Background WavePink WaveYellow Wave

LITTLE HULTON NOMINEE COMPANY LIMITED (11997332)

LITTLE HULTON NOMINEE COMPANY LIMITED (11997332) is an active UK company. incorporated on 15 May 2019. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LITTLE HULTON NOMINEE COMPANY LIMITED has been registered for 6 years. Current directors include ANWAR, Dawood Aijaz, Dr, DEVON-LOWE, Karl Phillip, MURRAY, James.

Company Number
11997332
Status
active
Type
ltd
Incorporated
15 May 2019
Age
6 years
Address
3rd Floor 2 City Approach Albert Street, Manchester, M30 0BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANWAR, Dawood Aijaz, Dr, DEVON-LOWE, Karl Phillip, MURRAY, James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE HULTON NOMINEE COMPANY LIMITED

LITTLE HULTON NOMINEE COMPANY LIMITED is an active company incorporated on 15 May 2019 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LITTLE HULTON NOMINEE COMPANY LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11997332

LTD Company

Age

6 Years

Incorporated 15 May 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

3rd Floor 2 City Approach Albert Street Eccles Manchester, M30 0BL,

Timeline

17 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ANWAR, Dawood Aijaz, Dr

Active
2 City Approach Albert Street, ManchesterM30 0BL
Born February 1984
Director
Appointed 31 Dec 2022

DEVON-LOWE, Karl Phillip

Active
Floor 6, LondonNW1 3BG
Born June 1965
Director
Appointed 20 Jul 2021

MURRAY, James

Active
Floor 6, LondonNW1 3BG
Born September 1980
Director
Appointed 15 Oct 2020

DEVON-LOWE, Karl Phillip

Resigned
2 City Approach Albert Street, ManchesterM30 0BL
Born June 1965
Director
Appointed 15 May 2019
Resigned 12 Apr 2021

GARDNER, Lance Kenneth

Resigned
2 City Approach Albert Street, ManchesterM30 0BL
Born April 1960
Director
Appointed 15 May 2019
Resigned 18 May 2022

GRANT, Patrick William

Resigned
2 City Approach Albert Street, ManchesterM30 0BL
Born March 1972
Director
Appointed 15 May 2019
Resigned 22 Jul 2019

HARDING, Raymond

Resigned
2 City Approach Albert Street, ManchesterM30 0BL
Born December 1950
Director
Appointed 15 May 2019
Resigned 11 Mar 2021

JAMES, Hugo Alexander

Resigned
2 City Approach Albert Street, ManchesterM30 0BL
Born June 1970
Director
Appointed 22 Jul 2019
Resigned 11 Sept 2020

KERSHAW, Alan Mark

Resigned
2 City Approach Albert Street, ManchesterM30 0BL
Born October 1966
Director
Appointed 12 Mar 2021
Resigned 15 Oct 2021

OLLERENSHAW, Kevin Robert

Resigned
Floor 6, LondonNW1 3BG
Born March 1983
Director
Appointed 12 Apr 2021
Resigned 20 Jul 2021

STROSS, Peta Caroline Louise

Resigned
2 City Approach Albert Street, ManchesterM30 0BL
Born August 1965
Director
Appointed 06 Apr 2022
Resigned 31 Dec 2022

Persons with significant control

1

2 City Approach Albert Street, ManchesterM30 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Incorporation Company
15 May 2019
NEWINCIncorporation