Background WavePink WaveYellow Wave

LITTLEBURY GARDENS MANAGEMENT LTD (13729751)

LITTLEBURY GARDENS MANAGEMENT LTD (13729751) is an active UK company. incorporated on 8 November 2021. with registered office in Clacton-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. LITTLEBURY GARDENS MANAGEMENT LTD has been registered for 4 years. Current directors include CURTIS, Andrew John.

Company Number
13729751
Status
active
Type
ltd
Incorporated
8 November 2021
Age
4 years
Address
5 Littlebury Gardens, Clacton-On-Sea, CO16 9GY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CURTIS, Andrew John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLEBURY GARDENS MANAGEMENT LTD

LITTLEBURY GARDENS MANAGEMENT LTD is an active company incorporated on 8 November 2021 with the registered office located in Clacton-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LITTLEBURY GARDENS MANAGEMENT LTD was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13729751

LTD Company

Age

4 Years

Incorporated 8 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

5 Littlebury Gardens Weeley Clacton-On-Sea, CO16 9GY,

Previous Addresses

Office 5/6 the Factory High Street Thorpe Le Soken Essex CO16 0EA United Kingdom
From: 8 November 2021To: 9 May 2023
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
New Owner
May 23
New Owner
May 23
Owner Exit
Oct 25
Director Left
Oct 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CURTIS, Andrew John

Active
Thorpe Road, Clacton-On-SeaCO16 9JN
Born February 1968
Director
Appointed 05 Jan 2023

GRIGGS, Michael Andrew

Resigned
The Factory, Thorpe Le SokenCO16 0EA
Born October 1984
Director
Appointed 08 Nov 2021
Resigned 05 Jan 2023

MCCARTHY, Kevin

Resigned
Thorpe Road, Clacton-On-SeaCO16 9JN
Born March 1966
Director
Appointed 05 Jan 2023
Resigned 03 Oct 2025

STACE, Matthew Alec

Resigned
The Factory, Thorpe Le SokenCO16 0EA
Born December 1984
Director
Appointed 08 Nov 2021
Resigned 05 Jan 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Kevin Mccarthy

Ceased
Littlebury Gardens, Clacton-On-SeaCO16 9GY
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 May 2023
Ceased 03 Oct 2025

Mr Andrew John Curtis

Active
Littlebury Gardens, Clacton-On-SeaCO16 9GY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 May 2023

Mr Michael Andrew Griggs

Ceased
The Factory, Thorpe Le SokenCO16 0EA
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2021
Ceased 05 Jan 2023

Mr Matthew Alec Stace

Ceased
The Factory, Thorpe Le SokenCO16 0EA
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2021
Ceased 05 Jan 2023
Fundings
Financials
Latest Activities

Filing History

23

Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 May 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Incorporation Company
8 November 2021
NEWINCIncorporation