Background WavePink WaveYellow Wave

LITTLE MEERS MANAGEMENT COMPANY LIMITED (09412644)

LITTLE MEERS MANAGEMENT COMPANY LIMITED (09412644) is an active UK company. incorporated on 29 January 2015. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LITTLE MEERS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BANKS, Melanie Karen, DAWRANT, Ann, GREEN, Keith Charles Thomas and 5 others.

Company Number
09412644
Status
active
Type
ltd
Incorporated
29 January 2015
Age
11 years
Address
Middleborough House, Colchester, CO1 1QT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BANKS, Melanie Karen, DAWRANT, Ann, GREEN, Keith Charles Thomas, HALLETT, Julia Muriel, LYNCH, Joseph, MANSFIELD, Sally Anne, RIDLEY, Jean, WHILEY, John Francis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE MEERS MANAGEMENT COMPANY LIMITED

LITTLE MEERS MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 January 2015 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LITTLE MEERS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09412644

LTD Company

Age

11 Years

Incorporated 29 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Middleborough House 16 Middleborough Colchester, CO1 1QT,

Timeline

33 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

GREEN, Keith Charles Thomas

Active
16 Middleborough, ColchesterCO1 1QT
Secretary
Appointed 01 Dec 2017

BANKS, Melanie Karen

Active
16 Middleborough, ColchesterCO1 1QT
Born July 1966
Director
Appointed 23 Sept 2024

DAWRANT, Ann

Active
16 Middleborough, ColchesterCO1 1QT
Born March 1957
Director
Appointed 01 Dec 2017

GREEN, Keith Charles Thomas

Active
16 Middleborough, ColchesterCO1 1QT
Born February 1944
Director
Appointed 01 Dec 2017

HALLETT, Julia Muriel

Active
16 Middleborough, ColchesterCO1 1QT
Born December 1954
Director
Appointed 23 Sept 2024

LYNCH, Joseph

Active
16 Middleborough, ColchesterCO1 1QT
Born July 1950
Director
Appointed 23 Sept 2024

MANSFIELD, Sally Anne

Active
16 Middleborough, ColchesterCO1 1QT
Born November 1966
Director
Appointed 23 Sept 2024

RIDLEY, Jean

Active
16 Middleborough, ColchesterCO1 1QT
Born September 1946
Director
Appointed 23 Sept 2024

WHILEY, John Francis

Active
16 Middleborough, ColchesterCO1 1QT
Born January 1946
Director
Appointed 23 Sept 2024

AUSTIN, Graham

Resigned
16 Middleborough, ColchesterCO1 1QT
Secretary
Appointed 01 Dec 2017
Resigned 29 Sept 2022

AUSTIN, Graham

Resigned
16 Middleborough, ColchesterCO1 1QT
Born June 1954
Director
Appointed 01 Dec 2017
Resigned 29 Sept 2022

BAGNALL, Richard Ashley

Resigned
16 Middleborough, ColchesterCO1 1QT
Born January 1955
Director
Appointed 01 Dec 2017
Resigned 30 May 2022

BANKS, Melanie Karen

Resigned
16 Middleborough, ColchesterCO1 1QT
Born July 1966
Director
Appointed 01 Dec 2017
Resigned 22 Apr 2024

BELL, Jacqueline Sylvia Elizabeth

Resigned
Frinton Road, Frinton-On-SeaCO13 0FG
Born July 1950
Director
Appointed 01 Feb 2023
Resigned 01 Feb 2023

GARDINER, Graham John

Resigned
16 Middleborough, ColchesterCO1 1QT
Born May 1935
Director
Appointed 01 Dec 2017
Resigned 22 Apr 2024

GOOD, Kenneth Edward Ronald

Resigned
16 Middleborough, ColchesterCO1 1QT
Born January 1936
Director
Appointed 01 Dec 2017
Resigned 22 Apr 2024

HALLETT, Julia Muriel

Resigned
16 Middleborough, ColchesterCO1 1QT
Born December 1954
Director
Appointed 29 Sept 2022
Resigned 22 Apr 2024

LYNCH, John

Resigned
16 Middleborough, ColchesterCO1 1QT
Born November 1966
Director
Appointed 29 Jan 2015
Resigned 01 Dec 2017

LYNCH, Joseph

Resigned
Frinton Road, Frinton-On-SeaCO13 0FG
Born July 1950
Director
Appointed 01 Feb 2023
Resigned 22 Apr 2024

LYNCH, Joseph

Resigned
16 Middleborough, ColchesterCO1 1QT
Born July 1950
Director
Appointed 29 Sept 2022
Resigned 01 Feb 2023

MANSFIELD, Sally Anne

Resigned
16 Middleborough, ColchesterCO1 1QT
Born November 1966
Director
Appointed 23 Sept 2024
Resigned 23 Sept 2024

WHILEY, John Francis

Resigned
16 Middleborough, ColchesterCO1 1QT
Born January 1946
Director
Appointed 01 Dec 2017
Resigned 22 Apr 2024

Persons with significant control

1

0 Active
1 Ceased

Mr John Lynch

Ceased
16 Middleborough, ColchesterCO1 1QT
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2017
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Incorporation Company
29 January 2015
NEWINCIncorporation