Background WavePink WaveYellow Wave

LITTLEWICK PROPERTY LIMITED (11165674)

LITTLEWICK PROPERTY LIMITED (11165674) is an active UK company. incorporated on 23 January 2018. with registered office in Shepton Mallet. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LITTLEWICK PROPERTY LIMITED has been registered for 8 years. Current directors include STEER, Jack Ethan, STEER, Miranda Claire.

Company Number
11165674
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
The Lodge, Shepton Mallet, BA4 5BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STEER, Jack Ethan, STEER, Miranda Claire
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLEWICK PROPERTY LIMITED

LITTLEWICK PROPERTY LIMITED is an active company incorporated on 23 January 2018 with the registered office located in Shepton Mallet. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LITTLEWICK PROPERTY LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11165674

LTD Company

Age

8 Years

Incorporated 23 January 2018

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

The Lodge Park Road Shepton Mallet, BA4 5BS,

Timeline

12 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Jul 19
Director Joined
Jun 20
Funding Round
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Loan Secured
Jul 21
Loan Secured
Aug 21
2
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

CLAYDON, Nicola

Active
Park Road, Shepton MalletBA4 5BS
Secretary
Appointed 19 Apr 2018

STEER, Jack Ethan

Active
Park Road, Shepton MalletBA4 5BS
Born October 1982
Director
Appointed 23 Jan 2018

STEER, Miranda Claire

Active
Park Road, Shepton MalletBA4 5BS
Born August 1985
Director
Appointed 23 Jun 2020

Persons with significant control

5

3 Active
2 Ceased

Mr Nicholas Champ

Ceased
Park Road, Shepton MalletBA4 5BS
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2021
Ceased 20 Jul 2021

Mr Nicholas Champ As Trustee Of The Coombe Cross Discretionary Settlement 2021

Active
Park Road, Shepton MalletBA4 5BS
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Right to appoint and remove directors as trust
Notified 20 Jul 2021

Mrs Edwina Champ As Trustee Of The Coombe Cross Discretionary Settlement 2021

Active
Park Road, Shepton MalletBA4 5BS
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 20 Jul 2021

Ms Rosamund Tagel As Trustee Of The Coombe Cross Discretionary Settlement 2021

Active
Park Road, Shepton MalletBA4 5BS
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 20 Jul 2021

Mr Jack Ethan Steer

Ceased
Park Road, Shepton MalletBA4 5BS
Born October 1982

Nature of Control

Significant influence or control
Notified 23 Jan 2018
Ceased 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Memorandum Articles
31 July 2021
MAMA
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
21 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
23 January 2018
NEWINCIncorporation