Background WavePink WaveYellow Wave

LYTTEL HALL FREEHOLD LIMITED (08476078)

LYTTEL HALL FREEHOLD LIMITED (08476078) is an active UK company. incorporated on 5 April 2013. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in residents property management. LYTTEL HALL FREEHOLD LIMITED has been registered for 12 years. Current directors include ARNOLD, Wendy Henrietta, CAIGER, Catherine, COOK, Mandy Louise and 6 others.

Company Number
08476078
Status
active
Type
ltd
Incorporated
5 April 2013
Age
12 years
Address
3 Slaters Court, Knutsford, WA16 6BW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARNOLD, Wendy Henrietta, CAIGER, Catherine, COOK, Mandy Louise, GILBERT, Christopher John, KAY, Susan Margaret, KRAVTSOV, Ekaterina, MITCHELL, Luke, PERRIN, Barry Peter, SARIC, Ahmo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYTTEL HALL FREEHOLD LIMITED

LYTTEL HALL FREEHOLD LIMITED is an active company incorporated on 5 April 2013 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYTTEL HALL FREEHOLD LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08476078

LTD Company

Age

12 Years

Incorporated 5 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

3 Slaters Court Princess Street Knutsford, WA16 6BW,

Previous Addresses

1-7 Park Road Caterham CR3 5TB England
From: 23 June 2017To: 13 February 2025
C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
From: 26 April 2016To: 23 June 2017
C/O Stiles Harold Williams One Jubilee Street Jubilee Street Brighton East Sussex BN1 1GE
From: 17 February 2014To: 26 April 2016
Accounts Dept 156 High Street Dorking Surrey RH4 1BQ United Kingdom
From: 5 April 2013To: 17 February 2014
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Left
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Nov 18
Director Joined
Feb 19
Director Left
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Nov 25
Director Joined
Dec 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

ARNOLD, Wendy Henrietta

Active
Princess Street, KnutsfordWA16 6BW
Born February 1958
Director
Appointed 24 Mar 2014

CAIGER, Catherine

Active
Coopers Hill Road, RedhillRH1 4HZ
Born November 1970
Director
Appointed 15 Mar 2022

COOK, Mandy Louise

Active
Princess Street, KnutsfordWA16 6BW
Born January 1970
Director
Appointed 21 Nov 2025

GILBERT, Christopher John

Active
Princess Street, KnutsfordWA16 6BW
Born January 1957
Director
Appointed 11 Nov 2025

KAY, Susan Margaret

Active
Princess Street, KnutsfordWA16 6BW
Born November 1944
Director
Appointed 12 Jul 2013

KRAVTSOV, Ekaterina

Active
Princess Street, KnutsfordWA16 6BW
Born July 1982
Director
Appointed 23 Dec 2023

MITCHELL, Luke

Active
Princess Street, KnutsfordWA16 6BW
Born October 1977
Director
Appointed 21 Apr 2022

PERRIN, Barry Peter

Active
Princess Street, KnutsfordWA16 6BW
Born July 1963
Director
Appointed 23 Dec 2023

SARIC, Ahmo

Active
Princess Street, KnutsfordWA16 6BW
Born July 1995
Director
Appointed 21 May 2022

STILES HAROLD WILLIAMS

Resigned
27/29 Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 01 Feb 2014
Resigned 25 Apr 2016

STILES HAROLD WILLIAMS LLP

Resigned
27/29 Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 25 Apr 2016
Resigned 23 Jun 2017

ARNOLD, Derek Charles

Resigned
Lyttel Hall, RedhillRH1 4HZ
Born March 1957
Director
Appointed 05 Apr 2013
Resigned 26 Jun 2023

CLARKE, Anthony Hugh Sydenham, Dr

Resigned
Lyttel Hall, RedhillRH1 4HZ
Born February 1953
Director
Appointed 05 Apr 2013
Resigned 17 Nov 2017

COX, Leslie Charles

Resigned
Coopers Hill Road, RedhillRH1 4HZ
Born June 1957
Director
Appointed 25 Feb 2019
Resigned 03 Oct 2023

GREEN, Steven Ashley

Resigned
One Jubilee Street, BrightonBN1 1GE
Born January 1983
Director
Appointed 07 Mar 2014
Resigned 25 Apr 2016

MARSTON, Anita Marie-Louise

Resigned
Park Road, CaterhamCR3 5TB
Born March 1947
Director
Appointed 01 Sept 2013
Resigned 15 May 2017

MARSTON, Edwin Pugh

Resigned
Coopers Hill Road, RedhillRH1 4HZ
Born February 1944
Director
Appointed 19 Jul 2017
Resigned 25 Jun 2021

MILLER, Leonard

Resigned
Coopers Hill Road, RedhillRH1 4HZ
Born January 1989
Director
Appointed 13 May 2021
Resigned 22 Jun 2025

NEWITT, Graham Trevor Anthony

Resigned
Park Road, CaterhamCR3 5TB
Born November 1960
Director
Appointed 22 Mar 2017
Resigned 28 Apr 2021

REEVES, Betti June

Resigned
One Jubilee Street, BrightonBN1 1GE
Born June 1968
Director
Appointed 01 Sept 2013
Resigned 22 Mar 2017

REID, Donna

Resigned
Coopers Hill Road, RedhillRH1 4HZ
Born November 1967
Director
Appointed 28 Nov 2018
Resigned 10 Jul 2025

RENAUT, Edward Toby

Resigned
Coopers Hill Road, RedhillRH1 4HZ
Born June 1985
Director
Appointed 15 Jun 2017
Resigned 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 January 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
4 May 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 April 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
14 April 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
20 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Move Registers To Sail Company
8 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
8 April 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 February 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Incorporation Company
5 April 2013
NEWINCIncorporation