LITTLE HOUSE DEVELOPMENTS LIMITED
Overview
Company Name | LITTLE HOUSE DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13668864 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LITTLE HOUSE DEVELOPMENTS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is LITTLE HOUSE DEVELOPMENTS LIMITED located?
Registered Office Address | 101 New Cavendish Street 1st Floor South W1W 6XH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LITTLE HOUSE DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LITTLE HOUSE DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Oct 06, 2025 |
---|---|
Next Confirmation Statement Due | Oct 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 06, 2024 |
Overdue | No |
What are the latest filings for LITTLE HOUSE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Appointment of Mr Peter-Wilhelm Werhahn as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Guilherme Jose Sales Gomes De Sa as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Steven Bradley Underwood as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||||||
Satisfaction of charge 136688640003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 136688640002 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Nicholas Anthony Crosthwaite as a director on Nov 15, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 06, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Charles Robert Gardiner on Oct 06, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Ms Joanna Mcgovern as a secretary on Aug 22, 2024 | 2 pages | AP03 | ||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 136688640003, created on May 24, 2024 | 43 pages | MR01 | ||||||||||||||
Confirmation statement made on Oct 06, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||||||
Registration of charge 136688640002, created on Jun 21, 2023 | 19 pages | MR01 | ||||||||||||||
Satisfaction of charge 136688640001 in full | 1 pages | MR04 | ||||||||||||||
Previous accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||
Change of details for The Little Houses Group Limited as a person with significant control on Apr 13, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on Apr 04, 2023 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on Apr 03, 2023 | 1 pages | AD01 | ||||||||||||||
Registration of charge 136688640001, created on Dec 02, 2022 | 19 pages | MR01 | ||||||||||||||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of LITTLE HOUSE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGOVERN, Joanna | Secretary | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | 326391900001 | |||||||
CROSTHWAITE, Nicholas Anthony | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | Strategic Advisor & Angel Investor | 320760910002 | ||||
DE SA, Guilherme Jose Sales Gomes | Director | Berkeley Square W1J 5AL London 40 United Kingdom | United Kingdom | Portuguese | Director | 332565050001 | ||||
GARDINER, Charles Robert | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | Company Director | 187510740003 | ||||
UNDERWOOD, Steven Bradley | Director | 32 London Bridge Street SE1 9SG London Level 19, The Shard United Kingdom | United Kingdom | British | Director | 298322730001 | ||||
WERHAHN, Peter-Wilhelm | Director | Berkeley Square W1J 5AL London 40 United Kingdom | United Kingdom | German | Director | 332565540001 |
Who are the persons with significant control of LITTLE HOUSE DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Little Houses Group Limited | Oct 08, 2021 | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0