Background WavePink WaveYellow Wave

30 LITTLE LONDON MANAGEMENT LIMITED (05629577)

30 LITTLE LONDON MANAGEMENT LIMITED (05629577) is an active UK company. incorporated on 21 November 2005. with registered office in West Sussex. The company operates in the Real Estate Activities sector, engaged in residents property management. 30 LITTLE LONDON MANAGEMENT LIMITED has been registered for 20 years. Current directors include CORAM WRIGHT, Edward Charles, ROGERS, Anita, ROGERS, David John Anthony and 2 others.

Company Number
05629577
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 2005
Age
20 years
Address
Wisteria Cottage, Bartons Lane, West Sussex, GU28 0DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORAM WRIGHT, Edward Charles, ROGERS, Anita, ROGERS, David John Anthony, THOMAS, Gary Jonathan, VINCE, Nicholas John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30 LITTLE LONDON MANAGEMENT LIMITED

30 LITTLE LONDON MANAGEMENT LIMITED is an active company incorporated on 21 November 2005 with the registered office located in West Sussex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 30 LITTLE LONDON MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05629577

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 21 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Wisteria Cottage, Bartons Lane Petworth West Sussex, GU28 0DA,

Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Nov 12
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

ROGERS, Anita

Active
Wisteria Cottage, PetworthGU28 0DA
Secretary
Appointed 21 Nov 2005

CORAM WRIGHT, Edward Charles

Active
CardiffCF14 8LH
Born September 1967
Director
Appointed 21 Nov 2005

ROGERS, Anita

Active
Wisteria Cottage, Bartons Lane, West SussexGU28 0DA
Born April 1954
Director
Appointed 21 Nov 2012

ROGERS, David John Anthony

Active
Wisteria Cottage, Bartons Lane, West SussexGU28 0DA
Born May 1979
Director
Appointed 12 Mar 2014

THOMAS, Gary Jonathan

Active
Wisteria Cottage, Bartons Lane, West SussexGU28 0DA
Born June 1961
Director
Appointed 22 May 2015

VINCE, Nicholas John

Active
Sutton Court Barn Barlavington Lane, PulboroughRH20 1PN
Born January 1957
Director
Appointed 21 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Nov 2005
Resigned 21 Nov 2005

HALPERIN, Anthony, Dr

Resigned
Maryon Mews, LondonNW3 2PU
Born January 1939
Director
Appointed 21 Nov 2005
Resigned 30 Sept 2025

HARRIS, Lesley Shiela

Resigned
Flat 3, ChichesterPO19 1PL
Born January 1947
Director
Appointed 21 Nov 2005
Resigned 10 Mar 2014

HUMPHREY, Jennifer Marie

Resigned
Wisteria Cottage, Bartons Lane, West SussexGU28 0DA
Born December 1982
Director
Appointed 10 Mar 2014
Resigned 10 May 2015

ROGERS, Anita

Resigned
Wisteria Cottage, PetworthGU28 0DA
Born April 1954
Director
Appointed 21 Nov 2005
Resigned 22 May 2015

ROGERS, David John Anthony

Resigned
Wisteria Cottage, Bartons Lane, West SussexGU28 0DA
Born May 1979
Director
Appointed 22 May 2012
Resigned 22 May 2012

ROGERS, David John Anthony

Resigned
Wisteria Cottage, PetworthGU28 0DA
Born May 1979
Director
Appointed 21 Nov 2005
Resigned 12 Mar 2014

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 21 Nov 2005
Resigned 21 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 21 Nov 2005
Resigned 25 Nov 2005
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Default Companies House Service Address Applied Officer
30 April 2024
RP09RP09
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Accounts With Made Up Date
2 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Made Up Date
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Accounts With Made Up Date
30 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Appoint Person Director Company With Name Date
21 November 2012
AP01Appointment of Director
Accounts With Made Up Date
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Accounts With Made Up Date
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Accounts With Made Up Date
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Made Up Date
2 September 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Made Up Date
19 September 2008
AAAnnual Accounts
Legacy
30 November 2007
288cChange of Particulars
Legacy
30 November 2007
363aAnnual Return
Accounts With Made Up Date
9 October 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
11 December 2006
287Change of Registered Office
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Incorporation Company
21 November 2005
NEWINCIncorporation