Born August 1990
Director
Appointed 28 Aug 2025

REDOGLIA, Ivan

Active
Cwrt Ogwen, DeesideCH5 3SP
Born April 1985
Director
Appointed 20 Aug 2020

SAMPSON, Janet Angela

Resigned
Little Roodee, DeesideCH5 3PU
Secretary
Appointed 01 Oct 2009
Resigned 15 Mar 2011

WASDELL, Lucy Frances

Resigned
Castlewood, DyserthLL18 6DE
Secretary
Appointed 18 Aug 2004
Resigned 01 Oct 2009

ANWYL, Graham Robert

Resigned
Stoneby, PrestatynLL19 9PE
Born September 1943
Director
Appointed 18 Aug 2004
Resigned 11 Oct 2009

ANWYL, Mathew John

Resigned
Pentre Bach, TrelawnydLL18 6EB
Born March 1971
Director
Appointed 18 Aug 2004
Resigned 01 Oct 2009

CRICHTON, Jamie William

Resigned
Little Roodee, DeesideCH5 3PU
Born June 1982
Director
Appointed 08 Apr 2021
Resigned 03 Jul 2025

ELLIS, Anthony William

Resigned
The Highway, DeesideCH5 3DH
Born September 1962
Director
Appointed 01 Oct 2009
Resigned 23 Apr 2015

EVANS, Andrew Charles

Resigned
Cwrt Cwellyn, DeesideCH5 3PW
Born June 1966
Director
Appointed 01 Oct 2009
Resigned 15 Mar 2011

GILMOUR, Martin Robert

Resigned
Little Roodee, DeesideCH5 3PU
Born July 1963
Director
Appointed 27 Apr 2010
Resigned 24 Mar 2022

JONES, Jeffrey Niel

Resigned
The Highway, DeesideCH5 3DH
Born March 1973
Director
Appointed 17 Sept 2016
Resigned 08 Jul 2020

JONES, Jeffrey Niel

Resigned
Cwrt Cwellyn, DeesideCH5 3PW
Born March 1973
Director
Appointed 01 Oct 2009
Resigned 27 Sept 2010

LIVERSAGE, Simon Mark

Resigned
The Highway, DeesideCH5 3DH
Born July 1970
Director
Appointed 10 Oct 2018
Resigned 24 Mar 2021

ROBERTSON, Sarah Jayne

Resigned
Cwrt Ogwen, DeesideCH5 3SP
Born March 1967
Director
Appointed 12 Apr 2010
Resigned 08 Nov 2025

SAMPSON, Janet Angela

Resigned
Cwrt Cwellyn, DeesideCH5 3PW
Born February 1964
Director
Appointed 01 Oct 2009
Resigned 19 Sept 2010

WILDMAN-SEBBORN, Kerry

Resigned
Cwrt Cwellyn, DeesideCH5 3PW
Born May 1984
Director
Appointed 20 May 2011
Resigned 20 Mar 2013

WILLIAMS, Chris

Resigned
The Highway, DeesideCH5 3DH
Born October 1967
Director
Appointed 01 Oct 2009
Resigned 24 Mar 2021

WRIGHT, Paul

Resigned
The Highway, DeesideCH5 3DH
Born January 1969
Director
Appointed 20 May 2011
Resigned 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2015
AR01AR01
Change Person Director Company With Change Date
12 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 May 2011
TM02Termination of Secretary
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2009
AR01AR01
Legacy
24 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
225Change of Accounting Reference Date
Incorporation Company
18 August 2004
NEWINCIncorporation