About

Registered Number: 04900840
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Highland House Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR,

 

Having been setup in 2003, Little Brook House Ltd have registered office in Eastleigh, it's status is listed as "Active". This organisation has 4 directors listed. We don't know the number of employees at Little Brook House Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Linda Ann 18 September 2003 - 1
KING, David Walter 18 September 2003 18 December 2006 1
Secretary Name Appointed Resigned Total Appointments
KING, Alexander 01 October 2018 - 1
HINKS, Janet Ann 18 December 2006 12 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
AD01 - Change of registered office address 04 December 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 10 September 2019
AP03 - Appointment of secretary 28 January 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 21 September 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 23 November 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 01 November 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 04 June 2010
TM02 - Termination of appointment of secretary 12 November 2009
AA - Annual Accounts 26 October 2009
AR01 - Annual Return 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 14 November 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
AA - Annual Accounts 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2006
363s - Annual Return 11 October 2006
363s - Annual Return 16 September 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 04 August 2005
AA - Annual Accounts 15 July 2005
225 - Change of Accounting Reference Date 05 January 2005
363s - Annual Return 08 October 2004
287 - Change in situation or address of Registered Office 27 July 2004
395 - Particulars of a mortgage or charge 28 February 2004
395 - Particulars of a mortgage or charge 28 February 2004
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2004 Outstanding

N/A

Debenture 20 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.