Background WavePink WaveYellow Wave

LITTLE MILL MANAGEMENT LIMITED (07644464)

LITTLE MILL MANAGEMENT LIMITED (07644464) is an active UK company. incorporated on 24 May 2011. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. LITTLE MILL MANAGEMENT LIMITED has been registered for 14 years. Current directors include HURST, Thomas.

Company Number
07644464
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 2011
Age
14 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HURST, Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE MILL MANAGEMENT LIMITED

LITTLE MILL MANAGEMENT LIMITED is an active company incorporated on 24 May 2011 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LITTLE MILL MANAGEMENT LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07644464

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 24 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 26 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH England
From: 31 December 2013To: 14 May 2014
31 Greek Street Stockport Cheshire SK3 8AX England
From: 31 May 2013To: 31 December 2013
137 Shaw Heath Stockport Cheshire SK2 6QZ United Kingdom
From: 29 January 2013To: 31 May 2013
Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ United Kingdom
From: 3 June 2011To: 29 January 2013
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 24 May 2011To: 3 June 2011
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jun 14
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Aug 16
Director Left
Mar 17
Director Joined
Feb 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Oct 24
Director Left
Aug 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Jun 2015

HURST, Thomas

Active
95 London Road, CroydonCR0 2RF
Born December 1993
Director
Appointed 15 Dec 2022

CONDON, Barbara Ann

Resigned
London Road, WrothamTN15 7RJ
Secretary
Appointed 26 May 2011
Resigned 01 May 2012

NEWMAN, Anne Caroline

Resigned
London Road, WrothamTN15 7RJ
Secretary
Appointed 01 May 2012
Resigned 01 Jun 2012

ESTATE MANAGEMENT SOLUTIONS

Resigned
Greek Street, StockportSK3 8AX
Corporate secretary
Appointed 01 Jun 2012
Resigned 31 Dec 2013

HML GUTHRIE

Resigned
Church Hill, KnutsfordWA16 6DH
Corporate secretary
Appointed 01 Jan 2014
Resigned 01 Jun 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 24 May 2011
Resigned 24 May 2011

BIDDULPH, John

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born April 1983
Director
Appointed 11 Jul 2013
Resigned 14 Nov 2014

CHEVALIER, Dominique Sarah

Resigned
KnutsfordWA16 6DD
Born August 1986
Director
Appointed 30 Apr 2014
Resigned 18 Jun 2015

CONDON, Barbara Ann

Resigned
Greek Street, StockportSK3 8AX
Born May 1944
Director
Appointed 24 May 2011
Resigned 13 Jun 2013

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 24 May 2011
Resigned 24 May 2011

FAITH, John Stephen

Resigned
Greek Street, StockportSK3 8AX
Born March 1948
Director
Appointed 26 May 2011
Resigned 13 Jun 2013

GIBSON, Thomas

Resigned
CroydonCR0 1JB
Born June 1982
Director
Appointed 13 Jun 2013
Resigned 23 Aug 2016

GREENWAY, Amanda Jane

Resigned
CroydonCR0 1JB
Born October 1974
Director
Appointed 26 May 2015
Resigned 28 Feb 2017

HOOD, Craig

Resigned
CroydonCR0 1JB
Born May 1987
Director
Appointed 26 Jun 2019
Resigned 17 Nov 2020

HULSTONE, David

Resigned
CroydonCR0 1JB
Born January 1947
Director
Appointed 11 Jul 2013
Resigned 06 Oct 2017

JOHNSTON, Walter

Resigned
95 London Road, CroydonCR0 2RF
Born January 1949
Director
Appointed 13 Jun 2013
Resigned 17 Jul 2025

KIPPEN, Gemma Kate

Resigned
CroydonCR0 1JB
Born April 1981
Director
Appointed 15 Dec 2022
Resigned 09 Oct 2024

NORRIS, Paula

Resigned
CroydonCR0 1JB
Born February 1959
Director
Appointed 06 Feb 2018
Resigned 16 Nov 2020

SWINDELLS, Andrew

Resigned
CroydonCR0 1JB
Born October 1986
Director
Appointed 13 Jun 2013
Resigned 06 Oct 2017

TATTERTON, David Peter

Resigned
Greek Street, StockportSK3 8AX
Born December 1962
Director
Appointed 24 May 2011
Resigned 13 Jun 2013

TINDALL, David Philip

Resigned
CroydonCR0 1JB
Born September 1988
Director
Appointed 13 Jun 2013
Resigned 04 Sept 2019
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 June 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Change Corporate Secretary Company
28 May 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Change Person Secretary Company
14 May 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
15 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Appoint Corporate Secretary Company With Name
31 May 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
31 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Incorporation Company
24 May 2011
NEWINCIncorporation