Background WavePink WaveYellow Wave

THE LITTLE EATON MANAGEMENT COMPANY LIMITED (09316793)

THE LITTLE EATON MANAGEMENT COMPANY LIMITED (09316793) is an active UK company. incorporated on 18 November 2014. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE LITTLE EATON MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include HANDLEY, Helen Jane, HARRISON, Jane Clare.

Company Number
09316793
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2014
Age
11 years
Address
2 Cotter Wood Close, Derby, DE21 5EH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HANDLEY, Helen Jane, HARRISON, Jane Clare
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LITTLE EATON MANAGEMENT COMPANY LIMITED

THE LITTLE EATON MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 November 2014 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE LITTLE EATON MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09316793

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 22 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

2 Cotter Wood Close Little Eaton Derby, DE21 5EH,

Previous Addresses

2 Lace Market Square Nottingham NG1 1PB England
From: 16 December 2015To: 2 February 2021
5 Riverside Court Pride Park Derby DE24 8JN
From: 18 November 2014To: 16 December 2015
Timeline

10 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Owner Exit
Feb 21
New Owner
Mar 21
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HANDLEY, Helen Jane

Active
Cotter Wood Close, DerbyDE21 5EH
Born March 1964
Director
Appointed 02 Dec 2020

HARRISON, Jane Clare

Active
Cotter Wood Close, DerbyDE21 5EH
Born February 1968
Director
Appointed 02 Dec 2020

BAGLEY, James Oliver John

Resigned
Lace Market Square, NottinghamNG1 1PB
Born September 1982
Director
Appointed 10 Dec 2015
Resigned 02 Feb 2021

BELL, David William

Resigned
Lace Market Square, NottinghamNG1 1PB
Born March 1962
Director
Appointed 18 Nov 2014
Resigned 04 Jan 2016

PEGG, Clive John

Resigned
Lace Market Square, NottinghamNG1 1PB
Born October 1951
Director
Appointed 18 Jan 2016
Resigned 02 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Helen Jane Handley

Active
Cotter Wood Close, DerbyDE21 5EH
Born March 1964

Nature of Control

Significant influence or control
Notified 08 Mar 2021

Mr James Oliver John Bagley

Ceased
Lace Market Square, NottinghamNG1 1PB
Born September 1982

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 02 Feb 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
22 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Resolution
28 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Resolution
17 December 2014
RESOLUTIONSResolutions
Incorporation Company
18 November 2014
NEWINCIncorporation