Background WavePink WaveYellow Wave

LITTLE ACRES RESIDENTS MANAGEMENT COMPANY LIMITED (11874672)

LITTLE ACRES RESIDENTS MANAGEMENT COMPANY LIMITED (11874672) is an active UK company. incorporated on 11 March 2019. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LITTLE ACRES RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include DICKINSON, Francis Michael, MARSHALL, Colin, MARUF, Ali Salman.

Company Number
11874672
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2019
Age
7 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DICKINSON, Francis Michael, MARSHALL, Colin, MARUF, Ali Salman
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE ACRES RESIDENTS MANAGEMENT COMPANY LIMITED

LITTLE ACRES RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 March 2019 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LITTLE ACRES RESIDENTS MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11874672

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 11 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Reddings, Rainbow House Oakridge Lane Sidcot Winscombe Avon, North Somerset BS25 1LZ
From: 11 March 2019To: 15 March 2019
Timeline

8 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 21 Nov 2024

DICKINSON, Francis Michael

Active
84 Fisherton Street, SalisburySP2 7QY
Born December 1970
Director
Appointed 18 Apr 2019

MARSHALL, Colin

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1968
Director
Appointed 18 Apr 2019

MARUF, Ali Salman

Active
84 Fisherton Street, SalisburySP2 7QY
Born March 1974
Director
Appointed 18 Apr 2019

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 11 Mar 2019
Resigned 11 Mar 2019

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 11 Mar 2019
Resigned 21 Nov 2024

REDDING, Diana Elizabeth

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1952
Director
Appointed 11 Mar 2019
Resigned 11 Mar 2019

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 11 Mar 2019
Resigned 18 Apr 2019

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 11 Mar 2019
Resigned 11 Mar 2019

Persons with significant control

1

Woolsington, Newcastle Upon TyneNE13 8BF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

26

Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 March 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Incorporation Company
11 March 2019
NEWINCIncorporation