Background WavePink WaveYellow Wave

LITTLEHAVEN COTTAGES MANAGEMENT COMPANY LIMITED (05635490)

LITTLEHAVEN COTTAGES MANAGEMENT COMPANY LIMITED (05635490) is an active UK company. incorporated on 24 November 2005. with registered office in Crickhowell. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. LITTLEHAVEN COTTAGES MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BLAND, Christopher John, COMPSTON, Robin, SPENCE, Violet Newton and 1 others.

Company Number
05635490
Status
active
Type
ltd
Incorporated
24 November 2005
Age
20 years
Address
Beaufort House Duffryn Road, Crickhowell, NP8 1NT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BLAND, Christopher John, COMPSTON, Robin, SPENCE, Violet Newton, SPITERI, Jeanette Sharon
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLEHAVEN COTTAGES MANAGEMENT COMPANY LIMITED

LITTLEHAVEN COTTAGES MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 November 2005 with the registered office located in Crickhowell. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. LITTLEHAVEN COTTAGES MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 55209)

Status

active

Active since 20 years ago

Company No

05635490

LTD Company

Age

20 Years

Incorporated 24 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Beaufort House Duffryn Road Llangynidr Crickhowell, NP8 1NT,

Previous Addresses

C/O Valerie Tucker 66 Grove Road Risca Newport Gwent NP11 6GL Wales
From: 18 February 2010To: 19 April 2011
Oldwell Cottage Hay Lane Horsley Stroud Gloucestershire GL6 0QD
From: 24 November 2005To: 18 February 2010
Timeline

24 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Mar 10
Director Left
May 10
Director Joined
Oct 12
Director Joined
May 13
Director Left
Oct 13
Director Joined
Feb 17
Director Left
Nov 17
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Nov 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BLAND, Christopher John

Active
Duffryn Road, LlangynidrNP8 1NT
Born October 1963
Director
Appointed 11 Aug 2008

COMPSTON, Robin

Active
Sutherland Square, LondonSE17 3EQ
Born May 1955
Director
Appointed 10 Jun 2021

SPENCE, Violet Newton

Active
Kerries Glen, NewtownardsBT23 6QY
Born December 1957
Director
Appointed 20 May 2021

SPITERI, Jeanette Sharon

Active
Oakleigh Court, CwmbranNP44 6HE
Born December 1967
Director
Appointed 13 Feb 2010

RATCLIFFE, Gillian Shelagh

Resigned
6 Sandybeds Close, AccringtonBB5 2XG
Secretary
Appointed 09 Aug 2008
Resigned 26 Feb 2010

WILLMORE, Mida Anne

Resigned
Kingshill The Bury, HookRG29 1ND
Secretary
Appointed 24 Nov 2005
Resigned 01 Aug 2008

PENNSEC LIMITED

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate secretary
Appointed 24 Nov 2005
Resigned 24 Nov 2005

ASHFIELD, Tomos James

Resigned
Duffryn Road, CrickhowellNP8 1NT
Born March 1983
Director
Appointed 01 Jun 2021
Resigned 07 Dec 2022

CROWE, Carolyne Ann Mathias

Resigned
Lampern View, Nr DursleyGL11 5TD
Born February 1977
Director
Appointed 01 Aug 2008
Resigned 20 May 2021

EVANS, Garry

Resigned
Fosseway Close, Moreton-In-MarshGL56 0DX
Born April 1961
Director
Appointed 01 Feb 2017
Resigned 31 Oct 2023

EVANS-THOMAS, Leigh

Resigned
Maple Avenue, HaverfordwestSA61 1EF
Born October 1970
Director
Appointed 15 Mar 2013
Resigned 30 Sept 2021

KNIGHT, Natasha

Resigned
Partridge Lane, DorkingRH5 5BP
Born June 1970
Director
Appointed 20 May 2021
Resigned 07 Dec 2022

LINCOLN, Hilary Jane

Resigned
Duffryn Road, CrickhowellNP8 1NT
Born December 1956
Director
Appointed 01 Oct 2021
Resigned 07 Dec 2022

RATCLIFFE, Gillian Shelagh

Resigned
6 Sandybeds Close, AccringtonBB5 2XG
Born April 1957
Director
Appointed 09 Aug 2008
Resigned 01 Dec 2009

SENNITT, Owen Stephen Alexander

Resigned
Westbourne Crescent, CardiffCF14 2BL
Born May 1965
Director
Appointed 14 Aug 2008
Resigned 01 Jun 2021

TUCKER, Valerie

Resigned
Duffryn Road, CrickhowellNP8 1NT
Born November 1958
Director
Appointed 01 Dec 2021
Resigned 07 Dec 2022

TUCKER, Valerie

Resigned
Grove Road, RiscaNP11 6GL
Born November 1958
Director
Appointed 09 Aug 2008
Resigned 30 Sept 2013

WILLIAMS, Ceris

Resigned
Duffryn Road, CrickhowellNP8 1NT
Born January 1982
Director
Appointed 01 Jun 2021
Resigned 07 Dec 2022

WILLIAMSON, Claire, Dr

Resigned
Murhill, BathBA2 7FG
Born April 1964
Director
Appointed 11 Oct 2012
Resigned 14 Nov 2017

WILLMORE, Oliver Darien

Resigned
Kingshill The Bury, HookRG29 1ND
Born August 1927
Director
Appointed 24 Nov 2005
Resigned 01 Aug 2008

PENNINGTONS DIRECTORS (NO 1) LTD

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate director
Appointed 24 Nov 2005
Resigned 24 Nov 2005
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
2 July 2009
287Change of Registered Office
Legacy
19 December 2008
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
2 September 2008
287Change of Registered Office
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
24 May 2007
88(2)R88(2)R
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
10 February 2006
225Change of Accounting Reference Date
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
287Change of Registered Office
Incorporation Company
24 November 2005
NEWINCIncorporation