About

Registered Number: 02971698
Date of Incorporation: 27/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 105 Yaverland Drive, Bagshot, Surrey, GU19 5DZ

 

Founded in 1994, Little Yews Management Ltd have registered office in Bagshot in Surrey, it has a status of "Active". Stuart, Mark, Grilo, Olga, Assheton, David John, Bishop, Scott Paul, Evans, Patrick Thomas, Hayes, Peter, Moth, Andrew, Ash, Michael Richard, Burton, Peter Robert, Cooper, Lorraine Annette, Corney, Janet are listed as the directors of the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRILO, Olga 03 April 1999 - 1
ASH, Michael Richard 01 March 1996 19 March 1999 1
BURTON, Peter Robert 27 September 1994 01 March 1996 1
COOPER, Lorraine Annette 28 February 1996 28 July 1999 1
CORNEY, Janet 27 September 1999 03 February 2003 1
Secretary Name Appointed Resigned Total Appointments
STUART, Mark 26 August 2013 - 1
ASSHETON, David John 24 March 1998 30 April 2002 1
BISHOP, Scott Paul 30 April 2002 17 October 2004 1
EVANS, Patrick Thomas 17 October 2004 11 February 2009 1
HAYES, Peter 27 September 1994 27 February 1996 1
MOTH, Andrew 11 February 2009 26 August 2013 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 28 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 09 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 24 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 21 September 2014
AA01 - Change of accounting reference date 30 June 2014
AR01 - Annual Return 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
AP03 - Appointment of secretary 02 September 2013
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 26 August 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 02 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
287 - Change in situation or address of Registered Office 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 25 July 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 01 August 2005
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 30 August 2003
AAMD - Amended Accounts 18 February 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 16 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 05 June 2000
288a - Notice of appointment of directors or secretaries 25 October 1999
363s - Annual Return 10 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
AA - Annual Accounts 03 June 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
287 - Change in situation or address of Registered Office 26 March 1999
363s - Annual Return 24 December 1998
287 - Change in situation or address of Registered Office 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 28 October 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 21 November 1996
AA - Annual Accounts 23 August 1996
288 - N/A 07 August 1996
288 - N/A 31 March 1996
287 - Change in situation or address of Registered Office 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
363a - Annual Return 05 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1995
288 - N/A 04 October 1994
288 - N/A 04 October 1994
NEWINC - New incorporation documents 27 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.