Background WavePink WaveYellow Wave

THE GREEN (LITTLE THETFORD) MANAGEMENT COMPANY LIMITED (13094500)

THE GREEN (LITTLE THETFORD) MANAGEMENT COMPANY LIMITED (13094500) is an active UK company. incorporated on 22 December 2020. with registered office in Ely. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GREEN (LITTLE THETFORD) MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include ELLIS, Glyn Michael, HAMLER-CRAXTON, Deborah, KINDRED, Surrey and 2 others.

Company Number
13094500
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 December 2020
Age
5 years
Address
8 The Green, Ely, CB6 3HZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELLIS, Glyn Michael, HAMLER-CRAXTON, Deborah, KINDRED, Surrey, SMITH, Nicholas, SULLIVAN, Jack
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREEN (LITTLE THETFORD) MANAGEMENT COMPANY LIMITED

THE GREEN (LITTLE THETFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 December 2020 with the registered office located in Ely. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GREEN (LITTLE THETFORD) MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13094500

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 22 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

8 The Green Little Thetford Ely, CB6 3HZ,

Previous Addresses

Unit 6 Kingston Barns Bourn Road Kingston Cambridgeshire CB23 2NP
From: 22 December 2020To: 17 June 2024
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Aug 25
Director Left
Aug 25
Owner Exit
Dec 25
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ELLIS, Glyn Michael

Active
The Green, ElyCB6 3HZ
Born March 1972
Director
Appointed 29 May 2024

HAMLER-CRAXTON, Deborah

Active
The Green, ElyCB6 3HZ
Born January 1963
Director
Appointed 29 May 2024

KINDRED, Surrey

Active
The Green, ElyCB6 3HZ
Born May 1987
Director
Appointed 29 May 2024

SMITH, Nicholas

Active
The Green, ElyCB6 3HZ
Born July 1985
Director
Appointed 29 May 2024

SULLIVAN, Jack

Active
The Green, ElyCB6 3HZ
Born September 1998
Director
Appointed 29 May 2024

COOPER, Oliver

Resigned
The Green, ElyCB6 3HZ
Born May 1994
Director
Appointed 29 May 2024
Resigned 15 Aug 2025

DAY, Jackie Kate

Resigned
Bourn Road, KingstonCB23 2NP
Born June 1975
Director
Appointed 22 Dec 2020
Resigned 31 Dec 2020

JACKSON, Darren Peter Richardson

Resigned
The Green, ElyCB6 3HZ
Born July 1987
Director
Appointed 31 Dec 2020
Resigned 18 Jun 2024

JACKSON, Martin

Resigned
The Green, ElyCB6 3HZ
Born September 1952
Director
Appointed 22 Dec 2020
Resigned 18 Jun 2024

Persons with significant control

5

0 Active
5 Ceased

Mr Glyn Michael Ellis

Ceased
The Green, ElyCB6 3HZ
Born March 1972

Nature of Control

Significant influence or control
Notified 01 Jun 2024
Ceased 15 Dec 2025

Mr Oliver Cooper

Ceased
The Green, ElyCB6 3HZ
Born May 1994

Nature of Control

Significant influence or control
Notified 01 Jun 2024
Ceased 15 Aug 2025

Mr Martin Jackson

Ceased
Bourn Road, CambridgeCB23 2NP
Born September 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Dec 2020
Ceased 03 Jun 2024
Bourn Road, KingstonCB23 2NP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020
Ceased 03 Jun 2024

Mrs Jackie Kate Day

Ceased
Bourn Road, KingstonCB23 2NP
Born June 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Dec 2020
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Incorporation Company
22 December 2020
NEWINCIncorporation