Background WavePink WaveYellow Wave

LITTLECOMBE (BLOCK 4) MANAGEMENT COMPANY LIMITED (14810086)

LITTLECOMBE (BLOCK 4) MANAGEMENT COMPANY LIMITED (14810086) is an active UK company. incorporated on 17 April 2023. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. LITTLECOMBE (BLOCK 4) MANAGEMENT COMPANY LIMITED has been registered for 2 years. Current directors include FORD, Mrs Bethany, MHL (MANCOS) LIMITED.

Company Number
14810086
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 2023
Age
2 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Mrs Bethany, MHL (MANCOS) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLECOMBE (BLOCK 4) MANAGEMENT COMPANY LIMITED

LITTLECOMBE (BLOCK 4) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 April 2023 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LITTLECOMBE (BLOCK 4) MANAGEMENT COMPANY LIMITED was registered 2 years ago.(SIC: 98000)

Status

active

Active since 2 years ago

Company No

14810086

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 17 April 2023

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 2 September 2025 (6 months 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

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 17 April 2023To: 6 February 2025
Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Feb 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate secretary
Appointed 31 Jan 2025

FORD, Mrs Bethany

Active
Lochside View, EdinburghEH12 9DH
Born October 1991
Director
Appointed 31 Jan 2026

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 31 Jan 2025

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 17 Apr 2023
Resigned 31 Jan 2025

ATTWATER, Jeremy Paul

Resigned
Longbridge, BirminghamB31 2TS
Born March 1969
Director
Appointed 17 Apr 2023
Resigned 06 Jul 2023

BAILEY, Christopher Richard

Resigned
Longbridge, BirminghamB31 2TS
Born December 1975
Director
Appointed 17 Apr 2023
Resigned 31 Jan 2025

CASTRO, Antonios

Resigned
Longbridge, BirminghamB31 2TS
Born October 1989
Director
Appointed 11 Aug 2023
Resigned 29 Feb 2024

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 31 Jan 2025
Resigned 31 Jan 2026

SMITH, David

Resigned
Longbridge, BirminghamB31 2TS
Born August 1968
Director
Appointed 17 Apr 2023
Resigned 31 Jan 2025

Persons with significant control

1

Longbridge, BirminghamB31 2TS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2023
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 February 2025
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
6 February 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
17 April 2023
NEWINCIncorporation